logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Michael Karonias

    Related profiles found in government register
  • Mr Alexander Michael Karonias
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Palewell Park, London, SW14 8JH, England

      IIF 1
  • Karonias, Alexander Michael
    British business consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 13-14, Stanley Crescent, London, W11 2NA, England

      IIF 2
  • Karonias, Alexander Michael
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Palewel Park, East Sheen, London, SW14 8JH, United Kingdom

      IIF 3
    • icon of address 66, Palewell Park, East Sheen, London, SW14 8JH, England

      IIF 4
    • icon of address Unit 413, The Lightbulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ, United Kingdom

      IIF 5
  • Karonias, Alexander Michael
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Blue Anchor Alley, Richmond, London, TW9 2PJ

      IIF 6
  • Mr Nicolas Karonias
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413 The Light Bulb, Filament Walk, London, SW18 4GQ, England

      IIF 7
    • icon of address 62, Mansfield Road, London, Greater London, E11 2JN

      IIF 8
  • Mr Nicolas Peter Karonias
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 9
    • icon of address 66, Palewell Park, London, SW14 8JH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 66, Palewell Park, London, SW14 8JH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address William Harvey Research Institute, Charterhouse Square, London, EC1M 6BQ, England

      IIF 16
  • Karonias, Nicholas
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Palewell Park, London, SW14 8JH, England

      IIF 17
  • Karonias, Nicolas
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413 The Light Bulb, Filament Walk, London, SW18 4GQ, England

      IIF 18
  • Karonias, Nicolas Peter
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 19
    • icon of address William Harvey Research Institute, Charterhouse Square, London, EC1M 6BQ, England

      IIF 20
  • Karonias, Nicolas Peter
    British chartered accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaford College, Lavington Park, Broadbridge Heath Road, Petworth, West Sussex, GU28 0NB, United Kingdom

      IIF 21
  • Karonias, Nicolas Peter
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 22
  • Karonias, Nicolas Peter
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Palewell Park, East Sheen, London, SW14 8JH, United Kingdom

      IIF 23
    • icon of address 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 24
    • icon of address 66, Palewell Park, London, SW14 8JH, England

      IIF 25
    • icon of address 66, Palewell Park, London, SW14 8JH, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Karonias, Nicolas Peter
    British financial director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 29
  • Karonias, Nicholas
    British co director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 12 Palmerston Road, East Sheen, Surrey

      IIF 30
  • Karonias, Nicolas
    British director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Hill Street, Richmond, Surrey, TW9 1TW

      IIF 31
  • Karonias, Nicolas
    British

    Registered addresses and corresponding companies
  • Karonias, Nicolas
    British co sec

    Registered addresses and corresponding companies
    • icon of address Holbrook House, 34/38 Hill Rise, Richmond, Surrey, TW10 6UA

      IIF 35
  • Karonias, Nicolas
    British director

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Hill Street, Richmond, Surrey, TW9 1TW

      IIF 36
  • Karonias, Nicolas Peter
    British

    Registered addresses and corresponding companies
    • icon of address 66, Palewell Park, East Sheen, London, SW14 8JH, United Kingdom

      IIF 37 IIF 38
    • icon of address 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 39 IIF 40
  • Karonias, Nicolas Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3, Kingswood Court, Marchmont Road, Richmond, Surrey, TW10 6EU, England

      IIF 41
  • Karonias, Nicolas Peter
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 1 Catherine Place, Victoria, London, SW1E 6DX

      IIF 42 IIF 43
    • icon of address 31 King Street, Luton, LU1 2DW

      IIF 44
  • Karonias, Alexander Michael

    Registered addresses and corresponding companies
    • icon of address 66 Palewell Park, London, SW14 8JH, England

      IIF 45
  • Karonias, Nicolas
    British accounts manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Palewell Park, London, SW14 8JH, England

      IIF 46
  • Karonias, Nicolas Peter

    Registered addresses and corresponding companies
    • icon of address 31 King Street, Luton, LU1 2DW

      IIF 47
  • Karonias, Nicolas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,974 GBP2025-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address William Harvey Research Institute, Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,857 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    CAUC LTD
    - now
    FEATHERSTONE LEIGH (COMMERCIAL) LIMITED - 2012-04-03
    icon of address Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 66 Palewell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 48 - Secretary → ME
  • 6
    icon of address 66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1999-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66 Palewell Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,810 GBP2025-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 413, The Lightbulb 1 Filament Walk, Wandsworth, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 413 The Light Bulb Filament Walk, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66 Palewell Park, East Sheen, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Flat 4, 13-14 Stanley Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,363 GBP2025-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 66 Palewell Park, East Sheen, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,500 GBP2025-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,040 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Beddington Lane, Croydon, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Flat 1 Worcester Court, 52 Worcester Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 18
    SAXON WELFARE TRUST LIMITED(THE) - 1996-03-11
    icon of address Seaford College, Petworth, W.sussex.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,714 GBP2020-09-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address 62 Mansfield Road, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,806 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-10-07
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ 2010-12-31
    IIF 33 - Secretary → ME
  • 4
    PETALART LIMITED - 1993-03-29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2010-01-01
    IIF 31 - Director → ME
    icon of calendar 2005-02-23 ~ 2018-06-30
    IIF 36 - Secretary → ME
  • 5
    icon of address Crofsway, Bombers Lane, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,198 GBP2025-03-31
    Officer
    icon of calendar 1996-09-10 ~ 1999-04-01
    IIF 19 - Director → ME
  • 6
    icon of address Unit 413, The Lightbulb 1 Filament Walk, Wandsworth, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-01
    IIF 5 - Director → ME
  • 7
    icon of address 413 The Light Bulb Filament Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2017-11-30
    IIF 18 - Director → ME
  • 8
    SUMMARY ELEVEN LIMITED - 1977-12-31
    LA TANTE CLAIRE LIMITED - 1998-08-21
    GORDON RAMSAY RESTAURANTS LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2005-03-01
    IIF 42 - Director → ME
  • 9
    FURLONG LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,514 GBP2023-08-31
    Officer
    icon of calendar 1998-11-23 ~ 2000-08-26
    IIF 22 - Director → ME
  • 10
    DUTCH LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1998-11-23 ~ 2005-03-01
    IIF 43 - Director → ME
  • 11
    icon of address 15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,012 GBP2025-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2014-06-30
    IIF 40 - Secretary → ME
  • 12
    icon of address Holbrook House, 34-38 Hill Rise, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    257,974 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2018-06-30
    IIF 34 - Secretary → ME
  • 13
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-11-30
    IIF 44 - Director → ME
    icon of calendar 1996-05-09 ~ 1996-11-30
    IIF 47 - Secretary → ME
  • 14
    icon of address Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,114,405 GBP2024-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2018-06-30
    IIF 35 - Secretary → ME
  • 15
    ENLIVEN INFUSIONS LTD - 2016-11-25
    icon of address Unit 15, Rufus Business Centre, Ravensbury Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-15 ~ 2017-11-01
    IIF 49 - Secretary → ME
  • 16
    icon of address 6 Church Row, Moore Park Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-06 ~ 2011-08-20
    IIF 37 - Secretary → ME
  • 17
    icon of address 110 Sternhold Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,980 GBP2017-05-31
    Officer
    icon of calendar 2001-05-18 ~ 2018-01-30
    IIF 41 - Secretary → ME
  • 18
    PARADALE LIMITED - 1989-08-09
    TELECOM EXPRESS LIMITED - 2012-08-08
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,958 GBP2022-06-30
    Officer
    icon of calendar 1992-04-01 ~ 1995-03-16
    IIF 39 - Secretary → ME
  • 19
    icon of address 66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,714 GBP2020-09-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-01-01
    IIF 45 - Secretary → ME
  • 20
    VESTA (ROWING) LIMITED - 2005-02-21
    icon of address Embankment, Putney, London
    Active Corporate (9 parents)
    Equity (Company account)
    537,853 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-06-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.