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

Lytras, Alexander

    Related profiles found in government register
  • Lytras, Alexander
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Town Centre, Hatfield, AL10 0JJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor Flat, 37 Marlborough Road, London, N22 8NB, United Kingdom

      IIF 3
    • icon of address First Floor Flat, 37 Marlborough Road, London, N22 8NB, United Kingdom

      IIF 4
  • Lytras, Alexander
    British production manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Alexander & Co, 590 Green Lanes, London, N13 5RY, England

      IIF 5
  • Lytras, Alexander
    British retailer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 6
  • Lytras, Alexander
    British sales director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 7
    • icon of address First Floor Flat, 37 Marlborough Road, London, N22 8NB, England

      IIF 8
    • icon of address Philips Accountants 286b, Chase Road, London, N14 6HF

      IIF 9
  • Lytras, Alexander
    British trader born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Myddleton Road, London, N228NE, United Kingdom

      IIF 10
  • Lytras, Alexander
    British wholesaler born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Carbery Enterprise Park, 36 White Hart Lane, London, N17 8DP, England

      IIF 11
  • Lytras, Alexander
    British wholesaler/manufacturer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 37 Marlborough Road, London, N22 8NB, England

      IIF 12
  • Lytras, Alexander
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Carbery Enterprise Park, 36 White Hart Lane, London, N17 8DP, England

      IIF 13
  • Lytras, Alexander
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 14
    • icon of address 22a, Town Centre, Hatfield, AL10 0LD, England

      IIF 15
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 16
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, Hertfordshire, SG14 1NN, United Kingdom

      IIF 17
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • icon of address Unit 7a Orbital Business Park, 5 Argon Road, London, N18 3BY, England

      IIF 19
  • Lytras, Alexander
    British investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 20
  • Mr Alexander Lytras
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 21
    • icon of address 50a, Town Centre, Hatfield, AL10 0JJ, United Kingdom

      IIF 22
    • icon of address First Floor Flat, 37 Marlborough Road, London, N22 8NB, England

      IIF 23
    • icon of address Rear Of 81, Stoke Newington Road, London, N16 8AD, England

      IIF 24
  • Mr Alexander Lytras
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 25
    • icon of address C/o Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 26
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, Hertfordshire, SG14 1NN, United Kingdom

      IIF 27
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 28
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
    • icon of address 590, Green Lanes, London, N13 5RY, England

      IIF 30
    • icon of address Unit 7 Carbery Enterprise Park, 36 White Hart Lane, London, N17 8DP, England

      IIF 31
    • icon of address Unit 7a Orbital Business Park, 5 Argon Road, London, N18 3BY, England

      IIF 32
  • Lytras, Alexander

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 37 Marlborough Road, London, N22 8NB, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 21a Gordon Road 21a Gordon Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    8,977 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2015-07-31
    Officer
    icon of calendar 2015-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Parkwood, Oakleigh Road North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit 4 Carbery Enterprise, 36 White Hart Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,630 GBP2019-03-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    PALETTE AGENCIES LTD - 2016-01-25
    icon of address 590 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,960 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -243 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -108,633 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    TLC FOOD & DRINK LTD - 2017-03-29
    icon of address Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2024-10-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address C/o 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,115 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-04-15
    IIF 16 - Director → ME
  • 2
    DIRECT DISCOUNTED APPLIANCES LTD - 2023-12-07
    icon of address Unit 1 5 Warrenwood Industrial Estate, Hertford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,158 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2024-07-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 17 East Gate, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-19 ~ 2018-03-01
    IIF 1 - Director → ME
  • 4
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2011-12-09
    IIF 6 - Director → ME
  • 5
    icon of address 141 Bounds Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2019-01-10
    IIF 12 - Director → ME
    icon of calendar 2015-02-06 ~ 2019-01-10
    IIF 33 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2015-03-09
    IIF 11 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-03-16
    IIF 7 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-03-15
    IIF 9 - 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.