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 Andrew Lambrou Charalambous

    Related profiles found in government register
  • Mr Andrew Lambrou Charalambous
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 1
    • icon of address 76, Burgoyne Road, Ground Floor Flat, London, N4 1AE, England

      IIF 2
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 3 IIF 4 IIF 5
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 14 IIF 15
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS

      IIF 16
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 17
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6 NZ, United Kingdom

      IIF 18
  • Mr Andrew Lambrou Charalambous
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 19 IIF 20
    • icon of address 4a Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 21 IIF 22
  • Charalambous, Andrew Lambrou
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Charalambous, Andrew Lambrou
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 30
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 31 IIF 32
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6 NZ, United Kingdom

      IIF 33
  • Charalambous, Andrew Lambrou
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 76, Burgoyne Road, London, N4 1AE, England

      IIF 34
  • Charalambous, Andrew Lambrou
    British property investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 35
  • Lambrou Charalambous, Andrew
    British property management director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward Rose Ltd, Network House, Station Road, Maldon, Essex, CM9 4LQ, England

      IIF 36
  • Charalambous, Andrew Lambrou
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 37
  • Charalambous, Andrew Lambrou
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Woodlands Park Road, London, N15 3RS

      IIF 38
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS

      IIF 39
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 40
  • Charalambous, Andrew Lambrou
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charalambous, Andrew Lambrou
    British entrepreneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Endymion Road, London, N4 1EE, United Kingdom

      IIF 57
  • Charalambous, Andrew Lambrou
    British

    Registered addresses and corresponding companies
    • icon of address 80, The Fairway, Palmers Green, London, N13 5QL

      IIF 58
  • Charalambous, Andrew Lambrou
    British director

    Registered addresses and corresponding companies
    • icon of address 80, The Fairway, Palmers Green, London, N13 5QL

      IIF 59 IIF 60
  • Charalambous, Andrew Lambrou

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6 NZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Westward Rose Ltd Network House, Station Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 4a Woodlands Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,491 GBP2024-04-30
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    988,505 GBP2024-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,339 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 6
    76 BURGOYNE ROAD LIMITED - 2012-01-23
    icon of address 76 Burgoyne Road, Ground Floor Flat, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,167 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 4a, Woodlands Park Road, South Tottenham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,868 GBP2023-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 4a Woodlands Park Road, South Tottenham, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,750,865 GBP2023-09-30
    Officer
    icon of calendar 2000-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Endymion Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,585 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 23 - Director → ME
  • 14
    LAMBROS CHARALAMBOUS CHRISTIAN FOUNDATION LIMITED - 2023-01-31
    LAMBROS CHARALAMBOUS FOUNDATION LIMITED - 2019-02-12
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,293 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,830 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    146,397 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,461 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    ORIGINI RESTAURANT GROUP LIMITED - 2024-02-12
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -129,540 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,805 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    ABRACO 2 LIMITED - 2024-04-19
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 4a Woodlands Park Road, South Tottenham, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,225,169 GBP2023-11-30
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -67,593 GBP2024-05-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 4a Woodlands Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,491 GBP2024-04-30
    Officer
    icon of calendar 1999-09-27 ~ 2001-05-15
    IIF 58 - Secretary → ME
  • 2
    LOOK MODELS INTERNATIONAL LIMITED - 2006-05-16
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,566 GBP2024-08-31
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-01
    IIF 45 - Director → ME
    icon of calendar 2005-08-25 ~ 2007-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4a, Woodlands Park Road, South Tottenham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,868 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ULTIMATE MODELS LIMITED - 2005-12-23
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 41 - Director → ME
    icon of calendar 2005-07-27 ~ 2007-06-01
    IIF 54 - Director → ME
    icon of calendar 2005-07-27 ~ 2006-03-01
    IIF 59 - Secretary → ME
  • 5
    icon of address 590 Green Lanes, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -426,311 GBP2024-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-05-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2023-05-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2009-10-01
    IIF 53 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,461 GBP2017-07-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 42 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-01
    IIF 50 - Director → ME
    icon of calendar 2004-07-06 ~ 2009-07-09
    IIF 56 - Director → ME
    icon of calendar 2004-07-06 ~ 2006-09-01
    IIF 60 - Secretary → ME
  • 9
    ABRACO 2 LIMITED - 2024-04-19
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-03-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.