• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gregory KARATHANOS

    Natural Person

    TitleMr
    First NameGregory
    Last NameKARATHANOS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active10
    Inactive14
    Resigned3
    Total27

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GCJ FOOD COMPANY LIMITEDOct 29, 2021ActiveCompany DirectorDirector
    Manchester Square
    W1U 3PP London
    Milner House 14
    England
    EnglandBritish
    GLOBAL TRADING HOUSE LONDON LTDJan 19, 2021ActiveDirectorDirector
    Cowbridge Road East
    CF5 1BJ Cardiff
    474
    EnglandBritish
    10 DEGREES BRANDS LTDFeb 05, 2016DissolvedDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    ESPRESSO ROOMS UK LTDMay 27, 2015ActiveDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    INTERNATIONAL BUILDING SUPPLIES LIMITEDMay 27, 2015ActiveDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    MAVI ART LTDMay 12, 2015DissolvedDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    CIRRUS HOLDINGS INTERNATIONAL LIMITEDSep 01, 2011ActiveDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    SMART AD MEDIA LIMITEDSep 01, 2011DissolvedDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    SULTANA LIMITEDSep 01, 2011DissolvedDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    EnglandBritish
    GLOBAL BUSINESS SERVICES LIMITEDAug 25, 2011ActiveAccountantDirector
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    EnglandBritish
    COOLBILLBOARDS (EUROPE) LIMITEDAug 25, 2011DissolvedAccountantDirector
    Milner House
    14 Manchester Square
    W1U 3PP London
    EnglandBritish
    EGO FASHION BOX LIMITEDAug 25, 2011DissolvedAccountantDirector
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    EnglandBritish
    ESPRESSO ROOMS UK LTDMay 01, 2011ActiveSecretary
    12-14 Manchester Square
    W1U 3PP London
    Milner House
    United Kingdom
    British
    EGO FASHION BOX LONDON LIMITEDMar 01, 2011DissolvedSecretary
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    United Kingdom
    British
    EGO FASHION BOX LONDON LIMITEDMar 01, 2011DissolvedAccountantDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    United Kingdom
    EnglandBritish
    TREPEZ (UK) LIMITEDFeb 28, 2011DissolvedSecretary
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    British
    SMART AD MEDIA LIMITEDJan 01, 2011DissolvedSecretary
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    British
    COOL CAR MEDIA LIMITEDJan 01, 2011DissolvedSecretary
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    British
    GLOBAL BUSINESS SERVICES LIMITEDDec 31, 2010ActiveSecretary
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    British
    INTERNATIONAL BUILDING SUPPLIES LIMITEDDec 31, 2010ActiveSecretary
    14 Manchester Square
    W1U 3PP London
    Milner House
    London
    England
    British
    SULTANA LIMITEDDec 31, 2010DissolvedSecretary
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    British
    COOLBILLBOARDS (EUROPE) LIMITEDDec 31, 2010DissolvedSecretary
    Milner House
    14 Manchester Square
    W1U 3PP London
    British
    EGO FASHION BOX LIMITEDDec 31, 2010DissolvedSecretary
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    British
    FINEST ACCOUNTS LIMITEDMar 31, 2008ActiveSecretary
    66 Belmont Avenue
    EN4 9LA Cockfosters
    Hertfordshire
    British
    IVOLT LTDSep 01, 2011Mar 02, 2023ActiveNon-Executive DirectorDirector
    14 Waterside Drive
    Langley
    SL3 6EZ Slough
    Sollatek House
    Berkshire
    United Kingdom
    EnglandBritish
    KIMA ARCHITECTURE & INTERIORS LTDOct 01, 2014Apr 05, 2016DissolvedDirectorDirector
    14 Manchester Square
    W1U 3PP London
    Milner House
    EnglandBritish
    FINEST ACCOUNTS LIMITEDDec 17, 2004Nov 01, 2005ActiveDirectorDirector
    66 Belmont Avenue
    EN4 9LA Cockfosters
    Hertfordshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0