STYLIANOS STYLIANOU

Total number of appointments 26, 13 active appointments

MACKINSEY AND COMPANY GROUP LTD

Correspondence address
24 WELLINGTON GARDENS, LONDON, UNITED KINGDOM, SE7 7PH
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
20 October 2020
Nationality
CYPRIOT
Occupation
ECONOMIST

Average house price in the postcode SE7 7PH £550,000

BOSS BUSINESS SERVICES LTD

Correspondence address
19 ARCH. KIPRIANOU, TSERI, NICOSIA, CYPRUS, 2480
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
23 October 2019
Nationality
CYPRIOT
Occupation
DIRECTOR

VALUE+ HOTEL MANAGEMENT LTD

Correspondence address
1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
10 December 2017
Nationality
CYPRIOT
Occupation
BUSINESSMAN

Average house price in the postcode N21 3NA £557,000

WELLINGHALL LLP

Correspondence address
24 WELLINGTON GARDENS, LONDON, SE7 7PH
Role ACTIVE
LLPDMEM
Date of birth
October 1979
Appointed on
2 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE7 7PH £550,000

ASMODEY CORPORATION LIMITED

Correspondence address
24 Wellington Gardens, London, United Kingdom, SE7 7PH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
17 December 2015
Resigned on
29 November 2023
Nationality
Cypriot
Occupation
Businessman

Average house price in the postcode SE7 7PH £550,000

VINCITORE LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
18 November 2015
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

VILSONE MANAGEMENT LTD

Correspondence address
91 Battersea Park Road, London, England, SW8 4DU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 March 2015
Resigned on
6 March 2023
Nationality
Cypriot
Occupation
Director

SOHO REALTY LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
6 March 2014
Nationality
CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

GLOBEGATE LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
20 February 2014
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

INTAFIELD LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
27 January 2014
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

JANESTA LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
3 January 2013
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

BENSTON TRADE LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
3 January 2013
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

RAY PHARM LIMITED

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
3 April 2012
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000


INTERMED BUSINESS LLP

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
LLPDMEM
Date of birth
October 1979
Appointed on
26 May 2015
Resigned on
12 May 2017
Nationality
CYPRIOT

Average house price in the postcode EC2R 8AY £33,703,000

MONTERINA LIMITED

Correspondence address
25 FIELDWAY, WAVERTREE GARDEN SUBURB, LIVERPOOL, ENGLAND, L15 7LU
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
6 May 2015
Resigned on
30 April 2019
Nationality
CYPRIOT
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode L15 7LU £320,000

GOLDSTEN LIMITED

Correspondence address
R1-72 9 WHITMORE MANOR CLOSE, CHERRYWOOD PLACE, COVENTRY, ENGLAND, CV6 2PH
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
20 March 2014
Resigned on
17 July 2017
Nationality
CYPRIOT
Occupation
PRIVATE EMPLOYEE

Average house price in the postcode CV6 2PH £282,000

SOFIX LTD

Correspondence address
82 WHITCHURCH ROAD, CARDIFF, UNITED KINGDOM, CF14 3LX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
11 February 2014
Resigned on
1 April 2014
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode CF14 3LX £256,000

BETTRON LTD

Correspondence address
7/11 MINERVA ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6HJ
Role
Director
Date of birth
October 1979
Appointed on
22 April 2013
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW10 6HJ £2,385,000

VALUE+ HOTEL MANAGEMENT LTD

Correspondence address
1 KINGS AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 3NA
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
21 November 2012
Resigned on
10 December 2017
Nationality
CYPRIOT
Occupation
BUSINESSMAN

Average house price in the postcode N21 3NA £557,000

WENZEL PROFESSIONAL LAWYERS (UK) LIMITED

Correspondence address
19 ARCH. KYPRIANOU 2480, TSERI, NICOSIA, CYPRUS
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
13 September 2011
Resigned on
15 September 2011
Nationality
CYPRIOT
Occupation
ADMINISTRATOR

REMACO LTD

Correspondence address
R1-60 9 WHITMORE MANOR CLOSE, CHERRYWOOD PLACE, COVENTRY, ENGLAND, CV6 2PH
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 April 2010
Resigned on
12 April 2017
Nationality
CYPRIOT
Occupation
SECRETARY

Average house price in the postcode CV6 2PH £282,000

FLEX LOGISTICS & ENGINEERING GB LTD.

Correspondence address
SUITE 5128 456-458 STRAND, LONDON, WC2R 0DZ
Role
Director
Date of birth
October 1979
Appointed on
23 November 2009
Nationality
CYPRIOT
Occupation
SECRETARY

GSU LIMITED

Correspondence address
19 ARCH KYPRIANOU, TSERI, NICOSIA, CYPRUS, CY-2480
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
4 February 2009
Resigned on
17 March 2011
Nationality
CYPRIOT
Occupation
SECRETARY

DYNAMIX PROMOTIONS LIMITED

Correspondence address
R1-86 9 WHITMORE MANOR CLOSE, CHERRYWOOD PLACE, COVENTRY, ENGLAND, CV6 2PH
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
29 November 2008
Resigned on
17 November 2017
Nationality
CYPRIOT
Occupation
PRIVATE EMPLOYEE

Average house price in the postcode CV6 2PH £282,000

GOLDSTEN LIMITED

Correspondence address
SUITE 1141 WINNINGTON HOUSE, 2 WOODBERRY GROVE NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
27 October 2008
Resigned on
20 March 2014
Nationality
CYPRIOT
Occupation
PRIVATE EMPLOYEE

Average house price in the postcode N12 0DR £453,000

ROSEBROOK CONSULTANCY LIMITED

Correspondence address
R1-74 9 WHITMORE MANOR CLOSE, CHERRYWOOD PLACE, COVENTRY, ENGLAND, CV6 2PH
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
13 October 2008
Resigned on
1 June 2017
Nationality
CYPRIOT
Occupation
SECRETARY

Average house price in the postcode CV6 2PH £282,000