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

Ms Antonia Todorova Troullous

    Related profiles found in government register
  • Ms Antonia Todorova Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit1, Unit 1 - 2westbury, Turners Hill, Cheshunt, EN8 9BD, United Kingdom

      IIF 1 IIF 2
  • Ms Antonia Todorova Troullous
    Bulgarian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, London, EN8 0PB, United Kingdom

      IIF 3 IIF 4
    • icon of address 115 A Myddleton Road, 115 A Myddleton Road, London, N22 8NE, England

      IIF 5
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, EN8 0PB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, Hertfordshire, EN8 0PB, United Kingdom

      IIF 9
    • icon of address 1, Hillview Gardens, Waltham Cross, EN8 0PB, England

      IIF 10 IIF 11
    • icon of address Unit 1, Westbury Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 12
  • Ms Antonia Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 13
  • Mrs Antonia Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Lane, Cheshunt, Hertfordshire, Hertfordshire, Uk, EN8 9AA, England

      IIF 14
  • Ms Antonia Troulous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westbury, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 15
  • Ms Antonia Todorova Troullous
    United Kingdom born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Westbury, Cheshunt, EN8 9BD, United Kingdom

      IIF 16 IIF 17
  • Mrs Antonia Todorova Troullou
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Westbury, Cheshunt, London, EN8 9BD

      IIF 18
  • Ms Antonia Troullous
    Bulgarian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Cambridge Road, Cheshunt, EN8 8NZ, United Kingdom

      IIF 19
  • Troullous, Antonia Todorova
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, EN8 0PB, United Kingdom

      IIF 20
    • icon of address Unit1, Unit 1 - 2westbury, Turners Hill, Cheshunt, EN8 9BD, United Kingdom

      IIF 21 IIF 22
  • Mrs Antonia Troullous
    British born in January 1983

    Resident in England

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

      IIF 23
  • Troullous, Antonia
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 24
  • Troullous, Antonia
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Lane, Cheshunt, Hertfordshire, Hertfordshire, Uk, EN8 9AA, England

      IIF 25
  • Troullous, Antonia Todorova
    Bulgarian company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, London, EN8 0PB, United Kingdom

      IIF 26 IIF 27
  • Troullous, Antonia Todorova
    Bulgarian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, EN8 0PB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, Hertfordshire, EN8 0PB, United Kingdom

      IIF 31
    • icon of address 1, Hillview Gardens, Waltham Cross, EN8 0PB, England

      IIF 32 IIF 33
    • icon of address Unit 2, Westbury, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 34
  • Troullous, Antonia Todorova
    United Kingdom company director born in January 1983

    Resident in United Kingdom

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

      IIF 35
    • icon of address Unit 1, Westbury, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, England

      IIF 36
  • Troullous, Antonia Todorova
    United Kingdom director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, EN8 0PB, England

      IIF 37
    • icon of address 1 Hillview Gardens Cheshunt, Hillview Gardens, Cheshunt, EN8 0PB, England

      IIF 38
    • icon of address Unit 1, Westbury, Cheshunt, EN8 9BD, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit1, Westbury, Cheshunt, London, EN8 9BD, England

      IIF 41
    • icon of address Unit 1, Westbury Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 42
  • Troullous, Antonia
    Bulgarian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Cambridge Road, Cheshunt, EN8 8NZ, United Kingdom

      IIF 43
  • Troullous, Antonia
    British company director born in January 1983

    Resident in England

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

      IIF 44
  • Troullous, Antonia

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Hillview Gardens Cheshunt 1 Hillview Gardens Cheshunt, Unit 1 Westbury, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Great Cambridge Road, Great Cambridge Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Hillview Gardens, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 1 Hillview Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 1 Windmill Lane, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit1 Unit 1 - 2westbury, Turners Hill, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hillview Gardens Hillview Gardens, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 1 1 Hillview Gardens, Cheshunt, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit1 Unit 1 - 2westbury, Turners Hill, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Hillview Gardens Cheshunt, Cheshunt, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Westbury, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Drayton Nurceries Cattlegate Road, Crueise Hill, Enfield, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1 Westbury, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 36 - Director → ME
Ceased 10
  • 1
    icon of address 81 Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,998 GBP2021-10-31
    Officer
    icon of calendar 2016-04-28 ~ 2022-10-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2022-10-31
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address Marshall House Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2022-06-21
    IIF 24 - Director → ME
    icon of calendar 2022-04-06 ~ 2022-06-20
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-06-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Windmill Lane, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-04-06
    IIF 28 - Director → ME
  • 5
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ 2020-02-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-01-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Volunteer, Honey Lane, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 Perth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2022-05-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2022-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 81 Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,495 GBP2020-12-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-01
    IIF 44 - Director → ME
    icon of calendar 2013-09-02 ~ 2016-12-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2022-10-01
    IIF 23 - Has significant influence or control OE
  • 9
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2020-03-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-03-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of address 115 A Myddleton Road 115 A Myddleton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,562 GBP2016-09-30
    Officer
    icon of calendar 2015-10-12 ~ 2017-04-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-10-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.