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

Papp, Antonis Ambrus

    Related profiles found in government register
  • Papp, Antonis Ambrus

    Registered addresses and corresponding companies
    • icon of address 170, Praed Street, London, W2 1RH, United Kingdom

      IIF 1
  • Papp, Antonis Ambrus
    Cyprus company director born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 17, Michail Karaoli, Block A, Flat 101, Livadia, Larnaca, Cyprus

      IIF 2
  • Papp, Antonis Ambrus
    British consultant born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 170, Praed Street, London, W2 1RH, United Kingdom

      IIF 3
  • Papp, Antonis Ambrus
    British director born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 17, Michail Karaoli, Block A, Flat 101, Livadia, Larnaca, 7060, Cyprus

      IIF 12
    • icon of address 17, Michalaki Karaoli, Block A, Flat 101, Larnaca, 7060, Cyprus

      IIF 13
    • icon of address 17, Michalaki Karaoli, Block A, Flat 101, Larnaca, Cyprus, 7060, Cyprus

      IIF 14
    • icon of address Flat 10, 117 Michail Karaoli Str, Leivadia, 7060, Cyprus

      IIF 15
    • icon of address 17 Michail Karaoli Street, Apt. 101, 7060, Livadia, Cyprus

      IIF 16 IIF 17
    • icon of address 17 Michail Karaoli Street, Block A, Apt. 101, Livadia, 7 060, Cyprus

      IIF 18
    • icon of address No. 17, Block A, Apt. 101, Michail Karaoli Street, Livadia, 7 060, Cyprus

      IIF 19
    • icon of address No. 17, Block A, Apt. 101, Michail Karaoli Street, Livadia, 7060, Cyprus

      IIF 20 IIF 21 IIF 22
    • icon of address 1st Floor, 37 Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 788 - 790 Finchley Road, London, NW11 7TJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, United Kingdom

      IIF 33
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 34
  • Papp, Antonis Ambrus
    British manager born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Michail Karaoli 17, Flat No. 101, 7060 Livadia, Larnaka, Cyprus

      IIF 35
  • Papp, Antonis Ambrus
    British none born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, United Kingdom, EC4N 6NP

      IIF 36
  • Papp, Antonijs Ambrus
    British director born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Ambrus Papp, Antonis
    British director born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 17, Michalaki Karaoli, Block A, Flat 101, Livadhia, 7060, Cyprus

      IIF 38
  • Mr Antonis Ambrus Papp
    British born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 17 Michail Karaoli Street, Apt. 101, 7060, Livadia, Cyprus

      IIF 39
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, England

      IIF 40
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 41
  • Mr Antonijs Ambrus Papp
    British born in November 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Papp, Antonis Ambrus
    British none born in November 1963

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address Trident Chambers, Po Box 146, Road Town, Tortola, British Virgin Islands

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,096 GBP2016-03-31
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 788 - 790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Trident Trust Company (b.v.i.) Limited Trident Chambers, P.o. Box 146 Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Elscot House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -488 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147 GBP2018-08-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-27
    IIF 4 - Director → ME
  • 2
    icon of address 43 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,575 EUR2018-11-30
    Officer
    icon of calendar 2015-07-17 ~ 2015-08-03
    IIF 28 - Director → ME
  • 3
    icon of address 67 Southern Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2017-03-31
    IIF 13 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,836,229 GBP2024-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-03-07
    IIF 8 - Director → ME
  • 5
    THE FYZZ FACILITY APPS FIVE LIMITED - 2014-12-08
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,015 GBP2017-09-30
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,000 GBP2024-11-30
    Officer
    icon of calendar 2016-07-22 ~ 2017-03-31
    IIF 25 - Director → ME
  • 7
    icon of address 788 -790 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-06-13
    IIF 31 - Director → ME
    icon of calendar 2015-07-21 ~ 2015-07-21
    IIF 26 - Director → ME
  • 8
    icon of address 9.17 Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,198 GBP2025-02-28
    Officer
    icon of calendar 2014-08-29 ~ 2017-03-02
    IIF 35 - Director → ME
  • 9
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,680 GBP2024-11-30
    Officer
    icon of calendar 2016-08-24 ~ 2017-02-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-02-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,305 GBP2025-01-31
    Officer
    icon of calendar 2014-11-19 ~ 2017-03-27
    IIF 9 - Director → ME
  • 11
    icon of address 170 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2016-11-17
    IIF 3 - Director → ME
    icon of calendar 2015-11-18 ~ 2016-11-17
    IIF 1 - Secretary → ME
  • 12
    CLICKBAKERS GLOBAL SALES LTD. - 2018-06-21
    MINING TRADING LIMITED - 2016-04-27
    icon of address 165 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -457 GBP2020-02-29
    Officer
    icon of calendar 2014-06-23 ~ 2016-06-08
    IIF 2 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ 2017-03-31
    IIF 37 - Director → ME
  • 14
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,426 GBP2016-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2017-02-17
    IIF 22 - Director → ME
  • 15
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    454,364 GBP2017-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-01-25
    IIF 36 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,415 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2016-12-13
    IIF 14 - Director → ME
  • 17
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,519 GBP2022-04-30
    Officer
    icon of calendar 2015-07-17 ~ 2017-04-25
    IIF 19 - Director → ME
  • 18
    icon of address 37 Broadhurst Gardens, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,239 GBP2015-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-16
    IIF 33 - Director → ME
  • 19
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2019-06-30
    Officer
    icon of calendar 2014-10-02 ~ 2015-01-13
    IIF 12 - Director → ME
  • 20
    COMMERCIAL MONEY MANAGEMENT LTD - 2012-12-19
    L4L LEGAL ADVICE PLC - 2019-01-04
    COMMERCIAL MONEY MANAGEMENT PLC - 2015-07-13
    icon of address Unit 3, 1st Floor 6-7 St Mary At Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,757 GBP2024-03-29
    Officer
    icon of calendar 2015-07-17 ~ 2016-08-03
    IIF 17 - Director → ME
  • 21
    icon of address Elscot House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -488 GBP2015-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-03-31
    IIF 23 - Director → ME
  • 22
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,313 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2017-03-01
    IIF 11 - Director → ME
  • 23
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,504 GBP2018-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-14
    IIF 27 - Director → ME
  • 24
    icon of address 8 Park Road, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,607 GBP2024-01-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-08-26
    IIF 32 - Director → ME
  • 25
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2017-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-13
    IIF 7 - Director → ME
  • 26
    DALBROUGHT LIMITED - 2015-06-11
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,084 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2017-03-13
    IIF 24 - Director → ME
  • 27
    ZERO FIRST INVESTMENTS LIMITED - 2008-09-09
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,232 GBP2016-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-14
    IIF 30 - Director → ME
  • 28
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,466 GBP2016-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-03-13
    IIF 10 - Director → ME
  • 29
    THE FYZZ FACILITY DISTRIBUTION LIMITED - 2015-04-02
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    195,753 GBP2015-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-01-27
    IIF 18 - Director → ME
  • 30
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -490 GBP2020-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-08
    IIF 6 - Director → ME
  • 31
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,472 GBP2020-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2017-02-17
    IIF 21 - Director → ME
  • 32
    icon of address 4385, 05295244 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2019-11-30
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 15 - Director → ME
    icon of calendar 2015-06-25 ~ 2017-03-13
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.