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 Antonagis Antoniou

    Related profiles found in government register
  • Mr Antonagis Antoniou
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Enfield Road, Enfield, EN2 7HA, England

      IIF 1
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 2
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 3
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 4
    • icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 5
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Jubilee House, Townsend Lane, C/o Psb Accountants, London, NW9 8TZ, England

      IIF 9
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 10
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 17
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 18
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 19
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 20
  • Antoniou, Antonagis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 21
    • icon of address 57, Enfield Road, Enfield, EN2 7HA, England

      IIF 22
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 23
    • icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 24
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Jubilee House, Townsend Lane, C/o Psb Accountants, London, NW9 8TZ, England

      IIF 28
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 29
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 37
  • Antoniou, Antonagis
    British administrator born in July 1960

    Resident in England

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

      IIF 38
  • Antoniou, Antonagis
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, Office 501, London, W1S 1BN, England

      IIF 39
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 40
  • Antoniou, Antonagis
    British consultant born in July 1960

    Resident in England

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

      IIF 41
  • Antoniou, Antonagis
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 42
    • icon of address 57 Enfield Road, Enfield, Middlesex, EN2 7HA

      IIF 43
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 44 IIF 45
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 46 IIF 47 IIF 48
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 52
  • Antoniou, Antonagis
    British financial adviser born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS

      IIF 53
  • Antoniou, Antonagis
    British financial consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Antonagis
    British football agent born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Bentley Way, New Barnet, New Barnet, Hertfordshire, EN5 5FP, England

      IIF 56
  • Antoniou, Antonagis
    British administrator

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

      IIF 57
  • Antoniou, Antonagis
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 57 Enfield Road, Enfield, Middlesex, EN2 7HA

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -407,214 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Care Of: 5b Ocean House, 5b Bentley Way, New Barnet, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,944 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Jubilee House Townsend Lane, C/o Psb Accountants, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    THE TAVERN RESTAURANTS LIMITED - 2024-05-08
    icon of address Psb Accountants, Jubilee House Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,521 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    161,435 GBP2024-06-30
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,151,211 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 52 - Director → ME
  • 19
    W2 CAFE LIMITED - 2024-05-15
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 57 Enfield Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270 GBP2017-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    ETHOS SPORTS MANAGEMENT LIMITED - 2008-03-13
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 49 - Director → ME
  • 2
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    icon of calendar 2019-10-23 ~ 2020-03-31
    IIF 51 - Director → ME
  • 3
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    105,217 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2010-07-27
    IIF 54 - Director → ME
  • 4
    THOMAS ANTHONY MORTGAGE SOLUTIONS LIMITED - 2007-05-03
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,723 GBP2024-03-31
    Officer
    icon of calendar 2003-04-29 ~ 2021-10-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,116 GBP2025-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2009-12-31
    IIF 43 - Director → ME
  • 6
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    64,977 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2011-11-30
    IIF 55 - Director → ME
    icon of calendar 2004-03-09 ~ 2011-11-30
    IIF 58 - Secretary → ME
  • 7
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-03-31
    IIF 2 - Ownership of shares – 75% or more 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.