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

Troullis, Tony

    Related profiles found in government register
  • Troullis, Tony
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 , Marlborough Business Center, South Woodford, London, E18 1AD, England

      IIF 1
  • Troullis, Tony Nicholas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, Snaresbrook, London, E11 1PX, England

      IIF 2
  • Troullis, Tony Nicholas
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 3
  • Troullis, Tony Nicholas
    British estate agent born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Turpins Lane, Chigwell, Essex, IG8 8AZ

      IIF 4
  • Troullis, Tony Nicholas
    British logistics manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 5
  • Troullis, Tony Nicholas
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mae House, Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, England

      IIF 6
    • icon of address 25, Turpins Lane, Woodford Green, Essex, IG8 8AZ, England

      IIF 7
  • Troullis, Tony Nicholas
    British sales manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, United Kingdom

      IIF 8
  • Troullis, Tony Nicholas
    British trader born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 9
  • Mr Tony Troullis
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 10
  • Troubles, Tony Nicholas

    Registered addresses and corresponding companies
    • icon of address Suite 9, 96, George Lane South Woodford, London, England, E18 1AD, England

      IIF 11
  • Mr Tony Nicholas Troullis
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 12
    • icon of address 65, Hollybush Hill, London, E11 1PX, United Kingdom

      IIF 13
    • icon of address 65, Hollybush Hill, Snaresbrook, London, E11 1PX, England

      IIF 14
    • icon of address 25, Turpins Lane, Woodford Green, IG8 8AZ, England

      IIF 15
  • Troullis, Tony Nicholas
    English advertising/marketing born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlbrough Business Center, Suite 9, 96 George Lane, South Woodford, London, E18 1AD, England

      IIF 16
  • Troullis, Tony Nicholas
    English market trader born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 96, George Lane South Woodford, London, Uk, E18 1AD, United Kingdom

      IIF 17
  • Mr Tony Troullis
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hollybush Hill, London, E11 1PX, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 9 96, George Lane South Woodford, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address Suite 310e East Wing Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    753 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mae House, Marlborough Business Centre 96 George Lane, South Woodford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    243 GBP2016-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    COASTAL & COUNTRY INNS (MANAGEMENT) LTD - 2020-03-13
    icon of address 11 Norfolk Road Upminster, London, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2021-12-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 65 Hollybush Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 8, Marlborough Business Center, 96 George Lane, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 2 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    GRANTS-UK LIMITED - 2016-11-16
    icon of address Ast Green Accountants 1 Top Farm Court, Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    BH (PLASMEGA) LTD - 2019-02-25
    icon of address 65 Hollybush Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 27 Dangan Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2012-07-04
    IIF 16 - Director → ME
  • 2
    icon of address Mae House Marlborough Business Centre, 96 George Lane, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,571 GBP2024-04-30
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-30
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.