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
    • 57, Enfield Road, Enfield, EN2 7HA, England

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

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

      IIF 3
    • 20, St Andrew Street, London, EC4A 3AG

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

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

      IIF 6 IIF 7 IIF 8
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 9
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 10
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 11
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 12
    • 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 13
  • Antoniou, Antonagis
    British administrator born in July 1960

    Resident in England

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

      IIF 14
  • Antoniou, Antonagis
    British company director born in July 1960

    Resident in England

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

      IIF 15
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 16
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 18
  • Antoniou, Antonagis
    British consultant born in July 1960

    Resident in England

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

      IIF 19
  • Antoniou, Antonagis
    British director born in July 1960

    Resident in England

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

      IIF 20
    • 57 Enfield Road, Enfield, Middlesex, EN2 7HA

      IIF 21
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 22 IIF 23
    • 109, Baker Street, London, W1U 6RP, England

      IIF 24 IIF 25 IIF 26
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 27 IIF 28 IIF 29
    • 20, St Andrew Street, London, EC4A 3AG

      IIF 30
    • C/o P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 31
    • C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 32 IIF 33 IIF 34
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 35
  • Antoniou, Antonagis
    British financial adviser born in July 1960

    Resident in England

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

      IIF 36
  • 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
    • 5b, Bentley Way, New Barnet, New Barnet, Hertfordshire, EN5 5FP, England

      IIF 39
  • Antoniou, Antonagis
    British managing director born in July 1960

    Resident in England

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

      IIF 40
  • Antoniou, Antonagis
    British mortgage broker born in July 1960

    Resident in England

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

      IIF 41
  • Antoniou, Antonagis
    British administrator

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

      IIF 42
  • Antoniou, Antonagis
    British financial consultant

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

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    109 Baker Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-12-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    18 St. Cross Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2019-06-28 ~ dissolved
    IIF 28 - director → ME
  • 3
    109 Baker Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -407,214 GBP2017-12-31
    Officer
    2019-01-22 ~ dissolved
    IIF 24 - director → ME
  • 4
    Care Of: 5b Ocean House, 5b Bentley Way, New Barnet, New Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 39 - director → ME
  • 5
    C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    C/o P S B Accountants, Jubilee House, Townsend Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    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
  • 7
    C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    THE TAVERN RESTAURANTS LIMITED - 2024-05-08
    Psb Accountants, Jubilee House Townsend Lane, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,521 GBP2017-12-31
    Officer
    2019-01-22 ~ dissolved
    IIF 23 - director → ME
  • 11
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    141,161 GBP2023-06-30
    Officer
    2006-04-01 ~ now
    IIF 41 - director → ME
  • 12
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,151,211 GBP2017-12-31
    Officer
    2019-01-22 ~ now
    IIF 35 - director → ME
  • 13
    W2 CAFE LIMITED - 2024-05-15
    Jubilee House, Townsend Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-02-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    57 Enfield Road, Enfield, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    270 GBP2017-05-31
    Officer
    2013-05-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    ETHOS SPORTS MANAGEMENT LIMITED - 2008-03-13
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-30 ~ dissolved
    IIF 14 - director → ME
    2007-11-30 ~ dissolved
    IIF 42 - secretary → ME
  • 17
    20 St. Andrew Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-04-02 ~ dissolved
    IIF 15 - director → ME
  • 18
    C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 20 - director → ME
  • 19
    C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    2023-05-01 ~ now
    IIF 30 - director → ME
  • 20
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    20 St Andrew Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    18 St. Cross Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 27 - director → ME
  • 2
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    18 St. Cross Street, 4th Floor, London, England
    Corporate (2 parents)
    Officer
    2019-10-23 ~ 2020-03-31
    IIF 29 - director → ME
  • 3
    573 Chester Road, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    105,217 GBP2024-03-31
    Officer
    2004-03-09 ~ 2010-07-27
    IIF 37 - director → ME
  • 4
    THOMAS ANTHONY MORTGAGE SOLUTIONS LIMITED - 2007-05-03
    495 Green Lanes, Palmers Green, London
    Corporate (2 parents)
    Equity (Company account)
    10,723 GBP2024-03-31
    Officer
    2003-04-29 ~ 2021-10-06
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    495 Green Lanes, Palmers Green, London
    Corporate (2 parents)
    Equity (Company account)
    1,410,331 GBP2024-03-31
    Officer
    2002-03-01 ~ 2009-12-31
    IIF 21 - director → ME
  • 6
    495 Green Lanes, Palmers Green, London
    Corporate (1 parent)
    Equity (Company account)
    64,977 GBP2024-03-31
    Officer
    2004-03-09 ~ 2011-11-30
    IIF 38 - director → ME
    2004-03-09 ~ 2011-11-30
    IIF 43 - secretary → ME
  • 7
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    20 St Andrew Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2020-03-31
    IIF 22 - director → ME
    Person with significant control
    2019-09-02 ~ 2020-03-31
    IIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.