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 Harry Zenonos Antoniou

    Related profiles found in government register
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harry Antoniou
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 6
  • Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 7 IIF 8
  • Mr Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 9 IIF 10
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 11
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 12
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in England

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

      IIF 13
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 14
    • icon of address Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 15
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 16
  • Antoniou, Harry Zenonos
    British administrator born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 17
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 24 IIF 25
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in England

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

      IIF 26
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 27
  • Antoniou, Demetrios Zenonos
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antoniou, Zenon
    British administrator born in February 1942

    Resident in United Kingdom

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

      IIF 33
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 34
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 35
  • Antoniou, Zenon
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 36
    • icon of address 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 37
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 38
  • Antoniou, Zenon
    British estate agent born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fairgreen, Hadley Wood, Barnet, EN4 0QS, United Kingdom

      IIF 39
    • icon of address 33 Green Moor Link, London, N21 2NN

      IIF 40
  • Antoniou, Zenon
    British manager born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 41
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 42
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 43
  • Antoniou, Harry
    British administrator born in January 1983

    Resident in United Kingdom

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

      IIF 44
  • Antoniou, Harry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 45
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 46
  • Mr Demetrios Antoniou
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 47 IIF 48
    • icon of address 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 49
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 50
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 51
    • icon of address Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 52
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Antoniou, Harry
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 59
  • Antoniou, Harry
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 60
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 61
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Antoniou, Harry Zenonos
    British administrator born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 65
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 66 IIF 67
    • icon of address 52, Cheyne Walk, London, N21 1DE

      IIF 68
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 69
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Demetrios Zenonos
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 76
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Zenon
    British company director born in February 1947

    Resident in England

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

      IIF 87
  • Antoniou, Zenon
    British director born in February 1947

    Resident in England

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

      IIF 88
  • Antoniou, Zenon
    British non executive director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 89
  • Antoniou, Demetrios
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 90
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 91
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 92
    • icon of address 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 93
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 94
  • Antoniou, Demetrios
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 95 IIF 96 IIF 97
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 98
  • Antoniou, Demetrios
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Demetrios
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 106
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 107
    • icon of address 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 108
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 109
    • icon of address Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 110
  • Antoniou, Demetrios
    British property consultant born in September 1976

    Resident in England

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

      IIF 111
  • Antoniou, Zenon
    British administrator

    Registered addresses and corresponding companies
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 112
  • Antoniou, Harry
    British administrator

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

      IIF 113
  • Antoniou, Zenon

    Registered addresses and corresponding companies
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 114
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 115
  • Antoniou, Harry

    Registered addresses and corresponding companies
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 116
child relation
Offspring entities and appointments
Active 33
  • 1
    ANTONIOUS INVESTMENTS LIMITED - 2015-01-15
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,757,463 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 21 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,879,317 GBP2025-03-31
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-04-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SAPPHIRE CORPORATION NO 2 LIMITED - 2020-10-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 60 - Director → ME
    IIF 29 - Director → ME
  • 6
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,266 GBP2025-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 108 - Director → ME
  • 7
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    149,472 GBP2025-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 24 - Director → ME
    IIF 106 - Director → ME
  • 8
    DPC 1 LIMITED - 2019-07-31
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-02-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 78 - Director → ME
  • 12
    CANIS CAPITAL LIMITED - 2023-10-09
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -69,758 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 85 - Director → ME
  • 13
    KARIS COVER LIMITED - 2024-07-01
    KARIS CAPITAL LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 77 - Director → ME
  • 14
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 16
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 33 - Director → ME
    IIF 44 - Director → ME
    IIF 94 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 17
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 38 - Director → ME
    IIF 111 - Director → ME
    IIF 46 - Director → ME
  • 18
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,935,146 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 20 - Director → ME
    IIF 96 - Director → ME
  • 20
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-06-08 ~ dissolved
    IIF 105 - Director → ME
  • 21
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 75 - Director → ME
  • 22
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2017-07-24 ~ dissolved
    IIF 104 - Director → ME
  • 23
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 26
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 27
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 84 - Director → ME
  • 28
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 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
  • 30
    icon of address Solar House, 282 Chase Side, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 87 - Director → ME
  • 31
    ZENON HOTELS LIMITED - 2015-01-15
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 69 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,879,317 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2015-02-23
    IIF 112 - Secretary → ME
  • 3
    SAPPHIRE CORPORATION NO 1 LIMITED - 2020-10-20
    icon of address 16 D Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    370,133 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2025-05-23
    IIF 32 - Director → ME
    IIF 61 - Director → ME
  • 4
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,266 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-03-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    149,472 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-11-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DPC 1 LIMITED - 2019-07-31
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-10-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-04 ~ 2020-08-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-10-04
    IIF 63 - Director → ME
  • 8
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-07-29
    IIF 79 - Director → ME
  • 9
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-04-01
    IIF 92 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2013-10-31 ~ 2014-10-15
    IIF 43 - Director → ME
  • 10
    OMEGA LETTINGS LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-15
    IIF 41 - Director → ME
    icon of calendar 2005-01-01 ~ 2017-04-01
    IIF 68 - Director → ME
    icon of calendar 2001-05-02 ~ 2010-10-01
    IIF 42 - Director → ME
    icon of calendar 2003-02-01 ~ 2017-04-01
    IIF 91 - Director → ME
    icon of calendar 2015-01-02 ~ 2017-02-13
    IIF 89 - Director → ME
  • 11
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2017-04-01
    IIF 45 - Director → ME
    IIF 107 - Director → ME
    icon of calendar 2010-11-24 ~ 2014-10-15
    IIF 36 - Director → ME
  • 12
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-10-31
    IIF 35 - Director → ME
    icon of calendar 2006-01-31 ~ 2010-10-01
    IIF 34 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 93 - Director → ME
    icon of calendar 2006-01-31 ~ 2017-04-01
    IIF 67 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 116 - Secretary → ME
  • 13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2014-03-14
    IIF 40 - Director → ME
  • 14
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-04-01
    IIF 65 - Director → ME
    icon of calendar 2010-07-19 ~ 2017-04-01
    IIF 109 - Director → ME
    icon of calendar 2010-07-19 ~ 2013-02-01
    IIF 37 - Director → ME
  • 15
    PADDLE4EVERYONE LTD - 2024-12-03
    icon of address 27 Doubleday Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-04-16
    IIF 80 - Director → ME
  • 16
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,935,146 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2018-03-18
    IIF 114 - Secretary → ME
  • 17
    icon of address 16 D Theydon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,223 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-05-23
    IIF 86 - Director → ME
    IIF 59 - Director → ME
  • 18
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-09-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 58 - Has significant influence or control OE
  • 21
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 55 - Has significant influence or control OE
  • 22
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-04-01
    IIF 110 - Director → ME
  • 23
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2017-04-01
    IIF 90 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-04-01
    IIF 70 - Director → ME
    icon of calendar 2010-10-14 ~ 2015-10-19
    IIF 115 - Secretary → ME
  • 24
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-04
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.