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

Khenkin, Hermioni

    Related profiles found in government register
  • Khenkin, Hermioni
    Cypriot business woman born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 1 IIF 2 IIF 3
  • Khenkin, Hermioni
    Cypriot businesswoman born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 13067, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 9
    • icon of address The Business Centre 758 Great, Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 10
  • Khenkin, Hermioni
    Cypriot insurance broker born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 11
  • Khenkin, Hermioni
    Cypriot business woman born in June 1964

    Registered addresses and corresponding companies
  • Khenkin, Hermioni
    Cypriot business women born in June 1964

    Registered addresses and corresponding companies
    • icon of address Flat 5 Strovolos, 21 Souliou Street, Nicosia, FOREIGN, Cyprus

      IIF 20
  • Khenkin, Hermioni
    Cypriot businesswoman born in June 1964

    Registered addresses and corresponding companies
  • Khenkin, Hermioni
    Cypriot insurance broker born in June 1964

    Registered addresses and corresponding companies
    • icon of address Flat 5 Strovolos, 21 Souliou Street, Nicosia, FOREIGN, Cyprus

      IIF 28
  • Hermioni Khenkin
    Cypriot born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 22, Soho Square, 4th Floor, London, W1D 4NS, England

      IIF 29 IIF 30
    • icon of address Henry Wood House, 2 Riding House Street, London, W1W 7FA, United Kingdom

      IIF 31 IIF 32
    • icon of address 73, Metochiou Street, Engomi, Nicosia, 2407, Cyprus

      IIF 33 IIF 34
  • Mrs Hermioni Khenkin
    Cypriot born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN

      IIF 35
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 36
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 37
    • icon of address 22, Soho Square, 4th Floor, London, W1D 4NS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 758, Great Cambridge Road, The Business Centre, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 41
    • icon of address 73, Metochiou Street, Engomi, Nicosia, 2407, Cyprus

      IIF 42
  • Mrs. Hermioni Khenkin
    Cypriot born in June 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 22, Soho Square, 4th Floor, London, W1D 4NS, England

      IIF 43
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 44
  • Hermioni Khenkin
    Cypriot born in June 1964

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,295 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -148,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -179,267 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-06-18 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
  • 8
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
  • 9
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,449 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 758 Great Cambridge Road, The Business Centre, Enfield, Middlesex
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,754 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
  • 17
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Ownership of voting rights - More than 25%OE
  • 18
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-04 ~ now
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 20
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-06-18 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
  • 21
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-16 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
Ceased 34
  • 1
    icon of address Suite 13067 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,408 GBP2017-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2017-10-30
    IIF 9 - Director → ME
  • 2
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,777 GBP2017-06-30
    Officer
    icon of calendar 2000-06-06 ~ 2000-07-28
    IIF 22 - Director → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,011,431 USD2020-12-31
    Officer
    icon of calendar 2000-06-12 ~ 2012-02-16
    IIF 10 - Director → ME
  • 4
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-19 ~ 2013-02-01
    IIF 11 - Director → ME
  • 5
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 1999-04-08 ~ 2001-02-05
    IIF 28 - Director → ME
  • 6
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-08-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2012-05-16
    IIF 2 - Director → ME
  • 8
    CONSULCO CAPITAL LIMITED - 2018-10-23
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,979 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2024-05-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,078,305 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONSULCO CAPITAL REAL ESTATE LTD - 2016-12-16
    CONSULCO CAPITAL REAL ESTATE INVESTMENT MANAGEMENT LTD - 2010-11-09
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,069,204 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 5 Saint Ronans Close, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -124,817 USD2015-12-31
    Officer
    icon of calendar 1999-11-17 ~ 2000-05-30
    IIF 16 - Director → ME
  • 12
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -97,858 USD2015-12-31
    Officer
    icon of calendar 1997-09-04 ~ 2007-03-28
    IIF 26 - Director → ME
  • 13
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2011-09-20
    IIF 5 - Director → ME
  • 14
    INFRA FIRST DIRECT LTD - 2003-06-12
    FALCON PARK LABORATORIES LIMITED - 2003-06-01
    icon of address Suite Am 68, Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,498 GBP2023-12-31
    Officer
    icon of calendar 2000-03-14 ~ 2001-02-05
    IIF 15 - Director → ME
  • 15
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2006-03-31
    IIF 27 - Director → ME
  • 16
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2011-08-30
    IIF 6 - Director → ME
  • 17
    icon of address The Business Centre 758 Great, Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-22 ~ 2001-02-05
    IIF 21 - Director → ME
  • 18
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2012-03-08
    IIF 4 - Director → ME
  • 19
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-24 ~ 2013-09-21
    IIF 1 - Director → ME
  • 20
    icon of address London 65, Bannister Close, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2000-05-26 ~ 2002-02-06
    IIF 23 - Director → ME
  • 21
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2006-01-02
    IIF 19 - Director → ME
  • 22
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,408 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 22 Soho Square, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,461 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-08-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2008-10-08
    IIF 14 - Director → ME
  • 25
    icon of address 122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-17 ~ 2000-04-20
    IIF 18 - Director → ME
  • 26
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-02-05
    IIF 24 - Director → ME
  • 27
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2011-07-09
    IIF 7 - Director → ME
  • 28
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-07 ~ 2001-02-05
    IIF 12 - Director → ME
  • 29
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2002-08-12
    IIF 20 - Director → ME
  • 30
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,494 GBP2023-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2006-10-30
    IIF 13 - Director → ME
  • 31
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,731 GBP2018-12-31
    Officer
    icon of calendar 1999-12-29 ~ 2015-08-11
    IIF 3 - Director → ME
  • 32
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-22 ~ 2011-05-21
    IIF 8 - Director → ME
  • 33
    VISCO TRADING LIMITED - 2000-11-20
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2001-03-13
    IIF 17 - Director → ME
  • 34
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2001-02-05
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.