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

Diamandis, Michael Agapios

    Related profiles found in government register
  • Diamandis, Michael Agapios
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 1
  • Diamandis, Michael Agapios
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, England

      IIF 2
    • icon of address Suite I, Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 6
    • icon of address Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 7
    • icon of address 9, Pate Road, Melton Mowbray, Leicestershire, LE13 0RG, United Kingdom

      IIF 8
    • icon of address 81d Eaton Road, Appleton, Nr Abingdon, Oxfordshire, OX13 5JJ, England

      IIF 9 IIF 10
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 11
  • Diamandis, Michael Agapios
    British director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 9 Pinewood Drive, Caversham, Reading, Berkshire, RG4 7LJ

      IIF 12
  • Diamandis, Michael Agapios
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 13
  • Diamandis, Michael
    British director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 38 Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 14
  • Diamanis, Michael
    British director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 25, Ely Place, London, EC1N 6TD

      IIF 15
  • Diamandis, Michael
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ely Place, London, EC1N 6TD

      IIF 16
    • icon of address Stoneleigh, Badgers Ridge, Newbury, Berkshire, RG20 0LS, United Kingdom

      IIF 17
  • Mr Michael Agapios Diamandis
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite I, Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o Enterprise, Chartered Accountants, Suite 4, First Floor, 18 Market Place, Bingham, Nottingham, NG13 8AP, United Kingdom

      IIF 20
    • icon of address 9, Pate Road, Melton Mowbray, LE13 0RG, United Kingdom

      IIF 21
    • icon of address Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 22
  • Mr Michael Agapios Diamandis
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    TILON CG (HOLDINGS) LTD - 2020-02-27
    icon of address Suite 1 Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -189,219 GBP2023-04-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CASTLEGATE 535 LIMITED - 2014-11-06
    TILON RECYCLING LIMITED - 2015-03-18
    icon of address Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUNWOODY MARKETING COMMUNICATIONS LIMITED - 2008-07-18
    THE DUNWOODY GROUP LIMITED - 2007-04-03
    THE PIA PARTNERSHIP LIMITED - 2006-11-29
    MAVRIKIOS LIMITED - 2005-03-14
    PIA ADVERTISING & MARKETING LIMITED - 1998-06-03
    BLAZESET LIMITED - 1996-08-28
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MAD 300 LIMITED - 2021-02-26
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 15 - Director → ME
  • 7
    ESSEX BIFOLDS AND WINDOWS LIMITED - 2020-03-30
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    69,168 GBP2023-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 9 - Director → ME
  • 8
    RADFORD EATON APPOINTMENTS LIMITED - 2019-05-01
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90,135 GBP2021-04-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    MAD 200 LIMITED - 2020-09-11
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    TILON CG (HOLDINGS) LTD - 2020-02-27
    icon of address Suite 1 Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -189,219 GBP2023-04-30
    Officer
    icon of calendar 2019-09-04 ~ 2021-07-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-07-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    265,738 GBP2019-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-02-27
    IIF 2 - Director → ME
  • 3
    DUNWOODY MARKETING COMMUNICATIONS LIMITED - 2008-07-18
    THE DUNWOODY GROUP LIMITED - 2007-04-03
    THE PIA PARTNERSHIP LIMITED - 2006-11-29
    MAVRIKIOS LIMITED - 2005-03-14
    PIA ADVERTISING & MARKETING LIMITED - 1998-06-03
    BLAZESET LIMITED - 1996-08-28
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1995-08-17
    IIF 14 - Director → ME
    icon of calendar 1996-12-08 ~ 1997-11-01
    IIF 12 - Director → ME
  • 4
    BUDGET WINDOWS LIMITED - 2020-02-06
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    249,014 GBP2018-12-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-03-01
    IIF 10 - Director → ME
  • 5
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-07-07
    IIF 17 - Director → ME
  • 6
    icon of address C/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,946 GBP2025-03-31
    Officer
    icon of calendar 2020-06-05 ~ 2021-07-16
    IIF 6 - Director → ME
  • 7
    HESA PROFESSIONAL WINDOW INSTALLATIONS LTD - 2021-10-22
    MAD 100 LIMITED - 2020-08-20
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,090,859 GBP2023-04-30
    Officer
    icon of calendar 2020-08-03 ~ 2024-06-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-05-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    RADFORD EATON APPOINTMENTS LIMITED - 2019-05-01
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90,135 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-09-23
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.