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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Antoniou, Harry Zenonos

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

    Resident in England

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

      IIF 1
  • Antoniou, Harry Zenonos
    British administrator born in January 1983

    Resident in England

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

      IIF 2
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 3
    • 52, Cheyne Walk, London, N21 1DE

      IIF 4
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in England

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

      IIF 5
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 36 IIF 37
    • 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 38
  • Antoniou, Harry Zenonos
    British born in January 1983

    Resident in United Kingdom

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

    Resident in England

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

      IIF 49
  • Antoniou, Zenon
    British director born in February 1947

    Resident in England

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

      IIF 50
  • Antoniou, Zenon
    British non executive director born in February 1947

    Resident in England

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

      IIF 51
  • Antoniou, Harry Zenonos
    British born in February 1983

    Resident in United Kingdom

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

      IIF 52
    • 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 53
  • Antoniou, Demetrios
    British administrator born in September 1976

    Resident in England

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

      IIF 54
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 55
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 56
  • Antoniou, Demetrios
    British director born in September 1976

    Resident in England

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

      IIF 57
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 58
  • Antoniou, Demetrios
    British property consultant born in September 1976

    Resident in England

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

      IIF 59
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in England

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

      IIF 60
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

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

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

    Resident in United Kingdom

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

      IIF 63
  • Antoniou, Harry
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 64
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 65
  • Antoniou, Harry
    British administrator

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

      IIF 66
  • Antoniou, Harry
    British born in February 1983

    Resident in United Kingdom

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

      IIF 67
  • Antoniou, Harry
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
  • Antoniou, Zenon
    British administrator

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

      IIF 71
  • Antoniou, Demetrios Zenonos
    British born in September 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 82
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 83
  • Antoniou, Zenon
    British administrator born in February 1942

    Resident in United Kingdom

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

      IIF 84
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 85
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 86
  • Antoniou, Zenon
    British director born in February 1942

    Resident in United Kingdom

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

      IIF 87
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 88
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 89
  • Antoniou, Zenon
    British estate agent born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Green Moor Link, London, N21 2NN

      IIF 90
  • Antoniou, Zenon
    British manager born in February 1942

    Resident in United Kingdom

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

      IIF 91
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 92
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in England

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

      IIF 93
  • Mr Harry Antoniou
    British born in February 1983

    Resident in United Kingdom

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

      IIF 94
  • Antoniou, Harry

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

      IIF 95
  • Antoniou, Zenon

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

      IIF 96
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 97
  • Mr Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in England

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

      IIF 98 IIF 99
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 100
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 101
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 102
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 103
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in United Kingdom

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

      IIF 116
  • Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 122 IIF 123
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 124
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 125
child relation
Offspring entities and appointments 48
  • 1
    AMULET REAL ESTATE LIMITED
    16799271
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    2025-10-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-21 ~ 2026-01-22
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    ANTONIOU INVESTMENTS LIMITED
    - now 09346746
    ANTONIOUS INVESTMENTS LIMITED
    - 2015-01-15 09346746
    120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Officer
    2014-12-09 ~ now
    IIF 21 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHRISTINA CHRISTOU LIMITED
    10304881
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COSTEF LIMITED
    16821980
    120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 5
    DIAMOND CAPITAL LONDON NO 1 LTD
    - now 09579735 11854776
    DIAMOND PROPERTY CONSULTANCY LIMITED
    - 2020-02-20 09579735
    DIAMOND CAPITAL LONDON LIMITED
    - 2017-02-27 09579735 11854776
    120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-05-07 ~ now
    IIF 14 - Director → ME
    2017-02-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-02-27 ~ 2017-04-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DIAMOND CORPORATION LIMITED
    04397563
    120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2002-04-02 ~ now
    IIF 23 - Director → ME
    2004-08-26 ~ now
    IIF 42 - Director → ME
    2002-04-02 ~ 2015-02-23
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIAMOND CORPORATION NO 1 LIMITED
    - now 12502475 12502637
    SAPPHIRE CORPORATION NO 1 LIMITED
    - 2020-10-20 12502475 14704808... (more)
    16 D Theydon Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2025-05-23
    IIF 67 - Director → ME
    IIF 81 - Director → ME
  • 8
    DIAMOND CORPORATION NO 2 LIMITED
    - now 12502637 12502475
    SAPPHIRE CORPORATION NO 2 LIMITED
    - 2020-10-20 12502637 12502475... (more)
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    2020-03-06 ~ 2026-01-27
    IIF 52 - Director → ME
    2020-03-06 ~ now
    IIF 75 - Director → ME
  • 9
    DIAMOND EQUITAS CAPITAL LIMITED
    16828357
    120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 41 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DIAMOND EQUITAS LIMITED
    - now 11134047
    DIAMOND PROPERTY PORTFOLIO LIMITED
    - 2024-11-01 11134047
    120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Officer
    2018-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-01-04 ~ 2018-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 11
    DIAMOND HOUSING MANAGEMENT LIMITED
    11444589
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    2018-07-03 ~ now
    IIF 18 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-11-16
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DIAMOND INVESTMENT MANAGEMENT I LTD
    - now 11854589 12086588... (more)
    DPC 1 LIMITED
    - 2019-07-31 11854589
    120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-04 ~ now
    IIF 46 - Director → ME
    2019-03-01 ~ now
    IIF 72 - Director → ME
    2019-03-01 ~ 2019-10-04
    IIF 68 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    2019-07-17 ~ 2019-10-04
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-04 ~ 2020-08-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 13
    DIAMOND INVESTMENT MANAGEMENT LIMITED
    12133914 11854589... (more)
    120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 78 - Director → ME
    2019-10-04 ~ now
    IIF 43 - Director → ME
    2019-08-01 ~ 2019-10-04
    IIF 69 - Director → ME
  • 14
    EQUITAS CAPITAL LIMITED
    12722412
    120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-01-25 ~ now
    IIF 16 - Director → ME
  • 15
    EQUITAS CAPITAL NO 1 LIMITED
    15788883 17090624
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 13 - Director → ME
  • 16
    EQUITAS CAPITAL NO 2 LIMITED
    17090624 15788883
    120 Cockfosters Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-13 ~ now
    IIF 76 - Director → ME
  • 17
    KARIS HOLDINGS LIMITED
    - now 14403974
    CANIS CAPITAL LIMITED - 2023-10-09
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-11-08 ~ now
    IIF 22 - Director → ME
  • 18
    KARIS INSURANCE BROKERS LIMITED
    - now 15228228
    KARIS COVER LIMITED
    - 2024-07-01 15228228
    KARIS CAPITAL LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Officer
    2023-11-30 ~ now
    IIF 12 - Director → ME
  • 19
    KITSON WAY LIMITED
    16175494
    120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Officer
    2025-01-10 ~ 2025-07-29
    IIF 36 - Director → ME
  • 20
    LET TO BIRMINGHAM LIMITED
    08757503 08755857
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-10-31 ~ 2014-10-15
    IIF 83 - Director → ME
    2013-10-31 ~ 2017-04-01
    IIF 1 - Director → ME
    IIF 26 - Director → ME
  • 21
    MEARS HOUSING MANAGEMENT LIMITED - now
    OMEGA LETTINGS LIMITED
    - 2017-06-02 03662604
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2001-05-02 ~ 2010-10-01
    IIF 92 - Director → ME
    2005-01-01 ~ 2017-04-01
    IIF 4 - Director → ME
    2003-02-01 ~ 2017-04-01
    IIF 24 - Director → ME
    2015-01-02 ~ 2017-02-13
    IIF 51 - Director → ME
    2010-10-01 ~ 2014-10-15
    IIF 91 - Director → ME
  • 22
    MHM PROPERTY SERVICES LIMITED - now
    ZENON PROPERTY SERVICES LIMITED
    - 2017-06-02 07448134
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-11-24 ~ 2017-04-01
    IIF 57 - Director → ME
    IIF 64 - Director → ME
    2010-11-24 ~ 2014-10-15
    IIF 87 - Director → ME
  • 23
    MOORFIELDS MGA LIMITED
    16601154
    120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Officer
    2025-07-23 ~ now
    IIF 80 - Director → ME
  • 24
    O & T DEVELOPMENTS LIMITED
    - now 05692853
    OMEGA WORLDWIDE PROPERTIES LTD
    - 2013-10-29 05692853 05501288
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-01-31 ~ 2013-10-31
    IIF 55 - Director → ME
    2006-01-31 ~ 2010-10-01
    IIF 85 - Director → ME
    2010-10-01 ~ 2013-10-31
    IIF 86 - Director → ME
    2006-01-31 ~ 2017-04-01
    IIF 3 - Director → ME
    2006-01-31 ~ 2013-10-31
    IIF 95 - Secretary → ME
  • 25
    OAKLEIGH ROAD NORTH MANAGEMENT COMPANY LIMITED
    06485131
    120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    2008-01-28 ~ 2014-03-14
    IIF 90 - Director → ME
    2008-01-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Has significant influence or control OE
  • 26
    OMEGA HOUSING LIMITED
    07318252
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (24 parents)
    Officer
    2010-07-19 ~ 2013-02-01
    IIF 88 - Director → ME
    2010-07-19 ~ 2017-04-01
    IIF 27 - Director → ME
    2014-10-15 ~ 2017-04-01
    IIF 2 - Director → ME
  • 27
    OMEGA PROPERTIES LTD
    05501288 05692853
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-07-06 ~ dissolved
    IIF 56 - Director → ME
    IIF 63 - Director → ME
    IIF 84 - Director → ME
    2005-07-06 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 28
    OMEGA SUPPORTED LIVING LIMITED
    07887121
    Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 89 - Director → ME
    IIF 59 - Director → ME
    IIF 65 - Director → ME
  • 29
    PADEL LEISURE LIMITED
    16213630
    120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 30
    PADEL4EVERYONE LTD
    - now 15793832
    PADDLE4EVERYONE LTD - 2024-12-03
    27 Doubleday Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ 2025-04-16
    IIF 37 - Director → ME
  • 31
    SAPPHIRE CORPORATION LIMITED
    08949624
    120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-03-20 ~ now
    IIF 20 - Director → ME
    IIF 44 - Director → ME
    2014-03-20 ~ 2018-03-18
    IIF 96 - Secretary → ME
  • 32
    SAPPHIRE CORPORATION NO 1 LIMITED
    14704808 12502475... (more)
    16 D Theydon Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ 2025-05-23
    IIF 38 - Director → ME
    IIF 53 - Director → ME
  • 33
    SAPPHIRE HOMES LONDON LIMITED
    10810254 10880799... (more)
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2017-06-08 ~ dissolved
    IIF 35 - Director → ME
    2017-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 34
    SAPPHIRE HOMES LONDON NO 1 LIMITED
    - now 10880529 10880799... (more)
    SAPPHIRE HOMES LEEDS LIMITED
    - 2017-09-05 10880529
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 33 - Director → ME
    2017-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-07-25
    IIF 108 - Ownership of shares – 75% or more OE
  • 35
    SAPPHIRE HOMES LONDON NO 2 LIMITED
    - now 10880799 10880529... (more)
    SAPPHIRE HOMES NOTTINGHAM LIMITED
    - 2017-09-05 10880799
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 7 - Director → ME
    2017-07-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-09-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 36
    SAPPHIRE HOMES LONDON NO.3 LIMITED
    10949058 11359617... (more)
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 30 - Director → ME
    2017-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 109 - Has significant influence or control OE
  • 37
    SAPPHIRE HOMES LONDON NO.4 LIMITED
    10949772 11359617... (more)
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 32 - Director → ME
    2017-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 106 - Has significant influence or control OE
  • 38
    SAPPHIRE HOMES LONDON NO.5 LIMITED
    11359617 10949772... (more)
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 39
    SAPPHIRE HOMES LONDON NO.6 LIMITED
    11359719 11359617... (more)
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 40
    SPOILT FOR CHOICE LIVE LIMITED
    16231926 15815743
    120 Cockfosters Road, Barnet, England
    Active Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 19 - Director → ME
  • 41
    TAD CORPORATION LIMITED
    16214120
    120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    TANDO HOMES LIMITED
    09260353
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-10-13 ~ 2017-04-01
    IIF 58 - Director → ME
  • 43
    TANDO PROPERTY SERVICES LIMITED
    07405761
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-06-21 ~ 2017-04-01
    IIF 6 - Director → ME
    2010-10-14 ~ 2017-04-01
    IIF 54 - Director → ME
    2010-10-14 ~ 2015-10-19
    IIF 97 - Secretary → ME
  • 44
    TOPAZ INVESTMENT CAPITAL LIMITED
    - now 11854776
    DIAMOND CAPITAL LONDON LIMITED
    - 2023-11-13 11854776 09579735... (more)
    120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-03-01 ~ 2019-10-04
    IIF 70 - Director → ME
    2019-10-04 ~ now
    IIF 39 - Director → ME
    2019-03-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 45
    ZCS PROPERTIES LIMITED
    09407853
    Solar House, 282 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 49 - Director → ME
  • 46
    ZENON INVESTMENTS LIMITED
    - now 09321814
    ZENON HOTELS LIMITED
    - 2015-01-15 09321814
    Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 5 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ZINANCO LIMITED
    09346867
    Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    ZVA CAPITAL LIMITED
    16704486
    120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.