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

Christofis, Anthony Simon

    Related profiles found in government register
  • Christofis, Anthony Simon
    British

    Registered addresses and corresponding companies
    • icon of address 121 Green Dragon Lane, London, N21 1HE

      IIF 1
  • Christofis, Anthony Simon
    British manager

    Registered addresses and corresponding companies
    • icon of address 121 Green Dragon Lane, London, N21 1HE

      IIF 2
  • Christofis, Anthony Simon
    British office manager

    Registered addresses and corresponding companies
    • icon of address 121 Green Dragon Lane, London, N21 1HE

      IIF 3
  • Christofis, Anthony Simon
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 4
  • Christofis, Anthony Simon
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 5 IIF 6
  • Christofis, Anthony Simon
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Christofis, Anthony Simon
    British directors born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 54
  • Christofis, Anthony Simon
    British property developer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 55
  • Christofis, Anthony Simon
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 56
  • Christofis, Anthony
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House 27d, High Street, Ware, SG12 9BA, England

      IIF 57
  • Christofis, Anthony Simon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christofis, Anthony Simon
    British manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Green Dragon Lane, London, N21 1HE

      IIF 76
  • Christofis, Anthony Simon
    British office manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Green Dragon Lane, London, N21 1HE

      IIF 77
  • Christofis, Anthony Simon
    British property investor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 78
  • Mr Anthony Simon Christofis
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Christofis
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House 27d, High Street, Ware, SG12 9BA, England

      IIF 95
  • Mr Anthony Simon Christofis
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 99
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 100
    • icon of address Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 101 IIF 102
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -701 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167 GBP2024-10-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MOLE HILL GREEN LTD - 2019-03-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -351,013 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 67 - Director → ME
  • 4
    PUB CO INVESTMENTS LTD - 2019-08-14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    149,264 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    125,699 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 37 - Director → ME
  • 6
    TERENCE CHARLES EAST LIMITED - 2012-10-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    173,590 GBP2024-04-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    POINT WEST DEVELOPMENTS LTD - 2016-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,756 GBP2024-01-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    591,982 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,765 GBP2024-08-28
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 46 - Director → ME
  • 13
    EMERGENCY ACCOMMODATION LTD - 2014-08-20
    icon of address 2 Church Street, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    245,341 GBP2023-10-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 47 - Director → ME
  • 14
    QUALITY DISCOUNT FURNITURE LTD - 2014-04-08
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    229,835 GBP2024-04-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 63 - Director → ME
  • 15
    EMERGENCY WORKS SOLUTIONS LTD - 2016-02-15
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,896 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FOUR OAKS HOLDINGS LTD - 2021-01-19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -337,194 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 53 - Director → ME
  • 17
    FORESHORE INVESMENTS LTD - 2016-03-12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,569 GBP2024-02-29
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322,345 GBP2021-01-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 35 - Director → ME
  • 19
    PROPERTY BOYS LTD - 2013-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    791,617 GBP2024-10-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -163,999 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,914 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Riverside House 27d High Street, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,446 GBP2021-06-30
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -372,811 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -350,852 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,308 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 62 - Director → ME
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    612,566 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,036,696 GBP2024-01-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 30
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,946 GBP2024-06-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 44 - Director → ME
  • 32
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,509 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,180,151 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 38 - Director → ME
  • 37
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,481 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    803,897 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -990 GBP2020-03-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,269 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 18 - Director → ME
  • 42
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 43
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 36 - Director → ME
  • 44
    SOUTH ROAD GREENWICH LIMITED - 2015-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    729,125 GBP2024-08-28
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 75 - Director → ME
  • 45
    icon of address Dukes Court, 91 Wellington Street, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,389 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 50 - Director → ME
  • 47
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    126,012 GBP2024-06-30
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 12 - Director → ME
  • 48
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    619,481 GBP2024-07-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 31 - Director → ME
  • 49
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -88,831 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 30 - Director → ME
  • 51
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,802 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 21 - Director → ME
  • 52
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -437,734 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 55 - Director → ME
  • 53
    icon of address Riverside House 27d High Street, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    WFC HORSHAM LTD - 2020-10-29
    icon of address Suite 501, Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 25 - Director → ME
  • 2
    icon of address Livingstone Road, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    718,641 GBP2024-06-30
    Officer
    icon of calendar 2012-06-17 ~ 2015-10-28
    IIF 69 - Director → ME
  • 3
    TERENCE CHARLES EAST LIMITED - 2012-10-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    173,590 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEVON HOUSE SERVICES LIMITED - 2004-04-13
    DEVON HOUSE CONSULTING LIMITED - 2003-09-08
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,696,634 GBP2019-07-31
    Officer
    icon of calendar 2007-01-22 ~ 2011-01-20
    IIF 77 - Director → ME
    icon of calendar 2007-01-22 ~ 2011-01-20
    IIF 3 - Secretary → ME
  • 5
    ASSETGROVE HOTELS LIMITED - 2009-09-16
    icon of address Devon House, Church Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2011-03-11
    IIF 1 - Secretary → ME
  • 6
    icon of address A Melcombe Regis Court 59 Weymouth Street, Marylebone, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -224,102 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-05-30
    IIF 16 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ 2025-01-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-01-02
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -89,546 GBP2023-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2023-09-13
    IIF 61 - Director → ME
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    591,982 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-10-30
    IIF 73 - Director → ME
  • 10
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-08-04
    IIF 64 - Director → ME
  • 11
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,479 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 66 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257,867 GBP2021-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2023-04-06
    IIF 39 - Director → ME
  • 13
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,130 GBP2024-01-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-12-01
    IIF 60 - Director → ME
  • 14
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    340 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 65 - Director → ME
  • 15
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821,268 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2021-03-15
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OFP HORSHAM LTD - 2020-10-29
    ABACAS INVESTMENTS LTD - 2023-12-22
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 34 - Director → ME
  • 17
    QUALITY DISCOUNT FURNITURE LTD - 2014-04-08
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    229,835 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-10-30
    IIF 58 - Director → ME
  • 18
    PROPERTY BOYS LTD - 2013-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    791,617 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ 2014-12-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-04-17
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,946 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,188,860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2025-03-21
    IIF 42 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,297 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-11
    IIF 33 - Director → ME
  • 22
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    467,258 GBP2023-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2024-04-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SOUTH ROAD GREENWICH LIMITED - 2015-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    729,125 GBP2024-08-28
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-04-17
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    126,012 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    AWFP HORSHAM LTD - 2020-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 13 - Director → ME
  • 26
    SCAMBER LIMITED - 2018-10-19
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -195,867 GBP2024-05-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-07-13
    IIF 78 - Director → ME
  • 27
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ 2025-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-03-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,518 GBP2023-05-31
    Officer
    icon of calendar 2019-08-28 ~ 2023-05-01
    IIF 45 - Director → ME
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,075 GBP2023-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-05-01
    IIF 71 - Director → ME
  • 30
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -413,807 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.