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 Prodromos Adamou

    Related profiles found in government register
  • Mr Prodromos Adamou
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 1
    • icon of address 321 Chase Road, Southgate, London, N14 6JT

      IIF 2
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, England

      IIF 3
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 4
    • icon of address Solar House, 2nd Floor, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 5
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 6 IIF 7
    • icon of address South Point House, Chase Road, London, N14 6JT

      IIF 8 IIF 9
    • icon of address South Point House, Chase Road, London, N14 6JT, United Kingdom

      IIF 10
    • icon of address Southpoint House, 321 Chase Road, London, N14 6JT

      IIF 11
    • icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 12 IIF 13
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 14 IIF 15
    • icon of address Southponit House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 16
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 17 IIF 18
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 19 IIF 20
  • Mr Prodromos Adamou
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Chase Road, London, N14 6JT

      IIF 21
  • Mr Proromos Adamou
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 22
  • Adamou, Prodromos
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 23
  • Adamou, Prodromos
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 24
    • icon of address Chase House, 305 Chase Road, London, N14 6JS, England

      IIF 25
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 26
    • icon of address Fourth Floor, 143, New Bond Street, London, W1S 2TP, United Kingdom

      IIF 27
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Solar House, 2nd Floor, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 31
  • Adamou, Prodromos
    British company secretary/director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Newmans Way, Barnet, Hertfordshire, EN4 0LP

      IIF 32
  • Adamou, Prodromos
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321 Chase Road, London, N14 6JT

      IIF 33
    • icon of address 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 34
    • icon of address 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 35
    • icon of address 321 Chase Road, Southgate, London, N14 6JT

      IIF 36 IIF 37
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 43 IIF 44
    • icon of address Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 45
    • icon of address Chase House, 305 Chase Road, London, London, N14 6JS, United Kingdom

      IIF 46
    • icon of address Chase House, 305 Chase Road, London, N14 6JS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6JS, United Kingdom

      IIF 50
    • icon of address Chase House, Chase House, 305 Chase Road, London, London, N14 6JS, United Kingdom

      IIF 51
    • icon of address Chase House, Chase Road, London, N14 6JS, United Kingdom

      IIF 52 IIF 53
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 54
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address South Point House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 58
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 59 IIF 60 IIF 61
    • icon of address South Point House, Chase Road, London, N14 6JT

      IIF 63
    • icon of address South Point House, Chase Road, London, N14 6JT, England

      IIF 64
    • icon of address South Point House, Chase Road, London, N14 6JT, United Kingdom

      IIF 65
    • icon of address Southpoint House, 321 Chase Road, London, N14 6JT

      IIF 66
    • icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 67 IIF 68
    • icon of address Southpoint House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 69 IIF 70 IIF 71
    • icon of address Southponit House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 73
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 74 IIF 75
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 76 IIF 77
  • Adamou, Prodromos
    British

    Registered addresses and corresponding companies
    • icon of address 321 Chase Road, London, N14 6JT

      IIF 78
    • icon of address 321 Chase Road, Southgate, London, N14 6JT

      IIF 79
    • icon of address 36 Landra Gardens, Grange Park, London, N21 1RT

      IIF 80
    • icon of address South Point House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 81
  • Adamou, Prodromos
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 14 Newmans Way, Barnet, Hertfordshire, EN4 0LP

      IIF 82
  • Adamou, Prodromos
    British director

    Registered addresses and corresponding companies
    • icon of address 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 83
    • icon of address 321 Chase Road, Southgate, London, N14 6JT

      IIF 84
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 85
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 86
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 87 IIF 88 IIF 89
    • icon of address South Point House, Chase Road, London, N14 6JT

      IIF 90
    • icon of address Southpoint House, 321 Chase Road, London, N14 6JT

      IIF 91
    • icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 92 IIF 93
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 94 IIF 95 IIF 96
    • icon of address Southponit House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 98
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 99 IIF 100
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 101 IIF 102
  • Adamou, Prodromos

    Registered addresses and corresponding companies
    • icon of address South Point House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -241,238 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,749 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-11-08 ~ now
    IIF 70 - Director → ME
    icon of calendar 1995-11-08 ~ now
    IIF 94 - Secretary → ME
  • 3
    icon of address Southpoint House, 321 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    190,126 GBP2024-12-31
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 66 - Director → ME
    icon of calendar 2002-10-23 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chase House 305 Chase Road, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,778 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    163,809 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-11-08 ~ now
    IIF 72 - Director → ME
    icon of calendar 1995-11-08 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chase House 305 Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,994,834 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    484,756 GBP2024-12-31
    Officer
    icon of calendar 2005-05-02 ~ now
    IIF 60 - Director → ME
    icon of calendar 1996-08-09 ~ now
    IIF 89 - Secretary → ME
  • 9
    icon of address Brookway House, 2 Nichol Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    698,957 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 59 - Director → ME
    icon of calendar 2008-06-23 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,816 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Chase House, Chase Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 68 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1996-11-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 19
    icon of address South Point House, Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    GATE MANGEMENT LIMITED - 2005-04-27
    icon of address South Point House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    388,590 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 74 - Director → ME
    icon of calendar 2005-04-15 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Chase House Chase House, 305 Chase Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,344 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    85,555 GBP2024-01-31
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 71 - Director → ME
    icon of calendar 2001-10-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-15 ~ now
    IIF 35 - Director → ME
    icon of calendar 2000-05-15 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STAKEHOLDER PENSIONS (UK) LIMITED - 2008-01-30
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    193,682 GBP2024-12-31
    Officer
    icon of calendar 1999-07-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    icon of address Brookway House, 2 Nichol Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    270,149 GBP2024-12-31
    Officer
    icon of calendar 2001-09-12 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-09-12 ~ now
    IIF 85 - Secretary → ME
  • 26
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 76 - Director → ME
    icon of calendar 2007-05-16 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 77 - Director → ME
    icon of calendar 2007-05-16 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    I.P.S. FINANCIAL SERVICES LIMITED - 1997-11-13
    CHERRY BLOSSOM COMPANY LIMITED - 1990-08-21
    icon of address 321 Chase Road, Southgate, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,207 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    icon of calendar ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Chase House, 305 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,115,943 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 47 - Director → ME
  • 30
    LH FINANCE LIMITED - 2019-01-30
    icon of address Chase House, Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address Chase House, 305 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,786 GBP2024-09-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 46 - Director → ME
  • 32
    LH BRIDGING LIMITED - 2019-01-30
    icon of address Chase House, 305 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    162,255 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 49 - Director → ME
  • 33
    icon of address Chase House, 305 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    498,614 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 48 - Director → ME
  • 34
    icon of address South Point House, 321 Chase Road, Southgate, London
    Active Corporate (4 parents)
    Equity (Company account)
    -459,366 GBP2024-12-31
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 75 - Director → ME
    icon of calendar 2005-10-14 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    IPS FINANCE SOLUTIONS LIMITED - 2002-01-08
    icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-09-12 ~ now
    IIF 67 - Director → ME
    icon of calendar 2001-09-12 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Solar House 2nd Floor, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 321 Chase Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    87,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-11-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-09-25 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address South Point House, 321 Chase, Road, Southgate, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 81 - Secretary → ME
  • 39
    icon of address Brookway House, 2 Nichol Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 43 - Director → ME
  • 40
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -84,021 GBP2024-08-31
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 62 - Director → ME
    icon of calendar 2007-08-10 ~ now
    IIF 88 - Secretary → ME
  • 41
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    724,048 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 45 - Director → ME
  • 42
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,580 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 56 - Director → ME
  • 43
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,580 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address South Point House, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 321 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 34 - Director → ME
  • 46
    icon of address South Point House, 321 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    769,730 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2015-03-23 ~ now
    IIF 103 - Secretary → ME
  • 47
    icon of address Chase House, 305 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address Chase House 305 Chase Road, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 23 - LLP Designated Member → ME
  • 49
    icon of address Chase House 305 Chase Road, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    TERRONI BROKERS LIMITED - 1998-05-01
    I.AND R.TERRONI(BROKERS)LIMITED - 1987-12-30
    icon of address South Point House, Chase Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ now
    IIF 63 - Director → ME
    icon of calendar 1997-10-30 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 51
    ENTERPRISE LINE LIMITED - 2018-06-18
    icon of address Southponit House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 73 - Director → ME
    icon of calendar 2001-10-10 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 321 Chase Road, Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    225,028 GBP2024-12-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 37 - Director → ME
    icon of calendar 2000-06-12 ~ now
    IIF 84 - Secretary → ME
Ceased 6
  • 1
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,411 GBP2024-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2003-08-06
    IIF 80 - Secretary → ME
  • 2
    icon of address Southpoint House, 321 Chase, Road, Southgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-30
    Officer
    icon of calendar 2002-10-02 ~ 2017-10-18
    IIF 69 - Director → ME
    icon of calendar 2002-10-02 ~ 2017-10-18
    IIF 96 - Secretary → ME
  • 3
    icon of address Chase House 305 Chase Road, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,289,487 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2025-03-18
    IIF 41 - Director → ME
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    901 GBP2017-10-30
    Officer
    icon of calendar 1995-12-01 ~ 2017-10-18
    IIF 26 - Director → ME
    icon of calendar 2006-07-22 ~ 2017-10-18
    IIF 86 - Secretary → ME
  • 5
    icon of address Fourth Floor, 143 New Bond Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,141 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-01-09
    IIF 27 - Director → ME
  • 6
    icon of address Brookway House, 2 Nichol Close, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-11-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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.