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

Antoniou, Demetrios Zenonos

    Related profiles found in government register
  • Antoniou, Demetrios Zenonos
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 1
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 12
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 13
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 14
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 15
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 16
  • Antoniou, Demetrios
    British company director born in September 1976

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 20
  • Antoniou, Demetrios
    British consultant born in September 1976

    Resident in England

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

    Resident in England

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

      IIF 28
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 29
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 30
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 31
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 32
  • 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 33
  • Antoniou, Demetrios Zenonos
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 34 IIF 35 IIF 36
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 37
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

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

    Resident in England

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

      IIF 39
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 40
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 41 IIF 42
    • 52, Cheyne Walk, London, N21 1DE

      IIF 43
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in England

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

      IIF 44 IIF 45 IIF 46
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 48
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 49
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

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

    Resident in England

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

      IIF 58 IIF 59
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 60
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 61
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 62
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 63
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • 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 70
  • 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 71
  • 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 72
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in England

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

      IIF 73 IIF 74
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 75
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 76
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 77
  • Antoniou, Zenon
    British administrator

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

      IIF 78
  • 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 79
  • 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 80
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 81
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 82
  • 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 83
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 84
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 85
  • Antoniou, Zenon
    British estate agent born in February 1942

    Resident in United Kingdom

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

      IIF 86
    • 33 Green Moor Link, London, N21 2NN

      IIF 87
  • 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 88
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 89
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 90
  • Antoniou, Harry
    British administrator

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

      IIF 91
  • 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 92 IIF 93
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 94
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 95
  • 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 96
  • 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 97
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 98
  • Antoniou, Harry
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 99
  • Antoniou, Harry
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 100
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 101
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antoniou, Zenon

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

      IIF 107
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 108
  • Antoniou, Harry

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

      IIF 109
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in United Kingdom

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

      IIF 110
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 111
  • 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 112
  • 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 113
child relation
Offspring entities and appointments
Active 34
  • 1
    ANTONIOUS INVESTMENTS LIMITED - 2015-01-15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,480,147 GBP2023-12-31
    Officer
    2014-12-09 ~ now
    IIF 19 - director → ME
    IIF 46 - 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 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 17 - director → ME
    2017-02-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,158,895 GBP2024-03-31
    Officer
    2004-08-26 ~ now
    IIF 39 - director → ME
    2002-04-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SAPPHIRE CORPORATION NO 1 LIMITED - 2020-10-20
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    371,830 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 37 - director → ME
    IIF 101 - director → ME
  • 6
    SAPPHIRE CORPORATION NO 2 LIMITED - 2020-10-20
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 35 - director → ME
    IIF 100 - director → ME
  • 7
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,282 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 30 - director → ME
  • 8
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -536,800 GBP2024-03-31
    Officer
    2018-07-03 ~ now
    IIF 28 - director → ME
    IIF 50 - director → ME
  • 9
    DPC 1 LIMITED - 2019-07-31
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 34 - director → ME
    2019-10-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    2023-02-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 36 - director → ME
    2019-10-04 ~ now
    IIF 44 - director → ME
  • 11
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-01-25 ~ now
    IIF 7 - director → ME
  • 12
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 3 - director → ME
  • 13
    CANIS CAPITAL LIMITED - 2023-10-09
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -116,442 GBP2023-12-31
    Officer
    2023-11-08 ~ now
    IIF 10 - director → ME
  • 14
    KARIS COVER LIMITED - 2024-07-01
    KARIS CAPITAL LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (5 parents)
    Officer
    2023-11-30 ~ now
    IIF 2 - director → ME
  • 15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 4 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 17
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-06 ~ dissolved
    IIF 16 - director → ME
    IIF 96 - director → ME
    IIF 80 - director → ME
    2005-07-06 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 18
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 33 - director → ME
    IIF 98 - director → ME
    IIF 85 - director → ME
  • 19
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 20
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,761,000 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 18 - director → ME
    IIF 45 - director → ME
  • 21
    120 Cockfosters Road, Barnet, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,310 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 99 - director → ME
    IIF 11 - director → ME
  • 22
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2017-06-08 ~ dissolved
    IIF 27 - director → ME
    2017-09-08 ~ dissolved
    IIF 54 - director → ME
  • 23
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 25 - director → ME
    2017-09-08 ~ dissolved
    IIF 57 - director → ME
  • 24
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 26 - director → ME
    2017-09-08 ~ dissolved
    IIF 53 - director → ME
  • 25
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 22 - director → ME
    2017-09-08 ~ dissolved
    IIF 56 - director → ME
  • 26
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 24 - director → ME
    2017-09-08 ~ dissolved
    IIF 55 - director → ME
  • 27
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 28
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 29
    120 Cockfosters Road, Barnet, England
    Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 9 - director → ME
  • 30
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 38 - director → ME
    2019-10-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 32
    Solar House, 282 Chase Side, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2015-01-27 ~ dissolved
    IIF 70 - director → ME
  • 33
    ZENON HOTELS LIMITED - 2015-01-15
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2014-11-21 ~ dissolved
    IIF 20 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Person with significant control
    2017-02-27 ~ 2017-04-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,158,895 GBP2024-03-31
    Officer
    2002-04-02 ~ 2015-02-23
    IIF 78 - secretary → ME
  • 3
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,282 GBP2024-01-31
    Person with significant control
    2018-01-04 ~ 2018-03-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -536,800 GBP2024-03-31
    Person with significant control
    2018-07-03 ~ 2020-11-16
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DPC 1 LIMITED - 2019-07-31
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    2019-03-01 ~ 2019-10-04
    IIF 102 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-10-04
    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
    2019-10-04 ~ 2020-08-27
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    2019-08-01 ~ 2019-10-04
    IIF 103 - director → ME
  • 7
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2013-10-31 ~ 2017-04-01
    IIF 14 - director → ME
    IIF 41 - director → ME
    2013-10-31 ~ 2014-10-15
    IIF 90 - director → ME
  • 8
    OMEGA LETTINGS LIMITED - 2017-06-02
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-02-01 ~ 2017-04-01
    IIF 13 - director → ME
    2005-01-01 ~ 2017-04-01
    IIF 43 - director → ME
    2015-01-02 ~ 2017-02-13
    IIF 72 - director → ME
    2010-10-01 ~ 2014-10-15
    IIF 88 - director → ME
    2001-05-02 ~ 2010-10-01
    IIF 89 - director → ME
  • 9
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2010-11-24 ~ 2017-04-01
    IIF 29 - director → ME
    IIF 97 - director → ME
    2010-11-24 ~ 2014-10-15
    IIF 83 - director → ME
  • 10
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2006-01-31 ~ 2013-10-31
    IIF 15 - director → ME
    2006-01-31 ~ 2017-04-01
    IIF 42 - director → ME
    2010-10-01 ~ 2013-10-31
    IIF 82 - director → ME
    2006-01-31 ~ 2010-10-01
    IIF 81 - director → ME
    2006-01-31 ~ 2013-10-31
    IIF 109 - secretary → ME
  • 11
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ 2014-03-14
    IIF 87 - director → ME
  • 12
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (12 parents)
    Officer
    2010-07-19 ~ 2017-04-01
    IIF 31 - director → ME
    2014-10-15 ~ 2017-04-01
    IIF 40 - director → ME
    2010-07-19 ~ 2013-02-01
    IIF 84 - director → ME
  • 13
    PADDLE4EVERYONE LTD - 2024-12-03
    Mit Barn Coptfold Hall Farm Writtle Road, Margaretting, Essex, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-04-16
    IIF 5 - director → ME
  • 14
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,761,000 GBP2024-03-31
    Officer
    2014-03-20 ~ 2018-03-18
    IIF 107 - secretary → ME
  • 15
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ 2017-07-25
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ 2017-09-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 69 - Has significant influence or control OE
  • 18
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 66 - Has significant influence or control OE
  • 19
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2014-10-13 ~ 2017-04-01
    IIF 32 - director → ME
  • 20
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2010-10-14 ~ 2017-04-01
    IIF 12 - director → ME
    2016-06-21 ~ 2017-04-01
    IIF 52 - director → ME
    2010-10-14 ~ 2015-10-19
    IIF 108 - secretary → ME
  • 21
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ 2019-10-04
    IIF 104 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.