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, Zenon

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 5
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 6
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 7
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 8
  • 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 9 IIF 10 IIF 11
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 12
  • 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 20
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 21
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 22
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 23
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 27
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 28 IIF 29
    • 52, Cheyne Walk, London, N21 1DE

      IIF 30
  • 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 31 IIF 32 IIF 33
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 35
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 36
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Zenon
    British administrator

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

      IIF 45
  • 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 46
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 47
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 48
  • 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 49
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 50
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 51
  • 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 52
    • 33 Green Moor Link, London, N21 2NN

      IIF 53
  • 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 54
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 55
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 56
  • 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 57
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 68
  • Antoniou, Harry
    British administrator

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

      IIF 69
  • 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 70
  • 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 71
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 72
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 73 IIF 74 IIF 75
  • 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 76
  • 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 77
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 78
  • Antoniou, Zenon

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

      IIF 79
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 80
  • Mr Demetrios Antoniou
    British born in September 1976

    Resident in England

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

      IIF 81 IIF 82
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 83
    • Solar House, 282 Chase Road, London, N14 6NZ

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

      IIF 85
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 86
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Antoniou, Harry

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

      IIF 93
  • 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 94 IIF 95
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 96
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 97
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 98
  • 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 99 IIF 100 IIF 101
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

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

      IIF 103
  • 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 104
  • 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 105
  • Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 108
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 109
  • 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 110 IIF 111
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 112
    • Toronto Suite, Maple House, High Street, Potters Bar, 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 11 - director → ME
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - 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 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
  • 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 9 - director → ME
    2017-02-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - 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 26 - director → ME
    2002-04-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - 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 102 - director → ME
    IIF 72 - 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 100 - director → ME
    IIF 71 - 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 22 - 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 20 - director → ME
    IIF 37 - 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 99 - director → ME
    2019-10-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    2023-02-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - 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 101 - director → ME
    2019-10-04 ~ now
    IIF 31 - 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 63 - director → ME
  • 12
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 59 - 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 66 - 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 58 - director → ME
  • 15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 60 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 17
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-06 ~ dissolved
    IIF 8 - director → ME
    IIF 76 - director → ME
    IIF 46 - director → ME
    2005-07-06 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 18
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 25 - director → ME
    IIF 78 - director → ME
    IIF 51 - director → ME
  • 19
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - 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 10 - director → ME
    IIF 32 - 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 70 - director → ME
    IIF 67 - 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 19 - director → ME
    2017-09-08 ~ dissolved
    IIF 41 - 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 17 - director → ME
    2017-09-08 ~ dissolved
    IIF 44 - 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 18 - director → ME
    2017-09-08 ~ dissolved
    IIF 40 - director → ME
  • 25
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 14 - director → ME
    2017-09-08 ~ dissolved
    IIF 43 - director → ME
  • 26
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 16 - director → ME
    2017-09-08 ~ dissolved
    IIF 42 - director → ME
  • 27
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 87 - 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 13 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 29
    120 Cockfosters Road, Barnet, England
    Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 65 - director → ME
  • 30
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - 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 103 - director → ME
    2019-10-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 1 - 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 12 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - 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 109 - 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 45 - 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 83 - 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 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - 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 73 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-10-04
    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
    2019-10-04 ~ 2020-08-27
    IIF 97 - 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 74 - 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 6 - director → ME
    IIF 28 - director → ME
    2013-10-31 ~ 2014-10-15
    IIF 56 - 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 5 - director → ME
    2005-01-01 ~ 2017-04-01
    IIF 30 - director → ME
    2015-01-02 ~ 2017-02-13
    IIF 3 - director → ME
    2010-10-01 ~ 2014-10-15
    IIF 54 - director → ME
    2001-05-02 ~ 2010-10-01
    IIF 55 - 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 21 - director → ME
    IIF 77 - director → ME
    2010-11-24 ~ 2014-10-15
    IIF 49 - 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 7 - director → ME
    2006-01-31 ~ 2017-04-01
    IIF 29 - director → ME
    2010-10-01 ~ 2013-10-31
    IIF 48 - director → ME
    2006-01-31 ~ 2010-10-01
    IIF 47 - director → ME
    2006-01-31 ~ 2013-10-31
    IIF 93 - 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 53 - 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 23 - director → ME
    2014-10-15 ~ 2017-04-01
    IIF 27 - director → ME
    2010-07-19 ~ 2013-02-01
    IIF 50 - 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 61 - 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 79 - 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 91 - 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 90 - 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 92 - 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 89 - 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 24 - 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 4 - director → ME
    2016-06-21 ~ 2017-04-01
    IIF 39 - director → ME
    2010-10-14 ~ 2015-10-19
    IIF 80 - 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 75 - 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.