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 Harry Antoniou

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 7
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 11
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 12
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 13
  • 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 14
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

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

      IIF 16
  • 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 17
    • 33 Green Moor Link, London, N21 2NN

      IIF 18
  • 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 19
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 20
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 24
  • 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 25 IIF 26
  • 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 27
  • 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 28 IIF 29
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 31
  • 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 32 IIF 33
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 34
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

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

      IIF 36
  • Mr Demetrios Antoniou
    British born in September 1976

    Resident in England

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

      IIF 37 IIF 38
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 39
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 40
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 41
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 42
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 43 IIF 44 IIF 45
  • 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 49 IIF 50 IIF 51
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 52
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 53
  • 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 54
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 55
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 56 IIF 57
    • 52, Cheyne Walk, London, N21 1DE

      IIF 58
  • 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 59 IIF 60 IIF 61
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 63
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 64
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

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

    Resident in England

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

      IIF 73
  • 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 74
  • 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 75
  • 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 76
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 77
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 78
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 79
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 80
  • 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 81 IIF 82 IIF 83
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 84
  • 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 92
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 93
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 94
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 95
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 96
  • 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 97
  • Antoniou, Zenon
    British administrator

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

      IIF 98
  • 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 99
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Harry
    British administrator

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

      IIF 110
  • Antoniou, Zenon

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

      IIF 111
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 112
  • Antoniou, Harry

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

      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 83 - director → ME
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - 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 81 - director → ME
    2017-02-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - 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 54 - director → ME
    2002-04-02 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 52 - director → ME
    IIF 7 - 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 50 - director → ME
    IIF 6 - 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 94 - 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 92 - director → ME
    IIF 65 - 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 49 - director → ME
    2019-10-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    2023-02-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 51 - director → ME
    2019-10-04 ~ now
    IIF 59 - 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 105 - director → ME
  • 12
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 101 - 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 108 - 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 100 - director → ME
  • 15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 102 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-06 ~ dissolved
    IIF 80 - director → ME
    IIF 22 - director → ME
    IIF 11 - director → ME
    2005-07-06 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 18
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 97 - director → ME
    IIF 24 - director → ME
    IIF 16 - director → ME
  • 19
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 82 - director → ME
    IIF 60 - 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 5 - director → ME
    IIF 109 - 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 91 - director → ME
    2017-09-08 ~ dissolved
    IIF 69 - 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 89 - director → ME
    2017-09-08 ~ dissolved
    IIF 72 - 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 90 - director → ME
    2017-09-08 ~ dissolved
    IIF 68 - director → ME
  • 25
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 86 - director → ME
    2017-09-08 ~ dissolved
    IIF 71 - director → ME
  • 26
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 88 - director → ME
    2017-09-08 ~ dissolved
    IIF 70 - director → ME
  • 27
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 43 - 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 85 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 29
    120 Cockfosters Road, Barnet, England
    Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 107 - director → ME
  • 30
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 104 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 53 - director → ME
    2019-10-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 73 - 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 84 - director → ME
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - 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 4 - 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 98 - 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 39 - 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 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - 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 8 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-10-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-04 ~ 2020-08-27
    IIF 35 - 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 9 - 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 78 - director → ME
    IIF 56 - director → ME
    2013-10-31 ~ 2014-10-15
    IIF 21 - 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 77 - director → ME
    2005-01-01 ~ 2017-04-01
    IIF 58 - director → ME
    2015-01-02 ~ 2017-02-13
    IIF 75 - director → ME
    2010-10-01 ~ 2014-10-15
    IIF 19 - director → ME
    2001-05-02 ~ 2010-10-01
    IIF 20 - 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 93 - director → ME
    IIF 23 - director → ME
    2010-11-24 ~ 2014-10-15
    IIF 14 - 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 79 - director → ME
    2006-01-31 ~ 2017-04-01
    IIF 57 - director → ME
    2010-10-01 ~ 2013-10-31
    IIF 13 - director → ME
    2006-01-31 ~ 2010-10-01
    IIF 12 - director → ME
    2006-01-31 ~ 2013-10-31
    IIF 113 - 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 18 - 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 95 - director → ME
    2014-10-15 ~ 2017-04-01
    IIF 55 - director → ME
    2010-07-19 ~ 2013-02-01
    IIF 15 - 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 103 - 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 111 - 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 47 - 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 46 - 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 48 - 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 45 - 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 96 - 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 76 - director → ME
    2016-06-21 ~ 2017-04-01
    IIF 67 - director → ME
    2010-10-14 ~ 2015-10-19
    IIF 112 - 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 10 - 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.