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

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

      IIF 2
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 3
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 4
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 5
  • 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 6 IIF 7 IIF 8
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 9
  • 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 17
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 18
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

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

      IIF 20
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    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 34
  • 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 35
  • 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 36
  • 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 37
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 38
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 39 IIF 40
    • 52, Cheyne Walk, London, N21 1DE

      IIF 41
  • 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 42 IIF 43 IIF 44
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 46
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 47
  • 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 56 IIF 57
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 58
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 59
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 60
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 61
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 62 IIF 63 IIF 64
  • 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 68 IIF 69 IIF 70
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 71
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 72
  • Antoniou, Zenon
    British administrator

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

      IIF 73
  • 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 74
  • Antoniou, Harry
    British administrator

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

      IIF 75
  • 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 76
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 77
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 78
  • 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 79
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 80
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 81
  • 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 82
    • 33 Green Moor Link, London, N21 2NN

      IIF 83
  • 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 84
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 85
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 86
  • 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 87
  • 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 88
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 89
  • 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 90
  • 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 91
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 92
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 93 IIF 94 IIF 95
  • 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 96 IIF 97
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 98
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 99
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 100
  • Antoniou, Zenon

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

      IIF 101
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 102
  • Antoniou, Harry

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 108 IIF 109
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 110
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 111
  • 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 112
    • Solar House, 282 Chase Road, London, N14 6NZ, 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 8 - director → ME
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - 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 6 - director → ME
    2017-02-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - 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 37 - director → ME
    2002-04-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - 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 71 - director → ME
    IIF 92 - 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 69 - director → ME
    IIF 91 - 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 19 - 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 17 - director → ME
    IIF 48 - 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 68 - director → ME
    2019-10-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    2023-02-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - 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 70 - director → ME
    2019-10-04 ~ now
    IIF 42 - 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 29 - director → ME
  • 12
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 25 - 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 32 - 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 24 - director → ME
  • 15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 26 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 17
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-06 ~ dissolved
    IIF 5 - director → ME
    IIF 87 - director → ME
    IIF 76 - director → ME
    2005-07-06 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 22 - director → ME
    IIF 89 - director → ME
    IIF 81 - director → ME
  • 19
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 30 - 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 7 - director → ME
    IIF 43 - 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 90 - director → ME
    IIF 33 - 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 16 - director → ME
    2017-09-08 ~ dissolved
    IIF 52 - 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 14 - director → ME
    2017-09-08 ~ dissolved
    IIF 55 - 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 15 - director → ME
    2017-09-08 ~ dissolved
    IIF 51 - director → ME
  • 25
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 11 - director → ME
    2017-09-08 ~ dissolved
    IIF 54 - director → ME
  • 26
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 13 - director → ME
    2017-09-08 ~ dissolved
    IIF 53 - director → ME
  • 27
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 62 - 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 10 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 29
    120 Cockfosters Road, Barnet, England
    Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 31 - director → ME
  • 30
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 28 - 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 72 - director → ME
    2019-10-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - 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 34 - 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 9 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - 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
  • 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 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - 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 113 - 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 73 - 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 58 - 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 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - 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 93 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-10-04
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-04 ~ 2020-08-27
    IIF 99 - 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 94 - 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 3 - director → ME
    IIF 39 - director → ME
    2013-10-31 ~ 2014-10-15
    IIF 86 - 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 2 - director → ME
    2005-01-01 ~ 2017-04-01
    IIF 41 - director → ME
    2015-01-02 ~ 2017-02-13
    IIF 36 - director → ME
    2010-10-01 ~ 2014-10-15
    IIF 84 - director → ME
    2001-05-02 ~ 2010-10-01
    IIF 85 - 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 18 - director → ME
    IIF 88 - director → ME
    2010-11-24 ~ 2014-10-15
    IIF 79 - 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 4 - director → ME
    2006-01-31 ~ 2017-04-01
    IIF 40 - director → ME
    2010-10-01 ~ 2013-10-31
    IIF 78 - director → ME
    2006-01-31 ~ 2010-10-01
    IIF 77 - director → ME
    2006-01-31 ~ 2013-10-31
    IIF 103 - 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 83 - 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 20 - director → ME
    2014-10-15 ~ 2017-04-01
    IIF 38 - director → ME
    2010-07-19 ~ 2013-02-01
    IIF 80 - 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 27 - 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 101 - 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 66 - 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 65 - 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 67 - 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 64 - 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 21 - 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 1 - director → ME
    2016-06-21 ~ 2017-04-01
    IIF 50 - director → ME
    2010-10-14 ~ 2015-10-19
    IIF 102 - 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 95 - 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.