logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lonis, Brian Gerald

    Related profiles found in government register
  • Lonis, Brian Gerald
    English accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Ridgeway, Enfield, EN2 8PB, England

      IIF 1
  • Lonis, Brian Gerald
    English director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Ridgeway, Enfield, EN2 8PB, England

      IIF 2 IIF 3
    • icon of address 33 The Ridgeway, Enfield, Middlesex, EN2 8PB

      IIF 4
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 5
    • icon of address 12e Manor Road, London, N16 5SA, England

      IIF 6
  • Lonis, Brian Gerald
    British accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, United Kingdom

      IIF 7
    • icon of address Unit 2, Swanbridge Est, Black Croft Road, Witham, Essex, CM8 3YN, England

      IIF 8
  • Lonis, Brian Gerald
    British british born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 9
  • Lonis, Brian Gerald
    British chartered certified accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 10
  • Lonis, Brian Gerald
    British chartered certified accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lonis, Brian Gerald
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 18
    • icon of address 12e, Manor Road, London, N16 5SA, United Kingdom

      IIF 19 IIF 20
  • Lonis, Brian Gerald
    English certified chartered accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lonis, Brian Gerald
    English director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Gerald Lonis
    English born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Ridgeway, Enfield, EN2 8PB, England

      IIF 28 IIF 29
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 31
  • Brian Gerald Lonis
    English born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, United Kingdom

      IIF 32 IIF 33
  • Brian Gerald Lonis
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swanbridge Est, Black Croft Road, Witham, Essex, CM8 3YN, England

      IIF 34
  • Lonis, Brian Gerald
    English

    Registered addresses and corresponding companies
    • icon of address 33 The Ridgeway, Enfield, Middlesex, EN2 8PB

      IIF 35 IIF 36
    • icon of address 12e, Manor Road, London, N16 5SA, United Kingdom

      IIF 37
  • Lonis, Brian Gerald
    English accountant

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, United Kingdom

      IIF 38
  • Mr Brian Gerald Lonis
    English born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Gerald Lonis, Brian
    English director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 41
    • icon of address Brian Lonis & Co, 12e Manor Road, London, N16 5SA, England

      IIF 42
  • Gerald Lonis, Brian
    English manager born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leverton Place, London, NW5 2LY, United Kingdom

      IIF 43
  • Mr Brian Gerald Lonis
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 2 Swanbridge Est, Black Croft Road, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -284 GBP2023-01-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Brian Lonis & Co, 12e Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 12e Manor Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,238 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 8
    CENAFIELD LIMITED - 2001-04-30
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,628 GBP2016-09-30
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 25
  • 1
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED - 2013-02-18
    TILES DIRECT (UK) LIMITED - 2012-06-27
    AARON BUILDING SUPPLIES LTD - 2019-12-19
    CHIGWELL CONSERVATORIES LTD - 2020-01-14
    TILES DIRECT (UK) LIMITED - 2013-08-27
    MASTER CERAMICS DIRECT LIMITED - 2006-07-11
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-05
    IIF 17 - Director → ME
  • 2
    icon of address 26 Smith Street, Warwick
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,929 GBP2024-04-30
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-16
    IIF 22 - Director → ME
  • 3
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-04
    IIF 15 - Director → ME
  • 4
    KEEN AND ABLE STUDIO LTD - 2015-08-19
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-04-12
    IIF 43 - Director → ME
  • 5
    icon of address Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,497 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2021-06-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-07
    IIF 11 - Director → ME
  • 7
    SIMPLY SAX LTD - 2014-01-16
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-04
    IIF 14 - Director → ME
  • 8
    D.F. ENTERPRISES LTD - 2010-12-30
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156,887 GBP2024-07-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-05
    IIF 12 - Director → ME
  • 9
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2015-02-28
    IIF 26 - Director → ME
  • 10
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21
    FLOYD & SON LTD - 2012-11-15
    icon of address Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (1 parent)
    Equity (Company account)
    186,480 GBP2024-05-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-05
    IIF 13 - Director → ME
  • 11
    icon of address Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-07
    IIF 10 - Director → ME
  • 12
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-27 ~ 2020-06-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHIGWELL HEATING LIMITED - 2018-12-07
    TIA JAMES LIMITED - 2023-02-24
    MONEY HOLDING LTD - 2020-05-19
    R & I PROPERTIES ESX LTD - 2020-09-16
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2024-05-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-20
    IIF 9 - Director → ME
  • 15
    icon of address 12e Manor Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2014-07-31
    IIF 3 - Director → ME
  • 16
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2019-03-05 ~ 2020-02-12
    IIF 7 - Director → ME
  • 17
    ONE ENVIRONMENTAL WASTE SOLUTIONS LTD - 2018-02-21
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2018-09-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Unit 2 Swanbridge Est, Black Croft Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,393 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2020-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHISWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2004-08-12
    FLOYDS CONSTRUCTION PLC - 2004-07-09
    PURLEY CLOSE LTD - 2022-05-20
    YOUNGS ROAD PLC - 2012-08-09
    PURLEY CLOSE PLC - 2012-08-17
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2005-09-06
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-07
    IIF 16 - Director → ME
  • 20
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2010-04-30
    IIF 35 - Secretary → ME
  • 21
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2011-01-25
    IIF 27 - Director → ME
    icon of calendar 2009-04-22 ~ 2011-01-25
    IIF 37 - Secretary → ME
  • 22
    WWM SKIP HIRE AND RECYCLING LTD - 2011-07-28
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2014-08-18
    IIF 21 - Director → ME
  • 23
    BRAINZ ACCOUNTANTS & TAX CONSULTANTS LTD - 2023-06-22
    BRIAN G LONIS & CO LIMITED - 2023-06-19
    icon of address Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,341 GBP2023-12-31
    Officer
    icon of calendar 2007-12-28 ~ 2021-06-30
    IIF 4 - Director → ME
    icon of calendar 2007-12-28 ~ 2021-06-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,210,508 GBP2024-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-04-24
    IIF 39 - Has significant influence or control OE
  • 25
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-12-19
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.