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

Troullous, Antonia

    Related profiles found in government register
  • Troullous, Antonia

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 1
  • Troullous, Antonia
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 2
  • Troullous, Antonia
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 3
  • Troullous, Antonia
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Lane, Cheshunt, Hertfordshire, Hertfordshire, Uk, EN8 9AA, England

      IIF 4
  • Troullous, Antonia
    Bulgarian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Cambridge Road, Cheshunt, EN8 8NZ, United Kingdom

      IIF 5
  • Troullous, Antonia Todorova
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, EN8 0PB, United Kingdom

      IIF 6
    • icon of address Unit1, Unit 1 - 2westbury, Turners Hill, Cheshunt, EN8 9BD, United Kingdom

      IIF 7 IIF 8
  • Mrs Antonia Troullous
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 9
  • Troullous, Antonia Todorova
    Bulgarian company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, London, EN8 0PB, United Kingdom

      IIF 10 IIF 11
  • Troullous, Antonia Todorova
    Bulgarian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, EN8 0PB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, Hertfordshire, EN8 0PB, United Kingdom

      IIF 15
    • icon of address 1, Hillview Gardens, Waltham Cross, EN8 0PB, England

      IIF 16 IIF 17
    • icon of address Unit 2, Westbury, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 18
  • Ms Antonia Troulous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westbury, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 19
  • Ms Antonia Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc Learning Academy, Unit 1-2 Westbury Cheshunt, Cheshunt, EN8 9BD, United Kingdom

      IIF 20
  • Troullous, Antonia Todorova
    United Kingdom company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF

      IIF 21
    • icon of address Unit 1, Westbury, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, England

      IIF 22
  • Troullous, Antonia Todorova
    United Kingdom director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, Cheshunt, EN8 0PB, England

      IIF 23
    • icon of address 1 Hillview Gardens Cheshunt, Hillview Gardens, Cheshunt, EN8 0PB, England

      IIF 24
    • icon of address Unit 1, Westbury, Cheshunt, EN8 9BD, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit1, Westbury, Cheshunt, London, EN8 9BD, England

      IIF 27
    • icon of address Unit 1, Westbury Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 28
  • Mrs Antonia Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Lane, Cheshunt, Hertfordshire, Hertfordshire, Uk, EN8 9AA, England

      IIF 29
  • Mrs Antonia Todorova Troullou
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Westbury, Cheshunt, London, EN8 9BD

      IIF 30
  • Ms Antonia Troullous
    Bulgarian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Cambridge Road, Cheshunt, EN8 8NZ, United Kingdom

      IIF 31
  • Ms Antonia Todorova Troullous
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit1, Unit 1 - 2westbury, Turners Hill, Cheshunt, EN8 9BD, United Kingdom

      IIF 32 IIF 33
  • Ms Antonia Todorova Troullous
    Bulgarian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Gardens, London, EN8 0PB, United Kingdom

      IIF 34 IIF 35
    • icon of address 115 A Myddleton Road, 115 A Myddleton Road, London, N22 8NE, England

      IIF 36
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, EN8 0PB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 1, Hillview Gardens, Cheshunt, Waltham Cross, Hertfordshire, EN8 0PB, United Kingdom

      IIF 40
    • icon of address 1, Hillview Gardens, Waltham Cross, EN8 0PB, England

      IIF 41 IIF 42
    • icon of address Unit 1, Westbury Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD, United Kingdom

      IIF 43
  • Ms Antonia Todorova Troullous
    United Kingdom born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Westbury, Cheshunt, EN8 9BD, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Hillview Gardens Cheshunt 1 Hillview Gardens Cheshunt, Unit 1 Westbury, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Great Cambridge Road, Great Cambridge Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Hillview Gardens, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 1 Hillview Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 1 Windmill Lane, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit1 Unit 1 - 2westbury, Turners Hill, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hillview Gardens Hillview Gardens, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 1 1 Hillview Gardens, Cheshunt, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit1 Unit 1 - 2westbury, Turners Hill, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Hillview Gardens Cheshunt, Cheshunt, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Westbury, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Drayton Nurceries Cattlegate Road, Crueise Hill, Enfield, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1 Westbury, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address 81 Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,998 GBP2021-10-31
    Officer
    icon of calendar 2016-04-28 ~ 2022-10-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2022-10-31
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    icon of address Marshall House Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2022-06-21
    IIF 3 - Director → ME
    icon of calendar 2022-04-06 ~ 2022-06-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-06-21
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Windmill Lane, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-04-06
    IIF 12 - Director → ME
  • 5
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ 2020-02-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-01-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Volunteer, Honey Lane, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-12-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 Perth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2022-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2022-05-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address 81 Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,495 GBP2020-12-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-01
    IIF 2 - Director → ME
    icon of calendar 2013-09-02 ~ 2016-12-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2022-10-01
    IIF 9 - Has significant influence or control OE
  • 9
    icon of address 134 Wheatcroft, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2020-03-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-03-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 115 A Myddleton Road 115 A Myddleton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,562 GBP2016-09-30
    Officer
    icon of calendar 2015-10-12 ~ 2017-04-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-10-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.