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

Antoniou, Demetrios

    Related profiles found in government register
  • Antoniou, Demetrios
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Demetrios
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 6
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 7
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 8
    • icon of address 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 9
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 10
  • Antoniou, Demetrios
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 11
  • 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
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

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

      IIF 20
    • icon of address 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
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 22
  • Antoniou, Demetrios Zenonos
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

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

      IIF 31 IIF 32
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 33
  • Antoniou, Zenon
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 37
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 38 IIF 39
    • icon of address 52, Cheyne Walk, London, N21 1DE

      IIF 40
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 41
  • 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
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 48 IIF 49
    • icon of address 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 50
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 51
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

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

      IIF 53
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Antoniou, Demetrios Zenonos
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antoniou, Demetrios Zenonos
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 68
  • Antoniou, Zenon
    British administrator

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

      IIF 69
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in England

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

      IIF 70
  • Antoniou, Harry
    British administrator

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

      IIF 71
  • Antoniou, Zenon
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fairgreen, Hadley Wood, Barnet, EN4 0QS, United Kingdom

      IIF 72
  • Antoniou, Zenon
    British administrator born in February 1942

    Resident in United Kingdom

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

      IIF 73
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 74
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 75
  • Antoniou, Zenon
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 76
    • icon of address 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 77
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 78
  • Antoniou, Zenon
    British estate agent born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Green Moor Link, London, N21 2NN

      IIF 79
  • Antoniou, Zenon
    British manager born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 80
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 81
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 82
  • Antoniou, Harry
    British administrator born in January 1983

    Resident in United Kingdom

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

      IIF 83
  • Antoniou, Harry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 84
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 85
  • Antoniou, Harry
    British born in February 1983

    Resident in United Kingdom

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

      IIF 86
  • Antoniou, Harry
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 87
  • Antoniou, Harry
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 88
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Antoniou, Harry Zenonos
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in England

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

      IIF 102
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 103
    • icon of address Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 104
  • Antoniou, Zenon

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

      IIF 105
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 106
  • Antoniou, Harry

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

      IIF 107
  • Mr Harry Antoniou
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 108
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in United Kingdom

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

      IIF 109
  • 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
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 115 IIF 116
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 117
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 118
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 2
    ANTONIOUS INVESTMENTS LIMITED - 2015-01-15
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,757,463 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 98 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 101 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,879,317 GBP2025-03-31
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 95 - Director → ME
    icon of calendar 2002-04-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SAPPHIRE CORPORATION NO 2 LIMITED - 2020-10-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 63 - Director → ME
    IIF 86 - Director → ME
  • 8
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 66 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,266 GBP2025-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    149,472 GBP2025-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 93 - Director → ME
    IIF 2 - Director → ME
  • 11
    DPC 1 LIMITED - 2019-07-31
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 99 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2019-07-17 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 96 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 24 - Director → ME
  • 15
    CANIS CAPITAL LIMITED - 2023-10-09
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -69,758 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 29 - Director → ME
  • 16
    KARIS COVER LIMITED - 2024-07-01
    KARIS CAPITAL LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 67 - Director → ME
  • 18
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 19
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 83 - Director → ME
    IIF 73 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 78 - Director → ME
    IIF 85 - Director → ME
    IIF 22 - Director → ME
  • 21
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 22
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,935,146 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 3 - Director → ME
    IIF 97 - Director → ME
  • 23
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 44 - Director → ME
  • 24
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 47 - Director → ME
  • 25
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 29
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 30
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Solar House, 282 Chase Side, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 34 - Director → ME
  • 34
    ZENON HOTELS LIMITED - 2015-01-15
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 41 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-04-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,879,317 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2015-02-23
    IIF 69 - Secretary → ME
  • 3
    SAPPHIRE CORPORATION NO 1 LIMITED - 2020-10-20
    icon of address 16 D Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    370,133 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2025-05-23
    IIF 68 - Director → ME
    IIF 88 - Director → ME
  • 4
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,266 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    149,472 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-11-16
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DPC 1 LIMITED - 2019-07-31
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-04
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-10-04
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-04 ~ 2020-08-27
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-10-04
    IIF 90 - Director → ME
  • 8
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-07-29
    IIF 31 - Director → ME
  • 9
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-04-01
    IIF 8 - Director → ME
    IIF 38 - Director → ME
    icon of calendar 2013-10-31 ~ 2014-10-15
    IIF 82 - Director → ME
  • 10
    OMEGA LETTINGS LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2017-04-01
    IIF 40 - Director → ME
    icon of calendar 2010-10-01 ~ 2014-10-15
    IIF 80 - Director → ME
    icon of calendar 2001-05-02 ~ 2010-10-01
    IIF 81 - Director → ME
    icon of calendar 2003-02-01 ~ 2017-04-01
    IIF 7 - Director → ME
    icon of calendar 2015-01-02 ~ 2017-02-13
    IIF 36 - Director → ME
  • 11
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2017-04-01
    IIF 84 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2010-11-24 ~ 2014-10-15
    IIF 76 - Director → ME
  • 12
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-10-31
    IIF 75 - Director → ME
    icon of calendar 2006-01-31 ~ 2010-10-01
    IIF 74 - Director → ME
    icon of calendar 2006-01-31 ~ 2017-04-01
    IIF 39 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 9 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 107 - Secretary → ME
  • 13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2014-03-14
    IIF 79 - Director → ME
  • 14
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2017-04-01
    IIF 20 - Director → ME
    icon of calendar 2014-10-15 ~ 2017-04-01
    IIF 37 - Director → ME
    icon of calendar 2010-07-19 ~ 2013-02-01
    IIF 77 - Director → ME
  • 15
    PADDLE4EVERYONE LTD - 2024-12-03
    icon of address 27 Doubleday Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-04-16
    IIF 32 - Director → ME
  • 16
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,935,146 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2018-03-18
    IIF 105 - Secretary → ME
  • 17
    icon of address 16 D Theydon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,223 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-05-23
    IIF 33 - Director → ME
    IIF 87 - Director → ME
  • 18
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-09-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 59 - Has significant influence or control OE
  • 21
    icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 56 - Has significant influence or control OE
  • 22
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-04-01
    IIF 21 - Director → ME
  • 23
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2017-04-01
    IIF 6 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-04-01
    IIF 42 - Director → ME
    icon of calendar 2010-10-14 ~ 2015-10-19
    IIF 106 - Secretary → ME
  • 24
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-04
    IIF 91 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.