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, Antonagis

    Related profiles found in government register
  • Antoniou, Antonagis
    British administrator born in July 1960

    Resident in England

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

      IIF 1
  • Antoniou, Antonagis
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, Office 501, London, W1S 1BN, England

      IIF 2
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 3
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 5
  • Antoniou, Antonagis
    British consultant born in July 1960

    Resident in England

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

      IIF 6
  • Antoniou, Antonagis
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 7
    • icon of address 57 Enfield Road, Enfield, Middlesex, EN2 7HA

      IIF 8
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 9 IIF 10
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 11 IIF 12 IIF 13
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 17
    • icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 18
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 22
  • Antoniou, Antonagis
    British financial adviser born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS

      IIF 23
  • Antoniou, Antonagis
    British financial consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Antonagis
    British football agent born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Bentley Way, New Barnet, New Barnet, Hertfordshire, EN5 5FP, England

      IIF 26
  • Antoniou, Antonagis
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Enfield Road, Enfield, EN2 7HA, England

      IIF 27
  • Antoniou, Antonagis
    British mortgage broker born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 28
  • Antoniou, Antonagis
    British administrator

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

      IIF 29
  • Antoniou, Antonagis
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 57 Enfield Road, Enfield, Middlesex, EN2 7HA

      IIF 30
  • Mr Antonagis Antoniou
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Enfield Road, Enfield, EN2 7HA, England

      IIF 31
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 32
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 33
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 34
    • icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 35
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 39
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 41
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 42
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -407,214 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Care Of: 5b Ocean House, 5b Bentley Way, New Barnet, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o P S B Accountants, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,944 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    THE TAVERN RESTAURANTS LIMITED - 2024-05-08
    icon of address Psb Accountants, Jubilee House Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,521 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    161,435 GBP2024-06-30
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,151,211 GBP2017-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 22 - Director → ME
  • 13
    W2 CAFE LIMITED - 2024-05-15
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 57 Enfield Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270 GBP2017-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    ETHOS SPORTS MANAGEMENT LIMITED - 2008-03-13
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 14 - Director → ME
  • 2
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    icon of calendar 2019-10-23 ~ 2020-03-31
    IIF 16 - Director → ME
  • 3
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    105,217 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2010-07-27
    IIF 24 - Director → ME
  • 4
    THOMAS ANTHONY MORTGAGE SOLUTIONS LIMITED - 2007-05-03
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,723 GBP2024-03-31
    Officer
    icon of calendar 2003-04-29 ~ 2021-10-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,331 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2009-12-31
    IIF 8 - Director → ME
  • 6
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    64,977 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2011-11-30
    IIF 25 - Director → ME
    icon of calendar 2004-03-09 ~ 2011-11-30
    IIF 30 - Secretary → ME
  • 7
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-03-31
    IIF 32 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.