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

Dr Christakis Antoniou

    Related profiles found in government register
  • Dr Christakis Antoniou
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 1 IIF 2 IIF 3
    • 21, Pear Tree Street, London, EC1V 3AP

      IIF 4
  • Chris Antoniou
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 5
  • Mr Christakis Antoniou
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 21, Peartree Street, London, EC1V 3AP

      IIF 6
  • Mr Christakis Antoniou
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 7
  • Mr Christakis Antoniou
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, Middlesex, EN3 6UG, United Kingdom

      IIF 8
    • Unit 14 + 15, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, EN3 7SR, England

      IIF 9
    • Unit 2, Horseshoe House, Harlow, CM17 9LH, England

      IIF 10
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT, United Kingdom

      IIF 11
    • 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 12
    • 16, Great North Road, Welwyn, AL6 0PL, United Kingdom

      IIF 13
    • 16, Great North Road, Welwyn, Hertfordshire, AL6 0PL, England

      IIF 14
  • Antoniou, Christakis, Dr
    British commercial property agent born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 15
    • 21, Peartree Street, London, EC1V 3AP, United Kingdom

      IIF 16
  • Antoniou, Christakis, Dr
    British estate agent born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 17
  • Antoniou, Christakis, Dr
    British property consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 18
  • Antoniou, Chris
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 19
  • Mr Chris Antoniou
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NZ, United Kingdom

      IIF 20
  • Antoniou, Christakis
    British property consultant born in October 1970

    Registered addresses and corresponding companies
    • 13 Osprey Close, London, E11 1SY

      IIF 21
  • Antoniou, Christakis
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 22
  • Antoniou, Christakis
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Horseshoe House, Harlow, CM17 9LH, England

      IIF 23
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT, United Kingdom

      IIF 24
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NZ, United Kingdom

      IIF 25
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts, EN11 0NZ, United Kingdom

      IIF 26
    • 94 Dunnock Close, London, N9 8UD

      IIF 27
  • Antoniou, Christakis
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, Middlesex, EN3 6UG

      IIF 28
    • 94 Dunnock Close, London, N9 8UD

      IIF 29
    • 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 30
  • Antoniou, Christakis
    British driver born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, Middlesex, EN3 6UG, England

      IIF 31
  • Antoniou, Christakis
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, EN3 6UG, United Kingdom

      IIF 32
  • Antoniou, Christakis
    British transport born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, Middlesex, EN3 6UG, United Kingdom

      IIF 33
  • Antoniou, Chris
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NZ, United Kingdom

      IIF 34
  • Antoniou, Chris
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit15 Kier Park, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, EN3 7SP, England

      IIF 35
  • Antoniou, Christakis
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Pear Tree Street, London, EC1V 3AP, England

      IIF 36
  • Antoniou, Christakis
    British director

    Registered addresses and corresponding companies
    • 819, Hertford Road, Enfield, Middlesex, EN3 6UG

      IIF 37
  • Antoniou, Christakis

    Registered addresses and corresponding companies
    • 18-20, St. John Street, London, EC1M 4NX, England

      IIF 38 IIF 39 IIF 40
    • 21, Peartree Street, London, EC1V 3AP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    16 Great North Road, Welwyn, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    819 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ dissolved
    IIF 28 - director → ME
    2009-01-21 ~ dissolved
    IIF 37 - secretary → ME
  • 3
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -257,827 GBP2018-07-31
    Officer
    2005-02-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    GLOBLE LOGISTICS LTD - 2014-12-05
    819 Hertford Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ANTON PAGE DESIGN AND BUILD LIMITED - 2018-08-01
    18-20 St. John Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    392,002 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 15 - director → ME
    2018-03-11 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -44,952 GBP2023-07-31
    Person with significant control
    2022-04-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    18-20 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    157,524 GBP2024-03-31
    Officer
    2014-09-25 ~ now
    IIF 17 - director → ME
    2014-09-25 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Horseshoe House, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    18-20 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,606 GBP2024-03-31
    Officer
    2020-05-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    18-20 St. John Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,128 GBP2024-03-31
    Officer
    2019-12-09 ~ now
    IIF 18 - director → ME
    2019-12-09 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    16 Great North Road, Welwyn, England
    Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459,524 GBP2023-07-31
    Officer
    2018-07-17 ~ 2019-01-16
    IIF 32 - director → ME
    2021-02-01 ~ 2024-08-01
    IIF 26 - director → ME
    Person with significant control
    2018-07-17 ~ 2019-01-16
    IIF 13 - Has significant influence or control OE
    2018-07-17 ~ 2024-08-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -257,827 GBP2018-07-31
    Officer
    2003-05-30 ~ 2003-11-27
    IIF 27 - director → ME
  • 3
    21 Pear Tree Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,657 GBP2024-03-31
    Officer
    2010-03-17 ~ 2020-06-26
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 4
    21 Peartree Street, London
    Corporate (3 parents)
    Officer
    2014-03-25 ~ 2021-05-15
    IIF 16 - director → ME
    2014-03-25 ~ 2021-05-15
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -44,952 GBP2023-07-31
    Officer
    2022-04-26 ~ 2024-02-29
    IIF 34 - director → ME
  • 6
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -136,433 GBP2020-10-30
    Officer
    2017-10-17 ~ 2018-06-21
    IIF 35 - director → ME
    2021-04-26 ~ 2021-10-01
    IIF 25 - director → ME
  • 7
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -130,829 GBP2019-05-31
    Officer
    2006-05-05 ~ 2006-09-17
    IIF 29 - director → ME
  • 8
    RICHARD SUSSKIND & CO LIMITED - 2023-04-15
    LASTOFTHEBROWNIES LIMITED - 1989-06-15
    Colonial Buildings, 59-61 Hatton Garden, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,243 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-12-01 ~ 2005-03-30
    IIF 21 - 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.