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, Harry Zenonos

    Related profiles found in government register
  • Antoniou, Harry Zenonos
    British administrator born in January 1983

    Resident in England

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

      IIF 1
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 2
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 3 IIF 4
    • 52, Cheyne Walk, London, N21 1DE

      IIF 5
  • Antoniou, Harry Zenonos
    British company director born in January 1983

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 10
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 11
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

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

    Resident in England

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

      IIF 20
  • Antoniou, Demetrios Zenonos
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Antoniou, Zenon
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Side, London, N14 6NZ, United Kingdom

      IIF 31
  • Antoniou, Zenon
    British director born in February 1947

    Resident in England

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

      IIF 32
  • Antoniou, Zenon
    British non executive director born in February 1947

    Resident in England

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

      IIF 33
  • Antoniou, Demetrios
    British administrator born in September 1976

    Resident in England

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

      IIF 34
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

      IIF 35
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 36
    • 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 37
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 38
  • Antoniou, Demetrios
    British company director born in September 1976

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 42
  • 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
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 50
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 51
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 52
    • 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 53
    • Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 54
  • Antoniou, Demetrios
    British property consultant born in September 1976

    Resident in England

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

      IIF 55
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in England

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

      IIF 56 IIF 57
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 58
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 59
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 60
  • Antoniou, Harry
    British administrator born in January 1983

    Resident in United Kingdom

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

      IIF 61
  • Antoniou, Harry
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 62
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 63
  • Antoniou, Harry
    British administrator

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

      IIF 64
  • Antoniou, Harry
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 65
  • Antoniou, Harry
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 66
    • 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 67
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Antoniou, Zenon
    British administrator

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

      IIF 71
  • Antoniou, Demetrios Zenonos
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 72 IIF 73 IIF 74
    • 9, Wagon Road, Barnet, Hertfordshire, EN4 0PW, United Kingdom

      IIF 75
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 76
  • Antoniou, Zenon
    British administrator born in February 1942

    Resident in United Kingdom

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

      IIF 77
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 78
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 80
    • 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 81
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 82
  • Antoniou, Zenon
    British estate agent born in February 1942

    Resident in United Kingdom

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

      IIF 83
    • 33 Green Moor Link, London, N21 2NN

      IIF 84
  • Antoniou, Zenon
    British manager born in February 1942

    Resident in United Kingdom

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

      IIF 85
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 86
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 87
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in England

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

      IIF 88
  • Mr Demetrios Antoniou
    British born in September 1976

    Resident in England

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

      IIF 89 IIF 90
    • 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 91
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 92
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 93
    • Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 94
    • Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Mr Harry Antoniou
    British born in February 1983

    Resident in United Kingdom

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

      IIF 101
  • Antoniou, Harry

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

      IIF 102
  • Antoniou, Zenon

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

      IIF 103
    • 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 104
  • Mr Harry Zenonos Antoniou
    British born in January 1983

    Resident in United Kingdom

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

      IIF 105
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 106
  • Mr Zenon Antoniou
    British born in February 1947

    Resident in United Kingdom

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

      IIF 107
  • 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
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 110 IIF 111
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 112
    • Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 34
  • 1
    ANTONIOUS INVESTMENTS LIMITED - 2015-01-15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,480,147 GBP2023-12-31
    Officer
    2014-12-09 ~ now
    IIF 41 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 39 - director → ME
    2017-02-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,158,895 GBP2024-03-31
    Officer
    2004-08-26 ~ now
    IIF 1 - director → ME
    2002-04-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SAPPHIRE CORPORATION NO 1 LIMITED - 2020-10-20
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    371,830 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 75 - director → ME
    IIF 67 - director → ME
  • 6
    SAPPHIRE CORPORATION NO 2 LIMITED - 2020-10-20
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 73 - director → ME
    IIF 66 - director → ME
  • 7
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,282 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 52 - director → ME
  • 8
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -536,800 GBP2024-03-31
    Officer
    2018-07-03 ~ now
    IIF 50 - director → ME
    IIF 12 - director → ME
  • 9
    DPC 1 LIMITED - 2019-07-31
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 72 - director → ME
    2019-10-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    2023-02-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 74 - director → ME
    2019-10-04 ~ now
    IIF 6 - director → ME
  • 11
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-01-25 ~ now
    IIF 26 - director → ME
  • 12
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 22 - director → ME
  • 13
    CANIS CAPITAL LIMITED - 2023-10-09
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -116,442 GBP2023-12-31
    Officer
    2023-11-08 ~ now
    IIF 29 - director → ME
  • 14
    KARIS COVER LIMITED - 2024-07-01
    KARIS CAPITAL LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (5 parents)
    Officer
    2023-11-30 ~ now
    IIF 21 - director → ME
  • 15
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 23 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 17
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-06 ~ dissolved
    IIF 38 - director → ME
    IIF 61 - director → ME
    IIF 77 - director → ME
    2005-07-06 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 18
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 55 - director → ME
    IIF 63 - director → ME
    IIF 82 - director → ME
  • 19
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 20
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,761,000 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 40 - director → ME
    IIF 7 - director → ME
  • 21
    120 Cockfosters Road, Barnet, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,310 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 65 - director → ME
    IIF 30 - director → ME
  • 22
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2017-06-08 ~ dissolved
    IIF 49 - director → ME
    2017-09-08 ~ dissolved
    IIF 16 - director → ME
  • 23
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 47 - director → ME
    2017-09-08 ~ dissolved
    IIF 19 - director → ME
  • 24
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 48 - director → ME
    2017-09-08 ~ dissolved
    IIF 15 - director → ME
  • 25
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 44 - director → ME
    2017-09-08 ~ dissolved
    IIF 18 - director → ME
  • 26
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 46 - director → ME
    2017-09-08 ~ dissolved
    IIF 17 - director → ME
  • 27
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 28
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 29
    120 Cockfosters Road, Barnet, England
    Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 28 - director → ME
  • 30
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 76 - director → ME
    2019-10-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 32
    Solar House, 282 Chase Side, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2015-01-27 ~ dissolved
    IIF 31 - director → ME
  • 33
    ZENON HOTELS LIMITED - 2015-01-15
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2014-11-21 ~ dissolved
    IIF 42 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    DIAMOND PROPERTY CONSULTANCY LIMITED - 2020-02-20
    DIAMOND CAPITAL LONDON LIMITED - 2017-02-27
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,328,024 GBP2024-05-31
    Person with significant control
    2017-02-27 ~ 2017-04-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    55,158,895 GBP2024-03-31
    Officer
    2002-04-02 ~ 2015-02-23
    IIF 71 - secretary → ME
  • 3
    DIAMOND PROPERTY PORTFOLIO LIMITED - 2024-11-01
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,282 GBP2024-01-31
    Person with significant control
    2018-01-04 ~ 2018-03-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    120 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -536,800 GBP2024-03-31
    Person with significant control
    2018-07-03 ~ 2020-11-16
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DPC 1 LIMITED - 2019-07-31
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    291,349 GBP2024-03-31
    Officer
    2019-03-01 ~ 2019-10-04
    IIF 68 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-10-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-04 ~ 2020-08-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    120 Cockfosters Road, Barnet, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,899 GBP2024-03-31
    Officer
    2019-08-01 ~ 2019-10-04
    IIF 69 - director → ME
  • 7
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2013-10-31 ~ 2017-04-01
    IIF 36 - director → ME
    IIF 3 - director → ME
    2013-10-31 ~ 2014-10-15
    IIF 87 - director → ME
  • 8
    OMEGA LETTINGS LIMITED - 2017-06-02
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-02-01 ~ 2017-04-01
    IIF 35 - director → ME
    2005-01-01 ~ 2017-04-01
    IIF 5 - director → ME
    2015-01-02 ~ 2017-02-13
    IIF 33 - director → ME
    2010-10-01 ~ 2014-10-15
    IIF 85 - director → ME
    2001-05-02 ~ 2010-10-01
    IIF 86 - director → ME
  • 9
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2010-11-24 ~ 2017-04-01
    IIF 51 - director → ME
    IIF 62 - director → ME
    2010-11-24 ~ 2014-10-15
    IIF 80 - director → ME
  • 10
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2006-01-31 ~ 2013-10-31
    IIF 37 - director → ME
    2006-01-31 ~ 2017-04-01
    IIF 4 - director → ME
    2010-10-01 ~ 2013-10-31
    IIF 79 - director → ME
    2006-01-31 ~ 2010-10-01
    IIF 78 - director → ME
    2006-01-31 ~ 2013-10-31
    IIF 102 - secretary → ME
  • 11
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2008-01-28 ~ 2014-03-14
    IIF 84 - director → ME
  • 12
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (12 parents)
    Officer
    2010-07-19 ~ 2017-04-01
    IIF 53 - director → ME
    2014-10-15 ~ 2017-04-01
    IIF 2 - director → ME
    2010-07-19 ~ 2013-02-01
    IIF 81 - director → ME
  • 13
    PADDLE4EVERYONE LTD - 2024-12-03
    Mit Barn Coptfold Hall Farm Writtle Road, Margaretting, Essex, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-04-16
    IIF 24 - director → ME
  • 14
    120 Cockfosters Road, Barnet, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,761,000 GBP2024-03-31
    Officer
    2014-03-20 ~ 2018-03-18
    IIF 103 - secretary → ME
  • 15
    SAPPHIRE HOMES LEEDS LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ 2017-07-25
    IIF 99 - Ownership of shares – 75% or more OE
  • 16
    SAPPHIRE HOMES NOTTINGHAM LIMITED - 2017-09-05
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ 2017-09-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 17
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 100 - Has significant influence or control OE
  • 18
    Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-06 ~ 2017-09-07
    IIF 97 - Has significant influence or control OE
  • 19
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2014-10-13 ~ 2017-04-01
    IIF 54 - director → ME
  • 20
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (4 parents)
    Officer
    2010-10-14 ~ 2017-04-01
    IIF 34 - director → ME
    2016-06-21 ~ 2017-04-01
    IIF 14 - director → ME
    2010-10-14 ~ 2015-10-19
    IIF 104 - secretary → ME
  • 21
    DIAMOND CAPITAL LONDON LIMITED - 2023-11-13
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ 2019-10-04
    IIF 70 - 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.