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, Daniel

    Related profiles found in government register
  • Antoniou, Daniel
    British company director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 1
  • Antoniou, Daniel
    British finance director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holly House, 686 St James's Road, Goffs Oak, Hertfordshire, EN7 6TP

      IIF 2
  • Antoniou, Daniel
    British nortgage consultant born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holly House, 686 St James's Road, Goffs Oak, Hertfordshire, EN7 6TP

      IIF 3
  • Antoniou, Daniel
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 4
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, England

      IIF 5
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 6
  • Antoniou, Daniel
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, England

      IIF 7
  • Antoniou, Daniel
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 8
    • icon of address 1st Floor, 314 Regents Park Road, London, N3 2LT, United Kingdom

      IIF 9 IIF 10
  • Antoniou, Daniel
    British mortgage broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 11
  • Antoniou, Daniel

    Registered addresses and corresponding companies
    • icon of address First Floor Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1BP, England

      IIF 12
  • Antoniou, George
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Station Road, Winchmore Hill, London, N21 3RA, England

      IIF 13
  • Antoniou, George Daniel
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 14
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 15
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 16
  • Antoniou, George Daniel
    British finance director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 17
  • Antoniou, George Daniel
    British mortgage advisor born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 18
  • Mr Daniel Antoniou
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 19
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, England

      IIF 20
    • icon of address 1st Floor, 314 Regents Park Road, London, N3 2LT, United Kingdom

      IIF 21
  • Antoniou, George Daniel
    British commercial director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 22
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 23
  • Antoniou, George Daniel
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 24
  • Antoniou, George Daniel
    British finance born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bluecoats Avenue, First Floor, Prince Of Wales House, Hertford, SG14 1PB, England

      IIF 25
  • Antoniou, George Daniel
    British finance director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bluecoats Avenue, First Floor, Prince Of Wales House, Hertford, SG14 1PB, United Kingdom

      IIF 26
  • Mr Daniel Antoniou
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr George Daniel Antoniou
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, First Floor, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 30
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 31
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 32
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 33
  • Mr George Daniel Antoniou
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bluecoats Avenue, First Floor, Prince Of Wales House, Hertford, SG14 1PB, United Kingdom

      IIF 34
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 35
    • icon of address 3 Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 36
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 37
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lilac Cottage, Hare Street, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2024-05-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,064 GBP2025-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Valentine & Co, 5 Stirling Court Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166,274 GBP2015-09-30
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,358 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    389 GBP2024-09-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address First Floor Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 1st Floor, 314 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    85,642 GBP2021-11-30
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor 314 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3, First Floor, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Bluecoats Avenue, First Floor, Prince Of Wales House, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,201 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 33 Candler Mews Amyand Park Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-11-12
    IIF 3 - Director → ME
  • 2
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2008-02-08 ~ 2008-10-31
    IIF 2 - Director → ME
  • 3
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-07-25
    IIF 7 - Director → ME
    icon of calendar 2016-05-06 ~ 2018-07-25
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-07-25
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -76,831 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-05-15
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.