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 Zenonos

    Related profiles found in government register
  • 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 9
  • 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 18 IIF 19
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 20
  • Antoniou, Harry Zenonos
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 31
  • 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 32
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

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

      IIF 34
  • 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 35
    • icon of address 33, Green Moor Link, London, N21 2NN, United Kingdom

      IIF 36
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN

      IIF 40
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 41
  • 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 42 IIF 43
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 44
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 45
  • 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 51
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW

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

      IIF 53
    • icon of address 52 Cheyne Walk, Grange Park, London, N21 1DE

      IIF 54
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 55
  • 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 56
  • 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 64
    • icon of address 9, Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, United Kingdom

      IIF 65
    • icon of address Omega House, 495 Lea Bridge Road, Leyton, London, E10 7EB, United Kingdom

      IIF 66
  • 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 67
  • 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 68
  • 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 69
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • 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 73
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Demetrios Zenonos Antoniou
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 82
    • icon of address 52, Cheyne Walk, Grange Park, London, N21 1DE, United Kingdom

      IIF 83 IIF 84
    • icon of address 52, Cheyne Walk, London, N21 1DE

      IIF 85
  • 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 86
  • Antoniou, Harry Zenonos
    British director born in January 1983

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 99
  • 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 100 IIF 101
    • icon of address 9 Wagon Road, Hadley Wood, Hertfordshire, EN4 0PW, England

      IIF 102
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 103
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 104
    • icon of address Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 105
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 106 IIF 107 IIF 108
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • Antoniou, Zenon
    British administrator

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

      IIF 116
  • 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 117
    • icon of address Toronto Suite, Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 118
    • icon of address Toronto Suite Maple House, High Street, Potters Bar, EN6 5BS, United Kingdom

      IIF 119
  • Antoniou, Harry
    British administrator

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

      IIF 120
  • 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 121
  • Antoniou, Zenon

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

      IIF 122
    • icon of address 33, Green Moor Link, Winchmore Hill, London, N21 2NN, United Kingdom

      IIF 123
  • Antoniou, Harry

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

      IIF 124
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 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - 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 27 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - 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 30 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - 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 24 - Director → ME
    icon of calendar 2002-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - 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 4 - Director → ME
    IIF 71 - Director → ME
  • 8
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 7 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - 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 50 - 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 22 - Director → ME
    IIF 47 - 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 28 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2019-07-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 25 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 6 - 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 13 - Director → ME
  • 14
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 11 - 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 16 - 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 10 - Director → ME
  • 17
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 8 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - 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 68 - Director → ME
    IIF 32 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 104 - 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 37 - Director → ME
    IIF 70 - Director → ME
    IIF 67 - Director → ME
  • 21
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 48 - Director → ME
    IIF 26 - 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 63 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 89 - 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 61 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 92 - 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 88 - Director → ME
    icon of calendar 2017-07-24 ~ dissolved
    IIF 62 - 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 91 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 58 - 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 90 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 60 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 106 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 107 - 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 15 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - 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 5 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 113 - 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 86 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - 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 98 - 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 116 - 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 9 - Director → ME
    IIF 73 - 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 102 - 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 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-10-04
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-04 ~ 2020-08-27
    IIF 118 - 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 75 - 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 18 - 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 53 - Director → ME
    IIF 83 - Director → ME
    icon of calendar 2013-10-31 ~ 2014-10-15
    IIF 41 - 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 85 - Director → ME
    icon of calendar 2010-10-01 ~ 2014-10-15
    IIF 39 - Director → ME
    icon of calendar 2001-05-02 ~ 2010-10-01
    IIF 40 - Director → ME
    icon of calendar 2003-02-01 ~ 2017-04-01
    IIF 52 - Director → ME
    icon of calendar 2015-01-02 ~ 2017-02-13
    IIF 115 - 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 69 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2010-11-24 ~ 2014-10-15
    IIF 35 - 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 34 - Director → ME
    icon of calendar 2006-01-31 ~ 2010-10-01
    IIF 33 - Director → ME
    icon of calendar 2006-01-31 ~ 2017-04-01
    IIF 84 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 54 - Director → ME
    icon of calendar 2006-01-31 ~ 2013-10-31
    IIF 124 - 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 38 - 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 65 - Director → ME
    icon of calendar 2014-10-15 ~ 2017-04-01
    IIF 82 - Director → ME
    icon of calendar 2010-07-19 ~ 2013-02-01
    IIF 36 - 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 19 - 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 122 - 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 20 - Director → ME
    IIF 72 - 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 110 - 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 109 - 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 111 - 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 108 - 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 66 - 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 51 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-04-01
    IIF 87 - Director → ME
    icon of calendar 2010-10-14 ~ 2015-10-19
    IIF 123 - 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 76 - 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.