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, Christakis

    Related profiles found in government register
  • Antoniou, Christakis
    British company director born in May 1967

    Resident in England

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

      IIF 1
    • icon of address H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT, United Kingdom

      IIF 2
    • icon of address H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NZ, United Kingdom

      IIF 3
    • icon of address H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts, EN11 0NZ, United Kingdom

      IIF 4
    • icon of address 94 Dunnock Close, London, N9 8UD

      IIF 5
  • Antoniou, Christakis
    British director born in May 1967

    Resident in England

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

      IIF 6
    • icon of address 94 Dunnock Close, London, N9 8UD

      IIF 7
    • icon of address 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 8
  • Antoniou, Christakis
    British driver born in May 1967

    Resident in England

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

      IIF 9
  • Antoniou, Christakis
    British managing director born in May 1967

    Resident in England

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

      IIF 10
  • Antoniou, Christakis
    British transport born in May 1967

    Resident in England

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

      IIF 11
  • Antoniou, Christakis
    British director born in April 1967

    Resident in England

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

      IIF 12
  • Antoniou, Chris
    British director born in May 1967

    Resident in England

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

      IIF 13
  • Antoniou, Chris
    British managing director born in May 1967

    Resident in England

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

      IIF 14
  • Antoniou, Christakis
    British director

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

      IIF 15
  • Mr Chris Antoniou
    British born in May 1967

    Resident in England

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

      IIF 16
  • Mr Christakis Antoniou
    British born in May 1967

    Resident in England

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

      IIF 17
    • icon of address Unit 14 + 15, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, EN3 7SR, England

      IIF 18
    • icon of address Unit 2, Horseshoe House, Harlow, CM17 9LH, England

      IIF 19
    • icon of address H48, Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT, United Kingdom

      IIF 20
    • icon of address 16, Great North Road, Welwyn, AL6 0PL, England

      IIF 21
    • icon of address 16, Great North Road, Welwyn, AL6 0PL, United Kingdom

      IIF 22
    • icon of address 16, Great North Road, Welwyn, Hertfordshire, AL6 0PL, England

      IIF 23
  • Mr Christakis Antoniou
    British born in April 1967

    Resident in England

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

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 16 Great North Road, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 819 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-01-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257,827 GBP2018-07-31
    Officer
    icon of calendar 2005-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    GLOBLE LOGISTICS LTD - 2014-12-05
    icon of address 819 Hertford Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,952 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Horseshoe House, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 Great North Road, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459,524 GBP2023-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-08-01
    IIF 4 - Director → ME
    icon of calendar 2018-07-17 ~ 2019-01-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2024-08-01
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-17 ~ 2019-01-16
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257,827 GBP2018-07-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-11-27
    IIF 5 - Director → ME
  • 3
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,952 GBP2023-07-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-02-29
    IIF 13 - Director → ME
  • 4
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,433 GBP2020-10-30
    Officer
    icon of calendar 2017-10-17 ~ 2018-06-21
    IIF 14 - Director → ME
    icon of calendar 2021-04-26 ~ 2021-10-01
    IIF 3 - Director → ME
  • 5
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130,829 GBP2019-05-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-09-17
    IIF 7 - 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.