Prodromos ADAMOU

Total number of appointments 51, 51 active appointments

IPS TERRONI INSURANCE SERVICES LTD

Correspondence address
321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

RHINO CAPITAL LIMITED

Correspondence address
Brookway House 2 Nichol Close, London, United Kingdom, N14 6JU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 January 2025
Nationality
British
Occupation
Director

ADAMS CAPITAL LIMITED

Correspondence address
869 High Road, London, United Kingdom, N12 8QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QA £1,026,000

CHASE HOUSING RESIDENTIAL LIMITED

Correspondence address
Solar House 282 Chase Road, London, England, N14 6NZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6NZ £2,965,000

CHASE HOUSE COMMERCIAL 4TH LIMITED

Correspondence address
Solar House 282 Chase Road, London, England, N14 6NZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6NZ £2,965,000

CHASE HOUSE COMMERCIAL LIMITED

Correspondence address
Solar House 282 Chase Road, London, England, N14 6NZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6NZ £2,965,000

BEACON HOUSE HOLDINGS LIMITED

Correspondence address
Brookway House 2 Nichol Close, London, United Kingdom, N14 6JU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

BROOK POINT PROPERTIES LIMITED

Correspondence address
Solar House 282 Chase Road, Southgate, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode N14 6HA £627,000

SOUTH LINE PROPERTIES LIMITED

Correspondence address
Solar House 282 Chase Road, Southgate, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode N14 6HA £627,000

SOLAR HOUSE GROUP LIMITED

Correspondence address
Solar House 282 Chase Road, Southgate, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode N14 6HA £627,000

PACA CAP LTD

Correspondence address
Solar House 2nd Floor, 282 Chase Road, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6HA £627,000

LENDPRO BOATMANS LIMITED

Correspondence address
Fourth Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 December 2019
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2TP £14,396,000

SQUARED PROPERTIES LIMITED

Correspondence address
Chase House 305 Chase Road, London, England, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 October 2019
Nationality
British
Occupation
Company Director

LENDHUB GROUP LIMITED

Correspondence address
Chase House 305 Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
21 December 2018
Nationality
British
Occupation
Director

LH DEVELOPMENT 1 LIMITED

Correspondence address
Chase House 305 Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 October 2018
Nationality
British
Occupation
Director

LH BRIDGING 1 LIMITED

Correspondence address
Chase House 305 Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 October 2018
Nationality
British
Occupation
Director

LENDHUB HOLDINGS LIMITED

Correspondence address
Chase House Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 October 2018
Nationality
British
Occupation
Director

GG FINANCE LIMITED

Correspondence address
Chase House Chase House, 305 Chase Road, London, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 September 2018
Nationality
British
Occupation
Director

ADAMS & STYLES LOFTS LIMITED

Correspondence address
Chase House 305 Chase Road, Southgate, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
26 June 2017
Nationality
British
Occupation
Director

CHASE VIEWS LIMITED

Correspondence address
Chase House Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
13 February 2017
Nationality
British
Occupation
Director

STYLES & ADAMS 2 LTD

Correspondence address
869 High Road, London, United Kingdom, N12 8QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QA £1,026,000

STYLES & ADAMS 1 LLP

Correspondence address
869 High Road, London, United Kingdom, N12 8QA
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
16 March 2016

Average house price in the postcode N12 8QA £1,026,000

SOLAR HOUSE ESTATES LIMITED

Correspondence address
Brookway House 2 Nichol Close, Southgate, London, United Kingdom, N14 6JU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 June 2015
Nationality
British
Occupation
Director

SOUTHGATE VIEWS LIMITED

Correspondence address
South Point House 321 Chase Road, London, United Kingdom, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

SOUTH POINT VIEW LIMITED

Correspondence address
321 Chase Road, London, United Kingdom, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
26 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

SOUTH POINT HOUSE LIMITED

Correspondence address
South Point House Chase Road, London, United Kingdom, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
26 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

EUROCREST SUB2 LTD

Correspondence address
869 High Road, London, United Kingdom, N12 8QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 November 2014
Resigned on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QA £1,026,000

FINANCIAL TRADERS LIMITED

Correspondence address
South Point House Chase Road, London, England, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
6 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

BERKELEY CORPORATE FINANCE LIMITED

Correspondence address
South Point House 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

SAPHIRE HOMES LIMITED

Correspondence address
South Point House 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

IPS INSURE LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

IPS INSURE GROUP LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

MICROCOM SERVICES LIMITED

Correspondence address
South Point House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
14 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

ALLISON LODGE LIMITED

Correspondence address
South Point House 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

GATE MANAGEMENT LIMITED

Correspondence address
South Point House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

COPPING JOYCE AUCTIONS LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

ADAMS & STYLES LIMITED

Correspondence address
Southpoint House, 321 Chase Road, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

EUROCREST LONDON LIMITED

Correspondence address
Southpoint House,, 321 Chase, Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 October 2002
Resigned on
18 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

HOLLYWOOD ESTATES LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 October 2001
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

TOPAZ INSURANCE SERVICES LIMITED

Correspondence address
Southponit House, 321 Chase Road, Southgate Enfield, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 October 2001
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

IPS FINANCIAL SOLUTIONS LIMITED

Correspondence address
Brookway House 2 Nichol Close, London, United Kingdom, N14 6JU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 September 2001
Nationality
British
Occupation
Director

P&A INSURANCE BROKERS LTD

Correspondence address
Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

UNDERWRITING & GENERAL INSURANCE SERVICES LIMITED

Correspondence address
321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

INSURE LTD

Correspondence address
321 Chase Road, Southgate Enfield, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 May 2000
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

INSUREFINANCE LIMITED

Correspondence address
South Point House 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 July 1999
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

TERRONI LTD

Correspondence address
South Point House Chase Road, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 October 1997
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

FINANCIAL TRADERS LIMITED

Correspondence address
14 Newmans Way, Barnet, Hertfordshire, EN4 0LP
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 November 1996
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EN4 0LP £2,278,000

EUROCREST VENTURES LIMITED

Correspondence address
Chase House 305 Chase Road, Southgate, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 December 1995
Resigned on
18 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6HA £627,000

ADAMS & STYLES DEVELOPMENTS LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 November 1995
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

ADAMS & STYLES PROPERTIES LIMITED

Correspondence address
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 November 1995
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

POWERCHAIN LIMITED

Correspondence address
321 Chase Road, London, N14 6JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 November 1993
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000