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

Raphael, Tobi

    Related profiles found in government register
  • Raphael, Tobi
    British businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Halcot Avenue, Bexleyheath, Kent, DA6 7QA, United Kingdom

      IIF 1
  • Raphael, Tobi
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walting Street, London, Southwark, SE15 6QZ, England

      IIF 2
  • Raphael, Tobi
    British consultant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, 19-35 Daisy Business Park, Sylvan Grove, London, SE15 1PD

      IIF 3
  • Raphael, Tobi
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, 19-35 Daisy Business Park, London, SE15 1PD, England

      IIF 4
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 5
  • Raphael, Tobi
    British owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 660, Old Kent Road, Southwark, SE15 1JF, England

      IIF 6
  • Raphael, Tobi
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, South End, Croydon, CR0 1DP, England

      IIF 7
    • icon of address 186, Bath Street, Glasgow, City Of Glasgow, G2 4HG, United Kingdom

      IIF 8
    • icon of address 291-293, High Road, Ilford, IG1 1NR, England

      IIF 9
    • icon of address 228, Lewisham High Street, London, SE13 6JU, England

      IIF 10
    • icon of address 299, Finchley Road, London, NW3 6DT, England

      IIF 11
    • icon of address 3, Berners Street, London, W1T 3LD, England

      IIF 12
    • icon of address 330a, Coldharbour Lane, London, SW9 8QH, England

      IIF 13
    • icon of address 46, Camberwell Church Street, London, SE5 8QZ, England

      IIF 14
    • icon of address 610, Old Kent Road, London, SE15 1JB, England

      IIF 15
    • icon of address 9, Knightsbridge Green, London, SW1X 7QL, England

      IIF 16
    • icon of address 91, Camberwell Road, London, SE5 0EZ, England

      IIF 17
    • icon of address Unit 1 Block 3, Woolwich Dockyard, London, SE18 5PQ, England

      IIF 18
    • icon of address Unit 1,block 3, Woolwich, Dockyard, London, SE18 5PQ, England

      IIF 19
    • icon of address 310, Deansgate, Manchester, M3 4HE, England

      IIF 20
    • icon of address Unit 1, Block 3, Woolwich Dockyard, Woolwich, SE18 5PQ, England

      IIF 21
    • icon of address Unit 1, Block 3 Woolwich Dockyard, Woolwich, SE18 5PQ, United Kingdom

      IIF 22
  • Raphael, Tobi
    British consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b 19 - 35 Daisy Business Park, Sylvan Grove, London, SE15 1PD, England

      IIF 23
  • Raphael, Tobi
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Lewisham High Street, London, SE13 6JU, England

      IIF 24
  • Raphael, Tobi
    British it professional born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B19 8 - 12, Creekside, London, SE8 3DX, England

      IIF 25
  • Mr Tobi Raphael
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 - 35 Daisy Business Park, Sylvan Grove, London, SE15 1PD, England

      IIF 26
    • icon of address Unit 3b, 19-35 Daisy Business Park, London, SE15 1PD, England

      IIF 27
    • icon of address Unit 3b, 19-35 Daisy Business Park, Sylvan Grove, London, SE15 1PD

      IIF 28
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 29
  • Raphael, Tobi
    English consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 35 Daisy Business Park, Sylvan Grove, London, SE15 1PD, England

      IIF 30
  • Raphael, Tobi
    English entrepreneur born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fuel Tank 8 - 12 Creekside Road, Unit B114, London, SE8 3DX, England

      IIF 31
  • Mr Tobi Raphael
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, South End, Croydon, CR0 1DP, England

      IIF 32
    • icon of address 186, Bath Street, Glasgow, City Of Glasgow, G2 4HG, United Kingdom

      IIF 33
    • icon of address 291-293, High Road, Ilford, IG1 1NR, England

      IIF 34
    • icon of address 228, Lewisham High Street, London, SE13 6JU, England

      IIF 35 IIF 36
    • icon of address 299, Finchley Road, London, NW3 6DT, England

      IIF 37
    • icon of address 3, Berners Street, London, W1T 3LD, England

      IIF 38
    • icon of address 330a, Coldharbour Lane, London, SW9 8QH, England

      IIF 39
    • icon of address 46, Camberwell Church Street, London, SE5 8QZ, England

      IIF 40 IIF 41
    • icon of address 610, Old Kent Road, London, SE15 1JB, England

      IIF 42
    • icon of address 9, Knightsbridge Green, London, SW1X 7QL, England

      IIF 43
    • icon of address 91, Camberwell Road, London, SE5 0EZ, England

      IIF 44
    • icon of address Unit 1,block 3, Woolwich, Dockyard, London, SE18 5PQ, England

      IIF 45
    • icon of address 310, Deansgate, Manchester, M3 4HE, England

      IIF 46
    • icon of address Unit 1, Block 3, Woolwich Dockyard, Woolwich, SE18 5PQ, England

      IIF 47
    • icon of address Unit 1, Block 3 Woolwich Dockyard, Woolwich, SE18 5PQ, United Kingdom

      IIF 48 IIF 49
  • Raphael, Tobi

    Registered addresses and corresponding companies
    • icon of address 62, South End, Croydon, CR0 1DP, England

      IIF 50
    • icon of address 186, Bath Street, Glasgow, City Of Glasgow, G2 4HG, United Kingdom

      IIF 51
    • icon of address 291-293, High Road, Ilford, IG1 1NR, England

      IIF 52
    • icon of address 228, Lewisham High Street, London, SE13 6JU, England

      IIF 53 IIF 54
    • icon of address 299, Finchley Road, London, NW3 6DT, England

      IIF 55
    • icon of address 3, Berners Street, London, W1T 3LD, England

      IIF 56
    • icon of address 330a, Coldharbour Lane, London, SW9 8QH, England

      IIF 57
    • icon of address 46, Camberwell Church Street, London, SE5 8QZ, England

      IIF 58
    • icon of address 610, Old Kent Road, London, SE15 1JB, England

      IIF 59
    • icon of address 9, Knightsbridge Green, London, SW1X 7QL, England

      IIF 60
    • icon of address 91, Camberwell Road, London, SE5 0EZ, England

      IIF 61
    • icon of address Unit 1, Block 3, Woolwich Dockyard, Woolwich, SE18 5PQ, England

      IIF 62
  • Mr Tobi Raphael
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fuel Tank 8 - 12 Creekside Road, Unit B114, London, SE8 3DX, England

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 2 Walting Street, London, Southwark
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 1 Block 3 Woolwich Dockyard, Woolwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 330a Coldharbour Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 91 Camberwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Block 3 Woolwich Dockyard, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    icon of address 62 South End, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address 46 Camberwell Church Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Has significant influence or controlOE
  • 8
    icon of address 299 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    E CG FOODS LTD - 2025-04-03
    icon of address 5 Great Newport Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 291-293 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address 9 Knightsbridge Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 228 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address 310 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address 610 Old Kent Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address 3 Berners Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address Unit 1, Block 3 Woolwich Dockyard, Woolwich, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-02-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 47 - Has significant influence or controlOE
  • 17
    icon of address 228 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2024-02-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1,block 3 Woolwich, Dockyard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 3b 19-35 Daisy Business Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 660 Old Kent Road, Southwark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Fuel Tank 8 - 12 Creekside Road, Unit B114, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 23
    icon of address Unit 3b 19-35 Daisy Business Park, Sylvan Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 19 Fifty Seven 19 Fifty Seven 660 Old Kent Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,335 GBP2024-02-28
    Officer
    icon of calendar 2021-06-01 ~ 2023-03-30
    IIF 25 - Director → ME
  • 2
    icon of address 157 Halcot Avenue, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-02-11
    IIF 1 - Director → ME
  • 3
    icon of address 46 Camberwell Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,309 GBP2017-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-11
    IIF 23 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-10-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-10-31 ~ 2017-10-06
    IIF 26 - Ownership of shares – 75% or more OE

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.