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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Plamen Kavrakov

    Related profiles found in government register
  • Mr Plamen Kavrakov
    Bulgarian born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Mr Plamen Kavrakov
    Bulgarian born in December 2016

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 29
  • Kavrakov, Plamen
    Bulgarian born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 30
    • 212, Strand, London, WC2R 1AP, England

      IIF 31 IIF 32
  • Kavrakov, Plamen
    Bulgarian businessman born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • 1, Veranzerou, Athens, 10677, Greece

      IIF 33
    • Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 34
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian none born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • 1, Veranzerou, Athens, 10677, Greece

      IIF 70
    • Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 71
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 72
    • Office 4, 219 Kensington High Street, London, W8 6BD

      IIF 73
  • Kavrakov, Plamen
    British teacher born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • 72, Kipselis Street, Kipseli, 11362, Greece

      IIF 74
  • Kavrakov, Plamen
    Bulgarian born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 75
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 81
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 82
  • Kavrakov, Plamen

    Registered addresses and corresponding companies
    • 1, Veranzerou, Athens, 10677, Greece

      IIF 83
    • 72, Kipselis, Athens, 11362, Greece

      IIF 84
child relation
Offspring entities and appointments 52
  • 1
    111 STAGING LTD
    10167802
    Blackburn Technology Management Center Challenge Way, Office R37, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2016-05-06 ~ 2018-09-25
    IIF 39 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-09-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    2G GROUP EUROPE LIMITED
    08665062
    212 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ 2015-05-21
    IIF 80 - Director → ME
  • 3
    A.G. MANAGEMENT LIMITED
    08664401
    111 Piccadilly, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-08-27 ~ 2015-09-24
    IIF 47 - Director → ME
  • 4
    AGRI FARM EUROPE LTD
    - now 10627999
    TOURISM & CONSULTING LTD - 2018-02-26
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-10 ~ 2019-02-04
    IIF 55 - Director → ME
  • 5
    ALPHA PRIME HOUSE LIMITED
    07800501
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ 2012-01-11
    IIF 35 - Director → ME
  • 6
    ALTIMCO INVESTMENTS LTD
    - now 08574491
    YPAITHROS HELLENIS LIMITED
    - 2014-08-05 08574491
    Carriocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-06-20 ~ 2016-04-12
    IIF 48 - Director → ME
    2016-07-02 ~ 2016-10-05
    IIF 52 - Director → ME
    2013-11-22 ~ 2015-02-09
    IIF 71 - Director → ME
  • 7
    AMFIPOLIS LTD
    09211007
    4385, 09211007: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ 2015-04-03
    IIF 36 - Director → ME
  • 8
    BORAX INVEST LTD
    - now 08663446
    ARTOPOIHMATA LIMITED
    - 2014-08-05 08663446
    4385, 08663446: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-11-22 ~ 2014-08-10
    IIF 72 - Director → ME
  • 9
    CONSTRUCTION-TOURISM-TRADING LTD
    - now 07619082
    ST. GEORGE'S SILVER BRIDGE LIMITED - 2013-06-06
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-05-03 ~ 2020-01-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    DOORS PRODUCTIONS & SERVICES LTD
    08804344
    22 Eastcheap, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-05 ~ 2019-11-26
    IIF 75 - Director → ME
    Person with significant control
    2016-12-05 ~ 2019-11-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    EL REY ALOBAR. LTD
    - now 10815783
    EL RAY ALOBAR. LTD - 2017-11-27
    4385, 10815783 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2021-09-06
    IIF 56 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-09-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    EMOS EUROPE LIMITED
    08700009
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    EURO AID LTD
    09588259
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-05-13 ~ 2016-04-12
    IIF 43 - Director → ME
  • 14
    EURO TRADING & CONSULTING LTD
    09588347
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-05-13 ~ 2016-04-12
    IIF 40 - Director → ME
  • 15
    EUROPEAN RECYCLING & WASTE LTD
    08662962
    212 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    2013-08-27 ~ 2015-05-21
    IIF 46 - Director → ME
  • 16
    EXANIMA EUROPE LIMITED
    07799534
    Office 4 219 Kensington High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ 2013-01-25
    IIF 38 - Director → ME
  • 17
    EXPERT INVESTORS GROUP LIMITED
    07052411
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-20 ~ 2012-08-03
    IIF 73 - Director → ME
    2009-10-21 ~ 2010-03-01
    IIF 74 - Director → ME
  • 18
    FABULOVE LTD
    10649521
    4385, 10649521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    FANCY DRESS EUROPE LTD
    08854309
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2014-01-21 ~ 2019-11-26
    IIF 76 - Director → ME
    Person with significant control
    2017-01-21 ~ 2019-11-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    FASHION BRANDS FACTORY LTD
    10500503
    212 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2019-10-31 ~ 2021-06-20
    IIF 32 - Director → ME
    2018-11-06 ~ 2018-12-20
    IIF 31 - Director → ME
    Person with significant control
    2019-10-31 ~ 2021-05-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    FASHION STYLE EUROPE LTD
    07767772
    Office 4 219 Kensington High Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 83 - Secretary → ME
  • 22
    FINANCE & BUSINESS LTD - now
    FILOTIMO LTD
    - 2019-04-05 09413018
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-02-10 ~ 2019-04-04
    IIF 60 - Director → ME
    Person with significant control
    2017-01-29 ~ 2019-04-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    G.O.I. ADVANCED BUSINESS SOLUTIONS LTD
    - now 10440802
    ATHENS RECYCLING LTD
    - 2018-12-17 10440802
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-10-16 ~ 2018-12-20
    IIF 54 - Director → ME
    Person with significant control
    2017-10-16 ~ 2018-12-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    GLOBAL VIP TRANSFERS LTD - now
    EURO TRADING SERVICES LTD
    - 2020-07-15 09588148
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-13 ~ 2019-04-25
    IIF 42 - Director → ME
    Person with significant control
    2017-05-13 ~ 2019-04-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    GOLDEN ESCAPE INTERNATIONAL LTD - now
    MDC EVENTS & FOODS LTD
    - 2020-01-13 11637355
    4385, 11637355 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-10-16 ~ 2019-12-20
    IIF 62 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-12-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    GRAPHIC ARTS CENTER LIMITED
    08060428
    219 Kensington High Street, Office 4, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 37 - Director → ME
  • 27
    HOVAL THERM LTD
    08747236
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-10-24 ~ 2019-11-27
    IIF 79 - Director → ME
    Person with significant control
    2016-10-24 ~ 2019-11-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    I.B. ATLAS LIMITED
    08717996
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-10-03 ~ 2014-12-04
    IIF 81 - Director → ME
  • 29
    INVEST AND TRADING LTD
    09203899
    4385, 09203899: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-04 ~ 2017-09-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    INVEST GREECE LTD
    10550408
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-04 ~ 2019-02-04
    IIF 57 - Director → ME
    2019-12-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    2018-01-04 ~ 2019-02-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    LEFKAS INVEST LTD - now
    TRADING & GLOBAL LTD
    - 2020-03-19 10528499 08914665
    Office 4 219 Kensington High Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-11-24 ~ 2018-11-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    LONDON COMMERCIAL DEAL LIMITED
    07304248
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 84 - Secretary → ME
  • 33
    M.P. FINANCIAL ACCOUNTANTS LTD
    - now 08445119
    TORSOR ENTERPRISES LTD
    - 2013-07-11 08445119 09291649
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-14 ~ 2014-12-04
    IIF 41 - Director → ME
    2018-06-11 ~ 2019-02-23
    IIF 68 - Director → ME
  • 34
    MAST HUB LIMITED - now
    I.B. KORDONIS LIMITED
    - 2017-10-17 08760087
    4385, 08760087: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2015-06-30 ~ 2015-09-30
    IIF 66 - Director → ME
  • 35
    MAYFAIR DIRECT FINANCE LTD
    - now 08574330
    CHRYSSA ACCOUNTANT INVESTMENTS LTD
    - 2013-11-28 08574330
    4385, 08574330: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    MG MOBILE CENTRE LIMITED - now
    REAL INTER INVESTMENTS LTD
    - 2013-01-16 07825787
    315 Oxford, London, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-10 ~ 2013-01-09
    IIF 33 - Director → ME
  • 37
    MIDI EUROPE LIMITED
    08061643 07563643
    4385, 08061643: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-09-15 ~ 2014-06-06
    IIF 69 - Director → ME
  • 38
    MOBILE & ELECTRONICS MANAGEMENT LTD
    08775353
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-14 ~ 2014-10-20
    IIF 78 - Director → ME
  • 39
    MY WAY TRADING LTD
    10979846
    4385, 10979846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    PETROIL FUELS LTD - now
    TOUREDS LTD - 2020-01-10
    RECYCLING CENTRAL LTD
    - 2017-01-16 09623288
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-24 ~ 2016-07-01
    IIF 65 - Director → ME
  • 41
    PITSTOP EUROPE LIMITED
    08678339
    Office 4 219 Kensington High Str, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 42
    SPRINT COURIER SERVICE LTD
    08792501
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    SUN LINES SYSTEMS LTD - now
    GENERAL CARE LTD - 2019-06-27
    AGRI FARM INVESTMENTS LTD
    - 2016-09-30 09108370
    4385, 09108370: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2014-06-30 ~ 2015-02-25
    IIF 44 - Director → ME
  • 44
    SWEETS & STUFF LTD
    - now 09279907
    CONSTRUCTION-TRADING INVEST LTD
    - 2018-12-21 09279907
    J.K. MOBILE IMP. TRADING LTD - 2016-06-02
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    2017-03-03 ~ 2019-01-11
    IIF 51 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-01-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 45
    THE LIFE UP LTD
    - now 09835904
    LIFE UP LTD
    - 2018-10-23 09835904
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-22 ~ 2019-11-26
    IIF 61 - Director → ME
    Person with significant control
    2016-10-20 ~ 2019-11-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    THIRA FIRE GLASS DOORS & DOORSET LTD
    - now 11361719
    NEW FASHION DESIGN LTD - 2019-07-22
    Office 4 219 High Street Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    2019-07-28 ~ 2020-03-18
    IIF 63 - Director → ME
    Person with significant control
    2019-07-28 ~ 2020-03-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    TOMSKO SERVICES LTD
    09203832
    4385, 09203832: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-02-09
    IIF 34 - Director → ME
    2017-03-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    TORSOR OUTLET LTD
    - now 09291649
    TORSOR ENTERPRISES LTD
    - 2016-03-15 09291649 08445119
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-10 ~ 2019-11-26
    IIF 30 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-11-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 49
    TOURISM TODAY EVENTS LTD
    09131204
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-07-15 ~ 2016-03-28
    IIF 59 - Director → ME
  • 50
    TOURSENSES LTD
    - now 09623192
    TOURSENES LTD - 2017-01-23
    RECYCLING SOUTH EAST LTD
    - 2017-01-16 09623192
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-26 ~ 2017-01-12
    IIF 49 - Director → ME
    Person with significant control
    2017-06-04 ~ 2017-11-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    TRADING & GLOBAL SERVICES LTD
    - now 08914665 10528499
    MYSTIQ SOLUTION INL. LTD - 2016-03-21
    J. & S. HELIOS BENEFIT LTD - 2014-08-28
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-02-26 ~ 2018-07-20
    IIF 53 - Director → ME
    Person with significant control
    2018-02-26 ~ 2018-07-20
    IIF 5 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2018-02-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 52
    VOLCANIC ACCOMMODATIONS LIMITED
    - now 08168164
    VOLCANIC ACCOMODATIONS LIMITED
    - 2012-08-21 08168164
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.