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

Mrs Petya Nedkova Georgieva-nikolova

    Related profiles found in government register
  • Mrs Petya Nedkova Georgieva-nikolova
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 275, Hook Rise South, Surbiton, KT6 7LT, England

      IIF 1
    • 275, Hook Rise South, Surbiton, KT6 7LT, United Kingdom

      IIF 2
  • Mr Dobrin Raykov Georgiev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14258551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Kancho Georgiev Kanev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Higham Road, Woodford Green, IG8 9JN, England

      IIF 4
  • Mr Petko Rashkov Kostadinov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Stoyanka Nenkova Ivanova
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Bounces Road, London, N9 8JS, England

      IIF 8
  • Miss Desislava Nikolaeva
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Caretakers Lodge, Priors Field School, Priorsfield Road, Godalming, GU7 2RH, United Kingdom

      IIF 9
  • Mr Miroslav Lukov Nikolov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 10
  • Mrs Mariya Stoimenova Slavkova
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 11
  • Mr Milen Mitkov Marinov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 12
  • Mr Miroslav Nikolov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 262, Uxbridge Road, Hatch End, HA5 4HS, England

      IIF 13
    • 53, Islington Park Street, London, N1 1QB, England

      IIF 14 IIF 15 IIF 16
    • 53, Islington Park Street, London, N1 1QB, United Kingdom

      IIF 17
  • Mr Velik Aleksandrov Kitanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 89, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 18
  • Mr Zorancho Pehlivanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Dulcia Works, Herbert Street, London, E13 8BE, England

      IIF 19
  • Kanev, Kancho Georgiev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Higham Road, Woodford Green, IG8 9JN, England

      IIF 20
  • Kaloyan Petrov Velikov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tobermory Close, Slough, SL3 7JG, England

      IIF 21
  • Mr Hristofor Filipov Nikolaev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Corbet Arms, High Street, Market Drayton, TF9 1PY, England

      IIF 22
  • Mr Ivaylo Ivanov Petkov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 105, Lamorna Avenue, Gravesend, DA12 5PS, England

      IIF 23
  • Mr Ivaylo Yordanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Park Court Friern Park, London, N12 9UH, England

      IIF 24
  • Mr Plamen Sashev Valchanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lewes Road, Bromley, BR1 2RN, England

      IIF 25
  • Mr Anton Lazarov Spasov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 73 Hill House, Defence Close, London, SE28 0NQ, England

      IIF 26
  • Mr Asen Emiliev Asenov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Boris Stefanov Stefanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Elm Road, Wisbech, PE13 2TB, England

      IIF 29
  • Mr Bozhan Penev Bonchev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rosalind Drive, Maidstone, ME14 2FN, England

      IIF 30
  • Mr Leonid Stoyanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nikolay Hristov Hristev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14984997 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Hristev, Nikolay Hristov
    Bulgarian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14984997 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Biser Kimchev Ivanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75, Higham Road, London, N17 6NJ, England

      IIF 35
  • Doychev, Anton Apostolov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wellington Building, Wellington Way, London, E3 4NA, England

      IIF 36
  • Ivanova, Stoyanka Nenkova
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Bounces Road, London, N9 8JS, England

      IIF 37
  • Mr Boris Stefanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Miroslav Aleksandrov Miroslavov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213 Gloucester Terrace, London, W2 6HX, England

      IIF 40
  • Mr Rumen Krastev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145a, High Street, Rainham, Gillingham, Kent, ME8 8BA, England

      IIF 41
    • 145a, High Street, Rainham, Gillingham, ME8 8BA, England

      IIF 42
  • Mr Valentin Simeonov Belchev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41, Raeburn Road, Ipswich, IP3 0EW, England

      IIF 43
  • Petkov, Ivaylo Ivanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 105, Lamorna Avenue, Gravesend, DA12 5PS, England

      IIF 44
  • Rumyanka Kaleyn-watson
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Godric Square, Peterborough, PE2 7JH, England

      IIF 45
  • Venelin Andreev Savov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brambling, Tamworth, B77 5PQ, England

      IIF 46
  • Belchev, Valentin Simeonov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41, Raeburn Road, Ipswich, IP3 0EW, England

      IIF 47
  • Dobrinova, Monika Alexandrova
    Bulgarian financial analyst born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 68, Spring Street, 68 Spring Drive Trumpington, Cambridge, CB2 9AD, England

      IIF 48
  • Genova, Tatyana Belcheva
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal House, Market Place, Redditch, Worcestershire, B98 8AA, United Kingdom

      IIF 49
  • Georgiev, Dobrin Raykov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14258551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Georgi Andreev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Shaw Gardens, Hengrove, Bristol, Somerset, BS14 9TP, England

      IIF 51
  • Kostadinov, Petko Rashkov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Hill, Chatham, ME5 7PB, England

      IIF 52
  • Kostadinov, Petko Rashkov
    Bulgarian commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Hill, Chatham, ME5 7PB, England

      IIF 53
  • Kostadinov, Petko Rashkov
    Bulgarian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Hill, Chatham, ME5 7PB, England

      IIF 54
  • Marinov, Milen Mitkov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 55
  • Marinov, Milen Mitkov
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Globe Road, Stratford, London, E15 1RF, England

      IIF 56
  • Mr Iordan Stoykin
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 410, Chessington Road, Epsom, Surrey, KT19 9EJ, England

      IIF 57
  • Petrov, Nikolay
    Bulgarian manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Portland Place, Whittlesey, Peterborough, PE7 1SB, England

      IIF 58
  • Stefanov, Boris Stefanov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Elm Road, Wisbech, PE13 2TB, England

      IIF 59
  • Stoykin, Iordan Dimitrov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 410, Chessington Road, Epsom, KT19 9EJ, England

      IIF 60
  • Velikov, Kaloyan Petrov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tobermory Close, Slough, SL3 7JG, England

      IIF 61
  • Anton Apostolov Doychev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wellington Building, Wellington Way, London, E3 4NA, England

      IIF 62
  • Dr Kalin Shutov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52 Kensington Road, Colchester, Essex, CO2 7FH, England

      IIF 63
  • Georgieva-nikolova, Petya Nedkova
    Bulgarian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 275, Hook Rise South, Surbiton, KT6 7LT, England

      IIF 64
  • Georgieva-nikolova, Petya Nedkova
    Bulgarian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 275, Hook Rise South, Surbiton, KT6 7LT, United Kingdom

      IIF 65
  • Kitanov, Velik Aleksandrov
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 89, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 66
  • Mrs Slavka Nikolova Peneva
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 105, Kensington Road, Ipswich, IP1 4LB, England

      IIF 67
  • Nedelcheva, Boryana Slavchova
    Bulgarian none born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84, Hercules Road, Norwich, NR6 5HJ, England

      IIF 68
  • Nikolaeva, Desislava
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Prior's Field School, Priorsfield Road, Hurtmore, Godalming, GU7 2RH, England

      IIF 69
  • Nikolov, Miroslav Lukov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

      IIF 70
  • Nikolov, Miroslav Lukov
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Islington Park Street, London, N1 1QB, United Kingdom

      IIF 71
  • Pehlivanov, Zorancho
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Pickering House, Windmill Road, London, W5 4DW, England

      IIF 72
  • Savov, Venelin Andreev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brambling, Tamworth, B77 5PQ, England

      IIF 73
  • Spasov, Anton Lazarov
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 73 Hill House, Defence Close, London, SE28 0NQ, England

      IIF 74
  • Yordanov, Ivaylo
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24 Park Court, Friern Park, London, N12 9UH, England

      IIF 75
  • Ahmed, Erdzhan Yozdzhan
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Avon Road, Upminster, Essex, RM14 1RQ, England

      IIF 76
  • Asenov, Asen Emiliev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bonchev, Bozhan Penev
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rosalind Drive, Maidstone, ME14 2FN, England

      IIF 79
  • Erdzhan Yozdzhan Ahmed
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Avon Road, Upminster, Essex, RM14 1RQ, England

      IIF 80
  • Ivanov, Biser Kimchev
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75, Higham Road, London, N17 6NJ, England

      IIF 81
  • Krastev, Rumen Atanasov
    Bulgarian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145a, High Street, Rainham, Gillingham, Kent, ME8 8BA, England

      IIF 82
  • Mr Zorancho Pehlivanov
    Macedonian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Dulcia Works, Herbert Street, London, E13 8BE, England

      IIF 83
  • Romanova, Kremena
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Courtyard, Bridge End, Warwick, Warks, CV34 6PD, England

      IIF 84
  • Stefanov, Boris
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Close, Wisbech, PE13 3BD, England

      IIF 85
  • Stefanov, Boris
    Bulgarian manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Close, Wisbech, PE13 3BD, England

      IIF 86
  • Zaprinov, Zaprin
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 20 Kynoch Road, Enfield, London, N18 3BD, England

      IIF 87
  • Genova, Tatyana
    Bulgarian hgv driver born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Moineau, The Concourse, London, NW9 5UR

      IIF 88
  • Miroslavov, Miroslav Aleksandrov
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213 Gloucester Terrace, London, W2 6HX, England

      IIF 89
  • Mr Petko Rashkov Kostadinov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 90
  • Nedelcheva, Boryana Slavchova
    Bulgarian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84, Hercules Road, Norwich, NR6 5HJ, England

      IIF 91
  • Nikolov, Miroslav
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Islington Park Street, London, N1 1QB, England

      IIF 92 IIF 93
  • Nikolov, Miroslav
    Bulgarian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Islington Park Street, London, N1 1QB, England

      IIF 94
  • Valchanov, Plamen Sashev
    Bulgarian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lewes Road, Bromley, BR1 2RN, England

      IIF 95
  • Shutov, Kalin, Dr
    Bulgarian dentist born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52 Kensington Road, Colchester, Essex, CO2 7FH, England

      IIF 96
  • Krastev, Rumen
    Bulgarian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145a, High Street, Rainham, Gillingham, ME8 8BA, England

      IIF 97
  • Miroslav Lukov Nikolov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Canonbury Park North, London, N1 2JT, United Kingdom

      IIF 98
  • Mr Voskyan Kalust Pehlivanyan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marbaix Gardens, Isleworth, TW7 4FD, England

      IIF 99
    • 6, Armoury Way, Wandsworth, London, SW18 1SH, England

      IIF 100
  • Mrs Nikolina Ilieva Chokarska
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Cowper Gardens, London, N14 4NS, United Kingdom

      IIF 101
  • Kanev, Kancho Georgiev
    Bulgarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oakfield Road, London, E17 5RN, United Kingdom

      IIF 102
  • Mr Ivailo Yordanov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Park Road, London, N12 9UH, England

      IIF 103
  • Andreev, Georgi Lyubenov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pithay, All Saints Street, Bristol, BS1 2LZ, England

      IIF 104
  • Andreev, Georgi Lyubenov
    Bulgarian company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Shaw Gardens, Hengrove, Bristol, Somerset, BS14 9TP, England

      IIF 105
    • Apartment 11, Northgate, Wakefield, WF1 3AS, England

      IIF 106
  • Andreev, Georgi Lyubenov
    Bulgarian labourer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 359, Fishponds Road, Eastville, Bristol, BS5 6RD, England

      IIF 107
  • Mr Nikolay Aleksandrov Petrov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Portland Place, Whittlesey, Peterborough, PE7 1SB, England

      IIF 108
    • 76, Thorpe Park Road, Peterborough, PE3 6LJ, United Kingdom

      IIF 109
  • Pehlivanyan, Voskyan Kalust
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Armoury Way, Wandsworth, London, SW18 1SH, England

      IIF 110
  • Pehlivanyan, Voskyan Kalust
    British software and hardware developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marbaix Gardens, Isleworth, Middlesex, TW7 4FD, England

      IIF 111
  • Mr Georgi Lyubenov Andreev
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Shaw Gardens, Hengrove, Bristol, Somerset, BS14 9TP, England

      IIF 112
    • Pithay, All Saints Street, Bristol, BS1 2LZ, England

      IIF 113
    • Apartment 11, Northgate, Wakefield, WF1 3AS, England

      IIF 114
  • Petrov, Nikolay Aleksandrov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Portland Place, Whittlesey, Peterborough, PE7 1SB, England

      IIF 115
  • Petrov, Nikolay Aleksandrov
    Bulgarian manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hedingham Road, Dagenham, Essex, RM8 2NA, England

      IIF 116
  • Shutov, Kalin Wetnov, Dr
    Bulgarian none born in April 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • Dickens House 3-7, Guithavon Street, Witham, Essex, CM8 1BJ

      IIF 117
  • Belchev, Valentin Simeonov
    Bulgarian decorator born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mary Peters Drive, Greenford, Middlesex, UB6 0SS, United Kingdom

      IIF 118
  • Chokarska, Nikolina Ilieva
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chokarska, Nikolina Ilieva
    Bulgarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Cowper Gardens, Southgate, London, N14 4NS

      IIF 121
  • Kostadinov, Petko Rashkov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 122
  • Stoykin, Iordan Dimitrov
    Bulgarian builder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Queens Road, London, E17 8QP, United Kingdom

      IIF 123
  • Boryana Slavchova Nedelcheva
    Bulgarian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hercules Road, Norwich, NR6 5HJ, England

      IIF 124
  • Nikolaev, Hristofor Filipov
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Alexandra Road, Wrexham, Clwyd, LL13 7SL, United Kingdom

      IIF 125
  • Nikolov, Miroslav Lukov
    Bulgarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Canonbury Park North, London, N1 2JT, United Kingdom

      IIF 126
  • Petrov, Nikolay, Mr.
    Bulgarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Thorpe Park Road, Peterborough, PE3 6LJ, England

      IIF 127
  • Stoyanov, Leonid
    Bulgarian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Erith Crescent, Romford, RM5 3JJ

      IIF 128
  • Nikolov, Miroslav
    Bulgarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Langford Mews, 359 Liverpool Road, London, N11NL, United Kingdom

      IIF 129
  • Nikolov, Miroslav
    Bulgarian none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Langford Mews, 359 Liverpool Road, London, N11NL, United Kingdom

      IIF 130
  • Nikolova Peneva, Slavka
    Bulgarian

    Registered addresses and corresponding companies
    • 105, Kensington Road, Ipswich, IP1 4LB, United Kingdom

      IIF 131
  • Nikolova-peneva, Slavka
    Bulgarian catering consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Kensington Road, Ipswich, IP1 4LB, United Kingdom

      IIF 132
  • Chokarska, Nikolina Ilieva

    Registered addresses and corresponding companies
    • 95, Cowper Gardens, Southgate, London, N14 4NS

      IIF 133
  • Slavkova, Mariya Stoimenova

    Registered addresses and corresponding companies
    • 13, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 134
  • Doychev, Anton Apostolov

    Registered addresses and corresponding companies
    • 1 Wellington Building, Wellington Way, London, E3 4NA, England

      IIF 135
  • Miroslavov, Miroslav Aleksandrov

    Registered addresses and corresponding companies
    • 213 Gloucester Terrace, London, W2 6HX, England

      IIF 136
  • Nedelcheva, Boryana Slavchova

    Registered addresses and corresponding companies
    • 84, Hercules Road, Norwich, NR6 5HJ, United Kingdom

      IIF 137
  • Pehlivanyan, Voskyan Kalust

    Registered addresses and corresponding companies
    • 6, Armoury Way, Wandsworth, London, SW18 1SH, England

      IIF 138
  • Kaleyn-watson, Rumyanka

    Registered addresses and corresponding companies
    • 2, Godric Square, Peterborough, PE2 7JH, England

      IIF 139
  • Romanova, Kremena

    Registered addresses and corresponding companies
    • 22, Swan Street, Warwick, CV34 4BJ, England

      IIF 140
child relation
Offspring entities and appointments 69
  • 1
    AG KANEVA LTD
    07689467
    45 Higham Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2018-04-06 ~ now
    IIF 20 - Director → ME
    2011-08-01 ~ 2012-01-16
    IIF 102 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ALEXBUCH LTD
    09509647
    63 Loveridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ASEN SERVICES LTD
    17094112
    2 Dysons Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    ASTRALO LTD
    14984997
    4385, 14984997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    AUTO MASTER CENTRE (LDN) LTD
    11067839
    110/112 Lancaster Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ 2023-11-17
    IIF 121 - Director → ME
    2024-11-01 ~ now
    IIF 133 - Secretary → ME
  • 6
    AUTO PRIMO LTD
    15147256
    14 Mill Close, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    AUTO TRANSWAY LIMITED
    10502423
    95 Cowper Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 120 - Director → ME
    2019-12-10 ~ 2024-07-01
    IIF 119 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BELAMON DECORATING LIMITED
    06575997
    15 Mary Peters Drive, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 118 - Director → ME
  • 9
    BG ACCOUNTANTS LTD
    07898692
    Avondale House, 262 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 130 - Director → ME
  • 10
    BG SW LTD
    09254112
    28 Sunray Avenue, Surbiton, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-22 ~ 2018-06-06
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BODY ART DESIGN LIMITED
    09076129
    23 Grimshaw Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 116 - Director → ME
  • 12
    BORIS STEF CLEANING SERVICES LTD
    15152020
    14 Mill Close, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    BSRV LTD
    14122252
    75 Higham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-05-21 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    BULGARIAN COMMUNITY CENTRE LIMITED
    09104015
    359 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 107 - Director → ME
  • 15
    BURGER AND CHOP LTD
    12661130
    Flat 73 Hill House, Defence Close, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    CAPITAL STAFFING LONDON LTD
    08808250
    Unit 3 Dulcia Works, Herbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-12-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-11
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2017-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    CMT CONTRACT LTD
    07842198 06844562
    Avondale House, 262 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 129 - Director → ME
  • 18
    CMT CONTRACTS LTD
    - now 06844562 07842198
    MIRRA ASSOCIATES LTD
    - 2020-11-30 06844562
    Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    CMT LTD
    04325519
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    2001-11-22 ~ 2021-05-24
    IIF 71 - Director → ME
    Person with significant control
    2016-07-28 ~ 2016-08-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    DGLDN LTD
    14258551
    4385, 14258551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-07-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    DINOEL LTD
    09131408
    19a Erith Crescent, Romford
    Active Corporate (1 parent)
    Officer
    2014-07-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2017-07-15 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    DL&S LTD
    10439047
    1 Worplesdon Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    EDILOCK UK LTD.
    - now 05580608
    ELECTRONIK AUTO-KEY SYSTEMS LIMITED - 2016-04-29
    6 Armoury Way, Wandsworth, London, England
    Active Corporate (5 parents)
    Officer
    2022-06-25 ~ now
    IIF 110 - Director → ME
    2021-01-25 ~ 2022-09-23
    IIF 138 - Secretary → ME
    Person with significant control
    2022-06-25 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Right to appoint or remove directors OE
  • 24
    FIRST INDEPENDENT FACTORS AND FINANCE LIMITED
    - now 03544438
    AD VALOREM FACTORS LIMITED - 2004-09-21
    SPEED 7001 LIMITED - 1998-07-10
    North House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (12 parents)
    Officer
    2013-09-10 ~ 2015-02-04
    IIF 48 - Director → ME
  • 25
    FONTARI LTD
    13423015
    27 Tobermory Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2021-05-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 26
    FORMULA COMPOSITES LIMITED
    14669651
    2 Godric Square, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FORSI LTD
    13312135
    Corbet Arms, High Street, Market Drayton, England
    Active Corporate (1 parent)
    Officer
    2021-04-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 28
    GA BUILDING LIMITED
    10431965
    Apartment 11 Northgate, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-01 ~ 2020-10-30
    IIF 106 - Director → ME
    2016-10-17 ~ 2018-02-24
    IIF 105 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-02-24
    IIF 51 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2020-10-30
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2016-10-17 ~ 2016-10-17
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 29
    GA BUILDING U.K LTD
    11738425
    Pithay, All Saints Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 30
    GALICIA LIMITED
    11543161
    275 Hook Rise South, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 31
    GALITSIA LIMITED
    12812742
    65 Bordesley Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 32
    GBL AUTO LTD
    11973129
    47 Elm Road, Wisbech, England
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 33
    GOLDEN RC CAFE LTD
    16950703
    127 Avon Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    GREAT KITANOV SERVICES LTD
    11424272
    89 Rugby Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 35
    I V CATERING LIMITED
    06875902
    105 Kensington Road, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    2011-05-01 ~ 2018-02-06
    IIF 132 - Director → ME
    2009-04-13 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-18 ~ 2020-02-24
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 36
    IVMAR LTD
    09292475
    13 Garsmere Parade, Slough, Berkshire
    Active Corporate (3 parents)
    Officer
    2014-11-03 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 37
    IVO2 DECORATING LTD
    10857517
    24 Park Court Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    2018-09-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    K&N TRANSPORT SERVICES LTD
    07678368
    3 Portland Place, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 39
    KALIN SHOOTOV LIMITED
    - now 07606229
    KALIN SHUTOV LIMITED
    - 2011-06-27 07606229
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    KNTR LIMITED
    11375779
    3 Portland Place, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2018-05-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 108 - Has significant influence or control OE
  • 41
    LONDON BEST REMOVALS LTD
    09367616
    76 Thorpe Park Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 127 - Director → ME
  • 42
    LOVEANDCARE4U LTD
    16005652
    80 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 43
    MANDATORY FIRE PROTECTION LIMITED
    12387904
    53 Islington Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MILIVA LTD
    08008518
    12 Kenmore Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 45
    MILIVA M LIMITED
    14941801
    40 Lechmere Avenue, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 46
    MJS DESIGN (UK) LTD
    07683303
    134 Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 123 - Director → ME
  • 47
    MLN ESTATES LTD
    15004057
    32 Canonbury Park North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 48
    MSJ (UK) LIMITED
    08471403
    410 Chessington Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2013-04-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 49
    MSN ESTATES LTD
    11502858
    262 Uxbridge Road, Hatch End, England
    Active Corporate (3 parents)
    Officer
    2018-08-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-01-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-21 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 50
    MSN HOLDINGS LTD
    11498292
    262 Uxbridge Road, Hatch End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    NIS22 LTD
    11488447
    105 Lamorna Avenue, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2018-07-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 52
    PENNY-BREW LTD
    16420295
    4 East Hill, Chatham, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 53
    PERKO28 LTD
    11950047
    4 East Hill, Chatham, England
    Active Corporate (1 parent)
    Officer
    2019-04-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 54
    PETKO KOSTADINOV LIMITED
    14300793
    4 East Hill, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 55
    PRISI TRANS LTD
    16039280
    13 Rosalind Drive, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 56
    R. CONSTRUCTION LTD
    09679089
    145a High Street, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 57
    RBL INTERIORS LIMITED
    - now 05606304
    ROBERTO BUILDING LIMITED
    - 2015-02-09 05606304
    84 Hercules Road, Norwich
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-17 ~ now
    IIF 91 - Director → ME
    2016-09-01 ~ 2025-06-17
    IIF 68 - Director → ME
    2005-10-28 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SNERFY TRADING LTD T/A CAFFE CHAI WARWICK LIMITED
    08418397
    14 The Courtyard, Bridge End, Warwick, Warks, England
    Active Corporate (4 parents)
    Officer
    2018-10-01 ~ now
    IIF 84 - Director → ME
    2018-09-24 ~ now
    IIF 140 - Secretary → ME
  • 59
    TBG SERVICES (UK) LIMITED
    07903234
    22a St Albans Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 49 - Director → ME
  • 60
    TMM CONSULTING LIMITED
    10586830
    213 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 89 - Director → ME
    2017-01-27 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 61
    TONI 76 LTD
    12026457
    1 Wellington Building, Wellington Way, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-31 ~ now
    IIF 36 - Director → ME
    2019-05-31 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 62 - Has significant influence or control OE
  • 62
    TOP LINE 0307211 LIMITED
    06138663 06138661... (more)
    45 Mullein Road, Bure Park, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 88 - Director → ME
  • 63
    TRADINGMASTERS LTD
    12742865
    4 East Hill, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    VALENTIN BELCHEV LTD
    14895156
    41 Raeburn Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 65
    VANINA LTD
    14537359
    38 Brambling, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2022-12-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 66
    VPV CONSTRUCTION LTD
    13488155
    145a High Street, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 67
    ZAPRINOV CATERING EQUIPMENT LIMITED
    09750517
    Unit 8 20 Kynoch Road, Enfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 87 - Director → ME
  • 68
    ZEN CLINIC LIMITED
    07177860
    Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (6 parents)
    Officer
    2010-04-01 ~ 2012-09-19
    IIF 117 - Director → ME
  • 69
    ZIHNI & BAMZE LTD
    10087586
    2 Dysons Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.