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

Miss Tanya Stoyanova Angelova

    Related profiles found in government register
  • Miss Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 1
  • Mrs Tanya Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kensington Apartments, Redland Court Road, Bristol, BS6 7BQ, United Kingdom

      IIF 2
  • Mrs Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 3
  • Ms Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 4
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 5 IIF 6
    • 160, Aztec West, Bristol, BS32 4TU, England

      IIF 7
    • Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 8
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 9
  • Angelova, Yoana
    Bulgarian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Orchard Street, Peterborough, PE2 9AL

      IIF 10
  • Tanya Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 11
  • Angelova, Tanya Stoyanova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 12
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 13
    • 160, Aztec West, Bristol, BS32 4TU, England

      IIF 14
    • Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 15
  • Angelova, Tanya Stoyanova
    Bulgarian accountant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 16
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 17
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 18
  • Angelova, Tanya Stoyanova
    Bulgarian company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clanberris Court, Bristol, BS34 6PJ, England

      IIF 19
  • Angelova, Tanya Stoyanova
    Bulgarian consultancy services born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 20
  • Angelova, Tanya Stoyanova
    Bulgarian financial director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 21
  • Angelova, Tanya Stoyanova
    Bulgarian miss born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Kensington Apartments, Redland Court Road, Bristol, BS6 7BQ, United Kingdom

      IIF 22
  • Mr Kevin Kevin Spear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 23
  • Mr Kevin Spear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 24
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 25
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 26
  • Spear, Kevin
    British management accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Long Orchard, Long Orchard, Cranbrook, Exeter, EX5 7BA, United Kingdom

      IIF 27
  • Angelova, Yoana
    Bulgarian

    Registered addresses and corresponding companies
    • 44, Orchard Street, Peterborough, PE2 9AL

      IIF 28
  • Mr Kevin Raymond Spear
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 29
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 30
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 31 IIF 32
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 33
    • The Old Church School, Butts Hill, Frome, England

      IIF 34
  • Spear, Kevin Raymond
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 35
    • The Old Church School, Butts Hill, Frome, England

      IIF 36
  • Spear, Kevin Raymond
    British compliance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 37
  • Spear, Kevin Raymond
    British financial advisers born in May 1966

    Registered addresses and corresponding companies
    • Tamarisk 11 Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW

      IIF 38
  • Spear, Kevin Raymond
    British financial consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 39
  • Spear, Kevin Raymond
    British management accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 40
  • Spear, Kevin Raymond
    British management consultancy born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 41
  • Spear, Kevin Raymond
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 42
    • Garden Flat 1, Chantry Road, Bristol, BS8 2QF, England

      IIF 43
  • Spear, Kevin Raymond
    British mortgage broker born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 44
    • 1, 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 45
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 46
  • Spear, Kevin
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hjs Recovery 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 47
  • Spear, Kevin
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 48
  • Spear, Kevin
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 179, Office 201, Whiteladies Road, Clifton, Bristol, Avon, BS8 2QF, England

      IIF 49
  • Spear, Kevin Raymond

    Registered addresses and corresponding companies
    • Tamarisk 11 Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW

      IIF 50
child relation
Offspring entities and appointments 19
  • 1
    ACCOUNTS SUPPORT SERVICES LTD
    10233834
    Redwood House Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2018-12-31
    Officer
    2016-06-15 ~ dissolved
    IIF 20 - Director → ME
    2017-03-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AVON BUSINESS ASSOCIATES LIMITED
    11236110
    117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,540 GBP2019-08-31
    Officer
    2018-03-06 ~ dissolved
    IIF 42 - Director → ME
    2018-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    2018-07-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAHAMAS LIMITED
    05330435
    Hjs Recovery 12-14 Carlton Place, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    BENERGYEFFICIENT LIMITED
    16031722
    160 Aztec West, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    CLANBERRIS COURT MANAGEMENT LIMITED
    10809177 08984476
    1 Clanberris Court Redfield Road, Patchway, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-03-21 ~ 2023-03-31
    IIF 45 - Director → ME
    2020-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-31 ~ 2023-02-20
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 6
    CODE GLOBAL INVESTMENTS LLP
    OC383691
    179 Office 201, Whiteladies Road, Clifton, Bristol, Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 7
    DANCERUS LTD
    11121401
    Flat 2, Kensington Apartments, Redland Court Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DIAN 74 LIMITED
    06404139
    64 Gostwick, Orton Brimbles, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    772 GBP2021-10-31
    Officer
    2007-10-19 ~ 2011-12-20
    IIF 10 - Director → ME
    2007-10-19 ~ 2011-12-20
    IIF 28 - Secretary → ME
  • 9
    ENERGY MANAGEMENT SYSTEMS (EMS) LTD
    16029867
    Redfield Road, 1 Clanberris Court, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    EQUITY RELEASE MARKETPLACE LTD
    - now 12071976
    MORTGAGE MARKETPLACE PARTNERSHIP LTD
    - 2020-04-30 12071976
    117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    FLOW SURE DRAINS LTD - now
    JM FACILITIES LTD
    - 2025-01-29 14826699
    DRAIN SYSTEMS LTD - 2024-02-07
    11 Winstone Court St. Michaels Hill, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,912 GBP2024-04-30
    Officer
    2024-09-01 ~ 2024-09-01
    IIF 19 - Director → ME
  • 12
    KRS MORTGAGE SERVICES LIMITED
    14785198
    The Old Church School, Butts Hill, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,093 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    MINTERNE 1993 LIMITED
    02815077
    53 High Street, Swanage, England
    Active Corporate (24 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    1996-08-01 ~ 1998-05-24
    IIF 38 - Director → ME
    1996-08-01 ~ 1998-05-24
    IIF 50 - Secretary → ME
  • 14
    MORTGAGE MARKETPLACE LTD
    - now 11260088 04360408, 10996075
    MORTGAGE AND EQUITY RELEASE MARKETPLACE LIMITED
    - 2019-01-09 11260088 04360408, 10996075
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,356 GBP2022-03-31
    Officer
    2018-03-16 ~ 2018-04-26
    IIF 46 - Director → ME
    2018-10-17 ~ 2018-10-18
    IIF 44 - Director → ME
    2020-08-28 ~ 2021-12-21
    IIF 21 - Director → ME
    2019-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-03-16 ~ 2018-04-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-08-27 ~ 2023-02-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OBSIDIONE LTD
    08369561
    Rory De Niro C/o Barry Lewis, 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-24 ~ 2015-02-14
    IIF 43 - Director → ME
  • 16
    STERLING ASSET GROUP LIMITED
    11003529
    2 Long Orchard Long Orchard, Cranbrook, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 17
    TAKS LIMITED
    09253624
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,244 GBP2024-10-31
    Officer
    2016-12-08 ~ now
    IIF 13 - Director → ME
    2014-10-08 ~ 2020-10-09
    IIF 40 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    2016-09-26 ~ 2020-10-12
    IIF 33 - Has significant influence or control OE
  • 18
    TAKS PAYROLL SERVICE LIMITED
    11187082
    Redwood House Brotherswood Court, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 39 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TARNOVO LIMITED
    09380220
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-01-23 ~ dissolved
    IIF 17 - Director → ME
    2015-01-08 ~ 2023-02-20
    IIF 41 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-08 ~ 2023-02-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.