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

Ivailo Zamfirov

    Related profiles found in government register
  • Ivailo Zamfirov
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Elizabeth Drove, Banstead, SM7 2FE, United Kingdom

      IIF 1
  • Mr Ivailo Zamfirov
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 2 IIF 3
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4
    • Unit 3, The Connaught Business Centre, 22 Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 5 IIF 6 IIF 7
  • Mr Ivailo Zamfirov
    Bulgarian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wychwood, Epsom Road, Epsom, KT17 1JL, England

      IIF 8
    • Unit E, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 9 IIF 10
  • Zamfirov, Ivailo
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 11 IIF 12
    • Unit 3, The Connaught Business Centre, 22 Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 13
    • 59 St James Avenue, Sutton, Surrey, SM1 2TQ, England

      IIF 14
  • Mr Ivailo Emilianov Zamfirov
    Bulgarian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 15
  • Zamfirov, Ivailo
    Bulgarian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wychwood, Epsom Road, Epsom, KT17 1JL, England

      IIF 16
    • Unit E, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 17 IIF 18
  • Zamfirov, Ivailo Emilianov
    Bulgarian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 3, The Connaught Business Centre, 22 Willow Lane, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit E The Generator Business Centre, 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Unit E The Generator Business Centre, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,952 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Suite 15 The Generator Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,016 GBP2024-09-30
    Officer
    2023-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    3 Chelsfield Lane, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    EVLO MAINTENANCE LIMITED - 2017-01-18
    29 Montgomery Close, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    54 Sydney Road, Sutton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    161,995 GBP2024-12-31
    Officer
    2019-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-06-30
    Person with significant control
    2018-06-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 East Street, Peterborough
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,864 GBP2024-06-30
    Person with significant control
    2020-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    3 Chelsfield Lane, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-08 ~ 2020-12-29
    IIF 11 - Director → ME
  • 2
    Unit E, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,804 GBP2024-04-30
    Officer
    2017-04-11 ~ 2018-01-01
    IIF 13 - Director → ME
    Person with significant control
    2017-04-11 ~ 2018-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.