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

Iliev, Ilian Petkov, Dr

    Related profiles found in government register
  • Iliev, Ilian Petkov, Dr
    British chief executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Burlington Street, Level 2, London, W1S 3AN, United Kingdom

      IIF 1
  • Iliev, Ilian Petkov, Dr
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 2
  • Iliev, Ilian Petkov, Dr
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hills Road, Cambridge, CB2 1GE, United Kingdom

      IIF 3
    • icon of address 25, Old Burlington Street, London, W1S 3AN, England

      IIF 4 IIF 5
  • Iliev, Ilian Petkov, Dr
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 6 IIF 7
  • Iliev, Ilian Petkov, Dr.
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 8
  • Iliev, Ilian Petkov, Dr.
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 9
  • Iliev, Ilian Petkov, Dr.
    British investor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 10
  • Iliev, Ilian Petkov, Dr.
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy Llp, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 11
    • icon of address C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 12
    • icon of address One Canada Square, 24th Floor, One Canada Square, London, E14 5AB, United Kingdom

      IIF 13
  • Iliev, Ilian Petkov, Doctor
    British commercial director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 14
  • Iliev, Ilian Petkov, Doctor
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 15 IIF 16
  • Iliev, Ilian Petkov, Dr
    Bulgarian director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 17
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 18
    • icon of address 24th Floor, One Canada Square, London, England, E14 5AB

      IIF 19
    • icon of address 37 New Atlas Wharf, 3 Arnham Place, London, E14 3SS, England

      IIF 20
    • icon of address Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ

      IIF 21
  • Iliev, Ilian Petkov, Dr.
    British director born in September 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 22
  • Iliev, Ilian Petkov, Dr.
    British managing director born in September 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 23
  • Iliev, Ilian
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 24
  • Iliev, Ilian Petkov, Dr
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Andrew Street, Holborn Circus, EC4A 3AG, United Kingdom

      IIF 25
    • icon of address 20, St Andrew Street, Holborn Cricus, London, EC4A 3AG, United Kingdom

      IIF 26 IIF 27
    • icon of address 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 28
  • Dr Ilian Petkov Iliev
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 37 New Atlas Wharf, 3 Arnham Place, Poplar, London, London, E14 3SS, England

      IIF 29
  • Iliev, Ilian Petkov
    British,bulgarian businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 30
  • Dr Ilian Petkov Iliev
    Bulgarian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 31 IIF 32
    • icon of address 24th Floor 1, Canada Square, London, E14 5AB, England

      IIF 33
    • icon of address Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, LE15 7WD, England

      IIF 34
  • Dr Ilian Petkov Iliev
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 35
  • Petkov, Ilian
    Bulgarian director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Regents Park Road, Finchley, London, N3 1DP, England

      IIF 36
  • Ilian Petkov Iliev
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Old Burlington Street, London, W1S 3AN, England

      IIF 37
  • Dr Ilian Iliev
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 38
  • Iliev, Ilian
    Bulgarian intellectual property born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 20 Earl's Court Square, London, SW5 9DN, United Kingdom

      IIF 39
  • Ilian Iliev
    Bulgarian born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 40
  • Petkov, Ilian

    Registered addresses and corresponding companies
    • icon of address 19, Rolleston Road, Blackburn, BB2 6SX, England

      IIF 41
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ketton Suite, The King Centre Main Road, Barleythorpe, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133.66 GBP2019-03-31
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CETROCHEMICALS LIMITED - 2015-05-08
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,809,787 GBP2021-12-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,891,245 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 25 - Director → ME
  • 6
    EMV CAPITAL LTD - 2024-09-25
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -26,123 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    NETSCIENTIFIC LIMITED - 2013-03-12
    GREYBRIDGE IT LIMITED - 2013-03-05
    NETSCIENTIFIC PLC - 2024-09-25
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 27 - Director → ME
  • 11
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    FRONTIERBIO LIMITED - 2015-03-21
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,682 GBP2021-12-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 14 - Director → ME
  • 12
    JYNUX CONSULTING LIMITED - 2016-04-30
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,713,604 GBP2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 19 Rolleston Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    icon of address 10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,440 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 9 Hills Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 3 - Director → ME
  • 17
    TAYVIN SHELF COMPANY 2 LIMITED - 2021-09-24
    icon of address 9 Hills Road, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    21,935,164 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 4 - Director → ME
  • 19
    MOIRAI ACQUISITIONS LIMITED - 2025-09-25
    icon of address 25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 1 - Director → ME
  • 20
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2006-07-05
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -6,032,949 GBP2019-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,364,902 GBP2025-03-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,245,623 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,999,984 GBP2023-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,964,945 GBP2023-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,078 GBP2024-02-29
    Officer
    icon of calendar 2015-02-06 ~ 2018-10-30
    IIF 18 - Director → ME
  • 2
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-08-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-11-01
    IIF 35 - Has significant influence or control OE
  • 4
    ECOMACHINES INCUBATOR LIMITED - 2015-07-10
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,401,807 GBP2024-12-29
    Officer
    icon of calendar 2013-01-11 ~ 2019-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-07
    IIF 29 - Has significant influence or control OE
  • 6
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,614 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2018-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-24
    IIF 31 - Has significant influence or control OE
  • 7
    icon of address Flat 6 20 Earl's Court Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-01-16
    IIF 39 - Director → ME
  • 8
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-03-30
    IIF 21 - Director → ME
  • 9
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,555 GBP2018-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2018-09-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,982,943 GBP2025-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2023-07-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.