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, Doctor

    Related profiles found in government register
  • Iliev, Ilian Petkov, Doctor
    British born in September 1975

    Resident in England

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

      IIF 1 IIF 2 IIF 3
  • Iliev, Ilian Petkov, Dr
    British born in September 1975

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • 9, Hills Road, Cambridge, CB2 1GE, United Kingdom

      IIF 7
    • 25, Old Burlington Street, Level 2, London, W1S 3AN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 25, Old Burlington Street, London, W1S 3AN, England

      IIF 11 IIF 12
  • Iliev, Ilian Petkov, Dr.
    British born in September 1975

    Resident in England

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

      IIF 13
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 14
    • C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 15 IIF 16
    • One Canada Square, 24th Floor, One Canada Square, London, E14 5AB, United Kingdom

      IIF 17
  • Iliev, Ilian Petkov, Dr.
    British investor born in September 1975

    Resident in England

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

      IIF 18
  • Iliev, Ilian Petkov, Dr
    Bulgarian born in September 1975

    Resident in England

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

      IIF 19
  • Iliev, Ilian Petkov, Dr
    Bulgarian director born in September 1975

    Resident in England

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

      IIF 20
    • 24th Floor, One Canada Square, London, England, E14 5AB

      IIF 21
    • 37 New Atlas Wharf, 3 Arnham Place, London, E14 3SS, England

      IIF 22
    • Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ

      IIF 23
  • Dr Ilian Petkov Iliev
    British born in September 1975

    Resident in England

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

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

    Resident in Portugal

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

      IIF 25 IIF 26
  • Iliev, Ilian
    British born in September 1975

    Resident in England

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

      IIF 27
  • Iliev, Ilian Petkov, Dr
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Andrew Street, Holborn Cricus, London, EC4A 3AG, United Kingdom

      IIF 28 IIF 29
    • 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 30
    • 25, Old Burlington Street, London, W1S 3AN, England

      IIF 31
  • Iliev, Ilian Petkov
    British,bulgarian born in September 1975

    Resident in England

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

      IIF 32
  • Dr Ilian Petkov Iliev
    Bulgarian born in September 1975

    Resident in England

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

      IIF 33 IIF 34
    • 24th Floor 1, Canada Square, London, E14 5AB, England

      IIF 35
    • Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, LE15 7WD, England

      IIF 36
  • Dr Ilian Petkov Iliev
    British born in September 1975

    Resident in United Kingdom

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

      IIF 37
  • Ilian Petkov Iliev
    British born in September 1975

    Resident in United Kingdom

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

      IIF 38
  • Petkov, Ilian
    Bulgarian director born in September 1975

    Resident in England

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

      IIF 39
  • Dr Ilian Iliev
    British born in September 1975

    Resident in United Kingdom

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

      IIF 40
  • Iliev, Ilian
    Bulgarian intellectual property born in September 1975

    Resident in United Kingdom

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

      IIF 41
  • Ilian Iliev
    Bulgarian born in September 1975

    Resident in United Kingdom

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

      IIF 42
  • Petkov, Ilian

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

      IIF 43
child relation
Offspring entities and appointments
Active 27
  • 1
    Ketton Suite, The King Centre Main Road, Barleythorpe, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133.66 GBP2019-03-31
    Officer
    2006-02-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CETROCHEMICALS LIMITED - 2015-05-08
    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
    2021-12-19 ~ now
    IIF 1 - Director → ME
  • 3
    3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 25 - Director → ME
  • 4
    25 Old Burlington Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-12-07 ~ now
    IIF 30 - Director → ME
  • 5
    25 Old Burlington Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,891,245 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 31 - Director → ME
  • 6
    EMV CAPITAL LTD - 2024-09-25
    25 Old Burlington Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,123 GBP2019-06-30
    Officer
    2018-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    NETSCIENTIFIC PLC - 2024-09-25
    NETSCIENTIFIC LIMITED - 2013-03-12
    GREYBRIDGE IT LIMITED - 2013-03-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2019-10-14 ~ now
    IIF 13 - Director → ME
  • 8
    25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 12 - Director → ME
  • 9
    25 Old Burlington Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    2023-02-06 ~ now
    IIF 28 - Director → ME
  • 10
    25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-02-06 ~ now
    IIF 29 - Director → ME
  • 11
    FRONTIERBIO LIMITED - 2015-03-21
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    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
    2021-12-19 ~ now
    IIF 3 - Director → ME
  • 12
    JYNUX CONSULTING LIMITED - 2016-04-30
    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
    2021-12-19 ~ now
    IIF 2 - Director → ME
  • 13
    10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,713,604 GBP2024-12-31
    Officer
    2019-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    19 Rolleston Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,440 GBP2024-03-31
    Officer
    2015-09-10 ~ now
    IIF 16 - Director → ME
  • 16
    9 Hills Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2024-05-13 ~ now
    IIF 7 - Director → ME
  • 17
    TAYVIN SHELF COMPANY 2 LIMITED - 2021-09-24
    9 Hills Road, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    21,935,164 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 27 - Director → ME
  • 18
    25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 11 - Director → ME
  • 19
    DESTINY PHARMA AMR LIMITED - 2025-11-18
    MOIRAI ACQUISITIONS LIMITED - 2025-09-25
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 8 - Director → ME
  • 20
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 9 - Director → ME
  • 21
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 10 - Director → ME
  • 22
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2006-07-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -6,032,949 GBP2019-12-31
    Officer
    2020-05-01 ~ now
    IIF 14 - Director → ME
  • 23
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,364,902 GBP2025-03-31
    Officer
    2014-06-18 ~ now
    IIF 32 - Director → ME
  • 24
    10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,245,623 GBP2024-04-30
    Officer
    2022-08-17 ~ now
    IIF 6 - Director → ME
  • 25
    10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,999,984 GBP2023-12-31
    Officer
    2020-06-20 ~ now
    IIF 4 - Director → ME
  • 26
    10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,964,945 GBP2023-12-31
    Officer
    2020-06-20 ~ now
    IIF 5 - Director → ME
  • 27
    3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Officer
    2016-11-30 ~ now
    IIF 26 - Director → ME
Ceased 10
  • 1
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,078 GBP2024-02-29
    Officer
    2015-02-06 ~ 2018-10-30
    IIF 19 - Director → ME
  • 2
    3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Person with significant control
    2018-07-26 ~ 2019-08-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    25 Old Burlington Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-07 ~ 2023-11-01
    IIF 37 - Has significant influence or control OE
  • 4
    ECOMACHINES INCUBATOR LIMITED - 2015-07-10
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,401,807 GBP2024-12-29
    Officer
    2013-01-11 ~ 2019-05-21
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    10 Jesus Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,440 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-07
    IIF 24 - Has significant influence or control OE
  • 6
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,614 GBP2024-04-30
    Officer
    2014-04-07 ~ 2018-08-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-24
    IIF 33 - Has significant influence or control OE
  • 7
    Flat 6 20 Earl's Court Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-01-16
    IIF 41 - Director → ME
  • 8
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    2014-05-30 ~ 2016-03-30
    IIF 23 - Director → ME
  • 9
    10 Jesus Lane, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,555 GBP2018-01-31
    Officer
    2013-01-11 ~ 2018-09-17
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,982,943 GBP2025-03-31
    Officer
    2019-11-26 ~ 2023-07-01
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

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