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

Kavrakov, Plamen

    Related profiles found in government register
  • Kavrakov, Plamen
    Bulgarian businessman born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 1
    • icon of address Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 2
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian none born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 41
    • icon of address Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 42
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 43
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD

      IIF 44
  • Kavrakov, Plamen
    British teacher born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 72, Kipselis Street, Kipseli, 11362, Greece

      IIF 45
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 52 IIF 53
  • Mr Plamen Kavrakov
    Bulgarian born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Kavrakov, Plamen

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 82
    • icon of address 72, Kipselis, Athens, 11362, Greece

      IIF 83
  • Mr Plamen Kavrakov
    Bulgarian born in December 2016

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 84
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 4385, 10649521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 219 Kensington High Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 82 - Secretary → ME
  • 4
    icon of address 219 Kensington High Street, Office 4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    CHRYSSA ACCOUNTANT INVESTMENTS LTD - 2013-11-28
    icon of address 4385, 08574330: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2020-06-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10979846: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000,000 GBP2020-09-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 219 Kensington High Str, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 09203832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2019-09-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    VOLCANIC ACCOMODATIONS LIMITED - 2012-08-21
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 48 - Director → ME
Ceased 42
  • 1
    icon of address Blackburn Technology Management Center Challenge Way, Office R37, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-09-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-09-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    icon of address 212 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2020-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-05-21
    IIF 51 - Director → ME
  • 3
    icon of address 111 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    650,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-09-24
    IIF 15 - Director → ME
  • 4
    TOURISM & CONSULTING LTD - 2018-02-26
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2018-10-10 ~ 2019-02-04
    IIF 24 - Director → ME
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2012-01-11
    IIF 3 - Director → ME
  • 6
    YPAITHROS HELLENIS LIMITED - 2014-08-05
    icon of address Carriocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,384 GBP2023-06-30
    Officer
    icon of calendar 2013-11-22 ~ 2015-02-09
    IIF 42 - Director → ME
    icon of calendar 2016-07-02 ~ 2016-10-05
    IIF 20 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-04-12
    IIF 16 - Director → ME
  • 7
    icon of address 4385, 09211007: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2020-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-03
    IIF 4 - Director → ME
  • 8
    ARTOPOIHMATA LIMITED - 2014-08-05
    icon of address 4385, 08663446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2021-08-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-08-10
    IIF 43 - Director → ME
  • 9
    ST. GEORGE'S SILVER BRIDGE LIMITED - 2013-06-06
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2020-01-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    icon of address 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -86,006 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2019-11-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-11-26
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    EL RAY ALOBAR. LTD - 2017-11-27
    icon of address 4385, 10815783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2021-09-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-09-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,128 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-12
    IIF 11 - Director → ME
  • 13
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,392 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-12
    IIF 8 - Director → ME
  • 14
    icon of address 212 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-05-21
    IIF 14 - Director → ME
  • 15
    icon of address Office 4 219 Kensington High Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2013-01-25
    IIF 6 - Director → ME
  • 16
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2010-03-01
    IIF 45 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-08-03
    IIF 44 - Director → ME
  • 17
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2019-11-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2019-11-26
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    icon of address 212 Strand, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-12-20
    IIF 33 - Director → ME
    icon of calendar 2019-10-31 ~ 2021-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-05-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 19
    FILOTIMO LTD - 2019-04-05
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-01-31
    Officer
    icon of calendar 2016-02-10 ~ 2019-04-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2019-04-04
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    ATHENS RECYCLING LTD - 2018-12-17
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-12-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    EURO TRADING SERVICES LTD - 2020-07-15
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2019-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-04-25
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    MDC EVENTS & FOODS LTD - 2020-01-13
    icon of address 4385, 11637355 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2019-11-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2019-11-27
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-12-04
    IIF 53 - Director → ME
  • 25
    icon of address 4385, 09203899: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-04 ~ 2017-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-02-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-02-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    TRADING & GLOBAL LTD - 2020-03-19
    icon of address Office 4 219 Kensington High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-11-13
    IIF 75 - Ownership of shares – 75% or more OE
  • 28
    TORSOR ENTERPRISES LTD - 2013-07-11
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-02-23
    IIF 39 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-12-04
    IIF 9 - Director → ME
  • 29
    I.B. KORDONIS LIMITED - 2017-10-17
    icon of address 4385, 08760087: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-11-30
    Officer
    icon of calendar 2015-06-30 ~ 2015-09-30
    IIF 37 - Director → ME
  • 30
    REAL INTER INVESTMENTS LTD - 2013-01-16
    icon of address 315 Oxford, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-01-09
    IIF 1 - Director → ME
  • 31
    icon of address 4385, 08061643: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2013-09-15 ~ 2014-06-06
    IIF 40 - Director → ME
  • 32
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2014-10-20
    IIF 49 - Director → ME
  • 33
    TOUREDS LTD - 2020-01-10
    RECYCLING CENTRAL LTD - 2017-01-16
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 36 - Director → ME
  • 34
    GENERAL CARE LTD - 2019-06-27
    AGRI FARM INVESTMENTS LTD - 2016-09-30
    icon of address 4385, 09108370: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2015-02-25
    IIF 12 - Director → ME
  • 35
    CONSTRUCTION-TRADING INVEST LTD - 2018-12-21
    J.K. MOBILE IMP. TRADING LTD - 2016-06-02
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-10-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-01-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-01-11
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    LIFE UP LTD - 2018-10-23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-10-31
    Officer
    icon of calendar 2016-09-22 ~ 2019-11-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-11-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    NEW FASHION DESIGN LTD - 2019-07-22
    icon of address Office 4 219 High Street Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-05-31
    Officer
    icon of calendar 2019-07-28 ~ 2020-03-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ 2020-03-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 09203832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2019-09-30
    Officer
    icon of calendar 2014-10-03 ~ 2016-02-09
    IIF 2 - Director → ME
  • 39
    TORSOR ENTERPRISES LTD - 2016-03-15
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2016-02-10 ~ 2019-11-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-11-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 40
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-03-28
    IIF 28 - Director → ME
  • 41
    TOURSENES LTD - 2017-01-23
    RECYCLING SOUTH EAST LTD - 2017-01-16
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2017-11-15
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MYSTIQ SOLUTION INL. LTD - 2016-03-21
    J. & S. HELIOS BENEFIT LTD - 2014-08-28
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-07-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-07-20
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-27 ~ 2018-02-17
    IIF 60 - Ownership of shares – 75% or more OE

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.