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

Ms Tanya Stoyanova Angelova

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

    Resident in England

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

      IIF 1
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 2 IIF 3
    • icon of address 160, Aztec West, Bristol, BS32 4TU, England

      IIF 4
    • icon of address Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 5
    • icon of address Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 6
  • Mrs Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in England

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

      IIF 7
  • Miss Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

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

      IIF 8
  • Tanya Angelova
    Bulgarian born in September 1983

    Resident in England

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

      IIF 9
  • Angelova, Tanya Stoyanova
    Bulgarian born in September 1983

    Resident in England

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

      IIF 10
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 11
    • icon of address 160, Aztec West, Bristol, BS32 4TU, England

      IIF 12
    • icon of address Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 13
  • Angelova, Tanya Stoyanova
    Bulgarian accountant born in September 1983

    Resident in England

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

      IIF 14
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 15
    • icon of address Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 16
  • Angelova, Tanya Stoyanova
    Bulgarian company director born in September 1983

    Resident in England

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

      IIF 17
  • Angelova, Tanya Stoyanova
    Bulgarian consultancy services born in September 1983

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Mrs Tanya Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

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

      IIF 21
  • Mr Kevin Raymond Spear
    British born in May 1966

    Resident in England

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

      IIF 22
    • icon of address 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 23
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 24 IIF 25
    • icon of address Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 26
    • icon of address The Old Church School, Butts Hill, Frome, England

      IIF 27
  • Spear, Kevin Raymond
    British born in May 1966

    Resident in England

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

      IIF 28
    • icon of address The Old Church School, Butts Hill, Frome, England

      IIF 29
  • Spear, Kevin Raymond
    British compliance director born in May 1966

    Resident in England

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

      IIF 30
  • Spear, Kevin Raymond
    British financial consultant born in May 1966

    Resident in England

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

      IIF 31
  • Spear, Kevin Raymond
    British management accountant born in May 1966

    Resident in England

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

      IIF 32
  • Spear, Kevin Raymond
    British management consultancy born in May 1966

    Resident in England

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

      IIF 33
  • Spear, Kevin Raymond
    British management consultant born in May 1966

    Resident in England

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

      IIF 34
    • icon of address Garden Flat 1, Chantry Road, Bristol, BS8 2QF, England

      IIF 35
  • Spear, Kevin Raymond
    British mortgage broker born in May 1966

    Resident in England

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

      IIF 36
    • icon of address 1, 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 37
    • icon of address 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 40
  • Spear, Kevin
    born in May 1966

    Resident in England

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

      IIF 41
  • Spear, Kevin Raymond
    British financial advisers born in May 1966

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

      IIF 42
  • Mr Kevin Spear
    British born in May 1966

    Resident in United Kingdom

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

      IIF 43
    • icon of address Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 44
    • icon of address Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 45
  • Mr Kevin Kevin Spear
    British born in May 1966

    Resident in United Kingdom

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

      IIF 46
  • Spear, Kevin Raymond

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

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

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Redwood House Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2018-12-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,540 GBP2019-08-31
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hjs Recovery 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 160 Aztec West, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Clanberris Court Redfield Road, Patchway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 179 Office 201, Whiteladies Road, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address Flat 2, Kensington Apartments, Redland Court Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Redfield Road, 1 Clanberris Court, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    MORTGAGE MARKETPLACE PARTNERSHIP LTD - 2020-04-30
    icon of address 117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Church School, Butts Hill, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,093 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    MORTGAGE AND EQUITY RELEASE MARKETPLACE LIMITED - 2019-01-09
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30,356 GBP2022-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Long Orchard Long Orchard, Cranbrook, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,244 GBP2024-10-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Redwood House Brotherswood Court, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 16 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 1 Clanberris Court Redfield Road, Patchway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-03-21 ~ 2023-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-02-20
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 2
    JM FACILITIES LTD - 2025-01-29
    DRAIN SYSTEMS LTD - 2024-02-07
    icon of address 11 Winstone Court St. Michaels Hill, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,912 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 17 - Director → ME
  • 3
    icon of address 53 High Street, Swanage, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1998-05-24
    IIF 42 - Director → ME
    icon of calendar 1996-08-01 ~ 1998-05-24
    IIF 47 - Secretary → ME
  • 4
    MORTGAGE AND EQUITY RELEASE MARKETPLACE LIMITED - 2019-01-09
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30,356 GBP2022-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-12-21
    IIF 19 - Director → ME
    icon of calendar 2018-10-17 ~ 2018-10-18
    IIF 36 - Director → ME
    icon of calendar 2018-03-16 ~ 2018-04-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2023-02-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-16 ~ 2018-04-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rory De Niro C/o Barry Lewis, 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-02-14
    IIF 35 - Director → ME
  • 6
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,244 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2020-10-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-10-12
    IIF 26 - Has significant influence or control OE
  • 7
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-01-08 ~ 2023-02-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2023-02-20
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.