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

Azatian, Vahagn

    Related profiles found in government register
  • Azatian, Vahagn
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Northfield Avenue, London, W13 9RJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Whiteleys Cottages, 32 Mornington Avenue, London, W14 8UW, England

      IIF 4
  • Azatian, Vahagn
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 5
    • icon of address 12, Northfield Avenue, London, W13 9RJ, England

      IIF 6
    • icon of address 158, Northfield Avenue, London, W13 9SB, England

      IIF 7
    • icon of address 2nd Floor, Berkeley Square House, Berkley Square, London, W1J 6BD

      IIF 8 IIF 9 IIF 10
  • Mr Vahagn Azatian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 11
    • icon of address 12, Northfield Avenue, London, W13 9RJ

      IIF 12
    • icon of address 12, Northfield Avenue, London, W13 9RJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 158, Northfield Avenue, London, W13 9SB

      IIF 16
    • icon of address 2nd Floor, Berkeley Square House, Berkley Square, London, W1J 6BD

      IIF 17
    • icon of address 3 Whiteleys Cottages, 32 Mornington Avenue, London, W14 8UW, England

      IIF 18
  • Azatian, Vahagn

    Registered addresses and corresponding companies
    • icon of address 12, Northfield Avenue, London, W13 9RJ

      IIF 19
    • icon of address 2nd, Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 20
    • icon of address 3, Osterley Gardens, Chavy Road, Southall, Middlesex, UB2 4UW

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,437 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    POLSKI SKLEP MARCINEK LTD - 2014-09-09
    icon of address 158 Northfield Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,627 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Whiteleys Cottages, 32 Mornington Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 12 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,354 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    PROPERTIES ABC LTD - 2012-06-13
    icon of address 12 Northfield Avenue, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address 2nd Floor Berkeley Square House, Berkley Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,721 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    EBRID LTD
    - now
    PROPERTIES ABC (UK) LTD - 2013-09-03
    WORLD FOOD LIMITED - 2011-11-24
    icon of address 12 Northfield Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260,411 GBP2018-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-02-06
    IIF 6 - Director → ME
    icon of calendar 2009-08-06 ~ 2017-02-06
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    POLSKI SKLEP MARCINEK LTD - 2014-09-09
    icon of address 158 Northfield Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,627 GBP2016-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2016-01-02
    IIF 7 - Director → ME
  • 3
    icon of address 2nd Floor Berkeley Square House, Berkley Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,721 GBP2018-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-26
    IIF 8 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-02-06
    IIF 9 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-11-10
    IIF 10 - Director → ME
    icon of calendar 2008-04-02 ~ 2017-02-06
    IIF 21 - Secretary → 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.