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

Iavnov, Krasimir

    Related profiles found in government register
  • Iavnov, Krasimir

    Registered addresses and corresponding companies
    • icon of address Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 1
  • Ivanov, Krasimir

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 2 IIF 3
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 4
  • Ivanov, Krasimir Hristov

    Registered addresses and corresponding companies
    • icon of address 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 5 IIF 6 IIF 7
    • icon of address 32, Woolf Court, Vincent Road, London, W3 8TU, United Kingdom

      IIF 8
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 9
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 10 IIF 11
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 12
    • icon of address 601 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 13
    • icon of address 601 Britannia House, 601 Britannia House, 1 Glethorne Road, London, Hammersmith & Fulham, W6 0LH, England

      IIF 14
    • icon of address 61, Crouch Hill, London, N4 4AJ, England

      IIF 15
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 16
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 17
  • Ivanov, Krasimr Hristov

    Registered addresses and corresponding companies
    • icon of address 601 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 18
  • Ivanov, Krasimirh Hristov

    Registered addresses and corresponding companies
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 19
  • Ivanov, Krasimir Hristov
    British

    Registered addresses and corresponding companies
    • icon of address 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 20 IIF 21
    • icon of address 17 Hassop Road, London, NW2 6RX

      IIF 22
  • Ivanov, Krasimir Hristov
    British none

    Registered addresses and corresponding companies
    • icon of address 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 23 IIF 24
  • Ivanov, Hristo
    Bulgarian chef born in June 1935

    Registered addresses and corresponding companies
    • icon of address 107, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 25
  • Ivanov, Krasimir Hristov
    British accountant bokeeper business born in September 1963

    Registered addresses and corresponding companies
    • icon of address 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 26
  • Ivanov, Krasimir Hristov
    British director born in September 1963

    Registered addresses and corresponding companies
  • Ivanov, Krasimir Hristov
    British none born in September 1963

    Registered addresses and corresponding companies
    • icon of address 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

      IIF 35
    • icon of address 17 Hassop Road, London, NW2 6RX

      IIF 36
  • Ivanov, Krasimir
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 37
  • Ivanov, Krasimir Hristov
    British account manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 38
  • Ivanov, Krasimir Hristov
    British accounts manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 39 IIF 40
  • Ivanov, Krasimir Hristov
    British company secretary/director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 41
  • Ivanov, Krasimir Hristov
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 1 - 11 Glenthorne Road Hammersmith, London, W6 0LH, England

      IIF 42
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 43
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 44 IIF 45
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 46 IIF 47
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 48
    • icon of address 601 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 49
    • icon of address Britannia House, 407, 1 - 11 Glenthorne Road, London, W6 0LH, England

      IIF 50
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 51
    • icon of address Unit 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 52
  • Ivanov, Krasimir Hristov
    British executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 53
  • Ivanov, Krasimir Hristov
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407 Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 54
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 55
  • Ivanov, Krasimir Hristov
    British management accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 56
  • Ivanov, Krasimir Hristov
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 57
  • Ivanov, Krasimir Hristov
    British marketing director and tax consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 58
  • Ivanov, Krasimir Hristov
    British operations manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 59
  • Ivanov, Krasimir Hristov
    British post manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 60
  • Ivanov, Krasimir Hristov
    British salesman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Britannia House, 1 - 11 Glenthorne Road Hammersmith, London, W6 0LH

      IIF 61
  • Ivanov, Hristo
    Bulgarian none born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, B, Brondesbury Park, London, NW2 5JN, United Kingdom

      IIF 62
  • Ivanov, Krasimir Hristov
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, B, Brondesbury Park, London, NW2 5JN, United Kingdom

      IIF 63
    • icon of address Flat 32, Woolf Court, Vincent Road, London, W38TU, United Kingdom

      IIF 64
    • icon of address G03 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 65
    • icon of address G03, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address G03, Riverbank House, Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 71
    • icon of address G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 72
    • icon of address G08, Riverbank House, Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 73 IIF 74
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 75
    • icon of address Fl 206, 475 Lower Twelfth Str, Milton Keynes, MK9 3PW, United Kingdom

      IIF 76
  • Ivanov, Krasimir Hristov
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woolf Court, Vincent Road, London, W3 8TU

      IIF 77
  • Mr Krasimir Hristov Ivanov
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407 Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 78 IIF 79 IIF 80
    • icon of address 601 Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 81 IIF 82 IIF 83
    • icon of address 601 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 85 IIF 86 IIF 87
    • icon of address 601 Britannia Housew, 1 Glenthorne Road, London, W6 0LH, England

      IIF 88
    • icon of address Britannia House, 1 Glenthorne Road, London, W6 0LH, England

      IIF 89
    • icon of address Office 407, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 90
    • icon of address Unit 407, Britannia House, 11 Glenthorne Road, London, W6 0LH

      IIF 91
child relation
Offspring entities and appointments
Active 10
  • 1
    MEDIA STATION ACCOUNTANTS LTD. - 2006-03-20
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,982 GBP2024-03-27
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-03-27
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    XAIRMAIL LIMITED - 2019-10-15
    icon of address 407 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 601 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,656 GBP2024-03-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    WESTCO FERROUS LIMITED - 2014-06-20
    SOUPTREE.CO.UK LIMITED - 2013-12-17
    icon of address Unit 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    FATMA GURDAL LTD - 2012-04-13
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 601 Britannia Housew 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    icon of address 601 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 10
    RIVER AND COASTAL MAIL DELIVERY LIMITED - 2022-09-27
    XAIRMAIL LIMITED - 2020-04-28
    icon of address Britannia House, 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
Ceased 32
  • 1
    ANOFF LTD - 2012-11-27
    WINDSOLAR LTD - 2012-02-08
    icon of address 100 Princes Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-01-01
    IIF 72 - Director → ME
  • 2
    icon of address Acton Central Station Shop, Churchfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ 2006-01-01
    IIF 30 - Director → ME
    icon of calendar 2005-04-12 ~ 2007-05-01
    IIF 21 - Secretary → ME
  • 3
    FAITH & AID LTD - 2014-06-11
    FAITH OF BULGARIAN CHURCH LIMITED - 2005-05-04
    icon of address 26 Hazeltree Lane, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-03-31
    IIF 70 - Director → ME
    icon of calendar 2005-04-20 ~ 2008-02-01
    IIF 27 - Director → ME
  • 4
    icon of address 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-04-01
    IIF 73 - Director → ME
    icon of calendar 2005-11-10 ~ 2007-08-01
    IIF 22 - Secretary → ME
  • 5
    MEDIA STATION ACCOUNTANTS LTD. - 2006-03-20
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,982 GBP2024-03-27
    Officer
    icon of calendar 2016-04-01 ~ 2025-08-08
    IIF 58 - Director → ME
    icon of calendar 2005-07-06 ~ 2007-08-01
    IIF 33 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 41 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-03-31
    IIF 69 - Director → ME
    icon of calendar 2013-05-18 ~ 2014-05-17
    IIF 47 - Director → ME
    icon of calendar 2016-04-01 ~ 2018-04-01
    IIF 9 - Secretary → ME
    icon of calendar 2010-07-01 ~ 2015-03-01
    IIF 11 - Secretary → ME
  • 6
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-03-27
    Officer
    icon of calendar 2020-04-01 ~ 2025-08-08
    IIF 55 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-12-31
    IIF 68 - Director → ME
    icon of calendar 2012-04-01 ~ 2013-02-01
    IIF 53 - Director → ME
    icon of calendar 2013-06-01 ~ 2014-05-17
    IIF 43 - Director → ME
    icon of calendar 2006-02-27 ~ 2006-09-01
    IIF 35 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-07-31
    IIF 57 - Director → ME
    icon of calendar 2016-04-01 ~ 2025-08-08
    IIF 19 - Secretary → ME
    icon of calendar 2006-02-27 ~ 2007-05-01
    IIF 20 - Secretary → ME
    icon of calendar 2012-04-01 ~ 2014-05-17
    IIF 2 - Secretary → ME
  • 7
    XAIRMAIL LIMITED - 2019-10-15
    icon of address 407 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,660 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2025-08-08
    IIF 39 - Director → ME
    icon of calendar 2016-11-11 ~ 2018-12-01
    IIF 45 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-10-01
    IIF 54 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-01-08
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-11-11
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-11 ~ 2017-03-31
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-15 ~ 2019-09-30
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 8
    icon of address 407 Britannia House, 11 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-05 ~ 2012-02-01
    IIF 62 - Director → ME
    icon of calendar 2010-06-05 ~ 2012-02-01
    IIF 76 - Director → ME
  • 9
    icon of address 28 Nelson Road, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    8,813 GBP2024-02-28
    Officer
    icon of calendar 2010-12-01 ~ 2011-03-31
    IIF 74 - Director → ME
  • 10
    icon of address 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2017-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-12-01
    IIF 37 - Director → ME
  • 11
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-27
    Officer
    icon of calendar 2006-02-09 ~ 2007-06-01
    IIF 5 - Secretary → ME
  • 12
    icon of address 161 Queensway, Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2012-01-01
    IIF 77 - Director → ME
  • 13
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2025-08-08
    IIF 48 - Director → ME
    icon of calendar 2002-12-03 ~ 2007-06-01
    IIF 29 - Director → ME
    icon of calendar 2003-06-18 ~ 2007-05-01
    IIF 7 - Secretary → ME
  • 14
    icon of address 601 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,656 GBP2024-03-27
    Officer
    icon of calendar 2017-04-01 ~ 2020-04-01
    IIF 49 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-08-08
    IIF 40 - Director → ME
    icon of calendar 1996-05-07 ~ 2003-04-06
    IIF 26 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-04-01
    IIF 61 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-31
    IIF 67 - Director → ME
    icon of calendar 2013-06-01 ~ 2014-05-17
    IIF 42 - Director → ME
    icon of calendar 2003-09-01 ~ 2007-08-01
    IIF 34 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-01
    IIF 3 - Secretary → ME
    icon of calendar 2019-07-05 ~ 2025-08-08
    IIF 18 - Secretary → ME
    icon of calendar 2014-05-17 ~ 2019-07-05
    IIF 13 - Secretary → ME
  • 15
    icon of address 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-01-01
    IIF 63 - Director → ME
  • 16
    icon of address 152 - 154 Gloucester Road, Mot Testing Station, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,188 GBP2024-03-27
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-08
    IIF 14 - Secretary → ME
  • 17
    WESTCO FERROUS LIMITED - 2014-06-20
    SOUPTREE.CO.UK LIMITED - 2013-12-17
    icon of address Unit 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-30
    IIF 52 - Director → ME
  • 18
    FATMA GURDAL LTD - 2012-04-13
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Officer
    icon of calendar 2011-03-08 ~ 2012-01-01
    IIF 64 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-02-01
    IIF 59 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-05-17
    IIF 46 - Director → ME
    icon of calendar 2020-11-01 ~ 2025-08-08
    IIF 56 - Director → ME
    icon of calendar 2012-04-01 ~ 2016-02-01
    IIF 10 - Secretary → ME
    icon of calendar 2016-05-01 ~ 2025-08-08
    IIF 12 - Secretary → ME
  • 19
    icon of address 601 Britannia Housew 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-28
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-30
    IIF 44 - Director → ME
  • 20
    icon of address Abacus Partners (ldn) Llp, Unit A Abbotts Wharf, 93 Stainsby Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    258,467 GBP2024-03-31
    Officer
    icon of calendar 2005-09-16 ~ 2006-07-10
    IIF 6 - Secretary → ME
  • 21
    PARAGON STATION LIMITED - 2012-11-23
    PARAGON MARKETING LIMITED - 2012-02-21
    icon of address 26 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2012-01-01
    IIF 51 - Director → ME
  • 22
    FANKA CLEANING SERVICES LIMITED - 2013-04-15
    BULGARIA PRESS LIMITED - 2013-04-10
    BULGARIA PRESS & PRINT LIMITED - 2003-02-28
    icon of address 407 Britannia House, 11 Glenthorne Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-01-17 ~ 2006-09-01
    IIF 28 - Director → ME
    icon of calendar 2003-07-23 ~ 2007-05-01
    IIF 23 - Secretary → ME
  • 23
    icon of address 601, 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193 GBP2024-03-27
    Officer
    icon of calendar 2010-04-01 ~ 2011-04-01
    IIF 65 - Director → ME
  • 24
    PIZZA FRESCO LTD - 2010-03-08
    icon of address 601 Britannia House 1 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,950 GBP2024-03-27
    Officer
    icon of calendar 2009-03-10 ~ 2009-10-01
    IIF 25 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-04-01
    IIF 8 - Secretary → ME
  • 25
    icon of address 601 Britannia House 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-30
    IIF 50 - Director → ME
  • 26
    icon of address 601, 1-11 Glenthorne Road, London, England 1-11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -934 GBP2025-03-27
    Officer
    icon of calendar 2006-10-01 ~ 2007-03-31
    IIF 24 - Secretary → ME
  • 27
    FRESHVIBE! LIMITED - 2016-11-07
    COLLECT 007 LIMITED - 2003-04-01
    icon of address Britannia House, 1 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,631 GBP2021-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-01-31
    IIF 71 - Director → ME
  • 28
    SOUND SELECTION COMPANY LIMITED - 2013-08-20
    icon of address Communications House, 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-08-16
    IIF 16 - Secretary → ME
  • 29
    icon of address Britannia House, 1-11 Glenthorne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-01-01
    IIF 75 - Director → ME
  • 30
    STAFF-UP PAYROLL & RECRUITMENT LTD. - 2013-09-04
    STUFF-UP & PAYROLL LIMITED - 2005-04-14
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2011-12-31
    IIF 66 - Director → ME
    icon of calendar 2007-11-01 ~ 2007-11-05
    IIF 36 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-07-31
    IIF 31 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-01
    IIF 4 - Secretary → ME
    icon of calendar 2010-07-01 ~ 2011-07-31
    IIF 17 - Secretary → ME
  • 31
    MEDIA STATION RETAIL LIMITED - 2005-12-06
    icon of address Retail Unit Platforms 1 2 3, Willesden Junction Station, Willesden, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-23 ~ 2005-11-25
    IIF 32 - Director → ME
  • 32
    RIVER AND COASTAL MAIL DELIVERY LIMITED - 2022-09-27
    XAIRMAIL LIMITED - 2020-04-28
    icon of address Britannia House, 1 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-08
    IIF 60 - Director → ME
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 38 - Director → ME
    icon of calendar 2022-09-15 ~ 2025-08-08
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-10-22
    IIF 90 - Ownership of shares – 75% or more 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.