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

Mr Boiko Emilianov Zamfirov

    Related profiles found in government register
  • Mr Boiko Emilianov Zamfirov
    Bulgarian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 29, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 6 IIF 7
    • icon of address 29 Montgomery Close, Mitcham, Surrey, CR4 1XT, England

      IIF 8
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 9 IIF 10
    • icon of address Suite 15, The Generator Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 11
    • icon of address Unit E, 95 Miles Road, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 12
    • icon of address 4, East Street, Crowland, Peterborough, PE6 0EN, England

      IIF 13
  • Zamfirov, Boiko Emilianov
    Bulgarian commercial director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 14
  • Zamfirov, Boiko Emilianov
    Bulgarian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 29, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 16
    • icon of address 29 Montgomery Close, Mitcham, Surrey, CR4 1XT, England

      IIF 17
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 18
    • icon of address Unit E, 95 Miles Road, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 19
    • icon of address 4, East Street, Crowland, Peterborough, PE6 0EN, England

      IIF 20
  • Zamfirov, Boiko Emilianov
    Bulgarian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
    • icon of address 29, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 25
    • icon of address 29 Montgomery Close, Mitcham, Surrey, CR4 1XT, England

      IIF 26
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 27
    • icon of address Suite 15, The Generator Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 28
  • Mr Boiko Zamfirov
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Montgomery Close, Mitcham, CR41XT, United Kingdom

      IIF 29
    • icon of address 29 Montgomery Close, Mitcham, Surrey, CR4 1XT, England

      IIF 30
  • Zamfirov, Boiko
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Montgomery Close, Mitcham, CR4 1XT, United Kingdom

      IIF 31
    • icon of address 59 St James Avenue, Sutton, Surrey, SM1 2TQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    IBM PROPERTY INVESTMENT LTD - 2021-01-15
    icon of address 4 East Street, Crowland, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,047 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 3, The Connaught Business Centre, 22 Willow Lane, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Unit E, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,804 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,779 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    EVLO MAINTENANCE LIMITED - 2017-01-18
    icon of address 29 Montgomery Close, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    AEY ASSISTED LIVING LTD - 2024-02-07
    icon of address 29 Montgomery Close, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit E 95 Miles Road, The Generator Business Centre, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    SKYLIGHTS PLUS LTD - 2023-08-17
    icon of address 4 East Street, Crowland, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,881 GBP2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 East Street, Peterborough
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,864 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 3 Chelsfield Lane, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-12-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2020-12-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    IBM PROPERTY INVESTMENT LTD - 2021-01-15
    icon of address 4 East Street, Crowland, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-15 ~ 2025-02-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 15 The Generator Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,016 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-05-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-05-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 54 Sydney Road, Sutton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    161,995 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-09-22
    IIF 14 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.