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 Theodosis Christakis Gavriel

    Related profiles found in government register
  • Mr Theodosis Christakis Gavriel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107, Bromford Lane, Erdington, Birmingham, B24 8JR, England

      IIF 1
    • Flat 12 Griffin House, 233 Hagley Road, Birmingham, B16 9RR, England

      IIF 2
    • Unit 2, Noble Road, Hednesford, Cannock, WS12 4RW, England

      IIF 3
    • 18, Middlefield Lane, Hagley, Stourbridge, DY9 0PX, England

      IIF 4 IIF 5
    • 134, Toll End Road, Tipton, DY4 0ET, England

      IIF 6
    • 299a, Crankhall Lane, Wednesbury, WS10 0DX, England

      IIF 7
  • Mr Theodosis Christakis Gavriel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 8
  • Mr Theodosis Gavriel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hollies Croft, Birmingham, B5 7QN, United Kingdom

      IIF 9
    • 7, Hollies Croft, Edgbaston, Birmingham, B5 7QN

      IIF 10
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 11 IIF 12
    • Ground Floor, 192a (unit 3), Regent Road, Tividale, Oldbury, West Midlands, B69 1SB

      IIF 13
  • Mr Theodosis Gavriel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Middlefield Lane, Hagley, Stourbridge, Worcestershire, DY9 0PX, England

      IIF 14
    • 103-105, Newbridge Crescent, Wolverhampton, WV6 0LF, United Kingdom

      IIF 15
  • Gavriel, Theodosis
    British business born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cumbrian Croft, Halesowen, B63 1HG, United Kingdom

      IIF 16
  • Gavriel, Theodosis
    British businessman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cumbrian Croft, Halesowen, Birmingham, West Midlands, B63 1HG, United Kingdom

      IIF 17
    • 7, Hollies Croft, Birmingham, B5 7QN, United Kingdom

      IIF 18
    • 16, Cumbrian Croft, Halesowen, B63 1HG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 16, Cumbrian Croft, Halesowen, West Midlands, B63 1HG, England

      IIF 22 IIF 23 IIF 24
  • Gavriel, Theodosis
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45, Empire Industrial Park, Empire Close, Aldridge, West Midlands, WS9 8UY, United Kingdom

      IIF 25
    • 107, Bromford Lane, Erdington, Birmingham, B24 8JR, England

      IIF 26
    • Flat 12 Griffin House, 233 Hagley Road, Birmingham, B16 9RR, England

      IIF 27
    • 100 Hospital Road, Burntwood, Midlands, WS7 4SG

      IIF 28
    • Ground Floor, 192a (unit 3), Regent Road, Tividale, Oldbury, West Midlands, B69 1SB, England

      IIF 29
    • 18, Middlefield Lane, Hagley, Stourbridge, DY9 0PX, England

      IIF 30 IIF 31
    • 134, Toll End Road, Tipton, DY4 0ET, England

      IIF 32
    • 299a, Crankhall Lane, Wednesbury, WS10 0DX, England

      IIF 33
  • Gavriel, Theodosis
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Noble Road, Hednesford, Cannock, WS12 4RW, England

      IIF 34
    • The Port, 265, Dudley Port, Tipton, DY4 7RP, England

      IIF 35
  • Gavriel, Theodosis Christakis
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 36
  • Gavriel, Theodosis
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands, WS9 8UY

      IIF 37
  • Gavriel, Theodosis
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103-105, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LF, United Kingdom

      IIF 38
  • Gavriel, Theodosis
    British company secretary

    Registered addresses and corresponding companies
    • 100 Hospital Road, Burntwood, Midlands, WS7 4SG

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    8 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 16 - director → ME
  • 2
    1 Kings Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,293 GBP2017-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    299a Crankhall Lane, Wednesbury, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    18 Middlefield Lane, Hagley, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-22 ~ 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
  • 5
    16, Cumbrian Croft, Halesowen, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 17 - director → ME
  • 6
    STARFISH (TIVIDALE) LIMITED - 2020-03-16
    Ground Floor, 192a (unit 3) Regent Road, Tividale, Oldbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -12,342 GBP2023-04-30
    Officer
    2015-04-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 Kings Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,999 GBP2017-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    3 Hollies Croft, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    18 Middlefield Lane, Hagley, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-12-01 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    107 Bromford Lane, Erdington, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-03 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    7 Hollies Croft, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,171 GBP2016-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    Unit 8 Brettell Lane, Silver End Business Park, Brierley Hill
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 23 - director → ME
  • 13
    Unit 8 Brettell Lane, Silver End Business Park, Brierley Hill
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 22 - director → ME
  • 14
    Unit 8 Brettell Lane, Silver End Business Park, Brierley Hill
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,888 GBP2015-04-30
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - director → ME
  • 15
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2025-02-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    103-105 Newbridge Crescent, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,325 GBP2022-03-31
    Officer
    2020-03-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    4 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    Unit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    3,062,087 GBP2023-09-30
    Officer
    2023-10-02 ~ now
    IIF 25 - director → ME
  • 19
    134 Toll End Road, Tipton, England
    Corporate (3 parents)
    Equity (Company account)
    7,777 GBP2024-02-29
    Officer
    2021-02-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    THE PORT FISH & CHIP SHOP LTD - 2024-02-27
    265 Dudley Port, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    -95,138 GBP2022-06-30
    Officer
    2023-06-12 ~ 2024-08-01
    IIF 35 - director → ME
  • 2
    166 Bath Road, Cheltenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,199 GBP2023-03-31
    Person with significant control
    2017-03-27 ~ 2024-04-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    44 Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    -39,558 GBP2024-03-31
    Officer
    2021-06-07 ~ 2024-04-01
    IIF 34 - director → ME
    Person with significant control
    2021-06-07 ~ 2024-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    3,062,087 GBP2023-09-30
    Officer
    2023-05-01 ~ 2023-10-02
    IIF 37 - director → ME
    2002-10-03 ~ 2007-06-26
    IIF 28 - director → ME
    2002-10-03 ~ 2007-06-26
    IIF 39 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.