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 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
    • icon of address 107, Bromford Lane, Erdington, Birmingham, B24 8JR, England

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

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 7, Hollies Croft, Birmingham, B5 7QN, United Kingdom

      IIF 9
    • icon of address 7, Hollies Croft, Edgbaston, Birmingham, B5 7QN

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

      IIF 11 IIF 12
    • icon of address 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
    • icon of address 18, Middlefield Lane, Hagley, Stourbridge, Worcestershire, DY9 0PX, England

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 16, Cumbrian Croft, Halesowen, Birmingham, West Midlands, B63 1HG, United Kingdom

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address 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
    • icon of address Unit 45, Empire Industrial Park, Empire Close, Aldridge, West Midlands, WS9 8UY, United Kingdom

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

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

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

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

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

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

      IIF 32
    • icon of address 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
    • icon of address Unit 2, Noble Road, Hednesford, Cannock, WS12 4RW, England

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 103-105, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LF, United Kingdom

      IIF 38
  • Gavriel, Theodosis
    British company secretary

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

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,293 GBP2017-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 299a Crankhall Lane, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 18 Middlefield Lane, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16, Cumbrian Croft, Halesowen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    STARFISH (TIVIDALE) LIMITED - 2020-03-16
    icon of address Ground Floor, 192a (unit 3) Regent Road, Tividale, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    11,070 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,999 GBP2017-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Hollies Croft, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Middlefield Lane, Hagley, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 107 Bromford Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,384 GBP2024-09-30
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Hollies Croft, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,171 GBP2016-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 8 Brettell Lane, Silver End Business Park, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Unit 8 Brettell Lane, Silver End Business Park, Brierley Hill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,639 GBP2015-04-30
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2012-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 103-105 Newbridge Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,900 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,246,812 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 134 Toll End Road, Tipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,777 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE PORT FISH & CHIP SHOP LTD - 2024-02-27
    icon of address 265 Dudley Port, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,138 GBP2022-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2024-08-01
    IIF 35 - Director → ME
  • 2
    icon of address 166 Bath Road, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,639 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,558 GBP2024-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2024-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,246,812 GBP2024-09-30
    Officer
    icon of calendar 2002-10-03 ~ 2007-06-26
    IIF 28 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-10-02
    IIF 37 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-26
    IIF 39 - 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.