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 Plamen Kavrakov

    Related profiles found in government register
  • Mr Plamen Kavrakov
    Bulgarian born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Mr Plamen Kavrakov
    Bulgarian born in December 2016

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 29
  • Kavrakov, Plamen
    Bulgarian businessman born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 30
    • icon of address Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 31
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian none born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 70
    • icon of address Office 4, 219 Kensington High Str, Kensington, London, W8 6BD, England

      IIF 71
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 72
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD

      IIF 73
  • Kavrakov, Plamen
    British teacher born in March 1951

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 72, Kipselis Street, Kipseli, 11362, Greece

      IIF 74
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Kavrakov, Plamen
    Bulgarian entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 81 IIF 82
  • Kavrakov, Plamen

    Registered addresses and corresponding companies
    • icon of address 1, Veranzerou, Athens, 10677, Greece

      IIF 83
    • icon of address 72, Kipselis, Athens, 11362, Greece

      IIF 84
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 4385, 10649521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 219 Kensington High Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 83 - Secretary → ME
  • 4
    icon of address 219 Kensington High Street, Office 4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 84 - Secretary → ME
  • 7
    CHRYSSA ACCOUNTANT INVESTMENTS LTD - 2013-11-28
    icon of address 4385, 08574330: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2020-06-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10979846: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000,000 GBP2020-09-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 219 Kensington High Str, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 09203832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2019-09-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    VOLCANIC ACCOMODATIONS LIMITED - 2012-08-21
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 77 - Director → ME
Ceased 42
  • 1
    icon of address Blackburn Technology Management Center Challenge Way, Office R37, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-09-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-09-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 212 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2020-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-05-21
    IIF 80 - Director → ME
  • 3
    icon of address 111 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    650,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-09-24
    IIF 44 - Director → ME
  • 4
    TOURISM & CONSULTING LTD - 2018-02-26
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2018-10-10 ~ 2019-02-04
    IIF 53 - Director → ME
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2012-01-11
    IIF 32 - Director → ME
  • 6
    YPAITHROS HELLENIS LIMITED - 2014-08-05
    icon of address Carriocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,384 GBP2023-06-30
    Officer
    icon of calendar 2013-11-22 ~ 2015-02-09
    IIF 71 - Director → ME
    icon of calendar 2016-07-02 ~ 2016-10-05
    IIF 49 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-04-12
    IIF 45 - Director → ME
  • 7
    icon of address 4385, 09211007: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2020-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-03
    IIF 33 - Director → ME
  • 8
    ARTOPOIHMATA LIMITED - 2014-08-05
    icon of address 4385, 08663446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2021-08-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-08-10
    IIF 72 - Director → ME
  • 9
    ST. GEORGE'S SILVER BRIDGE LIMITED - 2013-06-06
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2020-01-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -86,006 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2019-11-26
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-11-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    EL RAY ALOBAR. LTD - 2017-11-27
    icon of address 4385, 10815783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2021-09-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-09-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,128 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-12
    IIF 40 - Director → ME
  • 13
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,392 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-12
    IIF 37 - Director → ME
  • 14
    icon of address 212 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-05-21
    IIF 43 - Director → ME
  • 15
    icon of address Office 4 219 Kensington High Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2013-01-25
    IIF 35 - Director → ME
  • 16
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2010-03-01
    IIF 74 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-08-03
    IIF 73 - Director → ME
  • 17
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2019-11-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2019-11-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address 212 Strand, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-12-20
    IIF 62 - Director → ME
    icon of calendar 2019-10-31 ~ 2021-06-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-05-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    FILOTIMO LTD - 2019-04-05
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-01-31
    Officer
    icon of calendar 2016-02-10 ~ 2019-04-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2019-04-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    ATHENS RECYCLING LTD - 2018-12-17
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-12-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-12-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    EURO TRADING SERVICES LTD - 2020-07-15
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2019-04-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-04-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    MDC EVENTS & FOODS LTD - 2020-01-13
    icon of address 4385, 11637355 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2019-11-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2019-11-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-12-04
    IIF 82 - Director → ME
  • 25
    icon of address 4385, 09203899: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-04 ~ 2017-09-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-02-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-02-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    TRADING & GLOBAL LTD - 2020-03-19
    icon of address Office 4 219 Kensington High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-11-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    TORSOR ENTERPRISES LTD - 2013-07-11
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-02-23
    IIF 68 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-12-04
    IIF 38 - Director → ME
  • 29
    I.B. KORDONIS LIMITED - 2017-10-17
    icon of address 4385, 08760087: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-11-30
    Officer
    icon of calendar 2015-06-30 ~ 2015-09-30
    IIF 66 - Director → ME
  • 30
    REAL INTER INVESTMENTS LTD - 2013-01-16
    icon of address 315 Oxford, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-01-09
    IIF 30 - Director → ME
  • 31
    icon of address 4385, 08061643: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2013-09-15 ~ 2014-06-06
    IIF 69 - Director → ME
  • 32
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2014-10-20
    IIF 78 - Director → ME
  • 33
    TOUREDS LTD - 2020-01-10
    RECYCLING CENTRAL LTD - 2017-01-16
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 65 - Director → ME
  • 34
    GENERAL CARE LTD - 2019-06-27
    AGRI FARM INVESTMENTS LTD - 2016-09-30
    icon of address 4385, 09108370: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2015-02-25
    IIF 41 - Director → ME
  • 35
    CONSTRUCTION-TRADING INVEST LTD - 2018-12-21
    J.K. MOBILE IMP. TRADING LTD - 2016-06-02
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-10-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-01-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-01-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    LIFE UP LTD - 2018-10-23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-10-31
    Officer
    icon of calendar 2016-09-22 ~ 2019-11-26
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-11-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 37
    NEW FASHION DESIGN LTD - 2019-07-22
    icon of address Office 4 219 High Street Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-05-31
    Officer
    icon of calendar 2019-07-28 ~ 2020-03-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ 2020-03-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 09203832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2019-09-30
    Officer
    icon of calendar 2014-10-03 ~ 2016-02-09
    IIF 31 - Director → ME
  • 39
    TORSOR ENTERPRISES LTD - 2016-03-15
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2016-02-10 ~ 2019-11-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-11-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-03-28
    IIF 57 - Director → ME
  • 41
    TOURSENES LTD - 2017-01-23
    RECYCLING SOUTH EAST LTD - 2017-01-16
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2017-11-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MYSTIQ SOLUTION INL. LTD - 2016-03-21
    J. & S. HELIOS BENEFIT LTD - 2014-08-28
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-07-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-07-20
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-27 ~ 2018-02-17
    IIF 7 - Ownership of shares – 75% or more OE

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.