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

Karakusevic, Paul Djorjde

    Related profiles found in government register
  • Karakusevic, Paul Djorjde
    British architect born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 1
  • Karakusevic, Paul Djorjde
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Walcot Gate, Bath, BA1 5UG, United Kingdom

      IIF 2
    • icon of address 1 Poultry, C/o Praxis, London, EC2R 8EJ, England

      IIF 3
    • icon of address Studio 501, 37 Cremer St, Hackney, London, E2 8HD, England

      IIF 4
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 5
  • Karakusevic, Paul Djorjde
    British founding director of architectural design born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, Worcestershire, WR15 8JY, England

      IIF 6
  • Karakusevic, Paul Djorjde
    British partner of architecture practice born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gymnasium, 56 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 7
  • Karakusevic, Paul Djorjde
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 8
  • Karakusevic, Paul
    British partner/owner architecture practice born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, United Kingdom

      IIF 9
  • Karakusevic, Paul Djorjde
    British architect born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 10
  • Karakusevic, Paul
    British architect born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karakusevic Carson Artichects, Unit 501, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 11
  • Mr Paul Karakusevic
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, BA1 2PW, England

      IIF 12
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, United Kingdom

      IIF 13
  • Mr Paul Djorjde Karakusevic
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Poultry, C/o Praxis, London, EC2R 8EJ, England

      IIF 14
    • icon of address 56 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 15
    • icon of address Studio 501, 37 Cremer St, Hackney, London, E2 8HD, England

      IIF 16
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 17
  • Mr Paul Karakusevic
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Lewis Cubitt Walk, Fenman House, London, N1C 4DF, England

      IIF 18
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 19
  • Mr Paul Djorjde Karakusevic
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 501, 37 Cremer Street, Hackney, London, E2 8HD, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Studio 501 37 Cremer Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Gymnasium, 56 Kingsway Place, Sans Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Studio 501 37 Cremer Street, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,486,908 GBP2024-12-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KARAKUSEVIC CARSON LIMITED - 2024-01-24
    icon of address Studio 501 37 Cremer Street, Hackney, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    550,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    KARAKUSEVIC CARSON ARCHITECTS LLP - 2024-01-24
    icon of address Studio 501 37 Cremer Street, Hackney, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    830,252 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Studio 501 37 Cremer St, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,878,548 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 217 Mare Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,385 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Perrott House, 17 Bridge Street, Pershore, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    188,677 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-06-06
    IIF 6 - Director → ME
  • 2
    THE STEPHEN LAWRENCE CHARITABLE TRUST - 2020-12-10
    BLUEPRINT FOR ALL LTD - 2021-03-01
    icon of address 39 Brookmill Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2025-02-25
    IIF 11 - Director → ME
  • 3
    icon of address 30 Circus Mews, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,912 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ 2023-05-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Studio 501 37 Cremer St, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,878,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-12-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,641 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2023-05-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2024-02-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    120,150 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ 2020-09-14
    IIF 10 - 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.