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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Zaveri, Samir
    Company Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Mr Samir Zaveri
    Born in May 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 2
    Zaveri, Sangin Surgeon
    Company Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-04-19 ~ dissolved
    OF - Director → CIF 0
    Zaveri, Sangin Surgeon
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Merrick, Rupert Michael
    Company Director born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    OF - Director → CIF 0
Ceased 3
  • 1
    Zaveri, Eva Margareta
    Administrator born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-19 ~ 2001-09-28
    OF - Director → CIF 0
    Zaveri, Eva Margareta
    Administrator
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-09-28
    OF - Secretary → CIF 0
  • 2
    Mr Sangin Surgeon Zaveri
    Born in February 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-20
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of addressThe Fairmont Dubai, Office 611, Sheikh Zayed Road, Dubai, United Arab Emirates
    Corporate
    Person with significant control
    2022-05-20 ~ 2023-03-13
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

BUSINESS MARKETING INTERNATIONAL LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
2,726 GBP2021-12-31
Property, Plant & Equipment
61,708 GBP2021-12-31
Fixed Assets
64,434 GBP2021-12-31
Debtors
3,192,213 GBP2022-12-31
272,860 GBP2021-12-31
Cash at bank and in hand
3,266,378 GBP2022-12-31
1,119,417 GBP2021-12-31
Current Assets
6,458,591 GBP2022-12-31
1,392,277 GBP2021-12-31
Net Current Assets/Liabilities
3,906,904 GBP2022-12-31
296,815 GBP2021-12-31
Creditors
Amounts falling due after one year
-200,000 GBP2021-12-31
Net Assets/Liabilities
3,906,904 GBP2022-12-31
149,966 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
3,905,904 GBP2022-12-31
148,966 GBP2021-12-31
Equity
3,906,904 GBP2022-12-31
149,966 GBP2021-12-31
Average Number of Employees
182022-01-01 ~ 2022-12-31
182021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Net goodwill
198,959 GBP2022-01-01
Intangible assets - Disposals
Net goodwill
-198,959 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
196,233 GBP2022-01-01
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,983 GBP2022-01-01 ~ 2022-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-198,216 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Net goodwill
2,726 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
468,255 GBP2022-01-01
Property, Plant & Equipment - Disposals
Plant and equipment
-496,873 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
406,547 GBP2022-01-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,182 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-424,729 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
61,708 GBP2021-12-31
Other Investments Other Than Loans
Additions to investments
2,603,302 GBP2022-12-31
Disposals
-2,603,302 GBP2022-12-31
Trade Debtors/Trade Receivables
99,516 GBP2021-12-31
Other Debtors
3,192,213 GBP2022-12-31
173,344 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
169,373 GBP2021-12-31
Taxation/Social Security Payable
Amounts falling due within one year
226,087 GBP2022-12-31
15,039 GBP2021-12-31
Other Creditors
Amounts falling due within one year
2,325,600 GBP2022-12-31
911,050 GBP2021-12-31
Amounts falling due after one year
200,000 GBP2021-12-31

Related profiles found in government register
  • BUSINESS MARKETING INTERNATIONAL LIMITED
    Info
    Registered number 02185241
    icon of addressC/o Hudson Weir Limited, 58 Leman Street, London E1 8EU
    PRIVATE LIMITED COMPANY incorporated on 1987-10-29 and dissolved on 2025-05-27 (37 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-19
    CIF 0
  • BUSINESS MARKETING INTERNATIONAL LIMITED
    S
    Registered number 02185241
    icon of addressChase Green House, 42 Chase Side, Enfield, England, EN2 6NF
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • SAMIR ZAVERI
    S
    Registered number 02185241
    icon of addressElizabeth House, 54 High Street, Edgware, Middlesex, England, HA8 7EJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-09-16
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-19 ~ 2022-08-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.