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 8
  • 1
    Rice, Eli
    Born in April 1979
    Individual (18 offsprings)
    Officer
    2008-04-18 ~ 2008-08-26
    OF - Director → CIF 0
    2009-03-01 ~ 2011-10-01
    OF - Director → CIF 0
    2013-10-23 ~ 2020-10-27
    OF - Director → CIF 0
  • 2
    Mark, Yosef Fransua
    Born in August 1985
    Individual (3 offsprings)
    Officer
    2014-10-27 ~ 2015-03-18
    OF - Director → CIF 0
  • 3
    Raibi, Amit
    Born in March 1977
    Individual (8 offsprings)
    Officer
    2008-08-26 ~ now
    OF - Director → CIF 0
    2008-03-19 ~ 2008-04-18
    OF - Director → CIF 0
  • 4
    Geber, Menahem
    Born in July 1977
    Individual (2 offsprings)
    Officer
    2013-10-23 ~ now
    OF - Director → CIF 0
    Gever, Menahem
    Individual (2 offsprings)
    Officer
    2008-03-19 ~ 2013-10-23
    OF - Secretary → CIF 0
  • 5
    Korn, Eldad
    Born in January 1980
    Individual (7 offsprings)
    Officer
    2020-10-27 ~ 2022-11-10
    OF - Director → CIF 0
  • 6
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (10 parents, 12068 offsprings)
    Officer
    2008-03-19 ~ 2008-03-19
    OF - Director → CIF 0
  • 7
    Tzvia, Tzvia, Misgav Regional Council, Israel
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Herts Wd6 3ew
    Dissolved Corporate (10 parents, 13362 offsprings)
    Officer
    2008-03-19 ~ 2008-03-19
    OF - Secretary → CIF 0
parent relation
Company in focus

EVEREST MARKETHING UK LTD

Period: 2008-03-19 ~ 2025-10-30
Company number: 06539086
Registered name
EVEREST MARKETHING UK LTD - Dissolved
Standard Industrial Classification
47750 - Retail Sale Of Cosmetic And Toilet Articles In Specialised Stores
Brief company account
Property, Plant & Equipment
67,688 GBP2021-12-31
89,537 GBP2020-12-31
Fixed Assets
67,688 GBP2021-12-31
89,537 GBP2020-12-31
Total Inventories
84,945 GBP2021-12-31
25,135 GBP2020-12-31
Debtors
5,954 GBP2021-12-31
91,490 GBP2020-12-31
Cash at bank and in hand
43,165 GBP2021-12-31
67,845 GBP2020-12-31
Current Assets
134,064 GBP2021-12-31
184,470 GBP2020-12-31
Creditors
Amounts falling due within one year
-523,122 GBP2021-12-31
-446,444 GBP2020-12-31
Net Current Assets/Liabilities
-389,058 GBP2021-12-31
-261,974 GBP2020-12-31
Total Assets Less Current Liabilities
-321,370 GBP2021-12-31
-172,437 GBP2020-12-31
Creditors
Amounts falling due after one year
-220,833 GBP2021-12-31
-250,000 GBP2020-12-31
Net Assets/Liabilities
-542,203 GBP2021-12-31
-422,437 GBP2020-12-31
Equity
Called up share capital
360 GBP2021-12-31
360 GBP2020-12-31
Retained earnings (accumulated losses)
-542,603 GBP2021-12-31
-422,837 GBP2020-12-31
Equity
-542,203 GBP2021-12-31
-422,437 GBP2020-12-31
Average Number of Employees
92021-01-01 ~ 2021-12-31
92020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
781,480 GBP2021-12-31
781,480 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
713,792 GBP2021-12-31
691,943 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,849 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • EVEREST MARKETHING UK LTD
    Info
    Registered number 06539086
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 2008-03-19 and dissolved on 2025-10-30 (17 years 7 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-03-07
    CIF 0
  • EVEREST MARKETHING UK LTD
    S
    Registered number missing
    34, South Molton Street, London, United Kingdom, W1K 5RG
    LTD
    CIF 1
  • EVEREST MARKETHING UK LTD
    S
    Registered number 6539086
    1404, High Road, London, England, N20 9BH
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    E & Y ENTERPRISES UK LTD
    08597292
    34 South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    EVEREST MARKET LTD
    07338939
    21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-03-01 ~ 2011-09-01
    CIF 3 - Director → ME
  • 3
    EVEREST MARKETING RETAIL UK LTD
    07338918 07339442
    34 South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ 2012-03-27
    CIF 2 - Director → ME
    2013-10-23 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    EVERESTM LIMITED
    11132948
    34 Mayfair Point South Molton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-11-20 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOBILE PRESENTATIONS LTD - now
    MOBILE CENTRAL ACCESSORIES LTD - 2013-04-25
    EVEREST RETAIL MARKETING LTD
    - 2012-02-27 07339442 07338918
    29 Westbury Court Nightingale Lane, Nightingale Lane, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-03-01 ~ 2011-06-01
    CIF 4 - Director → ME
  • 6
    NATURAL HAIR UK LIMITED
    06707940
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.