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

Minto, Adam Nicholas

    Related profiles found in government register
  • Minto, Adam Nicholas
    British cosmetic manufacturer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atlas Wynd, Yarm, Stockton-on-tees, Teeside, TS15 9AD, England

      IIF 1
  • Minto, Adam Nicholas
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Revolution Beauty Holdings Ltd, 2-3 Sheet Glass Road, Cullet Drive, Queenborough, ME11 5JS, United Kingdom

      IIF 6
  • Minto, Adam Nicholas
    British salesman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atlas Wynd, Yarm, Stockton-on-tees, Teeside, TS15 9AD, England

      IIF 7
  • Minto, Adam Nicholas
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 8
    • icon of address Media House, 4 Stratford Place, London, London, London, W1C 1AT, England

      IIF 9
    • icon of address Media House, 4 Stratford Place, London, London, W1C 1AT, England

      IIF 10 IIF 11
    • icon of address Media House, Stratford Place, London, London, W1C 1AT, England

      IIF 12
    • icon of address 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 13 IIF 14
    • icon of address Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 15
  • Minto, Adam Nicholas
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Minto, Adam Nicholas
    British salesman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, Stratford Place, London, London, W1C 1AT, England

      IIF 36 IIF 37
  • Mr Adam Nicholas Minto
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 38
    • icon of address 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 39
    • icon of address Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 40
  • Minto, Adam Nicholas
    British marketing director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 20 Trevine Gardens, Riverdown Park, Ingleby Barwick, Cleveland, TS17 5HD

      IIF 41
  • Minto, Adam Nicholas
    British sales director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorne Place, Eaglescliffe, TS16 9DF

      IIF 42
  • Mr Adam Nicholas Minto
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE

      IIF 43
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 44
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 45
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 46 IIF 47 IIF 48
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Odeon House, 146 College Road, Harrrow, HA1 1BH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 58
    • icon of address 2-3 Sheet Glass Road, Cullet Drive, Queenborough, ME11 5JS, England

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-13
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,804,807 GBP2024-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,750,349 GBP2023-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-12-14 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,033 GBP2024-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Media House, Stratford Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Media House, 4 Stratford Place, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Media House, Stratford Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address Media House 4 Stratford Place, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 23
    FREEDOM BEAUTY LIMITED - 2015-12-15
    icon of address Stalham Business Park, Rushenden Road, Queenborough, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    FREEDOM BEAUTY (LONDON) LIMITED - 2015-12-15
    icon of address 1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,214,146 GBP2017-06-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Sheet Glass Road, Queenborough, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,920 GBP2016-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Media House, 4 Stratford Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address Media House, Stratford Place, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 36 - Director → ME
Ceased 14
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-13
    Officer
    icon of calendar 2022-05-11 ~ 2022-10-17
    IIF 16 - Director → ME
  • 2
    icon of address 77 Sadler Forster Way, Teesside Industrial Estate, Thornaby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2009-01-16
    IIF 1 - Director → ME
  • 3
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,033 GBP2024-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-04-14
    IIF 19 - Director → ME
  • 4
    icon of address Unit A Midway Gilchrist Road, Irlam, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,361,455 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-08-05 ~ 2013-10-08
    IIF 7 - Director → ME
  • 5
    icon of address 2 - 3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,275 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2023-06-06
    IIF 17 - Director → ME
  • 6
    TAM PROPERTIES LTD - 2020-08-14
    TAM PROPERTIES LIMITED - 2017-02-27
    MORTON PROPERTIES LIMITED - 2018-03-16
    WALBROOK (NEATS COURT 4 ACRES) LIMITED - 2021-11-16
    MEDICHEM PROPERTIES (4 ACRES) LTD - 2022-10-28
    icon of address Stalham Business Park, Rushenden Road, Queenborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,655 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-08-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-08-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BREEZEREPORT LIMITED - 2000-04-25
    icon of address 12 The Office, Mardale Road, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -62,141 GBP2024-03-28
    Officer
    icon of calendar 2003-01-01 ~ 2003-05-16
    IIF 41 - Director → ME
  • 8
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2022-11-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2022-11-09
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TAM ENTERPRISES LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    508,332 GBP2016-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2022-11-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TAM BEAUTY (DISTRIBUTION) LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2022-11-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2022-11-09
    IIF 34 - Director → ME
  • 12
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2022-11-09
    IIF 14 - Director → ME
  • 13
    REVOLUTION BEAUTY LIMITED - 2018-03-16
    icon of address Stalham Business Park, Rushenden Road, Queenborough, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2018-04-18
    IIF 35 - Director → ME
  • 14
    FREEDOM BEAUTY LIMITED - 2015-12-15
    icon of address Stalham Business Park, Rushenden Road, Queenborough, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2017-02-17
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.