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 Avraam Paraskevas Avraam

    Related profiles found in government register
  • Mr Avraam Paraskevas Avraam
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paraskevas Avraam
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Avraam, Avraam Paraskevas
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 26
  • Avraam, Avraam Paraskevas
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 27
  • Avraam, Avraam Paraskevas
    British finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Avraam
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, St. Margarets Road, Edgware, Middlesex, HA8 9UX

      IIF 34
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 42
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 43
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

      IIF 44
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 45 IIF 46
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 47
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 48
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 49
  • Avraam, Avraam Paraskevas
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 50
  • Avraam, Paraskevas
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 51
  • Avraam, Paraskevas
    British chartered accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, St. Margarets Road, Edgware, Middlesex, HA8 9UX, United Kingdom

      IIF 52
    • icon of address 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 53 IIF 54
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 55 IIF 56 IIF 57
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, England

      IIF 62
    • icon of address 42, Glengall Road, Edgware, HA8 8SX, England

      IIF 63
    • icon of address Po Box 823, 33, Mill Ridge, Edgware, Middlesex, HA8 4TG, United Kingdom

      IIF 64
  • Avraam, Paraskevas
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Avraam, Paraskevas
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Avraam, Paraskevas
    British entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 72
  • Avraam, Paraskevas
    British finance director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paraskevas Avraam
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chandos Crescent, Edgware, HA8 6HH, United Kingdom

      IIF 77
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 78
  • Avraam, Paul
    British accountant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 79
  • Avraam, Paul
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 80
  • Avraam, Paul
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 81
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 82
  • Avraam, Paul
    British finanace director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE, England

      IIF 83
  • Avraam, Paul
    British finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Avraam, Avraam Paraskevas

    Registered addresses and corresponding companies
  • Avraam, Paraskevas

    Registered addresses and corresponding companies
    • icon of address 110, St. Margarets Road, Edgware, Middlesex, HA8 9UX, United Kingdom

      IIF 105 IIF 106
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 107
  • Avraam, Paul
    British

    Registered addresses and corresponding companies
  • Avraam, Paul
    British finance director

    Registered addresses and corresponding companies
  • Avraam, Avraam

    Registered addresses and corresponding companies
  • Avraam, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 32 Cavendish Drive, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    REVEL INTERNATIONAL LIMITED - 2023-04-17
    BURLINGAME LIMITED - 1991-09-17
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,317 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 65 - Director → ME
    icon of calendar 2015-06-15 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,881 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2024-03-31
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    MADLANI LIMITED - 2018-04-11
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,230 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,551 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 59 - Director → ME
    icon of calendar 2019-03-27 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BNF BEAUTY LTD - 2017-05-19
    icon of address 33 Mill Ridge, Mill Ridge, Edgware, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,005 GBP2021-03-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ADTREE LIMITED - 2004-02-25
    LP BODILIGHT LIMITED - 2016-09-07
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,357 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 119 - Secretary → ME
  • 12
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,267 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    icon of calendar 2017-04-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BODLIGHT TANNING LIMITED - 2017-05-19
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,453 GBP2024-10-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 88 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 86 - Director → ME
    icon of calendar 2015-02-17 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,292 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,169 GBP2024-06-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 104 - Secretary → ME
  • 19
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,287 GBP2024-06-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -219,765 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-02-26 ~ now
    IIF 115 - Secretary → ME
  • 21
    EASTER STYLES LIMITED - 1989-02-20
    icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 93 - Director → ME
    icon of calendar ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CJB HEAT LTD - 2025-01-29
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -417 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 63 - Director → ME
  • 24
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,078 GBP2024-06-05
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address 33 Mill Ridge, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,884 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    icon of address 33 Mill Ridge, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2016-02-28
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2009-02-09 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 27
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-02-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    VARAMEAD LIMITED - 1983-12-15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    INDUSTRIAL OPTICAL SERVICES LIMITED - 2007-04-13
    GONDOLA CRAFT LIMITED - 1989-02-20
    icon of address Lexus House Unit 1, Rosslyn Crescent, Harrow, Middx
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2015-12-31
    Officer
    icon of calendar 1994-03-01 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 30
    SOUTHBANK COURT MAISONETTES (2-5) LIMITED - 2015-02-03
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    FUNNY LOOKING GAMES LTD - 2018-06-19
    FUNANCE LTD - 2019-01-29
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,460 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    icon of calendar 1995-03-08 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 1995-03-08 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 32 Cavendish Drive, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,270 GBP2019-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 51 - Director → ME
Ceased 21
  • 1
    REVEL INTERNATIONAL LIMITED - 2023-04-17
    BURLINGAME LIMITED - 1991-09-17
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,317 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-02
    IIF 92 - Director → ME
    icon of calendar ~ 2021-11-02
    IIF 112 - Secretary → ME
  • 2
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-11-08
    IIF 64 - Director → ME
    icon of calendar 2015-06-12 ~ 2019-07-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,881 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ 2017-06-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,551 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ 2019-04-24
    IIF 29 - Director → ME
  • 5
    BNF BEAUTY LTD - 2017-05-19
    icon of address 33 Mill Ridge, Mill Ridge, Edgware, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,005 GBP2021-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2021-11-18
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-12-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADTREE LIMITED - 2004-02-25
    LP BODILIGHT LIMITED - 2016-09-07
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,357 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 95 - Director → ME
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-08-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,267 GBP2025-02-28
    Officer
    icon of calendar 2016-01-04 ~ 2022-04-07
    IIF 68 - Director → ME
    icon of calendar 2022-04-08 ~ 2022-05-10
    IIF 81 - Director → ME
    icon of calendar 2016-01-04 ~ 2017-07-13
    IIF 107 - Secretary → ME
    icon of calendar 2017-07-13 ~ 2022-05-10
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-09-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-04-22
    IIF 61 - Director → ME
  • 9
    BODLIGHT TANNING LIMITED - 2017-05-19
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,453 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-05-05 ~ 2021-04-01
    IIF 35 - Right to appoint or remove directors OE
  • 10
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,287 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 28 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-04-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-06-02 ~ 2023-04-01
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address 59 Princess Park Manor, Royal Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-08-07
    IIF 106 - Secretary → ME
  • 12
    icon of address The Garment Factory, Suite 7, 10, Montrose Street, Glasgow, Glasgow City, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -24,001 GBP2025-03-30
    Officer
    icon of calendar 2020-04-07 ~ 2022-09-13
    IIF 54 - Director → ME
  • 13
    icon of address 59 Princess Park Manor, Royal Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-07
    IIF 105 - Secretary → ME
  • 14
    icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,999 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-19
    IIF 85 - Director → ME
    icon of calendar 2014-11-06 ~ 2015-02-19
    IIF 123 - Secretary → ME
  • 15
    icon of address 33 Mill Ridge, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2016-02-28
    Officer
    icon of calendar 2013-01-01 ~ 2016-04-12
    IIF 62 - Director → ME
  • 16
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-02-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-10-21
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    VARAMEAD LIMITED - 1983-12-15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-08-01
    IIF 33 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-11-09
    IIF 98 - Director → ME
    icon of calendar 1994-01-01 ~ 2004-11-24
    IIF 91 - Director → ME
  • 18
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,821 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2024-12-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-12-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JATA INTERNATIONAL LTD - 2019-01-29
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-01-28
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 24b Ebbsfleet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 32 Cavendish Drive, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,270 GBP2019-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-03-01
    IIF 52 - 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.