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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paraskevas Avraam

    Related profiles found in government register
  • Mr Paraskevas Avraam
    British born in June 1981

    Resident in England

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

    Resident in England

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

      IIF 22
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 23 IIF 24 IIF 25
    • 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 30
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 31
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

      IIF 32
    • 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 33 IIF 34
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 35
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 36
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 37
  • 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 United Kingdom

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

      IIF 45
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 46
  • Avraam, Paraskevas
    British born in June 1981

    Resident in England

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

    Resident in England

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

      IIF 63
  • Avraam, Paraskevas
    British chartered accountant born in June 1981

    Resident in England

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

      IIF 64
    • 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 65 IIF 66
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 67
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, England

      IIF 68
    • Po Box 823, 33, Mill Ridge, Edgware, Middlesex, HA8 4TG, United Kingdom

      IIF 69
  • Avraam, Paraskevas
    British director born in June 1981

    Resident in England

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

      IIF 70
  • Avraam, Paraskevas
    British finance director born in June 1981

    Resident in England

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

      IIF 71 IIF 72
  • Avraam, Avraam
    British born in May 1952

    Resident in England

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

    Resident in England

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

      IIF 92
  • Avraam, Avraam Paraskevas
    British born in May 1952

    Resident in England

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

    Resident in England

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

      IIF 100 IIF 101
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ, England

      IIF 102
  • Avraam, Avraam
    British

    Registered addresses and corresponding companies
  • Avraam, Avraam Paraskevas

    Registered addresses and corresponding companies
  • Avraam, Avraam

    Registered addresses and corresponding companies
  • Avraam, Paraskevas

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

      IIF 118 IIF 119
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 120
  • Avraam, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 43
  • 1
    AALL PROPERTY LTD
    13273560
    32 Cavendish Drive, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANATOLIS16 LTD
    - now 02624115
    REVEL INTERNATIONAL LIMITED
    - 2023-04-17 02624115
    BURLINGAME LIMITED - 1991-09-17
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Officer
    (before 1992-06-26) ~ 2021-11-02
    IIF 82 - Director → ME
    2021-12-07 ~ now
    IIF 98 - Director → ME
    (before 1992-06-26) ~ 2021-11-02
    IIF 109 - Secretary → ME
    2021-12-07 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    APE DEVELOPMENTS LTD
    - now 09636878
    AVRAAM HOLDINGS LIMITED
    - 2018-11-08 09636878
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2015-06-12 ~ 2019-07-07
    IIF 77 - Director → ME
    2016-06-01 ~ 2018-11-08
    IIF 69 - Director → ME
    2019-07-05 ~ now
    IIF 53 - Director → ME
    2015-06-15 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-09-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APG RESTAURANT LTD
    16054556
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2026-01-18
    IIF 94 - Director → ME
    Person with significant control
    2024-11-01 ~ 2026-01-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    ARCHWAY PROPERTY DEVELOPMENT LTD
    11148039
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVLANI LTD
    09323160
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2014-11-21 ~ now
    IIF 51 - Director → ME
    2014-11-21 ~ 2017-06-01
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-06-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AVRAAM LTD
    07894755
    33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Officer
    2012-01-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    AVRAAM PROPERTY ENTERPRISE LTD
    - now 09579152
    MADLANI LIMITED
    - 2018-04-11 09579152
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2018-04-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    AVRAAM SIBLINGS LTD
    11907495
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2019-04-24 ~ now
    IIF 58 - Director → ME
    2019-03-27 ~ 2019-04-24
    IIF 101 - Director → ME
    2019-03-27 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 2025-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-02-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BNF AESTHETICS LTD
    - now 07443531
    BNF BEAUTY LTD
    - 2017-05-19 07443531
    33 Mill Ridge, Mill Ridge, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ 2021-11-18
    IIF 89 - Director → ME
    2022-02-01 ~ dissolved
    IIF 88 - Director → ME
    2010-11-18 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BODILIGHT BEAUTY CLINIC LTD
    - now 04825393
    LP BODILIGHT LIMITED
    - 2016-09-07 04825393 06813811
    ADTREE LIMITED
    - 2004-02-25 04825393
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Officer
    2014-04-01 ~ 2025-11-01
    IIF 52 - Director → ME
    2004-02-18 ~ 2022-05-10
    IIF 85 - Director → ME
    2022-09-01 ~ 2025-10-14
    IIF 78 - Director → ME
    2022-09-01 ~ now
    IIF 123 - Secretary → ME
    2004-02-18 ~ 2022-05-10
    IIF 107 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2025-08-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BODILIGHT KENT LIMITED
    09934340
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2022-04-08 ~ 2022-05-10
    IIF 74 - Director → ME
    2022-09-01 ~ now
    IIF 79 - Director → ME
    2016-01-04 ~ 2022-04-07
    IIF 55 - Director → ME
    2016-01-04 ~ 2017-07-13
    IIF 120 - Secretary → ME
    2017-07-13 ~ 2022-05-10
    IIF 126 - Secretary → ME
    2022-09-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2022-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-01 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    BODILIGHT LIMITED
    09811695
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-22 ~ dissolved
    IIF 76 - Director → ME
    2015-10-06 ~ 2017-04-22
    IIF 67 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BODILIGHT TANNING LTD
    - now 10756811
    BODLIGHT TANNING LIMITED
    - 2017-05-19 10756811
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 97 - Director → ME
    2017-05-05 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2017-05-05 ~ 2021-04-01
    IIF 23 - Right to appoint or remove directors OE
    2021-04-01 ~ 2024-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    2024-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    BR FUSION LIMITED
    09443952
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Officer
    2015-02-17 ~ now
    IIF 93 - Director → ME
    2015-02-17 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control OE
  • 16
    BUCKETTSLAND LTD
    15038067
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    C-LEVEL SUITE LTD
    15352864
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 18
    CHALKLEN PROPERTIES LTD
    14158699
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 114 - Secretary → ME
  • 19
    CYMANIA LTD
    12636316
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ 2022-04-27
    IIF 100 - Director → ME
    2024-10-25 ~ now
    IIF 96 - Director → ME
    2020-06-01 ~ 2022-04-27
    IIF 116 - Secretary → ME
    2022-06-01 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2022-04-27
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2024-06-01 ~ now
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    2022-06-02 ~ 2023-04-01
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2020-06-01 ~ 2023-04-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CYPROM LTD
    11224858
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 95 - Director → ME
    2018-02-26 ~ now
    IIF 115 - Secretary → ME
  • 21
    DIMENSIONS LIMITED
    - now 02253098
    EASTER STYLES LIMITED - 1989-02-20
    Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    (before 1992-01-14) ~ dissolved
    IIF 83 - Director → ME
    (before 1992-01-14) ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ELT HEAT LTD
    - now 15213492
    CJB HEAT LTD
    - 2025-01-29 15213492
    33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    IDEALOPTION PROPERTY MANAGEMENT LIMITED
    02618372
    42 Glengall Road, Edgware, England
    Active Corporate (13 parents)
    Officer
    2017-10-05 ~ 2025-10-31
    IIF 62 - Director → ME
  • 24
    INTERCEPTLABS LTD
    08945869
    59 Princess Park Manor, Royal Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-08-07
    IIF 119 - Secretary → ME
  • 25
    KATRICK TECHNOLOGIES LIMITED
    SC551030 SC700014... (more)
    The Garment Factory, Suite 7, 10, Montrose Street, Glasgow, Glasgow City, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2020-04-07 ~ 2022-09-13
    IIF 66 - Director → ME
  • 26
    KONCEPT CAPITAL LTD
    09038933
    59 Princess Park Manor, Royal Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ 2014-08-07
    IIF 118 - Secretary → ME
  • 27
    LG BEAUTY AESTHETICS LTD
    16981721
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2026-01-22 ~ now
    IIF 117 - Secretary → ME
  • 28
    MAIDSTONE BEAUTY LTD
    09298345
    Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-06 ~ 2015-02-19
    IIF 75 - Director → ME
    2014-11-06 ~ 2015-02-19
    IIF 127 - Secretary → ME
  • 29
    MANA AND WAK COMMUNITY INTEREST COMPANY
    16996100
    Buckettsland Farm Buckettsland Lane, Well End, Borehamwood, England
    Active Corporate (2 parents)
    Person with significant control
    2026-01-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    PARKFIELD CLOSE MAISONETTES (19-22) LTD
    03192523
    33 Mill Ridge, Edgware, England
    Active Corporate (11 parents)
    Officer
    2013-01-04 ~ now
    IIF 50 - Director → ME
  • 31
    PAUL WHITE EYECARE LTD
    11817828
    33 Mill Ridge, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
  • 32
    PL BODILIGHT LIMITED
    06813811 04825393
    33 Mill Ridge, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-01-01 ~ 2016-04-12
    IIF 68 - Director → ME
    2009-02-09 ~ dissolved
    IIF 86 - Director → ME
    2009-02-09 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 33
    PUNTO PROPERTIES LTD
    13706561
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2021-10-27 ~ 2022-02-14
    IIF 92 - Director → ME
    2022-02-14 ~ now
    IIF 99 - Director → ME
    2022-02-01 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2021-10-27 ~ 2025-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-01 ~ 2022-10-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    2025-11-01 ~ now
    IIF 42 - Has significant influence or control OE
  • 34
    REVEL EXPORT LIMITED
    - now 01687250
    VARAMEAD LIMITED - 1983-12-15
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (7 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 91 - Director → ME
    1994-01-01 ~ 2004-11-24
    IIF 81 - Director → ME
    2010-02-05 ~ 2012-11-09
    IIF 90 - Director → ME
    2010-02-05 ~ 2010-08-01
    IIF 102 - Director → ME
    (before 1991-07-04) ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
  • 35
    REVEL PRODUCTS LTD
    - now 02278455
    INDUSTRIAL OPTICAL SERVICES LIMITED
    - 2007-04-13 02278455
    GONDOLA CRAFT LIMITED - 1989-02-20
    Lexus House Unit 1, Rosslyn Crescent, Harrow, Middx
    Dissolved Corporate (4 parents)
    Officer
    1994-03-01 ~ dissolved
    IIF 84 - Director → ME
    (before 1993-01-14) ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 36
    SOUTHBANK COURT MAISONETTES (3-6) LIMITED
    - now 09350419
    SOUTHBANK COURT MAISONETTES (2-5) LIMITED
    - 2015-02-03 09350419
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Officer
    2014-12-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THE COLIVING COMPANY LTD
    13773059
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2021-11-30 ~ 2024-12-01
    IIF 47 - Director → ME
    Person with significant control
    2021-11-30 ~ 2024-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TULLY'S MMA CLUB LTD - now
    JATA INTERNATIONAL LTD
    - 2019-01-29 11118080
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-12-19 ~ 2019-01-28
    IIF 48 - Director → ME
    Person with significant control
    2017-12-19 ~ 2019-01-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 39
    VELOX FREIGHT LTD
    13306791
    24b Ebbsfleet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ 2021-04-14
    IIF 71 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    VELOX LOGISTICS LTD
    - now 10820355
    FUNANCE LTD
    - 2019-01-29 10820355
    FUNNY LOOKING GAMES LTD
    - 2018-06-19 10820355 09602546
    33 Mill Ridge, Edgware, England
    Active Corporate (5 parents)
    Officer
    2018-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 41
    VISIONFIELD LIMITED
    03007287
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (6 parents)
    Officer
    1995-03-08 ~ dissolved
    IIF 87 - Director → ME
    1995-03-08 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    VIVLIO LTD
    13090849
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    WONDERMENTO LIMITED
    09765628 08724368
    32 Cavendish Drive, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 63 - Director → ME
    2015-09-07 ~ 2017-03-01
    IIF 64 - Director → ME

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.