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 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 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 28
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 29
  • Mr Paul Avraam
    British born in May 1952

    Resident in England

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

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

      IIF 31 IIF 32 IIF 33
    • 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 38
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 39
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

      IIF 40
    • 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 41 IIF 42
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 43
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 44
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 45
  • 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 62
  • 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 63
    • 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 64 IIF 65
    • 33, Mill Ridge, Edgware, HA8 7PE, England

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

      IIF 67
    • Po Box 823, 33, Mill Ridge, Edgware, Middlesex, HA8 4TG, United Kingdom

      IIF 68
  • Avraam, Paraskevas
    British director born in June 1981

    Resident in England

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

      IIF 69
  • 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 70 IIF 71
  • 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 72
  • Avraam, Paul
    British born in May 1952

    Resident in England

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

    Resident in England

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

      IIF 77
  • Avraam, Paul
    British director born in May 1952

    Resident in England

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

      IIF 78
  • Avraam, Paul
    British finanace director born in May 1952

    Resident in England

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

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

    Resident in England

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

      IIF 80
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 81 IIF 82
    • 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 83
    • 33 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 84 IIF 85 IIF 86
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ, England

      IIF 91
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

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

      IIF 101
  • Avraam, Avraam Paraskevas

    Registered addresses and corresponding companies
  • 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, Paraskevas

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

      IIF 117 IIF 118
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 119
  • 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 71 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    ANATOLIS16 LTD
    - now 02624115
    REVEL INTERNATIONAL LIMITED
    - 2023-04-17 02624115
    BURLINGAME LIMITED
    - 1991-09-17 02624115
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,317 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 97 - Director → ME
    ~ 2021-11-02
    IIF 85 - Director → ME
    2021-12-07 ~ now
    IIF 104 - Secretary → ME
    ~ 2021-11-02
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 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)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    2019-07-05 ~ now
    IIF 52 - Director → ME
    2015-06-12 ~ 2019-07-07
    IIF 77 - Director → ME
    2016-06-01 ~ 2018-11-08
    IIF 68 - Director → ME
    2015-06-15 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    ARCHWAY PROPERTY DEVELOPMENT LTD
    11148039
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 12 - 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)
    Equity (Company account)
    -6,881 GBP2023-11-30
    Officer
    2014-11-21 ~ now
    IIF 50 - Director → ME
    2014-11-21 ~ 2017-06-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 10 - 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)
    Equity (Company account)
    4,001 GBP2024-03-31
    Officer
    2012-01-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - 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)
    Equity (Company account)
    -62,230 GBP2024-05-31
    Officer
    2018-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AVRAAM SIBLINGS LTD
    11907495
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,551 GBP2024-04-30
    Officer
    2019-03-27 ~ 2019-04-24
    IIF 100 - Director → ME
    2019-04-24 ~ now
    IIF 57 - Director → ME
    2019-03-27 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 2025-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 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)
    Equity (Company account)
    -10,005 GBP2021-03-31
    Officer
    2010-11-18 ~ 2021-11-18
    IIF 79 - Director → ME
    2022-02-01 ~ dissolved
    IIF 78 - Director → ME
    2010-11-18 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-01 ~ 2021-12-06
    IIF 42 - 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)
    Equity (Company account)
    290,357 GBP2024-03-31
    Officer
    2014-04-01 ~ 2025-11-01
    IIF 51 - Director → ME
    2004-02-18 ~ 2022-05-10
    IIF 88 - Director → ME
    2022-09-01 ~ 2025-10-14
    IIF 75 - Director → ME
    2022-09-01 ~ now
    IIF 122 - Secretary → ME
    2004-02-18 ~ 2022-05-10
    IIF 113 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2025-08-09
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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)
    Equity (Company account)
    -62,267 GBP2025-02-28
    Officer
    2022-09-01 ~ now
    IIF 76 - Director → ME
    2022-04-08 ~ 2022-05-10
    IIF 73 - Director → ME
    2016-01-04 ~ 2022-04-07
    IIF 54 - Director → ME
    2016-01-04 ~ 2017-07-13
    IIF 119 - Secretary → ME
    2022-09-01 ~ now
    IIF 121 - Secretary → ME
    2017-07-13 ~ 2022-05-10
    IIF 125 - Secretary → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    2016-05-01 ~ 2022-09-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BODILIGHT LIMITED
    09811695
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    2015-10-06 ~ 2017-04-22
    IIF 66 - Director → ME
    2017-04-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -9,453 GBP2024-10-31
    Officer
    2017-05-05 ~ now
    IIF 74 - Director → ME
    2017-05-05 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2024-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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
    2024-01-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    2017-05-05 ~ 2021-04-01
    IIF 31 - Right to appoint or remove directors OE
  • 15
    BR FUSION LIMITED
    09443952
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-17 ~ now
    IIF 93 - Director → ME
    2015-02-17 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 16
    BUCKETTSLAND LTD
    15038067
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,292 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C-LEVEL SUITE LTD
    15352864
    33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHALKLEN PROPERTIES LTD
    14158699
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,169 GBP2024-06-30
    Officer
    2024-06-01 ~ now
    IIF 106 - Secretary → ME
  • 19
    CYMANIA LTD
    12636316
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,287 GBP2024-06-30
    Officer
    2020-06-01 ~ 2022-04-27
    IIF 99 - Director → ME
    2024-10-25 ~ now
    IIF 96 - Director → ME
    2022-06-01 ~ now
    IIF 103 - Secretary → ME
    2020-06-01 ~ 2022-04-27
    IIF 115 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2022-04-27
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2024-06-01 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    2022-06-02 ~ 2023-04-01
    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 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2020-06-01 ~ 2023-04-01
    IIF 37 - 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)
    Equity (Company account)
    -219,765 GBP2021-03-31
    Officer
    2018-02-26 ~ now
    IIF 95 - Director → ME
    2018-02-26 ~ now
    IIF 114 - Secretary → ME
  • 21
    DIMENSIONS LIMITED
    - now 02253098
    EASTER STYLES LIMITED
    - 1989-02-20 02253098
    Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    ~ dissolved
    IIF 86 - Director → ME
    ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - 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)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    IDEALOPTION PROPERTY MANAGEMENT LIMITED
    02618372
    42 Glengall Road, Edgware, England
    Active Corporate (13 parents)
    Equity (Company account)
    -417 GBP2024-03-31
    Officer
    2017-10-05 ~ 2025-10-31
    IIF 61 - 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 118 - Secretary → ME
  • 25
    KATRICK TECHNOLOGIES LIMITED
    SC551030
    The Garment Factory, Suite 7, 10, Montrose Street, Glasgow, Glasgow City, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -24,001 GBP2025-03-30
    Officer
    2020-04-07 ~ 2022-09-13
    IIF 65 - 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 117 - Secretary → ME
  • 27
    LG BEAUTY AESTHETICS LTD
    16981721
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2026-01-22 ~ now
    IIF 116 - Secretary → ME
  • 28
    MAIDSTONE BEAUTY LTD
    09298345
    Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,999 GBP2017-11-30
    Officer
    2014-11-06 ~ 2015-02-19
    IIF 81 - Director → ME
    2014-11-06 ~ 2015-02-19
    IIF 126 - 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 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 30
    PARKFIELD CLOSE MAISONETTES (19-22) LTD
    03192523
    33 Mill Ridge, Edgware, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,078 GBP2024-06-05
    Officer
    2013-01-04 ~ now
    IIF 49 - Director → ME
  • 31
    PAUL WHITE EYECARE LTD
    11817828
    33 Mill Ridge, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,884 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
  • 32
    PL BODILIGHT LIMITED
    06813811 04825393
    33 Mill Ridge, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2016-02-28
    Officer
    2009-02-09 ~ dissolved
    IIF 89 - Director → ME
    2013-01-01 ~ 2016-04-12
    IIF 67 - Director → ME
    2009-02-09 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 33
    PUNTO PROPERTIES LTD
    13706561
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    2021-10-27 ~ 2022-02-14
    IIF 72 - Director → ME
    2022-02-14 ~ now
    IIF 98 - Director → ME
    2022-02-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 25 - Has significant influence or control OE
    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 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 34
    REVEL EXPORT LIMITED
    - now 01687250
    VARAMEAD LIMITED
    - 1983-12-15 01687250
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    2010-02-05 ~ 2010-08-01
    IIF 101 - Director → ME
    2019-02-07 ~ dissolved
    IIF 92 - Director → ME
    1994-01-01 ~ 2004-11-24
    IIF 84 - Director → ME
    2010-02-05 ~ 2012-11-09
    IIF 91 - Director → ME
    ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 45 - 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 02278455
    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
    1994-03-01 ~ dissolved
    IIF 87 - Director → ME
    ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - 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)
    Equity (Company account)
    480 GBP2023-12-31
    Officer
    2014-12-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 37
    THE COLIVING COMPANY LTD
    13773059
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,821 GBP2023-11-30
    Officer
    2021-11-30 ~ 2024-12-01
    IIF 46 - Director → ME
    Person with significant control
    2021-11-30 ~ 2024-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 38
    TULLY'S MMA CLUB LTD - now
    JATA INTERNATIONAL LTD
    - 2019-01-29 11118080
    33 Mill Ridge, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-12-31
    Officer
    2017-12-19 ~ 2019-01-28
    IIF 47 - Director → ME
    Person with significant control
    2017-12-19 ~ 2019-01-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 70 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-14
    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
    IIF 1 - Right to appoint or remove directors 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)
    Equity (Company account)
    59,460 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 55 - 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)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    1995-03-08 ~ dissolved
    IIF 90 - Director → ME
    1995-03-08 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - 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)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-04 ~ dissolved
    IIF 64 - 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)
    Equity (Company account)
    175,270 GBP2019-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 62 - Director → ME
    2015-09-07 ~ 2017-03-01
    IIF 63 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.