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

Avraam, Avraam Paraskevas

    Related profiles found in government register
  • Avraam, Avraam Paraskevas

    Registered addresses and corresponding companies
  • Avraam, Paraskevas

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

      IIF 6 IIF 7
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 8
  • Avraam, Avraam
    British

    Registered addresses and corresponding companies
  • Avraam, Avraam

    Registered addresses and corresponding companies
  • Avraam, Paul

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 53 IIF 54
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ, England

      IIF 55
  • 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 56
  • 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 73
  • 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 74
    • 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 75 IIF 76
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 77
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, England

      IIF 78
    • Po Box 823, 33, Mill Ridge, Edgware, Middlesex, HA8 4TG, United Kingdom

      IIF 79
  • Avraam, Paraskevas
    British director born in June 1981

    Resident in England

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

      IIF 80
  • 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 81 IIF 82
  • 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 83
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 84 IIF 85 IIF 86
    • 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 91
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 92
    • 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

      IIF 93
    • 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 94 IIF 95
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 96
    • Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 97
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 98
  • 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 127
    • 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 128
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 82 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - 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 02624115
    33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Officer
    ~ 2021-11-02
    IIF 36 - Director → ME
    2021-12-07 ~ now
    IIF 51 - Director → ME
    ~ 2021-11-02
    IIF 15 - Secretary → ME
    2021-12-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 31 - Director → ME
    2016-06-01 ~ 2018-11-08
    IIF 79 - Director → ME
    2019-07-05 ~ now
    IIF 63 - Director → ME
    2015-06-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-09-01
    IIF 93 - 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 47 - Director → ME
    Person with significant control
    2024-11-01 ~ 2026-01-20
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - 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 64 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 111 - 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 61 - Director → ME
    2014-11-21 ~ 2017-06-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-06-01
    IIF 83 - 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 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - 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 67 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - 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 68 - Director → ME
    2019-03-27 ~ 2019-04-24
    IIF 54 - Director → ME
    2019-03-27 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 2025-11-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-02-10 ~ now
    IIF 107 - 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 43 - Director → ME
    2022-02-01 ~ dissolved
    IIF 42 - Director → ME
    2010-11-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-12-06
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-01 ~ dissolved
    IIF 94 - 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 62 - Director → ME
    2004-02-18 ~ 2022-05-10
    IIF 39 - Director → ME
    2022-09-01 ~ 2025-10-14
    IIF 32 - Director → ME
    2022-09-01 ~ now
    IIF 21 - Secretary → ME
    2004-02-18 ~ 2022-05-10
    IIF 13 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2025-08-09
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - 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 28 - Director → ME
    2022-09-01 ~ now
    IIF 33 - Director → ME
    2016-01-04 ~ 2022-04-07
    IIF 65 - Director → ME
    2016-01-04 ~ 2017-07-13
    IIF 8 - Secretary → ME
    2017-07-13 ~ 2022-05-10
    IIF 24 - Secretary → ME
    2022-09-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2022-09-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-01 ~ now
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - 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 30 - Director → ME
    2015-10-06 ~ 2017-04-22
    IIF 77 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - 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 50 - Director → ME
    2017-05-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-05-05 ~ 2021-04-01
    IIF 84 - Right to appoint or remove directors OE
    2021-04-01 ~ 2024-01-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
    2024-01-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 46 - Director → ME
    2015-02-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - 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 70 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - 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 80 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - 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 5 - Secretary → ME
  • 19
    CYMANIA LTD
    12636316
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ 2022-04-27
    IIF 53 - Director → ME
    2024-10-25 ~ now
    IIF 49 - Director → ME
    2020-06-01 ~ 2022-04-27
    IIF 17 - Secretary → ME
    2022-06-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2022-04-27
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    2024-06-01 ~ now
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Right to appoint or remove directors OE
    2022-06-02 ~ 2023-04-01
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    2020-06-01 ~ 2023-04-01
    IIF 90 - 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 48 - Director → ME
    2018-02-26 ~ now
    IIF 16 - 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)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
    ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - 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 69 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - 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 72 - 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 7 - 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 76 - 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 6 - Secretary → ME
  • 27
    LG BEAUTY AESTHETICS LTD
    16981721
    33 Mill Ridge, Edgware, England
    Active Corporate (3 parents)
    Officer
    2026-01-22 ~ now
    IIF 18 - 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 29 - Director → ME
    2014-11-06 ~ 2015-02-19
    IIF 25 - 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 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - 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 60 - Director → ME
  • 31
    PAUL WHITE EYECARE LTD
    11817828
    33 Mill Ridge, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 91 - 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 78 - Director → ME
    2009-02-09 ~ dissolved
    IIF 40 - Director → ME
    2009-02-09 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - 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 56 - Director → ME
    2022-02-14 ~ now
    IIF 52 - Director → ME
    2022-02-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-10-27 ~ 2025-11-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-01 ~ 2022-10-21
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    2025-11-01 ~ now
    IIF 124 - Has significant influence or control OE
  • 34
    REVEL EXPORT LIMITED
    - now 01687250
    VARAMEAD LIMITED
    - 1983-12-15 01687250
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (7 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 45 - Director → ME
    1994-01-01 ~ 2004-11-24
    IIF 35 - Director → ME
    2010-02-05 ~ 2012-11-09
    IIF 44 - Director → ME
    2010-02-05 ~ 2010-08-01
    IIF 55 - Director → ME
    ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 98 - 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)
    Officer
    1994-03-01 ~ dissolved
    IIF 38 - Director → ME
    ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - 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 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - 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 57 - Director → ME
    Person with significant control
    2021-11-30 ~ 2024-12-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - 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 58 - Director → ME
    Person with significant control
    2017-12-19 ~ 2019-01-28
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - 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 81 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-14
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - 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 66 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 104 - 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 41 - Director → ME
    1995-03-08 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - 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 75 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 100 - 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 73 - Director → ME
    2015-09-07 ~ 2017-03-01
    IIF 74 - 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.