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

Lasarow, Avrom Boris

    Related profiles found in government register
  • Lasarow, Avrom Boris
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 1 IIF 2
    • T M S House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 3
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 4
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 5
  • Lasarow, Avrom Boris
    British ceo born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Orpington Business Park, Faraday Way, Orpington, BR5 3AA, England

      IIF 6
  • Lasarow, Avrom Boris
    South African director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, England

      IIF 7
  • Lasarow, Avrom Boris
    British born in January 1976

    Resident in South Africa

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 8
  • Lasarow, Avrom Boris
    British director born in January 1976

    Resident in South Africa

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 9
  • Lasarow, Avrom Boris
    British none born in January 1976

    Resident in South Africa

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 10
  • Mr Avrom Boris Lasarow
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 11 IIF 12
    • T M S House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 13
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 14
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 15
  • Lasarow, Avrom Boris

    Registered addresses and corresponding companies
    • 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 16
  • Lasarow, Avrom Boris
    South African born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 17
    • Unit 2, Orpington Business Park, Faraday Way, Orpington, BR5 3AA, England

      IIF 18
  • Lasarow, Avrom Boris
    South African director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, England

      IIF 19
  • Mr Avrom Boris Lasarow
    South African born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Avrom Boris Lasarow
    South African born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, New Square, London, WC2A 3QG, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    BRILLIANT TELECOMMUNICATIONS LIMITED
    16498435
    Tms House, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    CLEAROAK LIMITED
    16202208
    T M S House, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    DNA FIT LIMITED
    08385726
    1 Myrtle Street, Bolton, England
    Dissolved Corporate (7 parents)
    Officer
    2013-02-01 ~ 2022-09-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    DNA SPORT LIMITED
    08783118
    1 Myrtle Street, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-20 ~ 2022-09-30
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    DNAFIT LIFE SCIENCES LIMITED
    12997191 08834823
    1 Myrtle Street, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-04 ~ 2022-09-30
    IIF 7 - Director → ME
  • 6
    DNANALYSIS LIMITED
    08783160
    Trident House, 77, Manchester Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2013-11-20 ~ 2018-02-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-24
    IIF 20 - Ownership of shares – 75% or more OE
    2017-12-24 ~ 2018-02-28
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    FINERGI UK LIMITED
    - now 16166308
    TEVOLUTION INNOVATIONS LIMITED
    - 2025-03-27 16166308
    TEVELUTION LIMITED
    - 2025-01-29 16166308
    T M S House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    IM8 UK HOLDINGS LIMITED - now
    PRENETICS EMEA LIMITED
    - 2025-11-07 08834823
    DNAFIT LIFE SCIENCES LIMITED
    - 2020-11-04 08834823 12997191
    Second Floor, 11a, Institute Street, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2014-01-07 ~ 2022-09-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-23
    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
  • 9
    L HEALTH LIMITED
    - now 08170208
    LASAROW HEALTHCARE TECHNOLOGIES LIMITED
    - 2014-04-30 08170208
    TIGER HEALTHCARE TECHNOLOGIES LIMITED
    - 2012-08-13 08170208
    1st Floor West Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MUSK HEALTH SYSTEMS LIMITED
    - now 16259299
    KERZNER MUSK VENTURES LIMITED
    - 2025-08-05 16259299
    T M S House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    OXSED LIMITED
    12600642
    2nd Floor 11a Institute Street, Bolton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-10-29 ~ 2022-09-30
    IIF 6 - Director → ME
  • 12
    TRUEST HEALTH LIMITED
    - now 10131912
    TRUEST VENTURES LIMITED
    - 2023-07-21 10131912
    TPDM1 LIMITED
    - 2023-07-06 10131912
    Tms House, Cray Avenue, Orpington, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-10-14 ~ now
    IIF 8 - Director → ME
    2016-04-19 ~ 2016-04-19
    IIF 16 - Secretary → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    V1AM LIMITED
    14448053
    36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-16 ~ now
    IIF 4 - 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.