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

Avraam, Paul

    Related profiles found in government register
  • 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
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 4
  • 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 5
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 6
  • 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 7
  • Avraam, Paul
    British finance director born in May 1952

    Resident in England

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

      IIF 8
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 9 IIF 10
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

      IIF 11
    • icon of address 33 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 12 IIF 13 IIF 14
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ, England

      IIF 19
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 20
  • 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
    • icon of address 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 35
  • 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 36
    • icon of address 32, Cavendish Drive, Edgware, HA8 7NS, England

      IIF 37 IIF 38
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 39
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, England

      IIF 40
    • icon of address Po Box 823, 33, Mill Ridge, Edgware, Middlesex, HA8 4TG, United Kingdom

      IIF 41
  • Avraam, Paraskevas
    British director born in June 1981

    Resident in England

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

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

      IIF 43 IIF 44
  • Avraam, Paraskevas
    British finance director born in June 1981

    Resident in England

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

      IIF 45 IIF 46
  • Avraam, Paul
    British

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

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

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

      IIF 62
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 63
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

      IIF 64
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 65 IIF 66
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 67
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 68
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 69
  • 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
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 76 IIF 77
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ, England

      IIF 78
  • Avraam, Paraskevas

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

      IIF 79 IIF 80
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 81
  • 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 82
  • Avraam, Paul

    Registered addresses and corresponding companies
  • Avraam, Avraam Paraskevas

    Registered addresses and corresponding companies
  • Avraam, Avraam

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

      IIF 124
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 125
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 32 Cavendish Drive, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 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 74 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 3
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-06-15 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 109 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - 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 30 - Director → ME
    icon of calendar 2019-03-27 ~ now
    IIF 94 - Secretary → ME
  • 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 6 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 65 - 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 2022-09-01 ~ now
    IIF 85 - 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 3 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 1 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 58 - 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 70 - Director → ME
    icon of calendar 2015-02-17 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 95 - 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 73 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 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 72 - Director → ME
    icon of calendar 2018-02-26 ~ now
    IIF 96 - 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 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 23
    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 23 - Director → ME
  • 24
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    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 17 - Director → ME
    icon of calendar 2009-02-09 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 26
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-02-01 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 27
    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 20 - Director → ME
    icon of calendar ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    GONDOLA CRAFT LIMITED - 1989-02-20
    INDUSTRIAL OPTICAL SERVICES LIMITED - 2007-04-13
    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 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 29
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    FUNANCE LTD - 2019-01-29
    FUNNY LOOKING GAMES LTD - 2018-06-19
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 31
    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 18 - Director → ME
    icon of calendar 1995-03-08 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 33
    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 35 - Director → ME
Ceased 22
  • 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 13 - Director → ME
    icon of calendar ~ 2021-11-02
    IIF 51 - Secretary → ME
  • 2
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-11-08
    IIF 41 - Director → ME
    icon of calendar 2015-06-12 ~ 2019-07-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 64 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 54 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2025-11-01
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-12-06
    IIF 66 - 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 2022-09-01 ~ 2025-10-14
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ 2025-11-01
    IIF 25 - Director → ME
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 16 - Director → ME
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-08-09
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 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 43 - Director → ME
    icon of calendar 2022-04-08 ~ 2022-05-10
    IIF 5 - Director → ME
    icon of calendar 2017-07-13 ~ 2022-05-10
    IIF 88 - Secretary → ME
    icon of calendar 2016-01-04 ~ 2017-07-13
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-09-01
    IIF 108 - 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 39 - 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 2017-05-05 ~ 2021-04-01
    IIF 55 - Right to appoint or remove directors OE
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% 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 76 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-04-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    icon of calendar 2022-06-02 ~ 2023-04-01
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2025-10-31
    IIF 34 - Director → ME
  • 12
    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 80 - Secretary → ME
  • 13
    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 38 - Director → ME
  • 14
    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 79 - Secretary → ME
  • 15
    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 9 - Director → ME
    icon of calendar 2014-11-06 ~ 2015-02-19
    IIF 89 - Secretary → ME
  • 16
    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 40 - Director → ME
  • 17
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-02-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2025-11-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-02-01 ~ 2022-10-21
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    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 1994-01-01 ~ 2004-11-24
    IIF 12 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-08-01
    IIF 78 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-11-09
    IIF 19 - Director → ME
  • 19
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-12-01
    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
    IIF 101 - Right to appoint or remove directors OE
  • 20
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-01-28
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 24b Ebbsfleet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-14
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.