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 accountant born in May 1952

    Resident in England

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

      IIF 1
  • Avraam, Paul
    British company director born in May 1952

    Resident in England

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

      IIF 2
  • 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 3
    • icon of address 33, Mill Ridge, Mill Ridge, Edgware, Middx, HA8 7PE

      IIF 4
  • 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 5
  • Avraam, Paul
    British finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, United Kingdom

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

      IIF 38
    • icon of address 33, Mill Ridge, Edgware, Middlesex, HA8 7PE, United Kingdom

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

      IIF 40 IIF 41
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ

      IIF 42
    • icon of address Lexus House, Unit 1, Rosslyn Crescent, Harrow, Middx, HA1 2RZ

      IIF 43
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 44
  • Avraam, Avraam Paraskevas
    British company director born in May 1952

    Resident in England

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

      IIF 45
  • Avraam, Avraam Paraskevas
    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 46
  • Avraam, Avraam Paraskevas
    British finance director born in May 1952

    Resident in England

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

    Resident in England

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

      IIF 53
  • Avraam, Paul

    Registered addresses and corresponding companies
  • Avraam, Avraam Paraskevas

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

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 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 2021-12-07 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 57 - Secretary → ME
  • 3
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,551 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 65 - Secretary → ME
  • 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 2022-02-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 40 - 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 (3 parents)
    Equity (Company account)
    290,357 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 56 - Secretary → ME
  • 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 2022-09-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    icon of calendar 2017-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 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
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    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 8 - Director → ME
    icon of calendar 2015-02-17 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    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 66 - Secretary → ME
  • 12
    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 50 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -219,765 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 46 - Director → ME
  • 14
    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 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 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 2009-02-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-02-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-02-01 ~ now
    IIF 62 - Secretary → ME
  • 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 2019-02-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    INDUSTRIAL OPTICAL SERVICES LIMITED - 2007-04-13
    GONDOLA CRAFT LIMITED - 1989-02-20
    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 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 20
    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 19 - Director → ME
    icon of calendar 1995-03-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 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 14 - Director → ME
    icon of calendar ~ 2021-11-02
    IIF 26 - Secretary → ME
  • 2
    AVRAAM HOLDINGS LIMITED - 2018-11-08
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,910 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-07-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 39 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,551 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ 2019-04-24
    IIF 48 - Director → ME
  • 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-12-06
    IIF 41 - 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 (3 parents)
    Equity (Company account)
    290,357 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 17 - Director → ME
    icon of calendar 2004-02-18 ~ 2022-05-10
    IIF 28 - Secretary → ME
  • 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 2022-04-08 ~ 2022-05-10
    IIF 3 - Director → ME
    icon of calendar 2017-07-13 ~ 2022-05-10
    IIF 59 - Secretary → ME
  • 8
    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 30 - Right to appoint or remove directors OE
  • 9
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-04-27
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2023-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-06-02 ~ 2023-04-01
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    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 7 - Director → ME
    icon of calendar 2014-11-06 ~ 2015-02-19
    IIF 60 - Secretary → ME
  • 11
    icon of address 33 Mill Ridge, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,204 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-02-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-10-21
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
  • 12
    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 2010-02-05 ~ 2012-11-09
    IIF 20 - Director → ME
    icon of calendar 1994-01-01 ~ 2004-11-24
    IIF 13 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-08-01
    IIF 52 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.