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 Avrom Boris Lasarow

    Related profiles found in government register
  • Mr Avrom Boris Lasarow
    South African born in January 1976

    Resident in United Kingdom

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

      IIF 1
  • Mr Avrom Boris Lasarow
    South African born in January 1976

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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 United Kingdom

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

      IIF 7
    • icon of address Unit 2, Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, England

      IIF 8
  • Mr Avrom Boris Lasarow
    British born in January 1976

    Resident in England

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

      IIF 9 IIF 10
    • icon of address T M S House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 11
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 12
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 13
  • Lasarow, Avrom Boris
    British ceo born in January 1976

    Resident in United Kingdom

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

      IIF 14
  • Lasarow, Avrom Boris
    South African director born in January 1976

    Resident in England

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

      IIF 15
  • Lasarow, Avrom Boris
    British born in January 1976

    Resident in South Africa

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

      IIF 16
  • Lasarow, Avrom Boris
    British director born in January 1976

    Resident in South Africa

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

      IIF 17
  • Lasarow, Avrom Boris
    British none born in January 1976

    Resident in South Africa

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

      IIF 18
  • Lasarow, Avrom Boris
    British born in January 1976

    Resident in England

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

      IIF 19 IIF 20
    • icon of address T M S House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 21
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 22
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 23
  • Lasarow, Avrom Boris

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

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Tms House, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address T M S House, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    TEVELUTION LIMITED - 2025-01-29
    TEVOLUTION INNOVATIONS LIMITED - 2025-03-27
    icon of address T M S House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    LASAROW HEALTHCARE TECHNOLOGIES LIMITED - 2014-04-30
    TIGER HEALTHCARE TECHNOLOGIES LIMITED - 2012-08-13
    icon of address 1st Floor West Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    KERZNER MUSK VENTURES LIMITED - 2025-08-05
    icon of address T M S House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    TPDM1 LIMITED - 2023-07-06
    TRUEST VENTURES LIMITED - 2023-07-21
    icon of address Tms House, Cray Avenue, Orpington, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,824 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -671 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,000 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2022-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2022-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2022-09-30
    IIF 15 - Director → ME
  • 4
    icon of address Trident House, 77, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-11-20 ~ 2018-02-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-24 ~ 2018-02-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Myrtle Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,607 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2022-09-30
    IIF 14 - Director → ME
  • 6
    DNAFIT LIFE SCIENCES LIMITED - 2020-11-04
    icon of address 1 Myrtle Street, Bolton, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    46,760 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2022-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TPDM1 LIMITED - 2023-07-06
    TRUEST VENTURES LIMITED - 2023-07-21
    icon of address Tms House, Cray Avenue, Orpington, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,824 GBP2024-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-04-19
    IIF 24 - Secretary → 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.