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

Mr Adam Nicholas Minto

    Related profiles found in government register
  • Mr Adam Nicholas Minto
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE

      IIF 1
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 2
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 3
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 4 IIF 5 IIF 6
    • Odeon House, 146 College Road, Harrow, HA1 1BH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Odeon House, 146 College Road, Harrrow, HA1 1BH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 16
    • 2-3 Sheet Glass Road, Cullet Drive, Queenborough, ME11 5JS, England

      IIF 17
  • Minto, Adam Nicholas
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Minto, Adam Nicholas
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Media House, 4 Stratford Place, London, London, London, W1C 1AT, England

      IIF 34
    • Media House, 4 Stratford Place, London, London, W1C 1AT, England

      IIF 35 IIF 36
    • Media House, Stratford Place, London, London, W1C 1AT, England

      IIF 37
    • 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 38 IIF 39
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 40
  • Minto, Adam Nicholas
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 1-3, Manor Road, Chatham, ME4 6AE, England

      IIF 44
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE, England

      IIF 45
  • Minto, Adam Nicholas
    British salesman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Media House, Stratford Place, London, London, W1C 1AT, England

      IIF 46 IIF 47
  • Mr Adam Nicholas Minto
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 48
    • 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 49
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 50
  • Minto, Adam Nicholas
    British marketing director born in March 1970

    Registered addresses and corresponding companies
    • 20 Trevine Gardens, Riverdown Park, Ingleby Barwick, Cleveland, TS17 5HD

      IIF 51
  • Minto, Adam Nicholas
    British sales director born in March 1970

    Registered addresses and corresponding companies
    • 1 Hawthorne Place, Eaglescliffe, TS16 9DF

      IIF 52
  • Minto, Adam Nicholas
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 53
  • Minto, Adam Nicholas
    British cosmetic manufacturer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atlas Wynd, Yarm, Stockton-on-tees, Teeside, TS15 9AD, England

      IIF 54
  • Minto, Adam Nicholas
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • C/o Revolution Beauty Holdings Ltd, 2-3 Sheet Glass Road, Cullet Drive, Queenborough, ME11 5JS, United Kingdom

      IIF 58
  • Minto, Adam Nicholas
    British salesman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atlas Wynd, Yarm, Stockton-on-tees, Teeside, TS15 9AD, England

      IIF 59
child relation
Offspring entities and appointments 38
  • 1
    AJ BEAUTY LTD
    14101180
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-11 ~ 2022-10-17
    IIF 41 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ARTMATIC UK LIMITED
    06533745
    77 Sadler Forster Way, Teesside Industrial Estate, Thornaby, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-13 ~ 2009-01-16
    IIF 54 - Director → ME
  • 3
    CARBON THEORY LIMITED
    10764279
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2024-03-18 ~ now
    IIF 24 - Director → ME
  • 4
    CLEAN BEAUTY CO LIMITED
    09794464
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (6 parents)
    Officer
    2024-12-06 ~ now
    IIF 18 - Director → ME
  • 5
    CRESSTALE LIMITED
    01509167
    Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (8 parents)
    Officer
    1993-12-14 ~ now
    IIF 52 - Director → ME
  • 6
    DELHICIOUS LTD
    11709657
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2022-05-06 ~ 2023-04-14
    IIF 44 - Director → ME
    2025-03-19 ~ now
    IIF 19 - Director → ME
  • 7
    ENVISION RR 1 LTD
    15636281 15163083... (more)
    Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 8
    ENVISION RR 2 LTD
    15163083 15660612... (more)
    Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 9
    ENVISION RR 3 LTD
    15660612 15163083... (more)
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 10
    ENVISION RR 4 LTD
    15992644 15163083... (more)
    Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 11
    ENVISION RR LTD
    14746433 15660612... (more)
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 12
    FB BEAUTY LTD
    06981955
    Unit A Midway Gilchrist Road, Irlam, Manchester, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2009-08-05 ~ 2013-10-08
    IIF 59 - Director → ME
  • 13
    INFLUENCER OVERNIGHT LIMITED
    12859489
    2 - 3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-04 ~ 2023-06-06
    IIF 42 - Director → ME
  • 14
    JAKLMS LTD
    09929906
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MAVERICK SCENTS LTD
    08047984
    Media House, Stratford Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 16
    MEDICHEM PROPERTIES (WALBROOK WEST) LTD - now
    MEDICHEM PROPERTIES (4 ACRES) LTD - 2022-10-28
    WALBROOK (NEATS COURT 4 ACRES) LIMITED - 2021-11-16
    TAM PROPERTIES LTD
    - 2020-08-14 10532952
    MORTON PROPERTIES LIMITED
    - 2018-03-16 10532952
    TAM PROPERTIES LIMITED
    - 2017-02-27 10532952
    Stalham Business Park, Rushenden Road, Queenborough, England
    Active Corporate (3 parents)
    Officer
    2016-12-20 ~ 2020-08-11
    IIF 53 - Director → ME
    Person with significant control
    2016-12-20 ~ 2020-08-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MINTO BEAUTY LTD
    08192193
    Media House, 4 Stratford Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 35 - Director → ME
  • 18
    NTS (EUROPE) LIMITED
    - now 03879139
    BREEZEREPORT LIMITED - 2000-04-25
    12 The Office, Mardale Road, Penrith, Cumbria
    Active Corporate (13 parents)
    Officer
    2003-01-01 ~ 2003-05-16
    IIF 51 - Director → ME
  • 19
    PALM SPRINGS BEAUTY LTD
    07592041
    Media House, Stratford Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 47 - Director → ME
  • 20
    REBEL CAMCO LTD
    16625416
    Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    REBEL KISS BEAUTY INNOVATION LTD
    15593791
    Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    REBEL REBEL FUTURE BRANDS LTD
    16026397
    Odeon House, 146 College Road, Harrrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    REBEL REBEL HUB LTD
    15593707
    Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    REBEL REBEL INVESTMENTS LTD
    13981313
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    REBEL REBEL POWER BRANDS LTD
    16026057
    Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    REVOLUTION BEAUTY GROUP PLC
    - now 11666025
    REVOLUTION BEAUTY GROUP LIMITED
    - 2021-07-09 11666025
    REVOLUTION BEAUTY TOPCO LIMITED
    - 2021-06-28 11666025
    REVOLUTION BEAUTY MIDCO LIMITED
    - 2019-03-29 11666025
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-11-07 ~ 2022-11-09
    IIF 58 - Director → ME
    Person with significant control
    2018-11-14 ~ 2022-11-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REVOLUTION BEAUTY HOLDINGS LTD
    - now 08748668
    TAM ENTERPRISES LTD
    - 2018-03-16 08748668
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2013-10-25 ~ 2022-11-09
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-18
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    REVOLUTION BEAUTY LIMITED
    - now 09915831 10743399... (more)
    TAM BEAUTY (DISTRIBUTION) LTD
    - 2018-03-16 09915831 09977416
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-12-14 ~ 2022-11-09
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REVOLUTION BEAUTY NOMINEES LTD
    10909789
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (11 parents)
    Officer
    2017-08-10 ~ 2022-11-09
    IIF 33 - Director → ME
  • 30
    REVOLUTION BEAUTY UK HOLDCO LIMITED
    10885473
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (12 parents)
    Officer
    2017-07-26 ~ 2022-11-09
    IIF 39 - Director → ME
  • 31
    RR SUB1 LTD
    14100221
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 32
    S.L.C. BEAUTY LIMITED
    - now 10743399
    REVOLUTION BEAUTY LIMITED
    - 2018-03-16 10743399 07392718... (more)
    Stalham Business Park, Rushenden Road, Queenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ 2018-04-18
    IIF 45 - Director → ME
  • 33
    SNOWGARDEN LTD
    07862114
    Media House 4 Stratford Place, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 34 - Director → ME
  • 34
    TAM BEAUTY (HAIRCARE) LIMITED
    - now 08820831
    FREEDOM BEAUTY LIMITED
    - 2015-12-15 08820831
    Stalham Business Park, Rushenden Road, Queenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-12-19 ~ 2017-02-17
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TAM BEAUTY (LONDON) LIMITED
    - now 08975439
    FREEDOM BEAUTY (LONDON) LIMITED
    - 2015-12-15 08975439
    1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 36
    TAM BEAUTY (US DISTRIBUTION) LTD
    09977416 09915831
    Unit 4 Sheet Glass Road, Queenborough, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 55 - Director → ME
  • 37
    THE VANITY MOVEMENT LTD
    07858164
    Media House, 4 Stratford Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 38
    TRIBUTE LONDON LIMITED
    07710030
    Media House, Stratford Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 46 - 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.