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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Burnand, Nigel Francis
    Born in October 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 1993-02-21 ~ now
    OF - Director → CIF 0
    Mr Nigel Francis Burnand
    Born in October 1958
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Burnand, Robert George
    Born in October 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 1993-02-21 ~ now
    OF - Director → CIF 0
    Mr Robert George Burnand
    Born in October 1958
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Burnand, Penelope Anne
    Retail Manager born in April 1955
    Individual
    Officer
    icon of calendar 1993-03-11 ~ 2002-04-01
    OF - Director → CIF 0
    Burnand, Penelope Anne
    Volunteer Coordinator-Charity Retail born in April 1955
    Individual
    icon of calendar 2010-02-21 ~ 2019-02-06
    OF - Director → CIF 0
  • 2
    Burnand, Robert George
    Director
    Individual (17 offsprings)
    Officer
    icon of calendar 1993-02-21 ~ 2017-06-22
    OF - Secretary → CIF 0
  • 3
    Cooney, Toni Patricia
    Individual
    Officer
    icon of calendar 2017-06-23 ~ 2021-10-27
    OF - Secretary → CIF 0
  • 4
    Kumar, Ashok
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-22
    OF - Nominee Secretary → CIF 0
  • 5
    QA REGISTRARS LIMITED
    icon of address26 Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    1993-02-19 ~ 1993-02-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACENT INVESTMENTS LIMITED

Previous name
QDIME LIMITED - 2021-10-04
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Investment Property
9,838,045 GBP2024-06-30
9,838,045 GBP2023-06-30
Fixed Assets - Investments
102 GBP2024-06-30
102 GBP2023-06-30
Fixed Assets
9,838,147 GBP2024-06-30
9,838,147 GBP2023-06-30
Debtors
11,452,158 GBP2024-06-30
4,875,273 GBP2023-06-30
Cash at bank and in hand
25,651,875 GBP2024-06-30
30,174,061 GBP2023-06-30
Current Assets
37,104,033 GBP2024-06-30
35,049,334 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-863,816 GBP2024-06-30
-421,294 GBP2023-06-30
Net Current Assets/Liabilities
36,240,217 GBP2024-06-30
34,628,040 GBP2023-06-30
Total Assets Less Current Liabilities
46,078,364 GBP2024-06-30
44,466,187 GBP2023-06-30
Net Assets/Liabilities
45,933,909 GBP2024-06-30
44,321,732 GBP2023-06-30
Equity
Called up share capital
2,500 GBP2024-06-30
2,500 GBP2023-06-30
Capital redemption reserve
7,500 GBP2024-06-30
7,500 GBP2023-06-30
Retained earnings (accumulated losses)
45,923,909 GBP2024-06-30
44,311,732 GBP2023-06-30
Equity
45,933,909 GBP2024-06-30
44,321,732 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
Investments in group undertakings and participating interests
102 GBP2024-06-30
102 GBP2023-06-30
Investment Property - Fair Value Model
9,838,045 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
253,244 GBP2024-06-30
165,471 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
993,471 GBP2024-06-30
534,681 GBP2023-06-30
Other Debtors
Amounts falling due within one year
10,205,443 GBP2024-06-30
4,175,121 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
11,452,158 GBP2024-06-30
4,875,273 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-06-30
2 GBP2023-06-30
Trade Creditors/Trade Payables
Current
0 GBP2024-06-30
10,667 GBP2023-06-30
Amounts owed to group undertakings
Current
70,100 GBP2024-06-30
50,100 GBP2023-06-30
Corporation Tax Payable
Current
790,466 GBP2024-06-30
358,175 GBP2023-06-30
Other Creditors
Current
3,250 GBP2024-06-30
2,350 GBP2023-06-30
Creditors
Current
863,816 GBP2024-06-30
421,294 GBP2023-06-30

Related profiles found in government register
  • ACENT INVESTMENTS LIMITED
    Info
    QDIME LIMITED - 2021-10-04
    Registered number 02792160
    icon of addressBeaumont House The Avenue, Farnham Common, Slough SL2 3JY
    PRIVATE LIMITED COMPANY incorporated on 1993-02-19 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • QDIME LIMITED
    S
    Registered number 02792160
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
    UNITED KINGDOM
    CIF 1 CIF 2
  • ACENT INVESTMENTS LIMITED
    S
    Registered number 02792160
    icon of addressBeaumont House, The Avenue, Farnham Common, Slough, England, SL2 3JY
    Private Company Limited By Shares in England/Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,813,310 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,402 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    R S CAMERON LEGAL SERVICES LIMITED - 2012-01-09
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,884,956 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    ANTHEM MANAGEMENT HOLDING LIMITED - 2024-02-02
    QDIME CORPORATE HOLDINGS LIMITED - 2024-01-17
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Bucks, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    356,635 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2021-09-17
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    HAZELVINE LIMITED - 2024-02-01
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,856,923 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    96,823 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    984,305 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-12-07
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    CPM LIMITED - 1999-10-15
    GEM ESTATE MANAGEMENT LIMITED - 2011-05-26
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,015 GBP2020-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2019-05-30
    CIF 2 - Director → ME
  • 9
    BURSTCITY LIMITED - 1999-08-26
    GREENHART ESTATE MANAGEMENT LIMITED - 2011-06-02
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    2,764,433 GBP2022-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2019-05-09
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of addressBeaumont House The Avenue, Farnham Common, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED - 2012-01-19
    Q1 LEGAL LTD - 2010-07-22
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents, 391 offsprings)
    Equity (Company account)
    2,468,293 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 13 - Ownership of shares – 75% or more OE

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.