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
    Carter, Eva
    Director born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mrs Sukjiven Whitton
    Born in March 1974
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Felton, Mark Rowland
    Director born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Evans, Jonathan
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-26
    OF - Director → CIF 0
  • 3
    Halama, Mark Antoni
    Director born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2018-11-27
    OF - Director → CIF 0
  • 4
    Hussain, Zahoor
    Property Developer born in January 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 1997-12-10
    OF - Director → CIF 0
  • 5
    Linnell, Richard
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-26
    OF - Director → CIF 0
  • 6
    Whitton, Danielle
    Individual
    Officer
    icon of calendar 1996-05-15 ~ 2009-06-29
    OF - Secretary → CIF 0
  • 7
    Wheeler, John
    Director born in March 1938
    Individual
    Officer
    icon of calendar 2017-10-10 ~ 2020-07-09
    OF - Director → CIF 0
  • 8
    Whitton, Robert David
    Company Director born in October 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 1996-05-15 ~ 2013-05-01
    OF - Director → CIF 0
    Whitton, Sukjiven
    Company Secretary born in March 1974
    Individual (45 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2016-05-26
    OF - Director → CIF 0
    Whitton, Robert David
    Director born in October 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-01-01
    OF - Director → CIF 0
    Whitton, Sukjiven
    Secretary
    Individual (45 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2017-10-10
    OF - Secretary → CIF 0
  • 9
    Myers, Martin Andrew
    Director born in June 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2017-10-24
    OF - Director → CIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AIM ASSET INVESTMENT MANAGEMENT LTD

Previous names
AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
WHITTON INVESTMENTS LIMITED - 2014-09-17
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-05-01 ~ 2019-04-30
Fixed Assets - Investments
1 GBP2019-04-30
1 GBP2018-04-30
Cash at bank and in hand
353 GBP2018-04-30
Creditors
Current
141,688 GBP2019-04-30
137,229 GBP2018-04-30
Net Current Assets/Liabilities
-141,688 GBP2019-04-30
-136,876 GBP2018-04-30
Total Assets Less Current Liabilities
-141,687 GBP2019-04-30
-136,875 GBP2018-04-30
Equity
Called up share capital
12,500 GBP2019-04-30
12,500 GBP2018-04-30
Capital redemption reserve
37,500 GBP2019-04-30
37,500 GBP2018-04-30
Retained earnings (accumulated losses)
-191,687 GBP2019-04-30
-186,875 GBP2018-04-30
Equity
-141,687 GBP2019-04-30
-136,875 GBP2018-04-30
Average Number of Employees
22018-05-01 ~ 2019-04-30
42017-05-01 ~ 2018-04-30
Investments in Group Undertakings
Cost valuation
1 GBP2018-04-30
Investments in Group Undertakings
1 GBP2019-04-30
1 GBP2018-04-30
Accrued Liabilities/Deferred Income
Current
4,000 GBP2019-04-30
4,000 GBP2018-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,500 shares2019-04-30
Profit/Loss
Retained earnings (accumulated losses)
-4,812 GBP2018-05-01 ~ 2019-04-30
Profit/Loss
-4,812 GBP2018-05-01 ~ 2019-04-30

Related profiles found in government register
  • AIM ASSET INVESTMENT MANAGEMENT LTD
    Info
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2018-11-28
    Registered number 03198971
    icon of address85 Great Portland Street, First Floor, London W1W 7LT
    PRIVATE LIMITED COMPANY incorporated on 1996-05-15 and dissolved on 2020-10-13 (24 years 4 months). The company status is Dissolved.
    CIF 0
  • AFFINITY GLOBAL REAL ESTATE LIMITED
    S
    Registered number 03198971
    icon of address13, David Mews, London, United Kingdom, W1U 6EQ
    Corporate in Companies House, England And Wales
    CIF 1
  • AFFINITY GLOBAL REAL ESTATE LIMITED
    S
    Registered number 03198971
    icon of address13, David Mews, London, United Kingdon, England, W1U 6EQ
    Company Limited By Shares in Cardiff For The Registrar Of Companies, England And Wales
    CIF 2
  • AFFINITY GLOBAL REAL ESTATE LIMITED
    S
    Registered number 03198971
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    icon of address109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    REGENERATE LONDON PLC - 2018-08-08
    icon of address13 David Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-06-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.