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 3
  • 1
    Mrs Sandra Joan Amos
    Born in January 1960
    Individual (2 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
  • 2
    Jerrom, Michael George Lindsay
    Born in April 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Mrs Dorothy Fay Jerrom
    Born in February 1940
    Individual (1 offspring)
    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 7
  • 1
    Murphy, Irene
    Formation Agent born in June 1960
    Individual
    Officer
    icon of calendar 1997-08-19 ~ 2003-03-06
    OF - Director → CIF 0
  • 2
    Dixon, David
    Individual
    Officer
    icon of calendar 1998-03-20 ~ 2001-07-07
    OF - Secretary → CIF 0
  • 3
    Galvanoni, Lara Jane
    Company Formation Agent born in August 1982
    Individual
    Officer
    icon of calendar 2003-03-06 ~ 2003-07-31
    OF - Director → CIF 0
  • 4
    Emmett, Linda Ann
    Secretary
    Individual
    Officer
    icon of calendar 2001-07-07 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 5
    Jahangard, Vahid
    Individual
    Officer
    icon of calendar 1997-08-19 ~ 1998-03-20
    OF - Secretary → CIF 0
  • 6
    icon of addressUnits Scf 1&2, South Core, Western International Market Hayes Road, Southall, Middlesex
    Corporate (1 offspring)
    Officer
    2003-09-17 ~ 2010-03-19
    PE - Director → CIF 0
  • 7
    JVR JERROM SECRETARY LIMITED - 2004-11-12
    BRANCHWAVE LIMITED - 2002-12-13
    icon of addressUnits Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2008-11-28 ~ 2009-08-20
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

AVEMONT NOMINEES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Cash at bank and in hand
104 GBP2024-08-31
104 GBP2023-08-31
Total Assets Less Current Liabilities
104 GBP2024-08-31
104 GBP2023-08-31
Equity
Called up share capital
2 GBP2024-08-31
2 GBP2023-08-31
Retained earnings (accumulated losses)
102 GBP2024-08-31
102 GBP2023-08-31
Equity
104 GBP2024-08-31
104 GBP2023-08-31

Related profiles found in government register
  • AVEMONT NOMINEES LIMITED
    Info
    Registered number 03421675
    icon of addressUnits Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJ
    PRIVATE LIMITED COMPANY incorporated on 1997-08-19 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • AVEMONT NOMINEES LIMITED
    S
    Registered number missing
    icon of address18 Avenue Road, Belmont, Sutton, Surrey, SM2 6JD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnits Scf 1 & 2 South Core, Western Int Market Hayes Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    31,727 GBP2024-05-31
    Officer
    icon of calendar 2002-10-31 ~ now
    CIF 25 - Secretary → ME
  • 2
    icon of address1-3 Cheam Road, Ewell, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    THERMAGUARD SYSTEMS LIMITED - 2017-04-06
    icon of addressUnits Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2019-08-31
    Officer
    icon of calendar 1998-07-05 ~ dissolved
    CIF 26 - Secretary → ME
  • 4
    icon of address1-3 Cheam Road, Ewell, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,045 GBP2015-03-31
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    CIF 24 - Secretary → ME
Ceased 24
  • 1
    icon of addressUnits Scf 1 & 2 South Core, Western International Market Centre Hayes Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-16 ~ 2006-03-09
    CIF 18 - Secretary → ME
  • 2
    icon of addressGable House, 18-24 Turnham Green Terrace, London, Chiswick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2001-02-20
    CIF 2 - Secretary → ME
  • 3
    COLO-CITY LIMITED - 2001-04-26
    BRIMAC UK LIMITED - 2003-11-11
    RAYMUR CONTRACTS LIMITED - 1999-10-08
    MCMILLAN (B.E.S.) LIMITED - 2006-04-03
    icon of addressUnit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-11-04 ~ 1999-10-08
    CIF 9 - Secretary → ME
  • 4
    icon of address34-40 High Street, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,745,860 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2005-05-31
    CIF 23 - Secretary → ME
  • 5
    icon of address289 Richmond Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2023-03-31
    Officer
    icon of calendar 1998-07-07 ~ 1998-07-07
    CIF 11 - Secretary → ME
  • 6
    GYBOL LTD
    - now
    ACCESS WORLDWIDE LIMITED - 2000-07-26
    icon of address43 Prior Avenue, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-17
    CIF 12 - Secretary → ME
  • 7
    HAMBRO CAVENDISH LIMITED - 2012-10-16
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,834 GBP2024-10-31
    Officer
    icon of calendar 1997-10-07 ~ 2000-09-29
    CIF 14 - Secretary → ME
  • 8
    LONGTAIL LIMITED - 1996-08-09
    icon of addressMenzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,676 GBP2024-05-31
    Officer
    icon of calendar 1998-02-18 ~ 2003-05-23
    CIF 22 - Secretary → ME
  • 9
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2003-07-13
    CIF 17 - Secretary → ME
  • 10
    icon of address1-3 Cheam Road, Ewell, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2001-08-03 ~ 2003-04-30
    CIF 15 - Secretary → ME
  • 11
    icon of address1c Throwley Way, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,636 GBP2018-12-31
    Officer
    icon of calendar 1998-11-19 ~ 2002-11-07
    CIF 19 - Secretary → ME
  • 12
    UTILITY ANALYSIS LIMITED - 1994-08-11
    icon of address3rd Floor 6 Gay Street, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,635 GBP2018-12-31
    Officer
    icon of calendar 1998-08-23 ~ 2003-07-06
    CIF 20 - Secretary → ME
  • 13
    TRADITIONAL PAVING (EUROPE) LIMITED - 2010-04-17
    icon of address24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2000-12-15
    CIF 4 - Secretary → ME
  • 14
    PINNACLE BUILDING SERVICES CONSULTANTS LIMITED - 2006-01-04
    icon of addressCorinthian House 5th Floor, 17 Lansdowne Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    697,309 GBP2024-07-31
    Officer
    icon of calendar 1999-07-16 ~ 2000-07-07
    CIF 7 - Secretary → ME
  • 15
    AIRLIE MEDIA LIMITED - 2008-06-12
    POCKET FILMS LIMITED - 2006-04-25
    icon of address80 Grove Lane, Holt, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143 GBP2024-03-31
    Officer
    icon of calendar 1997-11-24 ~ 1998-06-19
    CIF 13 - Secretary → ME
  • 16
    RJ MARKETING LIMITED - 2002-02-14
    icon of addressThames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-27
    CIF 27 - Secretary → ME
  • 17
    icon of address49-51 Lammas Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    737 GBP2018-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    CIF 5 - Secretary → ME
  • 18
    icon of address21 Stafford Road, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    26,463 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2001-05-17
    CIF 1 - Secretary → ME
  • 19
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-03-05
    CIF 8 - Secretary → ME
  • 20
    icon of address1st Floor Ashley Park House, 42- 50 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,568 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1999-10-21 ~ 1999-11-01
    CIF 6 - Secretary → ME
  • 21
    icon of addressPool House, Bancroft Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,795 GBP2024-11-30
    Officer
    icon of calendar 2001-07-13 ~ 2003-07-14
    CIF 16 - Secretary → ME
  • 22
    AXIS AUTO RENTAL LIMITED - 2023-11-27
    icon of addressUnits Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-04-28 ~ 2003-04-29
    CIF 21 - Secretary → ME
  • 23
    icon of addressUnits Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-10-15 ~ 2000-10-30
    CIF 10 - Secretary → ME
  • 24
    E-NET SOLUTIONS LIMITED - 2012-11-08
    icon of address133-141 Guildford Road, West End, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,547,075 GBP2024-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-30
    CIF 3 - 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.