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
    Goodenough, Patricia
    Director born in June 1945
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-12-24 ~ dissolved
    OF - Director → CIF 0
    Mrs Patricia Goodenough
    Born in June 1945
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    BMAS LIMITED - 2013-05-22
    icon of addressMclarens, Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (1 parent, 147 offsprings)
    Equity (Company account)
    2,036 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Mollat Du Jourdin, Nicola Jane
    Company Director born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-12
    OF - Director → CIF 0
    icon of calendar 1998-10-12 ~ 2001-11-23
    OF - Director → CIF 0
  • 2
    Goodenough, Patricia
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-12-24 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 3
    Dalzon, Andre Jean Roger
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar 1997-12-24 ~ 1998-10-12
    OF - Director → CIF 0
  • 4
    icon of addressAmerican National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa
    Corporate
    Officer
    1997-12-24 ~ 1997-12-24
    PE - Nominee Secretary → CIF 0
  • 5
    ADVENT MANAGEMENT UK LIMITED
    icon of address3 Old Garden House, The Lanterns Bridge Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,519 GBP2024-01-31
    Officer
    2000-06-27 ~ 2004-12-01
    PE - Secretary → CIF 0
  • 6
    icon of address3 Old Garden House, The Lanterns Bridge Lane, London
    Corporate
    Officer
    2001-09-24 ~ 2007-09-01
    PE - Secretary → CIF 0
  • 7
    SCF (UK) LIMITED
    icon of address90-100 Sydney Street, Chelsea, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,504 GBP2018-07-31
    Officer
    1997-12-24 ~ 1997-12-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADVENT U.K. LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
182 GBP2016-03-31
365 GBP2015-03-31
Fixed Assets
182 GBP2016-03-31
365 GBP2015-03-31
Debtors
267 GBP2016-03-31
Cash at bank and in hand
13,443 GBP2016-03-31
Current Assets
13,710 GBP2016-03-31
Current liabilities
-31,478 GBP2016-03-31
-32,143 GBP2015-03-31
Net Current Assets/Liabilities
-17,768 GBP2016-03-31
-32,143 GBP2015-03-31
Total Assets Less Current Liabilities
-17,586 GBP2016-03-31
-31,778 GBP2015-03-31
Net assets/liabilities including pension asset/liability
-17,586 GBP2016-03-31
-31,778 GBP2015-03-31
Called-up share capital
1,000 GBP2016-03-31
1,000 GBP2015-03-31
Retained earnings
-18,586 GBP2016-03-31
-32,778 GBP2015-03-31
Shareholder's fund
-17,586 GBP2016-03-31
-31,778 GBP2015-03-31
Cost/valuation of tangible fixed assets
731 GBP2016-03-31
731 GBP2015-03-31
Depreciation of tangible fixed assets
549 GBP2016-03-31
366 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
183 GBP2015-04-01 ~ 2016-03-31

Related profiles found in government register
  • ADVENT U.K. LIMITED
    Info
    Registered number 03485818
    icon of address3 Field Court, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 1997-12-24 and dissolved on 2018-07-06 (20 years 6 months). The company status is Dissolved.
    CIF 0
  • ADVENT U.K. LIMITED
    S
    Registered number 03485818
    icon of addressMclarens, Penhurst, House, 352 - 356 Battersea Park Road, London, England, SW11 3BY
    UNITED KINGDOM
    CIF 1
  • ADVENT U.K. LIMITED
    S
    Registered number 03485818
    icon of addressPenhurst House, 352-356 Battersea Park Road, London, SW11 3BY
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    AMALIA LIMITED - 2001-03-26
    CHAMJAM COMMUNICATIONS LIMITED - 2003-04-25
    icon of addressMclarens, Penhurst House, 352 -356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ dissolved
    CIF 10 - Secretary → ME
  • 2
    icon of addressMclarens Penhurst House, 352 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 2 - Secretary → ME
  • 3
    EURO-AFROLINK.CO LIMITED - 2007-11-07
    PTC INGENERIE LIMITED - 2008-10-01
    icon of addressMclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    CIF 7 - Secretary → ME
  • 4
    icon of addressPenhurst House, 352 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    CIF 3 - Secretary → ME
  • 5
    icon of addressWorton House High Street, Worton, Devizes, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    CIF 12 - Secretary → ME
  • 6
    icon of addressMclarens, Penhurst House, 352 - 256 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    CIF 5 - Secretary → ME
  • 7
    icon of addressMclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 8
    UNIQUE ANTIQUITY LIMITED - 2007-07-11
    icon of addressMclarens, Penhurst House, 352 -356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    CIF 8 - Secretary → ME
Ceased 4
  • 1
    icon of addressWesley House Wesley House, Worton, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,303 GBP2017-04-30
    Officer
    icon of calendar 2001-05-30 ~ 2017-02-28
    CIF 9 - Secretary → ME
  • 2
    CHAMJAM LIMITED - 2004-02-24
    icon of addressWesley House High Street, Worton, Devizes, Wiltshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2017-02-28
    CIF 11 - Secretary → ME
  • 3
    EURO-AFROLINK.CO LIMITED - 2007-11-07
    PTC INGENERIE LIMITED - 2008-10-01
    icon of addressMclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2010-03-03
    CIF 4 - Secretary → ME
  • 4
    icon of addressMclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -28,554 GBP2024-05-31
    Officer
    icon of calendar 2003-02-13 ~ 2012-03-13
    CIF 6 - 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.