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 5
  • 1
    Vernon, Amanda
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Urhekar, Amar Anil
    Born in May 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Shurville, Harriet Louise
    Born in March 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Gransee, John Richard
    Born in March 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Featherstone Building, 66 City Road, London, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    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 18
  • 1
    Mrs Georgina Bassett
    Born in March 1967
    Individual
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-11-27
    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
    Field, Chris
    Emarketing Consultant born in July 1970
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2018-11-27
    OF - Director → CIF 0
  • 3
    Brass, Martin Richard
    Director born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-11 ~ 2018-11-27
    OF - Director → CIF 0
    Mr Martin Richard Brass
    Born in December 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    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
  • 4
    Kirkland, Jenifer
    Commercial Director born in December 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Flockhart, Gail Louise
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ 2024-11-05
    OF - Director → CIF 0
  • 6
    Mrs Alexandra Brass
    Born in October 1971
    Individual
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-11-27
    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
  • 7
    Snowball, David Matthew
    Director born in February 1980
    Individual (46 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ 2022-04-19
    OF - Director → CIF 0
  • 8
    Del Galdo Miles, Elisa Maria
    Consultant born in February 1959
    Individual
    Officer
    icon of calendar 2014-09-12 ~ 2018-11-27
    OF - Director → CIF 0
  • 9
    Bassett, Robert Edward
    Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-11 ~ 2018-11-27
    OF - Director → CIF 0
    Bassett, Robert Edward
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2018-11-27
    OF - Secretary → CIF 0
    Mr Robert Edward Bassett
    Born in March 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    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
  • 10
    Broussi, Gerardo
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2003-05-31 ~ 2005-12-31
    OF - Director → CIF 0
  • 11
    Dennis, Oliver John
    Company Director born in August 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2021-09-16
    OF - Director → CIF 0
  • 12
    Young, Simon
    Business Consultant born in March 1974
    Individual
    Officer
    icon of calendar 2008-04-03 ~ 2018-11-27
    OF - Director → CIF 0
  • 13
    Koch, Jonathan
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2021-11-02 ~ 2025-01-15
    OF - Director → CIF 0
  • 14
    Bassett, Georgina Myfanwy
    Individual
    Officer
    icon of calendar 2003-02-11 ~ 2012-05-01
    OF - Secretary → CIF 0
  • 15
    Ferretti, Brendan
    Director born in May 1979
    Individual
    Officer
    icon of calendar 2022-06-13 ~ 2023-10-09
    OF - Director → CIF 0
  • 16
    Miller, Dominic Thomas
    Company Director born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2021-09-16
    OF - Director → CIF 0
  • 17
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2003-02-11 ~ 2003-02-11
    PE - Nominee Director → CIF 0
  • 18
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-02-11 ~ 2003-02-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AVALERE HEALTH LONDON LIMITED

Previous name
BLUE LATITUDE NETWORK LIMITED - 2024-08-01
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
135,355 GBP2017-12-31
197,336 GBP2016-12-31
Fixed Assets - Investments
810 GBP2017-12-31
Fixed Assets
136,165 GBP2017-12-31
197,336 GBP2016-12-31
Debtors
Current
2,971,462 GBP2017-12-31
1,422,064 GBP2016-12-31
Cash at bank and in hand
861,954 GBP2017-12-31
590,196 GBP2016-12-31
Current Assets
3,833,416 GBP2017-12-31
2,012,260 GBP2016-12-31
Net Current Assets/Liabilities
1,953,471 GBP2017-12-31
835,931 GBP2016-12-31
Total Assets Less Current Liabilities
2,089,636 GBP2017-12-31
1,033,267 GBP2016-12-31
Net Assets/Liabilities
2,066,408 GBP2017-12-31
1,002,843 GBP2016-12-31
Equity
Called up share capital
1,004 GBP2017-12-31
1,004 GBP2016-12-31
Retained earnings (accumulated losses)
2,065,404 GBP2017-12-31
1,001,839 GBP2016-12-31
Equity
2,066,408 GBP2017-12-31
1,002,843 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
12,599 GBP2017-12-31
40,959 GBP2016-12-31
Other
447,894 GBP2017-12-31
436,731 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
460,493 GBP2017-12-31
477,690 GBP2016-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-28,360 GBP2017-01-01 ~ 2017-12-31
Other
-3,585 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals
-31,945 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
3,315 GBP2017-12-31
663 GBP2016-12-31
Other
321,823 GBP2017-12-31
279,691 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
325,138 GBP2017-12-31
280,354 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,652 GBP2017-01-01 ~ 2017-12-31
Other
42,453 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,105 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-321 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-321 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
9,284 GBP2017-12-31
40,296 GBP2016-12-31
Other
126,071 GBP2017-12-31
157,040 GBP2016-12-31
Trade Debtors/Trade Receivables
2,533,077 GBP2017-12-31
1,001,570 GBP2016-12-31
Other Debtors
Current
87,293 GBP2017-12-31
63,344 GBP2016-12-31
Prepayments/Accrued Income
129,089 GBP2017-12-31
129,040 GBP2016-12-31
Other Debtors
Non-current
56,565 GBP2016-12-31
Trade Creditors/Trade Payables
Current
292,429 GBP2017-12-31
-1,041,622 GBP2016-12-31
Corporation Tax Payable
Current
314,273 GBP2017-12-31
42,426 GBP2016-12-31
Other Taxation & Social Security Payable
Current
154,756 GBP2017-12-31
92,281 GBP2016-12-31
Other Creditors
Current
35,324 GBP2017-12-31
8,999 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
1,083,163 GBP2017-12-31
509,776 GBP2016-12-31
Equity
Called up share capital
1,004 GBP2017-12-31
1,004 GBP2016-12-31

  • AVALERE HEALTH LONDON LIMITED
    Info
    BLUE LATITUDE NETWORK LIMITED - 2024-08-01
    Registered number 04663183
    icon of addressThe Featherstone Building, 66 City Road, London EC1Y 2AL
    PRIVATE LIMITED COMPANY incorporated on 2003-02-11 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.