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
    Morris, Graham Colin
    Born in June 1964
    Individual (62 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Philip John
    Individual (65 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Secretary → CIF 0
  • 3
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Vining, Christopher
    General Manager born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2016-04-08
    OF - Director → CIF 0
  • 2
    Williams, Scott Stephen
    Business Development Manager born in February 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Scott Stephen Williams
    Born in February 1973
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    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
  • 3
    Mr Graham Colin Morris
    Born in June 1964
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-30
    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
  • 4
    Vining, Susan
    Individual
    Officer
    icon of calendar 2005-09-08 ~ 2016-04-08
    OF - Secretary → CIF 0
  • 5
    Mr Mark Anthony Wilson
    Born in January 1966
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 6
    Nuttall, Robert
    Director born in October 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ 2023-12-13
    OF - Director → CIF 0
    Mr Robert Nuttall
    Born in October 1949
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    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
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-08-19 ~ 2005-08-19
    PE - Nominee Director → CIF 0
  • 8
    EAST ANGLIAN (SOUTHERN) HOLDINGS LIMITED - now
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of addressBrunel House, George Street, Gloucester, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-08-19 ~ 2005-08-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CMV INTERNATIONAL LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets
592,767 GBP2024-12-31
592,767 GBP2023-12-31
Current Assets
437,252 GBP2024-12-31
437,252 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,026,869 GBP2024-12-31
-1,026,869 GBP2023-12-31
Net Current Assets/Liabilities
-589,617 GBP2024-12-31
-589,617 GBP2023-12-31
Total Assets Less Current Liabilities
3,150 GBP2024-12-31
3,150 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
3,150 GBP2024-12-31
3,150 GBP2023-12-31
Equity
3,150 GBP2024-12-31
3,150 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CMV INTERNATIONAL LIMITED
    Info
    Registered number 05541324
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG
    PRIVATE LIMITED COMPANY incorporated on 2005-08-19 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • CMV INTERNATIONAL LIMITED
    S
    Registered number 05541324
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom, GL4 3GG
    Limited in Register Of Companies, United Kingdom
    CIF 1
    Limited in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    448,146 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    448,146 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.