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 1
Ceased 19
  • 1
    Thackray, Adele
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2012-12-14 ~ 2013-08-02
    OF - Director → CIF 0
  • 2
    Nicholson, Miles
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 3
    Devani, Atul Suryakant
    Director born in May 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-26
    OF - Director → CIF 0
  • 4
    Battles, Mark Bernard
    Director born in November 1966
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2017-02-06
    OF - Director → CIF 0
    Battles, Mark Bernard
    Individual (43 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2012-12-13
    OF - Secretary → CIF 0
  • 5
    Andrew, Christian
    Director born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2021-12-24
    OF - Director → CIF 0
  • 6
    Ladimeji, Oladapo Alani
    Director born in February 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ 2018-02-28
    OF - Director → CIF 0
  • 7
    Dovey, Sebastian Simon
    Non-Executive Director born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 8
    Mcdermott, Derek Henry
    Director born in March 1940
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2011-03-15
    OF - Director → CIF 0
  • 9
    Halpern-lande, Anna
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2021-09-28
    OF - Director → CIF 0
  • 10
    Castle, Sian
    Individual
    Officer
    icon of calendar 2016-09-30 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 11
    Leece, John Henry
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2013-08-02 ~ 2014-07-03
    OF - Director → CIF 0
  • 12
    Rose, Grahame
    Director born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2012-12-10
    OF - Director → CIF 0
  • 13
    Yeoman, Marcus
    Director born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2013-01-16
    OF - Director → CIF 0
  • 14
    Fletcher, Scott Jonathan
    Director born in August 1973
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2011-02-01
    OF - Director → CIF 0
    Fletcher, Scott Jonathan
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2006-06-15
    OF - Secretary → CIF 0
  • 15
    Associated Network Solutions Plc
    Individual
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-28
    OF - Director → CIF 0
  • 16
    Malthouse, Christopher Simon
    Financial Director born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2011-02-01
    OF - Director → CIF 0
    Malthouse, Christopher Simon
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-28
    OF - Secretary → CIF 0
    icon of calendar 2006-06-15 ~ 2011-02-01
    OF - Secretary → CIF 0
  • 17
    Nicholls, David
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2009-06-15 ~ 2010-06-30
    OF - Director → CIF 0
  • 18
    Watson, Derek Stephen
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-24
    OF - Secretary → CIF 0
  • 19
    Velody, Jason
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2015-09-25 ~ 2018-05-01
    OF - Director → CIF 0
parent relation
Company in focus

MILAMBER VENTURES LTD

Previous names
CONDUCO PLC - 2011-03-01
SMART IDENTITY LIMITED - 2007-07-19
SMART IDENTITY PLC - 2009-11-20
MILAMBER VENTURES PLC - 2022-01-11
SMART IDENTITY PLC - 2007-07-19
RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
Standard Industrial Classification
58290 - Other Software Publishing
64301 - Activities Of Investment Trusts
Brief company account
Intangible Assets
207,143 GBP2024-09-28
241,603 GBP2023-09-28
Debtors
Current
418 GBP2024-09-28
587 GBP2023-09-28
Cash at bank and in hand
157 GBP2024-09-28
96 GBP2023-09-28
Current Assets
575 GBP2024-09-28
683 GBP2023-09-28
Net Current Assets/Liabilities
-64,599 GBP2024-09-28
-75,297 GBP2023-09-28
Total Assets Less Current Liabilities
142,544 GBP2024-09-28
166,306 GBP2023-09-28
Creditors
Non-current, Amounts falling due after one year
-650,023 GBP2023-09-28
Net Assets/Liabilities
-507,479 GBP2024-09-28
-483,717 GBP2023-09-28
Average Number of Employees
12023-09-29 ~ 2024-09-28
12022-09-29 ~ 2023-09-28
Intangible Assets - Gross Cost
Other
1,444,990 GBP2024-09-28
1,479,450 GBP2023-09-28
Intangible Assets - Gross Cost
1,444,990 GBP2024-09-28
1,479,450 GBP2023-09-28
Intangible assets - Disposals
-42,393 GBP2023-09-29 ~ 2024-09-28
Intangible Assets - Accumulated Amortisation & Impairment
1,237,847 GBP2024-09-28
1,237,847 GBP2023-09-28
Intangible Assets
Other
207,143 GBP2024-09-28
241,603 GBP2023-09-28
Other Debtors
Current, Amounts falling due within one year
223 GBP2024-09-28
Amounts falling due within one year, Current
164 GBP2023-09-28
Debtors
Current, Amounts falling due within one year
418 GBP2024-09-28
Amounts falling due within one year, Current
587 GBP2023-09-28
Total Borrowings
Current, Amounts falling due within one year
47 GBP2024-09-28
Par Value of Share
Class 1 ordinary share
0.012023-09-29 ~ 2024-09-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
38,201,867 shares2024-09-28
38,201,867 shares2023-09-28
Number of Shares Issued (Fully Paid)
38,812,393 shares2024-09-28
38,812,393 shares2023-09-28
Nominal value of allotted share capital
528,545 GBP2023-09-29 ~ 2024-09-28
528,545 GBP2022-09-29 ~ 2023-09-28
Bank Overdrafts
Current
47 GBP2024-09-28
47 GBP2023-09-28

Related profiles found in government register
  • MILAMBER VENTURES LTD
    Info
    CONDUCO PLC - 2011-03-01
    SMART IDENTITY LIMITED - 2011-03-01
    SMART IDENTITY PLC - 2011-03-01
    MILAMBER VENTURES PLC - 2011-03-01
    SMART IDENTITY PLC - 2011-03-01
    RONALDSWAY PRIVATE EQUITY PLC - 2011-03-01
    Registered number 05667178
    icon of address27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2006-01-05 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • MILAMBER VENTURES PLC
    S
    Registered number 05667178
    icon of address30, Percy Street, London, United Kingdom, W1T 2DB
    ENGLAND
    CIF 1
    ENGLAND & WALES
    CIF 2
  • MILAMBER VENTURES LIMITED
    S
    Registered number 05667178
    icon of address30 Percy Street, 30, Percy Street, London, England, W1T 2DB
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressPurnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,753 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    E.T.C. TRAINING SERVICES LIMITED - 2005-07-12
    E.T.C. PARTNERSHIP LTD - 2003-04-08
    BRANKFIELD LTD - 2001-03-22
    icon of address22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721,898 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    CIF 3 - Director → ME
  • 5
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,347 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ENGAGE WORLD LIMITED - 2020-08-05
    FLUX IMPACT LTD - 2019-02-07
    icon of addressGreenwich Design District, Building B2, Unit 1 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100.96 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2014-10-28
    CIF 10 - Director → ME
  • 2
    TALISMAN DIGITAL LTD - 2016-03-01
    MADE CONTENT NETWORK LTD - 2015-11-03
    icon of address35 Winston Avenue, Tiptree, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-02-28
    CIF 1 - Director → ME
  • 3
    icon of address49 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-01-20
    CIF 2 - Director → ME
  • 4
    icon of address40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-01-01
    CIF 9 - Ownership of shares – 75% or more 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.