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
  • Hasoon, Andrew Saad Mawfek
    Company Director born in January 1972
    Individual (14 offsprings)
    Officer
    2012-12-07 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Andrew, Christian
    Director born in December 1975
    Individual (2 offsprings)
    Officer
    2015-09-25 ~ 2021-12-24
    OF - Director → CIF 0
  • 2
    Yeoman, Marcus
    Director born in May 1963
    Individual (19 offsprings)
    Officer
    2010-12-10 ~ 2013-01-16
    OF - Director → CIF 0
  • 3
    Ladimeji, Oladapo Alani
    Director born in February 1951
    Individual (7 offsprings)
    Officer
    2014-07-03 ~ 2018-02-28
    OF - Director → CIF 0
  • 4
    Velody, Jason
    Director born in December 1961
    Individual
    Officer
    2015-09-25 ~ 2018-05-01
    OF - Director → CIF 0
  • 5
    Halpern-lande, Anna
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    2017-05-03 ~ 2021-09-28
    OF - Director → CIF 0
  • 6
    Devani, Atul Suryakant
    Director born in May 1966
    Individual (12 offsprings)
    Officer
    2008-01-01 ~ 2009-07-26
    OF - Director → CIF 0
  • 7
    Mcdermott, Derek Henry
    Director born in March 1940
    Individual
    Officer
    2006-02-28 ~ 2011-03-15
    OF - Director → CIF 0
  • 8
    Fletcher, Scott Jonathan
    Director born in August 1973
    Individual (49 offsprings)
    Officer
    2006-02-28 ~ 2011-02-01
    OF - Director → CIF 0
    Fletcher, Scott Jonathan
    Individual (49 offsprings)
    Officer
    2006-02-28 ~ 2006-06-15
    OF - Secretary → CIF 0
  • 9
    Thackray, Adele
    Director born in April 1966
    Individual
    Officer
    2012-12-14 ~ 2013-08-02
    OF - Director → CIF 0
  • 10
    Dovey, Sebastian Simon
    Non-Executive Director born in November 1970
    Individual (5 offsprings)
    Officer
    2018-12-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 11
    Leece, John Henry
    Director born in January 1958
    Individual
    Officer
    2013-08-02 ~ 2014-07-03
    OF - Director → CIF 0
  • 12
    Battles, Mark Bernard
    Director born in November 1966
    Individual (44 offsprings)
    Officer
    2016-04-22 ~ 2017-02-06
    OF - Director → CIF 0
    Battles, Mark Bernard
    Individual (44 offsprings)
    Officer
    2011-02-01 ~ 2012-12-13
    OF - Secretary → CIF 0
  • 13
    Associated Network Solutions Plc
    Individual
    Officer
    2006-01-05 ~ 2006-02-28
    OF - Director → CIF 0
  • 14
    Rose, Grahame
    Director born in October 1961
    Individual (1 offspring)
    Officer
    2010-12-10 ~ 2012-12-10
    OF - Director → CIF 0
  • 15
    Nicholls, David
    Director born in March 1967
    Individual
    Officer
    2009-06-15 ~ 2010-06-30
    OF - Director → CIF 0
  • 16
    Watson, Derek Stephen
    Individual (10 offsprings)
    Officer
    2012-12-14 ~ 2013-04-24
    OF - Secretary → CIF 0
  • 17
    Nicholson, Miles
    Individual (1 offspring)
    Officer
    2013-04-24 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 18
    Castle, Sian
    Individual
    Officer
    2016-09-30 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 19
    Malthouse, Christopher Simon
    Financial Director born in March 1969
    Individual (14 offsprings)
    Officer
    2007-01-01 ~ 2011-02-01
    OF - Director → CIF 0
    Malthouse, Christopher Simon
    Individual (14 offsprings)
    Officer
    2006-01-05 ~ 2006-02-28
    OF - Secretary → CIF 0
    2006-06-15 ~ 2011-02-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MILAMBER VENTURES LTD

Previous names
MILAMBER VENTURES PLC - 2022-01-11
RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
CONDUCO PLC - 2011-03-01
CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
SMART IDENTITY PLC - 2009-11-20
SMART IDENTITY LIMITED - 2007-07-19
SMART IDENTITY PLC - 2007-07-19
Standard Industrial Classification
58290 - Other Software Publishing
64301 - Activities Of Investment Trusts
Brief company account
Intangible Assets
241,603 GBP2023-09-28
21,999 GBP2022-09-28
Debtors
Current
587 GBP2023-09-28
265,302 GBP2022-09-28
Cash at bank and in hand
96 GBP2023-09-28
208 GBP2022-09-28
Current Assets
683 GBP2023-09-28
265,510 GBP2022-09-28
Net Current Assets/Liabilities
-75,297 GBP2023-09-28
117,708 GBP2022-09-28
Total Assets Less Current Liabilities
166,306 GBP2023-09-28
139,707 GBP2022-09-28
Creditors
Non-current, Amounts falling due after one year
-650,023 GBP2023-09-28
-722,955 GBP2022-09-28
Net Assets/Liabilities
-483,717 GBP2023-09-28
-583,248 GBP2022-09-28
Average Number of Employees
12022-09-29 ~ 2023-09-28
12021-09-29 ~ 2022-09-28
Intangible Assets - Gross Cost
Other
1,479,450 GBP2023-09-28
1,259,846 GBP2022-09-28
Intangible Assets - Gross Cost
1,479,450 GBP2023-09-28
1,259,846 GBP2022-09-28
Intangible Assets - Accumulated Amortisation & Impairment
1,237,847 GBP2023-09-28
1,237,847 GBP2022-09-28
Intangible Assets
Other
241,603 GBP2023-09-28
21,999 GBP2022-09-28
Other Debtors
Current, Amounts falling due within one year
164 GBP2023-09-28
264,947 GBP2022-09-28
Debtors
Current, Amounts falling due within one year
587 GBP2023-09-28
265,302 GBP2022-09-28
Total Borrowings
Current, Amounts falling due within one year
47 GBP2023-09-28
47 GBP2022-09-28
Par Value of Share
Class 1 ordinary share
0.012022-09-29 ~ 2023-09-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
38,201,867 shares2023-09-28
38,201,867 shares2022-09-28
Number of Shares Issued (Fully Paid)
38,812,393 shares2023-09-28
38,812,393 shares2022-09-28
Nominal value of allotted share capital
528,545 GBP2022-09-29 ~ 2023-09-28
528,545 GBP2021-09-29 ~ 2022-09-28
Bank Overdrafts
Current
47 GBP2023-09-28
47 GBP2022-09-28

Related profiles found in government register
  • MILAMBER VENTURES LTD
    Info
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    Registered number 05667178
    27 Old Gloucester Street, London WC1N 3AX
    Private Limited Company incorporated on 2006-01-05 (19 years 6 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
    30, Percy Street, London, United Kingdom, W1T 2DB
    ENGLAND
    CIF 1
    ENGLAND & WALES
    CIF 2
  • MILAMBER VENTURES LIMITED
    S
    Registered number 05667178
    30 Percy Street, 30, Percy Street, London, England, W1T 2DB
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,753 GBP2020-06-30
    Person with significant control
    2022-01-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    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
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721,898 GBP2018-03-31
    Person with significant control
    2017-12-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    CIF 3 - Director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,347 GBP2023-10-31
    Person with significant control
    2018-10-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Person with significant control
    2017-12-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    CONDUCO LIMITED - 2009-11-20
    Suite B, Synergy House, Manchester Science Park, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ dissolved
    CIF 10 - Director → ME
    Officer
    2009-08-25 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 4
  • 1
    ENGAGE WORLD LIMITED - 2020-08-05
    FLUX IMPACT LTD - 2019-02-07
    Greenwich 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
    2013-05-13 ~ 2014-10-28
    CIF 12 - Director → ME
  • 2
    TALISMAN DIGITAL LTD - 2016-03-01
    MADE CONTENT NETWORK LTD - 2015-11-03
    35 Winston Avenue, Tiptree, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-10 ~ 2016-02-28
    CIF 1 - Director → ME
  • 3
    49 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ 2015-01-20
    CIF 2 - Director → ME
  • 4
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    2016-12-23 ~ 2017-01-01
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.