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 4
  • 1
    Simpson, Derek Boyd
    Solicitor born in December 1961
    Individual (110 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Newton, Gareth John
    Born in May 1969
    Individual (71 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ now
    OF - Director → CIF 0
  • 3
    Fernandes, Malcolm Joseph
    Finance Director born in March 1973
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of address30, Fenchurch Street, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,458 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Quarrell, Louise Victoria
    Director born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2022-04-14
    OF - Director → CIF 0
    Ms Louise Victoria Quarrell
    Born in August 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    Bell, Ian Martyn Donald
    Sustainability Consultant born in March 1970
    Individual
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-14
    OF - Director → CIF 0
  • 3
    Murray, Ben
    Company Director born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2022-04-14
    OF - Director → CIF 0
    Mr Ben Murray
    Born in August 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 4
    Craig, Julie Christine
    Chief Commercial Officer born in November 1985
    Individual
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-14
    OF - Director → CIF 0
  • 5
    Jordan, Laura Ann
    Consultant born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-14
    OF - Director → CIF 0
  • 6
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (52 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2022-12-01
    OF - Director → CIF 0
  • 7
    Swan, Nicola Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-02 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 8
    Swan, William John
    Company Director born in June 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 9
    Roe, Alison Julie
    Company Director born in September 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 10
    Crowe, Paul
    Director born in March 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2020-12-15
    OF - Director → CIF 0
  • 11
    Mclaughlin, John Anthony
    Solicitor born in August 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-29
    OF - Director → CIF 0
parent relation
Company in focus

AVIECO LIMITED

Previous name
CARBON SMART LIMITED - 2020-03-03
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
123,077 GBP2021-03-31
89,649 GBP2020-03-31
Property, Plant & Equipment
15,807 GBP2021-03-31
14,735 GBP2020-03-31
Fixed Assets - Investments
10 GBP2021-03-31
10 GBP2020-03-31
Fixed Assets
138,894 GBP2021-03-31
104,394 GBP2020-03-31
Debtors
878,099 GBP2021-03-31
679,990 GBP2020-03-31
Cash at bank and in hand
294,357 GBP2021-03-31
179,744 GBP2020-03-31
Current Assets
1,172,456 GBP2021-03-31
859,734 GBP2020-03-31
Creditors
-618,979 GBP2021-03-31
-388,259 GBP2020-03-31
Net Current Assets/Liabilities
553,477 GBP2021-03-31
471,475 GBP2020-03-31
Total Assets Less Current Liabilities
692,371 GBP2021-03-31
575,869 GBP2020-03-31
Net Assets/Liabilities
298,274 GBP2021-03-31
262,730 GBP2020-03-31
Equity
Called up share capital
100 GBP2021-03-31
100 GBP2020-03-31
Retained earnings (accumulated losses)
298,174 GBP2021-03-31
262,630 GBP2020-03-31
Average Number of Employees
352020-04-01 ~ 2021-03-31
262019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
168,210 GBP2021-03-31
107,685 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
45,133 GBP2021-03-31
18,036 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
27,097 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
115,557 GBP2021-03-31
106,988 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
99,750 GBP2021-03-31
92,253 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,497 GBP2020-04-01 ~ 2021-03-31
Debtors
Non-current
211,000 GBP2021-03-31
161,000 GBP2020-03-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2020-04-01 ~ 2021-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2020-04-01 ~ 2021-03-31

Related profiles found in government register
  • AVIECO LIMITED
    Info
    CARBON SMART LIMITED - 2020-03-03
    Registered number 06235381
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AG
    PRIVATE LIMITED COMPANY incorporated on 2007-05-02 (18 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-08-05
    CIF 0
  • AVIECO LTD
    S
    Registered number 06235381
    icon of address22, St. James's Walk, London, England, EC1R 0AP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • AVIECO
    S
    Registered number 06235381
    icon of address105-107, Farringdon Road, London, England, EC1R 3BU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AVIECO LIMITED - 2020-03-03
    icon of address22 St. James's Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address22 St. James's Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.