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
    Amin, Dharmeshkumar
    Born in November 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Amin, Mukund
    Born in August 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ now
    OF - Director → CIF 0
  • 3
    AFFINITY ACCOUNTANTS LIMITED - 2022-04-08
    icon of address11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -466 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-29 ~ 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 7
  • 1
    Lund, Gordon Stewart
    Director born in March 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2015-09-16
    OF - Director → CIF 0
    Lund, Gordon Stewart
    Company Director born in March 1967
    Individual (21 offsprings)
    icon of calendar 2017-06-01 ~ 2017-10-31
    OF - Director → CIF 0
    Mr Stewart Lund
    Born in March 1967
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-10-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mr Dharmeshkumar Amin
    Born in November 1966
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2018-01-05 ~ 2022-05-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Grimes, Kenneth John
    Chartered Accountant born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    Kent, Alan George
    Director born in December 1948
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2018-01-05
    OF - Director → CIF 0
    icon of calendar 2018-04-09 ~ 2022-05-26
    OF - Director → CIF 0
    Mr Alan George Kent
    Born in December 1948
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Jani, Rajnikant Champaklal
    Director born in April 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2024-09-01
    OF - Director → CIF 0
  • 6
    Betteley, Keiran
    Director born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2009-04-30
    OF - Director → CIF 0
  • 7
    AFFINITY ASSOCIATES GROUP LIMITED - now
    icon of address12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -466 GBP2024-07-31
    Person with significant control
    2017-10-31 ~ 2017-11-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AFFINITY ASSOCIATES (JTA) LIMITED

Previous names
L J & CO AFFINITY LIMITED - 2022-05-30
HOPECREST MEDIA LIMITED - 2010-05-07
LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
RESOLVENT LTD - 2014-07-08
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
108,000 GBP2024-07-31
162,000 GBP2023-07-31
Property, Plant & Equipment
512 GBP2024-07-31
640 GBP2023-07-31
Fixed Assets
108,512 GBP2024-07-31
162,640 GBP2023-07-31
Debtors
37,669 GBP2024-07-31
25,900 GBP2023-07-31
Cash at bank and in hand
93,807 GBP2024-07-31
121,032 GBP2023-07-31
Current Assets
131,476 GBP2024-07-31
146,932 GBP2023-07-31
Creditors
-158,228 GBP2024-07-31
-133,682 GBP2023-07-31
Net Current Assets/Liabilities
-26,752 GBP2024-07-31
13,250 GBP2023-07-31
Total Assets Less Current Liabilities
81,760 GBP2024-07-31
175,890 GBP2023-07-31
Creditors
Non-current
-99,639 GBP2024-07-31
-179,729 GBP2023-07-31
Net Assets/Liabilities
-17,879 GBP2024-07-31
-3,839 GBP2023-07-31
Equity
Called up share capital
1,111 GBP2024-07-31
1,111 GBP2023-07-31
Retained earnings (accumulated losses)
-18,990 GBP2024-07-31
-4,950 GBP2023-07-31
Average Number of Employees
62023-08-01 ~ 2024-07-31
42022-11-01 ~ 2023-07-31
Intangible Assets - Gross Cost
270,000 GBP2024-07-31
270,000 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
162,000 GBP2024-07-31
108,000 GBP2023-07-31
Intangible Assets - Increase From Amortisation Charge for Year
54,000 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
488 GBP2024-07-31
360 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
128 GBP2023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,111 shares2024-07-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-08-01 ~ 2024-07-31

  • AFFINITY ASSOCIATES (JTA) LIMITED
    Info
    L J & CO AFFINITY LIMITED - 2022-05-30
    HOPECREST MEDIA LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2022-05-30
    RESOLVENT LTD - 2022-05-30
    Registered number 06761452
    icon of address11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LB
    PRIVATE LIMITED COMPANY incorporated on 2008-11-28 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    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.