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 2
  • 1
    Amin, Dharmeshkumar
    Director born in November 1966
    Individual (44 offsprings)
    Officer
    2010-03-04 ~ now
    OF - director → CIF 0
    Mr Dharmesh Kumar Amin
    Born in November 1966
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Amin, Mukund
    Chartered Accountant born in August 1954
    Individual (18 offsprings)
    Officer
    2020-06-05 ~ now
    OF - director → CIF 0
    Mr Mukund Amin
    Born in August 1954
    Individual (18 offsprings)
    Person with significant control
    2017-10-31 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 2
  • 1
    Kent, Alan George
    Director born in December 1948
    Individual (13 offsprings)
    Officer
    2017-10-03 ~ 2021-03-09
    OF - director → CIF 0
  • 2
    Adams, Laurence Douglas
    Director born in December 1965
    Individual (37 offsprings)
    Officer
    2010-03-04 ~ 2010-03-04
    OF - director → CIF 0
parent relation
Company in focus

AFFINITY ASSOCIATES GROUP LIMITED

Previous name
AFFINITY ACCOUNTANTS LIMITED - 2022-04-08
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets
2,765,257 GBP2023-07-31
2,765,157 GBP2022-07-31
Current Assets
7,937 GBP2023-07-31
7,937 GBP2022-07-31
Creditors
Current
-361,705 GBP2023-07-31
-361,705 GBP2022-07-31
Net Current Assets/Liabilities
-353,768 GBP2023-07-31
-353,768 GBP2022-07-31
Total Assets Less Current Liabilities
2,411,489 GBP2023-07-31
2,411,389 GBP2022-07-31
Creditors
Non-current
-2,411,955 GBP2023-07-31
-2,411,855 GBP2022-07-31
Net Assets/Liabilities
-466 GBP2023-07-31
-466 GBP2022-07-31
Equity
-466 GBP2023-07-31
-466 GBP2022-07-31
Average Number of Employees
22022-08-01 ~ 2023-07-31
22021-04-01 ~ 2022-07-31

Related profiles found in government register
  • AFFINITY ASSOCIATES GROUP LIMITED
    Info
    AFFINITY ACCOUNTANTS LIMITED - 2022-04-08
    Registered number 07178529
    11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LB
    Private Limited Company incorporated on 2010-03-04 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-20
    CIF 0
  • AFFINITY ASSOCIATES GROUP LIMITED
    S
    Registered number 07178529
    11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB
    Limited Company in Uk Companies Registration Office, England
    CIF 1
  • AFFINITY ASSOCIATES GROUP LIMITED
    S
    Registered number 07178529
    11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, England, HA9 0LB
    Private Company Limited By Shares in England And Wales, England
    CIF 2
  • AFFINITY ASSOCIATES GROUP LIMITED
    S
    Registered number 07178529
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom, HA9 0LB
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ACCOUNTS UNLOCKED 2018 LIMITED - 2019-10-18
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, Kent, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    642,399 GBP2024-07-31
    Person with significant control
    2021-03-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 2
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    24e Norwich Street, Dereham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -41,702 GBP2023-07-31
    Person with significant control
    2022-04-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    AMAAGI INTERNATIONAL LIMITED - 2022-04-25
    76 Canterbury Road, Croydon, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -8,142 GBP2023-07-31
    Person with significant control
    2022-11-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    L J & CO AFFINITY LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    RESOLVENT LTD - 2014-07-08
    HOPECREST MEDIA LIMITED - 2010-05-07
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,950 GBP2023-07-31
    Person with significant control
    2022-05-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    76 Canterbury Road, Croydon, Surrey
    Corporate (6 parents)
    Equity (Company account)
    2,124,430 GBP2023-07-31
    Person with significant control
    2022-11-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    15 Sedgmoor Close, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    106,017 GBP2023-07-31
    Person with significant control
    2023-11-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,721 GBP2023-12-31
    Person with significant control
    2024-03-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    PINK ACCOUNTING RESOURCES LIMITED - 2020-04-21
    The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    633 GBP2024-07-31
    Person with significant control
    2020-03-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2017-11-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    117 The Ridgeway, Plympton, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,633 GBP2018-07-31
    Person with significant control
    2017-11-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    24e Norwich Street, Dereham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -41,702 GBP2023-07-31
    Person with significant control
    2017-11-01 ~ 2020-05-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2021-07-20 ~ 2022-03-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    L J & CO AFFINITY LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    RESOLVENT LTD - 2014-07-08
    HOPECREST MEDIA LIMITED - 2010-05-07
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,950 GBP2023-07-31
    Person with significant control
    2017-10-31 ~ 2017-11-03
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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.