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 2
  • 1
    Amin, Dharmeshkumar
    Director born in November 1966
    Individual (44 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ now
    OF - Director → CIF 0
    Mr Dharmesh Kumar Amin
    Born in November 1966
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Amin, Mukund
    Chartered Accountant born in August 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ now
    OF - Director → CIF 0
    Mr Mukund Amin
    Born in August 1954
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 2
  • 1
    Kent, Alan George
    Director born in December 1948
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2021-03-09
    OF - Director → CIF 0
  • 2
    Adams, Laurence Douglas
    Director born in December 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 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
3,741,144 GBP2024-07-31
2,765,257 GBP2023-07-31
Current Assets
7,937 GBP2024-07-31
7,937 GBP2023-07-31
Creditors
Current
-361,705 GBP2024-07-31
-361,705 GBP2023-07-31
Net Current Assets/Liabilities
-353,768 GBP2024-07-31
-353,768 GBP2023-07-31
Total Assets Less Current Liabilities
3,387,376 GBP2024-07-31
2,411,489 GBP2023-07-31
Creditors
Non-current
-3,387,842 GBP2024-07-31
-2,411,955 GBP2023-07-31
Net Assets/Liabilities
-466 GBP2024-07-31
-466 GBP2023-07-31
Equity
-466 GBP2024-07-31
-466 GBP2023-07-31
Average Number of Employees
22023-08-01 ~ 2024-07-31
22022-08-01 ~ 2023-07-31

Related profiles found in government register
  • AFFINITY ASSOCIATES GROUP LIMITED
    Info
    AFFINITY ACCOUNTANTS LIMITED - 2022-04-08
    Registered number 07178529
    icon of address11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LB
    Private Limited Company incorporated on 2010-03-04 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • AFFINITY ASSOCIATES GROUP LIMITED
    S
    Registered number 07178529
    icon of address11-12 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
    icon of address11-12 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
    icon of address11/12 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
    ACCOUNTS UNLOCKED LIMITED - 2025-05-28
    icon of addressC/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    642,399 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    icon of address24e Norwich Street, Dereham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,831 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    AMAAGI INTERNATIONAL LIMITED - 2022-04-25
    icon of address76 Canterbury Road, Croydon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    92,511 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HOPECREST MEDIA LIMITED - 2010-05-07
    L J & CO AFFINITY LIMITED - 2022-05-30
    RESOLVENT LTD - 2014-07-08
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    icon of address11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,990 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    PINK AFFINITY LIMITED - 2025-07-14
    PINK ACCOUNTING RESOURCES LIMITED - 2020-04-21
    icon of addressThe Clock House, Station Approach, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    633 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address76 Canterbury Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1,754,942 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LEDGERS ACCOUNTANCY SERVICES LIMITED - 2025-08-08
    icon of address15 Sedgmoor Close, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,770 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    NICHOLAS CLIFFE & CO LIMITED - 2025-09-04
    icon of address11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,859 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address117 The Ridgeway, Plympton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,633 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    icon of address24e Norwich Street, Dereham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,831 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-03-31
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-01 ~ 2020-05-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    HOPECREST MEDIA LIMITED - 2010-05-07
    L J & CO AFFINITY LIMITED - 2022-05-30
    RESOLVENT LTD - 2014-07-08
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    icon of address11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,990 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-11-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.