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
    Ghere, Tajinder Singh, Mr.
    Born in March 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ now
    OF - Director → CIF 0
  • 2
    Martin, Thomas Michael, Mr.
    Born in November 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    OF - Director → CIF 0
  • 3
    AGHOCO 1912 LIMITED - 2020-05-12
    icon of addressEurope House, Windmill Road, Sunbury-on-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Bakker, Robbert Paul, Mr.
    Ceo born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2021-12-22
    OF - Director → CIF 0
  • 2
    Krap, Onno, Mr.
    Cfo born in December 1965
    Individual
    Officer
    icon of calendar 2020-11-27 ~ 2022-10-14
    OF - Director → CIF 0
  • 3
    Seaman, Nicholas Richard Motum
    Investment Management born in July 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2012-07-04
    OF - Director → CIF 0
    Seaman, Nick Richard Motum
    Investment Professional born in July 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ 2020-05-28
    OF - Director → CIF 0
  • 4
    Allen, John
    Company Director born in August 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 5
    Lurie, Adrian Paul
    Investment Management born in February 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2020-05-28
    OF - Director → CIF 0
  • 6
    Cook, Edward Charles Peregrine Phelps
    Director born in February 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2020-11-16
    OF - Director → CIF 0
  • 7
    Porter, Simon Neil
    Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-04 ~ 2013-10-29
    OF - Director → CIF 0
  • 8
    Foxwell, Edward Charles, Mr.
    Operations Director born in May 1986
    Individual
    Officer
    icon of calendar 2020-09-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 9
    Thorpe, Katy, Mrs.
    Hr Director born in February 1982
    Individual
    Officer
    icon of calendar 2020-09-16 ~ 2020-11-27
    OF - Director → CIF 0
  • 10
    Storey, Mark Henry
    Born in October 1961
    Individual (45 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2016-01-27
    OF - Director → CIF 0
  • 11
    icon of address35, New Bridge Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-08
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 12
    icon of address35, New Bridge Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

AVMI GROUP LIMITED

Previous names
AVM VISION LTD - 2014-08-12
UNICLA TOPCO LIMITED - 2012-09-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Administrative Expenses
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2022-01-01 ~ 2022-12-31
1,000 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2022-01-01 ~ 2022-12-31
-1,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets
0 GBP2022-12-31
0 GBP2021-12-31
Debtors
Non-current
7,000 GBP2022-12-31
7,000 GBP2021-12-31
Current
3,000 GBP2022-12-31
2,000 GBP2021-12-31
Current Assets
10,000 GBP2022-12-31
9,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2021-12-31
Net Current Assets/Liabilities
8,000 GBP2022-12-31
8,000 GBP2021-12-31
Total Assets Less Current Liabilities
8,000 GBP2022-12-31
8,000 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-7,000 GBP2022-12-31
Net Assets/Liabilities
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Equity
Called up share capital
0 GBP2022-12-31
0 GBP2021-12-31
0 GBP2021-01-01
Share premium
0 GBP2022-12-31
0 GBP2021-12-31
0 GBP2021-01-01
Retained earnings (accumulated losses)
1,000 GBP2022-12-31
1,000 GBP2021-12-31
1,000 GBP2021-01-01
Equity
1,000 GBP2022-12-31
1,000 GBP2021-12-31
1,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2022-12-31
2,000 GBP2021-12-31
Amounts owed to group undertakings
Current
2,000 GBP2022-12-31
1,000 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2022-12-31
0 GBP2021-12-31
Creditors
Current
2,000 GBP2022-12-31
1,000 GBP2021-12-31
Amounts owed to group undertakings
Non-current
7,000 GBP2022-12-31
7,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2022-12-31
25,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 1 ordinary share
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
66,000 shares2022-12-31
66,000 shares2021-12-31
Par Value of Share
Class 2 ordinary share
02022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 2 ordinary share
1,000 GBP2022-01-01 ~ 2022-12-31
1,000 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
18,000 shares2022-12-31
18,000 shares2021-12-31
Par Value of Share
Class 3 ordinary share
02022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
10,000 shares2022-12-31
10,000 shares2021-12-31
Par Value of Share
Class 4 ordinary share
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • AVMI GROUP LIMITED
    Info
    AVM VISION LTD - 2014-08-12
    UNICLA TOPCO LIMITED - 2014-08-12
    Registered number 07997404
    icon of addressEurope House, Windmill Road, Sunbury-on-thames, Middlesex TW16 7HB
    PRIVATE LIMITED COMPANY incorporated on 2012-03-20 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • AVMI GROUP LTD
    S
    Registered number 07997404
    icon of addressEurope House, 170 Windmill Road West, Sunbury-on-thames, Middx, England, TW16 7HB
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • UNICLA BIDCO LIMITED - 2012-09-11
    icon of addressEurope House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.