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
    Valeron, Karina Maria
    Company Director born in September 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address2900-1055 Dunsmuir Street, V7x 1p4, Vancouver, Canada
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 4
  • 1
    Pucciano, Gianmattia
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2016-01-29
    OF - Director → CIF 0
  • 2
    Aletras, Helen
    Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2014-04-01
    OF - Director → CIF 0
  • 3
    Aletras, Dina Costandina
    Director born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2016-01-29
    OF - Director → CIF 0
  • 4
    icon of addressUnits 1607-8, 16th Floor, Citicorp Centre, 18 Whitfield Road, Causeway Bay, Hong Kong
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

A PRIVATE INVESTMENT LIMITED

Previous names
ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2014-12-15
HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2016-01-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
421 GBP2018-12-31
526 GBP2017-12-31
Fixed Assets - Investments
7,776 GBP2018-12-31
7,776 GBP2017-12-31
Fixed Assets
8,197 GBP2018-12-31
8,302 GBP2017-12-31
Debtors
1,120 GBP2018-12-31
1,121 GBP2017-12-31
Cash at bank and in hand
6 GBP2018-12-31
63 GBP2017-12-31
Current Assets
1,126 GBP2018-12-31
1,184 GBP2017-12-31
Net Current Assets/Liabilities
-7,550 GBP2018-12-31
-7,548 GBP2017-12-31
Total Assets Less Current Liabilities
647 GBP2018-12-31
754 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Retained earnings (accumulated losses)
547 GBP2018-12-31
654 GBP2017-12-31
Equity
647 GBP2018-12-31
754 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Other
1,643 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,222 GBP2018-12-31
1,117 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
105 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Other
421 GBP2018-12-31
526 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
1 GBP2017-12-31
Debtors
Current
1,120 GBP2018-12-31
1,121 GBP2017-12-31
Bank Borrowings/Overdrafts
Current
27 GBP2017-12-31
Trade Creditors/Trade Payables
Current
900 GBP2018-12-31
929 GBP2017-12-31
Amounts owed to group undertakings
Current
7,776 GBP2018-12-31
7,776 GBP2017-12-31

Related profiles found in government register
  • A PRIVATE INVESTMENT LIMITED
    Info
    ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
    HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2015-02-25
    HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
    Registered number 08877887
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton BL1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2014-02-05 and dissolved on 2020-09-29 (6 years 7 months). The company status is Dissolved.
    CIF 0
  • A PRIVATE INVESTMENT LIMITED
    S
    Registered number 8877887
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Private Limted Company in Companies House For England And Wales, England
    CIF 1
    Private Limted Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    EMC FACTORY LIMITED - 2022-12-16
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-11-21
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    HOME 63 LIMITED - 2016-07-15
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of addressFloor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,314 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-11-03
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    OUTBERRY LIMITED - 2016-07-07
    DEXMA CAPITAL LIMITED - 2018-03-29
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-12
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-03 ~ 2017-11-03
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CLOSER UK INVESTMENTS LIMITED - 2014-02-18
    icon of address9 Seagrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,129 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-10-25
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressThe White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,885 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    PARTY GROUP LIMITED - 2017-12-14
    H FUSION MEDIA & COMMUNICATIONS LIMITED - 2022-02-02
    icon of addressFloor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,283 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-11-03
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-11-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    FLOWER 75 LIMITED - 2016-10-06
    PLATINUM REALTY LIMITED - 2018-06-08
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.