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 8
  • 1
    Mirza, Zuhair Uddin
    Born in December 1985
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Adam
    Born in August 1989
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Dean, Michael Ronald
    Born in December 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ now
    OF - Director → CIF 0
  • 4
    Duke, Nicholas
    Born in June 1989
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    OF - Director → CIF 0
    Duke, Nicholas
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ now
    OF - Secretary → CIF 0
  • 5
    Bouet Andersen, Jacob
    Born in November 1994
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ now
    OF - Director → CIF 0
  • 6
    Tarn, Gregory Marcus
    Born in November 1990
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressClarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,123,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-22 ~ 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
  • 8
    icon of addressClarence Street Chambers, 32 Clarence Street, Southend-on-sea, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2025-09-15 ~ 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
Ceased 10
  • 1
    Mr Zuhair Uddin Mirza
    Born in December 1985
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    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
    Robinson-sandhu, Sabinder
    Director Of Operations born in September 1993
    Individual
    Officer
    icon of calendar 2023-03-27 ~ 2024-05-22
    OF - Director → CIF 0
  • 3
    Majithia, Amit
    Director born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-21
    OF - Director → CIF 0
  • 4
    Margolis, Alan Stephen
    Company Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 5
    Mr Michael Ronald Dean
    Born in December 1981
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Barnett, Eric Edmund
    Chair born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-01
    OF - Director → CIF 0
  • 7
    Foley, Matthew
    Company Director born in November 1982
    Individual
    Officer
    icon of calendar 2024-05-22 ~ 2025-05-29
    OF - Director → CIF 0
  • 8
    Petkov, Nikolay Tihomirov
    Director born in May 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-21
    OF - Director → CIF 0
    Petkov, Nikolay Tihomirov
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ 2021-06-21
    OF - Secretary → CIF 0
  • 9
    Gould, Philip Alastair
    Director born in July 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2025-04-01
    OF - Director → CIF 0
  • 10
    Zaprzala, D'mitri John
    Company Director born in December 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-11 ~ 2025-09-24
    OF - Director → CIF 0
parent relation
Company in focus

AVAMORE CAPITAL LIMITED

Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Class 3 ordinary share
12024-04-01 ~ 2025-03-31
Intangible Assets
10,213 GBP2025-03-31
12,766 GBP2024-03-31
Property, Plant & Equipment
26,061 GBP2025-03-31
28,519 GBP2024-03-31
Fixed Assets - Investments
500,400 GBP2025-03-31
500,400 GBP2024-03-31
Fixed Assets
536,674 GBP2025-03-31
541,685 GBP2024-03-31
Debtors
1,953,536 GBP2025-03-31
1,865,877 GBP2024-03-31
Current assets - Investments
1,047,770 GBP2025-03-31
3,024,421 GBP2024-03-31
Cash at bank and in hand
2,290,067 GBP2025-03-31
315,394 GBP2024-03-31
Current Assets
5,291,373 GBP2025-03-31
5,205,692 GBP2024-03-31
Creditors
Current
614,221 GBP2025-03-31
1,276,580 GBP2024-03-31
Net Current Assets/Liabilities
4,677,152 GBP2025-03-31
3,929,112 GBP2024-03-31
Total Assets Less Current Liabilities
5,213,826 GBP2025-03-31
4,470,797 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
5,213,726 GBP2025-03-31
4,470,697 GBP2024-03-31
3,573,111 GBP2022-12-31
Equity
5,213,826 GBP2025-03-31
4,470,797 GBP2024-03-31
3,573,211 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,130,000 GBP2024-04-01 ~ 2025-03-31
-324,000 GBP2023-01-01 ~ 2024-03-31
Dividends Paid
-1,130,000 GBP2024-04-01 ~ 2025-03-31
-324,000 GBP2023-01-01 ~ 2024-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,873,029 GBP2024-04-01 ~ 2025-03-31
1,221,586 GBP2023-01-01 ~ 2024-03-31
Comprehensive Income/Expense
1,873,029 GBP2024-04-01 ~ 2025-03-31
1,221,586 GBP2023-01-01 ~ 2024-03-31
Average Number of Employees
282024-04-01 ~ 2025-03-31
262023-01-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
17,022 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
6,809 GBP2025-03-31
4,256 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,553 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
10,213 GBP2025-03-31
12,766 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,693 GBP2025-03-31
1,693 GBP2024-03-31
Computers
74,181 GBP2025-03-31
68,970 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
75,874 GBP2025-03-31
70,663 GBP2024-03-31
Property, Plant & Equipment - Disposals
Computers
-910 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-910 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,417 GBP2025-03-31
1,325 GBP2024-03-31
Computers
48,396 GBP2025-03-31
40,819 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
49,813 GBP2025-03-31
42,144 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
92 GBP2024-04-01 ~ 2025-03-31
Computers
7,672 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,764 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-95 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-95 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
276 GBP2025-03-31
368 GBP2024-03-31
Computers
25,785 GBP2025-03-31
28,151 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
500,400 GBP2024-03-31
Investments in Group Undertakings
500,400 GBP2025-03-31
500,400 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,176,170 GBP2025-03-31
Current, Amounts falling due within one year
1,240,533 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
503,977 GBP2025-03-31
414,088 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
273,389 GBP2025-03-31
Current, Amounts falling due within one year
211,256 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,953,536 GBP2025-03-31
Current, Amounts falling due within one year
1,865,877 GBP2024-03-31
Trade Creditors/Trade Payables
Current
65,816 GBP2025-03-31
75,630 GBP2024-03-31
Amounts owed to group undertakings
Current
296,202 GBP2025-03-31
875,546 GBP2024-03-31
Other Taxation & Social Security Payable
Current
80,522 GBP2025-03-31
110,001 GBP2024-03-31
Other Creditors
Current
171,681 GBP2025-03-31
215,403 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
45 shares2025-03-31
Class 2 ordinary share
45 shares2025-03-31
Class 3 ordinary share
10 shares2025-03-31

Related profiles found in government register
  • AVAMORE CAPITAL LIMITED
    Info
    Registered number 09820738
    icon of address78 Cannon Street, London EC4N 6HL
    PRIVATE LIMITED COMPANY incorporated on 2015-10-12 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • AVAMORE CAPITAL LIMITED
    S
    Registered number 09820738
    icon of address78, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL
    Limited in Companies House, England & Wales
    CIF 1 CIF 2
  • AVAMORE CAPITAL LIMITED
    S
    Registered number 09820738
    icon of address78, Cannon Street, London, United Kingdom, EC4N 6HL
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address32 Clarence Street, Southend-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    668,715 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,469 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-05 ~ 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
  • 3
    icon of address78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,171 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressClarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,010,715 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,117 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 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

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.