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 6
  • 1
    Butcher, Jonathan
    Born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Curme, Alexander Robert
    Born in January 1993
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ now
    OF - Director → CIF 0
  • 3
    Bearman, John Michael, Mr.
    Born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Bearman, David Paul
    Born in December 1978
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ now
    OF - Director → CIF 0
    Mr David Paul Bearman
    Born in December 1978
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Potter, James Richard
    Born in January 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ now
    OF - Director → CIF 0
  • 6
    Eldridge, John Anthony
    Born in July 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Bearman, Pauline Mary
    Director born in December 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-27
    OF - Director → CIF 0
    Mrs Pauline Mary Bearman
    Born in December 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-25
    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
    Piggott, Simon
    Director born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2021-06-25
    OF - Director → CIF 0
  • 3
    Mr James Richard Potter
    Born in January 1979
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-06-25 ~ 2024-12-09
    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
  • 4
    Anderson, Keith Michael
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ 2022-09-30
    OF - Director → CIF 0
  • 5
    Oral, Canan
    Director born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ 2021-06-25
    OF - Director → CIF 0
  • 6
    Milner, Neil Robert
    Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2021-06-25
    OF - Director → CIF 0
parent relation
Company in focus

AVENTUM GROUP LIMITED

Previous name
DIRECT GROUP HOLDINGS LIMITED - 2021-08-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
658,255 GBP2021-06-30
50,020 GBP2020-06-30
Debtors
375,000 GBP2021-06-30
0 GBP2020-06-30
Cash at bank and in hand
44,503 GBP2021-06-30
92,500 GBP2020-06-30
Current Assets
419,503 GBP2021-06-30
92,500 GBP2020-06-30
Equity
Called up share capital
151,815 GBP2021-06-30
45,000 GBP2020-06-30
Capital redemption reserve
5,000 GBP2021-06-30
5,000 GBP2020-06-30
Profit/Loss
5,236,744 GBP2020-07-01 ~ 2021-06-30
2,115,000 GBP2019-06-25 ~ 2020-06-30
Issue of Equity Instruments
Called up share capital
106,815 GBP2020-07-01 ~ 2021-06-30
50,000 GBP2019-06-25 ~ 2020-06-30
Issue of Equity Instruments
106,815 GBP2020-07-01 ~ 2021-06-30
50,000 GBP2019-06-25 ~ 2020-06-30
Equity
203,280 GBP2021-06-30
Average Number of Employees
52020-07-01 ~ 2021-06-30
52019-06-25 ~ 2020-06-30
Wages/Salaries
0 GBP2020-07-01 ~ 2021-06-30
0 GBP2019-06-25 ~ 2020-06-30
Social Security Costs
0 GBP2020-07-01 ~ 2021-06-30
0 GBP2019-06-25 ~ 2020-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-07-01 ~ 2021-06-30
0 GBP2019-06-25 ~ 2020-06-30
Staff Costs/Employee Benefits Expense
0 GBP2020-07-01 ~ 2021-06-30
0 GBP2019-06-25 ~ 2020-06-30
Investments in Subsidiaries
658,255 GBP2021-06-30
50,020 GBP2020-06-30
Amounts invested in assets
658,255 GBP2021-06-30
50,020 GBP2020-06-30
Trade Debtors/Trade Receivables
0 GBP2021-06-30
0 GBP2020-06-30
Other Debtors
Current
0 GBP2021-06-30
0 GBP2020-06-30
Prepayments/Accrued Income
Current
0 GBP2021-06-30
0 GBP2020-06-30
Other Debtors
Non-current
0 GBP2021-06-30
0 GBP2020-06-30
Corporation Tax Payable
Current
0 GBP2021-06-30
0 GBP2020-06-30
Other Creditors
Current
600,840 GBP2021-06-30
20 GBP2020-06-30

Related profiles found in government register
  • AVENTUM GROUP LIMITED
    Info
    DIRECT GROUP HOLDINGS LIMITED - 2021-08-17
    Registered number 12069323
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AF
    PRIVATE LIMITED COMPANY incorporated on 2019-06-25 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • AVENTUM GROUP LIMITED
    S
    Registered number 12069323
    icon of address4h Floor, 34 Lime Street, London, England, EC3M 7AT
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • AVENTUM GROUP LIMITED
    S
    Registered number 12069323
    icon of address4th Floor, 34 Lime Street, London, England, EC3M 7AT
    Limited Company in United Kingdom, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    AVENTUM LIMITED - 2025-04-24
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    AVENTUM GROUP LIMITED - 2021-08-17
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-13 ~ 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
  • 5
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    DIRECT INSURANCE AGENCY LIMITED - 2007-08-17
    DIRECT INSURANCE GROUP PLC - 2021-07-14
    DIRECT INSURANCE AGENCY PLC - 2007-10-26
    CONSILIUM INSURANCE BROKERS PLC - 2021-07-14
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-09-26 ~ 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
  • 8
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    REVOLUTION RACING LTD - 2020-02-28
    DIRECT INSURANCE CORPORATE RISKS LIMITED - 2020-06-23
    icon of address4th Floor 34 Lime Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,387 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-25 ~ 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
  • 11
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -151,977 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    SAPIEN RE LTD - 2017-04-05
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-09-27
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-11-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-11-24
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ROKSTONE MARINE SPECIALTY LIMITED - 2022-03-04
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-11-24
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.