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
    Simsek, Altug
    Born in March 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-11 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressC/o Ubiquitous Limited, 3rd Floor, 29/30 Ely Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,437,352 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Gunay, Kaan
    Company Director And Chief Executive Officer born in April 1991
    Individual
    Officer
    icon of calendar 2022-05-19 ~ 2022-09-10
    OF - Director → CIF 0
  • 2
    Burnett, Robert Kenneth
    Director born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2022-05-19
    OF - Director → CIF 0
  • 3
    Lavelle, Simon
    Accountant born in September 1969
    Individual
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-11
    OF - Director → CIF 0
    Lavelle, Simon
    Individual
    Officer
    icon of calendar 2019-12-11 ~ 2022-05-19
    OF - Secretary → CIF 0
  • 4
    Ritchie, James Ian
    Director born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ 2022-05-19
    OF - Director → CIF 0
    Mr James Ian Ritchie
    Born in August 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-12-10
    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
  • 5
    Barnett, Andrew David
    Managing Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2022-05-19
    OF - Director → CIF 0
    Mr Andrew Barnett
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-12-11 ~ 2022-05-19
    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
  • 6
    Cicek, Mustafa
    Company Director And Vice President Of Finance born in October 1988
    Individual
    Officer
    icon of calendar 2022-09-10 ~ 2022-11-30
    OF - Director → CIF 0
  • 7
    Barnett, Lisa Jane
    Director born in December 1959
    Individual
    Officer
    icon of calendar 2019-12-11 ~ 2022-05-19
    OF - Director → CIF 0
  • 8
    Mcintyre, Charles Alexander
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2022-05-19
    OF - Director → CIF 0
  • 9
    Kurzman, Jennifer Starkey
    Company Director And General Counsel born in December 1977
    Individual
    Officer
    icon of calendar 2022-11-30 ~ 2023-11-11
    OF - Director → CIF 0
  • 10
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-07-17 ~ 2024-02-13
    PE - Secretary → CIF 0
  • 11
    icon of address22, Ibis Capital, 3rd Floor, 22 Soho Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,699 GBP2024-06-30
    Person with significant control
    2019-12-10 ~ 2022-05-19
    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
parent relation
Company in focus

AVENTIS MEDIA HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-107,114 GBP2024-01-01 ~ 2024-12-31
-118,898 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-107,114 GBP2024-01-01 ~ 2024-12-31
-118,898 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,552,886 GBP2024-01-01 ~ 2024-12-31
3,881,102 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,552,886 GBP2024-01-01 ~ 2024-12-31
3,881,102 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
16,582,500 GBP2024-12-31
16,582,500 GBP2023-12-31
Fixed Assets
16,582,500 GBP2024-12-31
16,582,500 GBP2023-12-31
Debtors
Current
254,215 GBP2023-12-31
Cash at bank and in hand
100 GBP2024-12-31
100 GBP2023-12-31
Current Assets
100 GBP2024-12-31
254,315 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,212,899 GBP2024-12-31
Net Current Assets/Liabilities
-2,212,799 GBP2024-12-31
-4,765,685 GBP2023-12-31
Total Assets Less Current Liabilities
14,369,701 GBP2024-12-31
11,816,815 GBP2023-12-31
Net Assets/Liabilities
14,369,701 GBP2024-12-31
11,816,815 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2023-01-01
Retained earnings (accumulated losses)
14,369,601 GBP2024-12-31
11,816,715 GBP2023-12-31
7,935,613 GBP2023-01-01
Equity
14,369,701 GBP2024-12-31
11,816,815 GBP2023-12-31
7,935,713 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,552,886 GBP2024-01-01 ~ 2024-12-31
3,881,102 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
20,000 GBP2024-01-01 ~ 2024-12-31
25,000 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
254,215 GBP2023-12-31
Amounts owed to group undertakings
Current
2,172,899 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
40,000 GBP2024-12-31
20,000 GBP2023-12-31
Creditors
Current
2,212,899 GBP2024-12-31
5,020,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • AVENTIS MEDIA HOLDINGS LIMITED
    Info
    Registered number 12324169
    icon of address3rd Floor 29/30 Ely Place, London EC1N 6TD
    PRIVATE LIMITED COMPANY incorporated on 2019-11-20 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • AVENTIS MEDIA HOLDINGS LIMITED
    S
    Registered number 12324169
    icon of address3rd Floor, 29/30 Ely Place, London, United Kingdom, EC1N 6TD
    Corporate in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3rd Floor 29/30 Ely Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,928,902 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.