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
    Parlour, Derek Keith
    Finance Director born in September 1963
    Individual (4 offsprings)
    Officer
    2017-09-20 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hawes, Alexander David Thomas
    Director born in July 1967
    Individual (9 offsprings)
    Officer
    2005-01-26 ~ dissolved
    OF - Director → CIF 0
    Hawes, Alexander David Thomas
    Individual (9 offsprings)
    Officer
    2010-08-12 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Byron House, Lower Road, Kenley, Surrey, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-12-28 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Dean, Michael John
    Operational Manager born in April 1951
    Individual
    Officer
    1993-06-30 ~ 1994-05-31
    OF - Director → CIF 0
  • 2
    Mallion, Richard
    Systems Engineer born in March 1970
    Individual (1 offspring)
    Officer
    2005-04-25 ~ 2017-07-06
    OF - Director → CIF 0
  • 3
    Todd, Hayley
    Company Director born in April 1963
    Individual
    Officer
    2003-04-30 ~ 2004-07-19
    OF - Director → CIF 0
  • 4
    Williams, Richard John
    Computer Analyst born in July 1953
    Individual (1 offspring)
    Officer
    ~ 1992-03-31
    OF - Director → CIF 0
    1996-04-10 ~ 2000-08-09
    OF - Director → CIF 0
  • 5
    Astley Morton, Phillip Leigh
    Accountant born in February 1971
    Individual (1 offspring)
    Officer
    2013-05-22 ~ 2017-12-01
    OF - Director → CIF 0
  • 6
    Agrawal, Amit Kumar
    Computer Engineer born in August 1965
    Individual (1 offspring)
    Officer
    1994-05-31 ~ 1996-04-10
    OF - Director → CIF 0
  • 7
    Chia, Chee Kin
    Individual
    Officer
    ~ 1993-06-01
    OF - Secretary → CIF 0
  • 8
    Macorison, Philip Ian
    Company Secretary
    Individual (3 offsprings)
    Officer
    1993-06-01 ~ 1998-10-29
    OF - Secretary → CIF 0
  • 9
    Walls, Sara Jane
    Financial Controller born in October 1965
    Individual
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 10
    Mcdowald, David
    Computer Engineer born in November 1964
    Individual
    Officer
    1994-05-31 ~ 1996-04-10
    OF - Director → CIF 0
  • 11
    Capper, Henry John Foster
    Director born in April 1983
    Individual (1 offspring)
    Officer
    2017-06-01 ~ 2017-12-22
    OF - Director → CIF 0
  • 12
    Leppard, Guy Richard
    Director born in February 1966
    Individual (1 offspring)
    Officer
    2015-05-28 ~ 2019-05-31
    OF - Director → CIF 0
  • 13
    Wallace, Patrick John James William
    Company Director born in October 1966
    Individual (30 offsprings)
    Officer
    2004-07-19 ~ 2013-02-22
    OF - Director → CIF 0
  • 14
    Cox, Rodney James
    Operations Analyst born in January 1951
    Individual (1 offspring)
    Officer
    ~ 2009-09-09
    OF - Director → CIF 0
    Cox, Rodney James
    Individual (1 offspring)
    Officer
    2000-08-25 ~ 2004-07-19
    OF - Secretary → CIF 0
    2005-04-25 ~ 2005-12-15
    OF - Secretary → CIF 0
  • 15
    Pink, Tracey Sarah
    Individual
    Officer
    1998-10-29 ~ 2000-08-25
    OF - Secretary → CIF 0
  • 16
    Mr Alexander David Thomas Hawes
    Born in July 1967
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Acland, David John Robert
    It Consultant born in June 1979
    Individual (1 offspring)
    Officer
    2009-03-12 ~ 2017-12-22
    OF - Director → CIF 0
  • 18
    Sargent, Mark John
    Acquisitions born in February 1974
    Individual (40 offsprings)
    Officer
    2009-07-22 ~ 2013-02-22
    OF - Director → CIF 0
    Sargent, Mark John
    Turnaround Specialist
    Individual (40 offsprings)
    Officer
    2004-07-19 ~ 2005-04-25
    OF - Secretary → CIF 0
  • 19
    Sheppard, Paul Jeremy
    Director born in November 1962
    Individual (4 offsprings)
    Officer
    2013-05-22 ~ 2013-08-31
    OF - Director → CIF 0
  • 20
    Wallace, Henrietta Patricia
    Journalist born in February 1968
    Individual (8 offsprings)
    Officer
    2005-11-30 ~ 2013-02-22
    OF - Director → CIF 0
  • 21
    Groom, Anthony John
    Company Director born in March 1959
    Individual (34 offsprings)
    Officer
    2004-07-19 ~ 2006-10-16
    OF - Director → CIF 0
    Groom, Anthony John
    Individual (34 offsprings)
    Officer
    2005-11-30 ~ 2006-11-17
    OF - Secretary → CIF 0
  • 22
    Ellis, Elizabeth Jayne
    Director born in June 1975
    Individual
    Officer
    1999-09-23 ~ 2003-04-30
    OF - Director → CIF 0
  • 23
    Rhodin, Lindsay
    Director born in October 1955
    Individual (6 offsprings)
    Officer
    2013-05-22 ~ 2015-06-04
    OF - Director → CIF 0
  • 24
    CLARKSON HYDE COMPANY SECRETARIES LTD - now
    HYDE COMPANY SECRETARIES LTD - 2018-07-12
    137-143 High Street, Sutton, Surrey
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2006-11-17 ~ 2009-09-14
    PE - Secretary → CIF 0
  • 25
    Byron House, Lower Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -84,037 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2018-12-07 ~ 2022-12-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    AKP (HORSHAM) LIMITED - 1999-05-10
    Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-09-14 ~ 2010-08-12
    PE - Secretary → CIF 0
parent relation
Company in focus

A2023 REALISATIONS LIMITED

Previous names
AMSYS LIMITED - 2023-05-17
AMSYS PLC - 2013-02-20
AMSYS LIMITED - 2006-10-12
AMSYS PLC - 2004-06-30
ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Class 2 ordinary share
12021-01-01 ~ 2021-12-31
Property, Plant & Equipment
9,996 GBP2021-12-31
2,006 GBP2020-12-31
Total Inventories
57,211 GBP2021-12-31
51,824 GBP2020-12-31
Debtors
1,676,435 GBP2021-12-31
1,699,557 GBP2020-12-31
Cash at bank and in hand
35,770 GBP2021-12-31
5,616 GBP2020-12-31
Current Assets
1,769,416 GBP2021-12-31
1,756,997 GBP2020-12-31
Net Current Assets/Liabilities
-76,547 GBP2021-12-31
155,790 GBP2020-12-31
Total Assets Less Current Liabilities
-66,551 GBP2021-12-31
157,796 GBP2020-12-31
Creditors
Non-current
-35,000 GBP2021-12-31
-45,833 GBP2020-12-31
Net Assets/Liabilities
-101,551 GBP2021-12-31
111,963 GBP2020-12-31
Equity
Called up share capital
50,100 GBP2021-12-31
50,100 GBP2020-12-31
Retained earnings (accumulated losses)
-151,651 GBP2021-12-31
61,863 GBP2020-12-31
Equity
-101,551 GBP2021-12-31
111,963 GBP2020-12-31
Average Number of Employees
572021-01-01 ~ 2021-12-31
652020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
68,868 GBP2021-12-31
68,868 GBP2020-12-31
Plant and equipment
486,434 GBP2021-12-31
474,440 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
555,302 GBP2021-12-31
543,308 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
68,868 GBP2021-12-31
67,832 GBP2020-12-31
Plant and equipment
476,438 GBP2021-12-31
473,470 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
545,306 GBP2021-12-31
541,302 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,036 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
2,968 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,004 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
9,996 GBP2021-12-31
970 GBP2020-12-31
Land and buildings
1,036 GBP2020-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
35,389 GBP2021-12-31
67,482 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
1,325,305 GBP2021-12-31
1,298,905 GBP2020-12-31
Other Debtors
Amounts falling due within one year, Current
270,224 GBP2021-12-31
295,784 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
1,676,435 GBP2021-12-31
1,699,557 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2021-12-31
4,167 GBP2020-12-31
Trade Creditors/Trade Payables
Current
112,536 GBP2021-12-31
106,675 GBP2020-12-31
Amounts owed to group undertakings
Current
347,955 GBP2021-12-31
149,233 GBP2020-12-31
Other Taxation & Social Security Payable
Current
880,318 GBP2021-12-31
749,526 GBP2020-12-31
Other Creditors
Current
495,154 GBP2021-12-31
591,606 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
35,000 GBP2021-12-31
45,833 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
100,000 GBP2021-12-31
100,000 GBP2020-12-31
Between one and five year
300,000 GBP2021-12-31
400,000 GBP2020-12-31
All periods
400,000 GBP2021-12-31
500,000 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-12-31
Class 2 ordinary share
50,000 shares2021-12-31

Related profiles found in government register
  • A2023 REALISATIONS LIMITED
    Info
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2013-02-20
    AMSYS LIMITED - 2006-10-12
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    Registered number 02052274
    2nd Floor 110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 1986-09-04 and dissolved on 2025-01-09 (38 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-12-29
    CIF 0
  • AMSYS LIMITED
    S
    Registered number 02052274
    Byron House, Lower Road, Kenley, Surrey, England, CR8 5NB
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Byron House, Lower Road, Kenley, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329 GBP2017-01-31
    Person with significant control
    2017-01-05 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.