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 11
  • 1
    Lewis, Hugh Mark
    Development Engineer born in March 1956
    Individual (4 offsprings)
    Officer
    1992-11-16 ~ 1992-12-03
    OF - Director → CIF 0
  • 2
    Rogers, Tony William James
    Microtechnologist born in November 1953
    Individual (2 offsprings)
    Officer
    1992-11-16 ~ 2021-03-01
    OF - Director → CIF 0
    Rogers, Tony William James
    Individual (2 offsprings)
    Officer
    2007-04-17 ~ 2021-03-01
    OF - Secretary → CIF 0
    Mr Tony William James Rogers
    Born in November 1953
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    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
  • 3
    Draisey, Anna Ewa
    Born in May 1982
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Kowal, Jan Casimir
    Principle Design Engineer born in May 1960
    Individual (1 offspring)
    Officer
    1992-11-16 ~ 2002-03-08
    OF - Director → CIF 0
  • 5
    Dyer, Roger Geoffrey
    Born in May 1963
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Davie, Elaine
    Born in April 1973
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
    Davie, Elaine
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Adamson, David Neill
    Born in August 1963
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
    Adamson, David Neill
    Senior Process Engineer born in August 1963
    Individual (2 offsprings)
    (before 1993-10-26) ~ 2007-04-17
    OF - Director → CIF 0
    Adamson, David Neill
    Individual (2 offsprings)
    Officer
    (before 1994-10-26) ~ 2007-04-17
    OF - Secretary → CIF 0
  • 8
    Santilli, Robert
    Marketing born in July 1957
    Individual (3 offsprings)
    Officer
    1992-11-16 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Rob Santilli
    Born in July 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    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
  • 9
    AML BONDERS LTD
    13209825
    Unit 8, Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-01 ~ 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
  • 10
    SPENCER COURT (ELM PARK) LIMITED
    25 Greystone Manor, Lewes, Delaware, United States Of America
    Active Corporate (7 parents, 325 offsprings)
    Officer
    1992-10-26 ~ 1992-11-16
    OF - Nominee Director → CIF 0
  • 11
    SPENCER COX & PARTNERS LIMITED - now 02574118
    ADMINKEY LIMITED - 1991-05-13
    Scorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (2 parents, 482 offsprings)
    Officer
    1992-10-26 ~ 1992-11-16
    OF - Nominee Director → CIF 0
    1992-10-26 ~ 1992-11-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

APPLIED MICROENGINEERING LIMITED

Period: 1992-12-15 ~ now
Company number: 02758741
Registered names
APPLIED MICROENGINEERING LIMITED - now
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Property, Plant & Equipment
126,810 GBP2025-01-31
141,982 GBP2024-01-31
Fixed Assets
126,810 GBP2025-01-31
141,982 GBP2024-01-31
Total Inventories
578,140 GBP2025-01-31
510,532 GBP2024-01-31
Debtors
1,348,866 GBP2025-01-31
598,526 GBP2024-01-31
Cash at bank and in hand
2,056,535 GBP2025-01-31
1,443,971 GBP2024-01-31
Current Assets
3,983,541 GBP2025-01-31
2,553,029 GBP2024-01-31
Net Current Assets/Liabilities
2,967,301 GBP2025-01-31
1,983,761 GBP2024-01-31
Total Assets Less Current Liabilities
3,094,111 GBP2025-01-31
2,125,743 GBP2024-01-31
Net Assets/Liabilities
3,062,408 GBP2025-01-31
2,090,247 GBP2024-01-31
Equity
Called up share capital
4,180 GBP2025-01-31
4,180 GBP2024-01-31
Capital redemption reserve
1,320 GBP2025-01-31
1,320 GBP2024-01-31
Retained earnings (accumulated losses)
3,056,908 GBP2025-01-31
2,084,747 GBP2024-01-31
Average Number of Employees
102024-02-01 ~ 2025-01-31
102023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
291,443 GBP2025-01-31
297,296 GBP2024-01-31
Furniture and fittings
60,058 GBP2025-01-31
50,186 GBP2024-01-31
Computers
70,070 GBP2025-01-31
82,306 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
421,571 GBP2025-01-31
429,788 GBP2024-01-31
Property, Plant & Equipment - Disposals
Plant and equipment
-8,325 GBP2024-02-01 ~ 2025-01-31
Furniture and fittings
-1,955 GBP2024-02-01 ~ 2025-01-31
Computers
-17,308 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Disposals
-27,588 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
186,511 GBP2025-01-31
182,660 GBP2024-01-31
Furniture and fittings
50,015 GBP2025-01-31
45,756 GBP2024-01-31
Computers
58,235 GBP2025-01-31
59,390 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
294,761 GBP2025-01-31
287,806 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,383 GBP2024-02-01 ~ 2025-01-31
Furniture and fittings
6,214 GBP2024-02-01 ~ 2025-01-31
Computers
16,153 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,750 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-7,532 GBP2024-02-01 ~ 2025-01-31
Furniture and fittings
-1,955 GBP2024-02-01 ~ 2025-01-31
Computers
-17,308 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-26,795 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
104,932 GBP2025-01-31
114,636 GBP2024-01-31
Furniture and fittings
10,043 GBP2025-01-31
4,430 GBP2024-01-31
Computers
11,835 GBP2025-01-31
22,916 GBP2024-01-31
Other types of inventories not specified separately
578,140 GBP2025-01-31
510,532 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
864,239 GBP2025-01-31
198,541 GBP2024-01-31
Trade Creditors/Trade Payables
Current
56,157 GBP2025-01-31
39,141 GBP2024-01-31
Other Taxation & Social Security Payable
Current
168,064 GBP2025-01-31
80,952 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
More than five year
428,750 GBP2025-01-31
498,750 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
428,750 GBP2025-01-31
498,750 GBP2024-01-31

  • APPLIED MICROENGINEERING LIMITED
    Info
    THE MICROENGINEERING CENTRE LIMITED - 1992-12-15
    DARIUS TECHNOLOGY LIMITED - 1992-12-15
    Registered number 02758741
    Unit 8 Library Avenue, Harwell Campus, Didcot OX11 0SG
    PRIVATE LIMITED COMPANY incorporated on 1992-10-26 (33 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-07
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.