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 3
  • 1
    Mckerracher, John James
    Born in May 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Woof, William Sones
    Born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
    Woof, William Sones
    Individual (98 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressQuayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,269,121 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Cohen, Violet
    Born in October 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    OF - Nominee Director → CIF 0
  • 2
    Wimbledon, Steven John
    Director born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    OF - Director → CIF 0
  • 3
    Ms Joanna Elizabeth Baldwin
    Born in October 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    PE - Has significant influence or controlCIF 0
  • 4
    Christie, Douglas Brash
    Director born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    OF - Director → CIF 0
  • 5
    Mrs Tracey Alison Seddon
    Born in September 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    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
  • 6
    Mrs Elaine Seddon
    Born in February 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    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
  • 7
    Seddon, Andrew Mark
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ 2023-04-28
    OF - Director → CIF 0
    Mr Andrew Mark Seddon
    Born in March 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    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
  • 8
    Seddon, Christopher Michael
    Director born in March 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ 2023-04-28
    OF - Director → CIF 0
    Seddon, Christopher Michael
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ 2023-04-28
    OF - Secretary → CIF 0
    Mr Christopher Michael Seddon
    Born in March 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    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
  • 9
    Falconer, Angus Kenneth
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    OF - Director → CIF 0
  • 10
    Love, Gordon Alexander
    Director born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    OF - Director → CIF 0
  • 11
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Active Corporate (3 parents, 107 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1993-02-19 ~ 1993-02-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AMS PLUMBERS MERCHANTS LIMITED

Previous names
AMS (PLUMBING & HEATING) LIMITED - 1999-01-19
NORTHERN PLUMBING & HEATING CONTRACTORS LIMITED - 2013-07-11
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
1 GBP2024-12-31
1 GBP2023-12-31
Net Current Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Total Assets Less Current Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • AMS PLUMBERS MERCHANTS LIMITED
    Info
    AMS (PLUMBING & HEATING) LIMITED - 1999-01-19
    NORTHERN PLUMBING & HEATING CONTRACTORS LIMITED - 1999-01-19
    Registered number 02791822
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HL
    PRIVATE LIMITED COMPANY incorporated on 1993-02-19 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • AMS PLUMBERS MERCHANTS LIMITED
    S
    Registered number 02791822
    icon of address55 Sefton Street, Southport, United Kingdom, PR8 6SH
    Limited Company in England And Wales
    CIF 1
  • AMS PLUMBERS MERCHANTS LTD
    S
    Registered number 02791822
    icon of address55, Sefton Street, Southport, England, PR8 6SH
    Limited in England Companies Register, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    AMS PLUMBING SERVICES LIMITED - 1998-06-10
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,823,206 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address130 Burscough Street, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,410 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more 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.