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
    Healey, Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Grant, Stephen Paul, Mr.
    Born in June 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ now
    OF - Director → CIF 0
  • 3
    WILKINS KENNEDY LLP - now
    AM & BB LLP - 2012-03-05
    WILKINS KENNEDY LLP - 2018-09-13
    PRE MERGER LLP - 2018-10-18
    icon of addressChurchill House, 59 Litchfield Street, Walsall, England
    Active Corporate (32 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Collerton, Tim
    Individual
    Officer
    icon of calendar 2008-02-16 ~ 2020-07-10
    OF - Secretary → CIF 0
  • 2
    Moss, Kevin Michael
    Accountant born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2018-01-22
    OF - Director → CIF 0
  • 3
    Mullis, Philip
    Individual
    Officer
    icon of calendar 2020-07-10 ~ 2021-01-31
    OF - Secretary → CIF 0
  • 4
    Craigs, Kelly
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 1999-08-20
    OF - Director → CIF 0
    Craigs, Kelly
    Individual
    Officer
    icon of calendar 2001-02-14 ~ 2003-07-15
    OF - Secretary → CIF 0
  • 5
    Pitwell, Frances
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 2001-02-14
    OF - Secretary → CIF 0
  • 6
    Summers, Denise Andree, Cllr
    Taxation Specialist born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-13 ~ 1994-10-10
    OF - Director → CIF 0
  • 7
    Butler, Paul
    Accountant
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2008-02-16
    OF - Secretary → CIF 0
  • 8
    Yeend, Carol Anne
    Tax Advisor born in January 1953
    Individual
    Officer
    icon of calendar 1994-10-10 ~ 1996-09-30
    OF - Director → CIF 0
  • 9
    Wendes, Amanda Jane
    Company Director born in December 1969
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1993-10-13
    OF - Director → CIF 0
  • 10
    Taylor, Lisa Marie
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2006-12-19
    OF - Secretary → CIF 0
  • 11
    COFORM SECRETARIES LIMITED
    icon of addressDominions House North, Queen Street, Cardiff
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    1993-07-22 ~ 1993-07-22
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressDominions House North, Queen Street, Cardiff
    Corporate
    Officer
    1993-07-22 ~ 1993-07-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AMERSHAM CORPORATE SERVICES LIMITED

Previous name
AMERSHAM SECRETARIAL SERVICES LIMITED - 1997-03-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2025-04-30
2 GBP2024-05-01
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-05-01
Number of shares allotted
Class 1 ordinary share
2 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Equity
2 GBP2025-04-30
2 GBP2024-05-01

Related profiles found in government register
  • AMERSHAM CORPORATE SERVICES LIMITED
    Info
    AMERSHAM SECRETARIAL SERVICES LIMITED - 1997-03-07
    Registered number 02838425
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH
    PRIVATE LIMITED COMPANY incorporated on 1993-07-22 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • AMERSHAM CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of addressAnglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address55 Pont Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-13 ~ now
    CIF 46 - Secretary → ME
  • 2
    icon of addressC/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-08-31 ~ now
    CIF 44 - Secretary → ME
  • 3
    icon of addressAnglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-25 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    ECHOZONE LIMITED - 1999-07-21
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -583 GBP2023-06-30
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    CIF 14 - Secretary → ME
  • 5
    CLEARER CONSULTANTS LIMITED - 1999-09-24
    icon of addressAnglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    CIF 51 - Secretary → ME
  • 6
    EURO DEFI UK LIMITED - 2007-07-12
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,819 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    CIF 49 - Secretary → ME
  • 7
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    CIF 45 - Secretary → ME
  • 8
    IAN CUMMINGS SERVICES LIMITED - 2004-04-16
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389 GBP2024-04-30
    Officer
    icon of calendar 2004-04-07 ~ now
    CIF 50 - Secretary → ME
  • 9
    PINEDRAW LIMITED - 1984-09-28
    icon of addressUnit 3, Eastcote Industrial Estate, Field End Road, Eastcote Middx
    Active Corporate (3 parents)
    Equity (Company account)
    2,628,177 GBP2024-10-31
    Officer
    icon of calendar 2015-03-29 ~ now
    CIF 48 - Secretary → ME
  • 10
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    CIF 6 - Secretary → ME
  • 11
    KAYLINSON LIMITED - 2006-02-06
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    CIF 4 - Secretary → ME
  • 12
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ now
    CIF 13 - Secretary → ME
  • 13
    icon of addressC/o Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    CIF 16 - Secretary → ME
  • 14
    icon of addressUnit B2, Boughton Business Park, Little Chalfont, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    CIF 1 - Secretary → ME
  • 15
    icon of addressC/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    CIF 5 - Secretary → ME
  • 16
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -509 GBP2022-10-31
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    CIF 53 - Secretary → ME
  • 17
    icon of addressC/o Wilkins Kennedy Anglo House, Bell Lane Office Village, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,817 GBP2015-12-31
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    CIF 39 - Secretary → ME
  • 18
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 52 - Secretary → ME
  • 19
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2000-09-11 ~ now
    CIF 9 - Secretary → ME
  • 20
    icon of addressUnit 3 Eastcote Industrial Estate, Field End Road, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,931 GBP2024-10-31
    Officer
    icon of calendar 2015-04-18 ~ now
    CIF 47 - Secretary → ME
Ceased 32
  • 1
    STANCEMAIN PROPERTY MANAGEMENT LIMITED - 1998-09-25
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    91,002 GBP2024-12-31
    Officer
    icon of calendar 1998-09-18 ~ 2010-11-19
    CIF 10 - Secretary → ME
  • 2
    ORSYP LIMITED - 2014-09-30
    icon of addressDitton Park Riding Court Road, Datchet, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2017-09-30
    CIF 8 - Secretary → ME
  • 3
    icon of address421 Westcott Venture Park, Westcott, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    87,576 GBP2024-03-31
    Officer
    icon of calendar 1996-06-12 ~ 2002-04-01
    CIF 32 - Secretary → ME
  • 4
    icon of addressBest4business Accountants & Company Limited, 45 Beaufort Court Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,676 GBP2020-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2008-12-31
    CIF 17 - Secretary → ME
  • 5
    icon of addressMead Court Unit 10, The Mead Business Centre, Berkhampstead Road Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-27 ~ 2004-12-02
    CIF 26 - Secretary → ME
  • 6
    icon of addressC/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-18 ~ 2001-01-19
    CIF 24 - Secretary → ME
  • 7
    CARTRIDGE WORLD (AMERSHAM) LIMITED - 2007-04-11
    icon of addressLawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    603 GBP2024-02-16
    Officer
    icon of calendar 2002-12-19 ~ 2005-01-07
    CIF 23 - Secretary → ME
  • 8
    BLOODSTOCK UNDERWRITING AGENCY LIMITED - 2008-11-20
    FEL RELIANCE LIMITED - 2010-12-29
    icon of addressUnit B2 Boughton Business Park, Bell Lane, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2008-06-11
    CIF 19 - Secretary → ME
  • 9
    icon of addressOne, St. Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2005-01-25
    CIF 25 - Secretary → ME
  • 10
    icon of addressOne, St. Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2004-11-23
    CIF 29 - Secretary → ME
    icon of calendar 1993-07-29 ~ 1996-11-27
    CIF 35 - Secretary → ME
  • 11
    icon of address76 Witham Road, Woodhall Spa, Lincs, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,308 GBP2017-04-30
    Officer
    icon of calendar 2003-02-25 ~ 2005-08-03
    CIF 22 - Secretary → ME
  • 12
    icon of addressThe Mill House Boundary Road, Loudwater, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-24
    CIF 36 - Secretary → ME
  • 13
    icon of addressAims Accountants, 36 Wattleton Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,545 GBP2023-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2009-03-01
    CIF 37 - Secretary → ME
  • 14
    RACESWITCH LIMITED - 1989-09-20
    icon of address1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,349 GBP2024-09-30
    Officer
    icon of calendar 2008-01-21 ~ 2019-09-10
    CIF 3 - Secretary → ME
  • 15
    icon of address24 Wantage Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,841 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2018-11-14
    CIF 41 - Secretary → ME
  • 16
    AGK WORLD-WIDE LOGISTICS LIMITED - 2023-02-14
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2000-11-19 ~ 2024-03-01
    CIF 12 - Secretary → ME
  • 17
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,839 GBP2022-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2019-02-08
    CIF 15 - Secretary → ME
  • 18
    icon of address1 Hamilton Mews, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,941 GBP2017-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-01-01
    CIF 42 - Secretary → ME
  • 19
    icon of address1 Hamilton Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,868 GBP2017-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-01-01
    CIF 43 - Secretary → ME
  • 20
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2003-04-30
    CIF 34 - Secretary → ME
  • 21
    icon of address44 Hythe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    489 GBP2024-12-23
    Officer
    icon of calendar 2002-05-12 ~ 2013-08-21
    CIF 7 - Secretary → ME
  • 22
    icon of address69 Watermint Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2009-07-28
    CIF 38 - Secretary → ME
  • 23
    icon of addressC/o Wilkins Kennedy Anglo House, Bell Lane Office Village, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,817 GBP2015-12-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-04-02
    CIF 18 - Director → ME
  • 24
    icon of addressCorner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2015-09-23
    CIF 40 - Secretary → ME
  • 25
    SEYMOUR TAYLOR LIMITED - 2021-05-27
    icon of addressFirst Floor North, 40, Oxford Road, High Wycombe, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1998-02-18
    CIF 33 - Secretary → ME
  • 26
    icon of addressC/o Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-05-13 ~ 2012-03-01
    CIF 2 - Secretary → ME
  • 27
    icon of addressUnit 3 Denmark Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,351 GBP2018-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-17
    CIF 21 - Secretary → ME
  • 28
    icon of addressMead Court Unit 10, The Mead Business Centre, Berkhampstead Road Chesham, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    108,969 GBP2023-12-31
    Officer
    icon of calendar 1998-11-06 ~ 1999-12-31
    CIF 28 - Secretary → ME
  • 29
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-09-16 ~ 2003-06-17
    CIF 30 - Secretary → ME
  • 30
    icon of addressMead Court Unit10 The Mead, Business Centre Berkhampstead, Road Chesham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-30 ~ 2004-11-24
    CIF 20 - Secretary → ME
  • 31
    icon of addressMrs G F Norris, 11 Bletchley Road, Newton Longville, Milton Keynes
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,014 GBP2018-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2009-03-09
    CIF 27 - Secretary → ME
  • 32
    icon of addressMead Court Unit 10, The Mead Business Centre, Berkhampstead Road Chesham, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    439,583 GBP2024-03-31
    Officer
    icon of calendar 1997-01-24 ~ 2005-03-23
    CIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.