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 4
  • 1
    Clarke, Stephen Edwin
    Born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Exley, Thomas Alexander
    Born in September 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ now
    OF - Director → CIF 0
  • 3
    Kummik, Stephen Paul
    Born in September 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Hayes, Alan John
    Engineer born in October 1957
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2019-08-09
    OF - Director → CIF 0
    Hayes, Alan John
    Individual
    Officer
    icon of calendar 1998-12-29 ~ 2019-08-09
    OF - Secretary → CIF 0
    Mr Alan John Hayes
    Born in October 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pigram, Andrew Clive
    Sales And Marketing Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-01-12
    OF - Director → CIF 0
  • 3
    Lewington, Keith Edward
    Born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-07-23 ~ 1993-10-04
    OF - Nominee Director → CIF 0
  • 4
    Paul, James S
    Lawyer born in November 1955
    Individual
    Officer
    icon of calendar 2001-01-12 ~ 2001-09-21
    OF - Director → CIF 0
  • 5
    Burton, Stephen
    Director born in May 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2004-02-26
    OF - Director → CIF 0
  • 6
    Myers, David Jack
    Company Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2016-05-11
    OF - Director → CIF 0
  • 7
    Taylor, Roger Lawford
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar 1993-11-04 ~ 1998-12-29
    OF - Director → CIF 0
  • 8
    Mabbitt, Allen William, Dr
    Business Manager born in August 1947
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2001-01-12
    OF - Director → CIF 0
    Mabbitt, Allen William, Dr
    Director born in August 1947
    Individual
    icon of calendar 2001-12-11 ~ 2019-08-09
    OF - Director → CIF 0
    Mabbitt, Allen William, Dr
    Business Manager
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 1998-12-29
    OF - Secretary → CIF 0
    Dr Allen William Mabbitt
    Born in August 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Cusins, John Robert
    Born in January 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2010-10-13 ~ 2015-05-13
    OF - Director → CIF 0
  • 10
    Woolton, Simon Frederick, Earl
    Merchant Banker born in May 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2019-01-31
    OF - Director → CIF 0
  • 11
    Hudson, David Nicholas
    Venture Capital born in August 1965
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-02-26 ~ 2009-05-01
    OF - Director → CIF 0
  • 12
    Bullivant, Simon Munton
    Director born in June 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2010-10-14
    OF - Director → CIF 0
  • 13
    Stoneman, Susan Elizabeth
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 1993-10-04
    OF - Nominee Secretary → CIF 0
  • 14
    Marsden, John Robert
    Company Director born in April 1951
    Individual (93 offsprings)
    Officer
    icon of calendar 1993-10-04 ~ 1995-10-17
    OF - Director → CIF 0
  • 15
    Mawson, Alan, Dr
    Director born in June 1942
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-10-17 ~ 1996-12-20
    OF - Director → CIF 0
  • 16
    Dohrn, Peter John
    Investment Manager born in April 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-10 ~ 2001-01-12
    OF - Director → CIF 0
  • 17
    Stewart, Hugh John Patrick
    Investment Manager born in June 1953
    Individual (22 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2001-01-12
    OF - Director → CIF 0
  • 18
    Elliot, John Christian
    Company Director born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2008-10-17
    OF - Director → CIF 0
parent relation
Company in focus

AMG SYSTEMS LIMITED

Previous names
KELJULES LIMITED - 1993-11-26
AMG HOLDINGS (UK) LIMITED - 1999-01-22
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
503,082 GBP2018-12-31
400,000 GBP2017-12-31
Property, Plant & Equipment
552,910 GBP2018-12-31
571,735 GBP2017-12-31
Fixed Assets - Investments
100 GBP2018-12-31
100 GBP2017-12-31
Fixed Assets
1,056,092 GBP2018-12-31
971,835 GBP2017-12-31
Total Inventories
532,186 GBP2018-12-31
582,447 GBP2017-12-31
Debtors
916,779 GBP2018-12-31
348,137 GBP2017-12-31
Cash at bank and in hand
279,774 GBP2018-12-31
194,625 GBP2017-12-31
Current Assets
1,728,739 GBP2018-12-31
1,125,209 GBP2017-12-31
Creditors
Current
371,774 GBP2018-12-31
180,879 GBP2017-12-31
Net Current Assets/Liabilities
1,356,965 GBP2018-12-31
944,330 GBP2017-12-31
Total Assets Less Current Liabilities
2,413,057 GBP2018-12-31
1,916,165 GBP2017-12-31
Creditors
Non-current
232,158 GBP2018-12-31
250,076 GBP2017-12-31
Net Assets/Liabilities
2,180,899 GBP2018-12-31
1,666,089 GBP2017-12-31
Equity
Called up share capital
25,237 GBP2018-12-31
25,237 GBP2017-12-31
Share premium
497,024 GBP2018-12-31
497,024 GBP2017-12-31
Retained earnings (accumulated losses)
1,658,638 GBP2018-12-31
1,143,828 GBP2017-12-31
Equity
2,180,899 GBP2018-12-31
1,666,089 GBP2017-12-31
Average Number of Employees
202018-01-01 ~ 2018-12-31
202017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,315,315 GBP2018-12-31
1,113,090 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
812,233 GBP2018-12-31
713,090 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
99,143 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Other than goodwill
503,082 GBP2018-12-31
400,000 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
415,674 GBP2018-12-31
415,674 GBP2017-12-31
Plant and equipment
262,763 GBP2018-12-31
259,209 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
678,437 GBP2018-12-31
674,883 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
125,527 GBP2018-12-31
103,148 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
125,527 GBP2018-12-31
103,148 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
22,379 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,379 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
415,674 GBP2018-12-31
415,674 GBP2017-12-31
Plant and equipment
137,236 GBP2018-12-31
156,061 GBP2017-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2017-12-31
Investments in Group Undertakings
100 GBP2018-12-31
100 GBP2017-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
571,156 GBP2018-12-31
Amounts falling due within one year, Current
258,828 GBP2017-12-31
Other Debtors
Current, Amounts falling due within one year
345,623 GBP2018-12-31
Amounts falling due within one year, Current
89,309 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
916,779 GBP2018-12-31
Amounts falling due within one year, Current
348,137 GBP2017-12-31
Trade Creditors/Trade Payables
Current
59,355 GBP2018-12-31
26,696 GBP2017-12-31
Other Taxation & Social Security Payable
Current
194,452 GBP2018-12-31
59,012 GBP2017-12-31
Other Creditors
Current
117,967 GBP2018-12-31
95,171 GBP2017-12-31
Bank Borrowings/Overdrafts
Non-current
232,158 GBP2018-12-31
250,076 GBP2017-12-31

Related profiles found in government register
  • AMG SYSTEMS LIMITED
    Info
    KELJULES LIMITED - 1993-11-26
    AMG HOLDINGS (UK) LIMITED - 1993-11-26
    Registered number 02838846
    icon of address3 Omega Centre, Stratton Business Park, Biggleswade SG18 8QB
    PRIVATE LIMITED COMPANY incorporated on 1993-07-23 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • AMG SYSTEMS LIMITED
    S
    Registered number 02838846
    icon of addressBrigham House, High Street, Biggleswade, Bedfordshire, United Kingdom
    Company in Companies House, Not Specified/Other
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Omega Centre, Stratton Business Park, Biggleswade, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.

© 2022-2025 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.