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
    Thal Mager, Victoria Elizabeth
    Born in February 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Bisogni, Filippo
    Born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Caprara, Alessandro
    Born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressIndustriestrasse 66, 6300, Zug, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Haemmerli, Richard
    Cfo born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Platts, Andrew
    Sales Manager born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-05 ~ 2001-10-31
    OF - Director → CIF 0
    Platts, Andrew
    Sales Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-05 ~ 2001-10-31
    OF - Secretary → CIF 0
  • 3
    Powell, Michael John
    Management Consultant born in September 1947
    Individual
    Officer
    icon of calendar 1997-11-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 4
    Tangestani-nejad (t-nejad), Mokhles
    Managing Director born in September 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-01-05 ~ 2022-07-13
    OF - Director → CIF 0
    Tangestani-nejad (t-nejad), Mokhles
    Sales Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2022-07-13
    OF - Secretary → CIF 0
    Mr Mokles Tangestani-nejad
    Born in September 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Arnold, Dominik
    Ceo born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-13 ~ 2023-12-15
    OF - Director → CIF 0
  • 6
    Bangle, Peter Edward
    Management Consultant born in January 1951
    Individual
    Officer
    icon of calendar 1997-11-01 ~ 1999-06-01
    OF - Director → CIF 0
  • 7
    Singh, Ram
    Managing Director born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-01-05 ~ 2023-10-31
    OF - Director → CIF 0
    Mr Ram Singh
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressLibra House, West Street, Worsbrough, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Person with significant control
    2022-07-07 ~ 2022-12-16
    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
  • 9
    icon of addressLibra House, West Street, Worsbrough, Barnsley, England
    Corporate (1 offspring)
    Person with significant control
    2022-07-05 ~ 2022-07-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1995-01-05 ~ 1995-01-05
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-01-05 ~ 1995-01-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AMITY LIMITED

Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Average Number of Employees
132024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Property, Plant & Equipment
36,814 GBP2024-12-31
39,783 GBP2023-12-31
Fixed Assets
36,814 GBP2024-12-31
39,783 GBP2023-12-31
Total Inventories
224,281 GBP2024-12-31
469,649 GBP2023-12-31
Debtors
Current
989,211 GBP2024-12-31
942,703 GBP2023-12-31
Cash at bank and in hand
638,556 GBP2024-12-31
465,128 GBP2023-12-31
Current Assets
1,852,048 GBP2024-12-31
1,877,480 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-604,734 GBP2024-12-31
Net Current Assets/Liabilities
1,247,314 GBP2024-12-31
1,200,565 GBP2023-12-31
Total Assets Less Current Liabilities
1,284,128 GBP2024-12-31
1,240,348 GBP2023-12-31
Net Assets/Liabilities
1,274,273 GBP2024-12-31
1,229,753 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,273,273 GBP2024-12-31
1,228,753 GBP2023-12-31
Equity
1,274,273 GBP2024-12-31
1,229,753 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
65,000 GBP2024-12-31
65,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
65,000 GBP2024-12-31
65,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
136,650 GBP2024-12-31
137,440 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-10,747 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
97,657 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-10,747 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
99,836 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
36,814 GBP2024-12-31
39,783 GBP2023-12-31
Finished Goods/Goods for Resale
224,281 GBP2024-12-31
469,649 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
618,102 GBP2024-12-31
524,086 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
262,596 GBP2024-12-31
292,016 GBP2023-12-31
Other Debtors
Current
79,901 GBP2024-12-31
96,917 GBP2023-12-31
Prepayments/Accrued Income
Current
28,612 GBP2024-12-31
29,684 GBP2023-12-31
Cash and Cash Equivalents
638,556 GBP2024-12-31
465,128 GBP2023-12-31
Trade Creditors/Trade Payables
Current
159,520 GBP2024-12-31
255,233 GBP2023-12-31
Amounts owed to group undertakings
Current
6,814 GBP2024-12-31
50,582 GBP2023-12-31
Taxation/Social Security Payable
Current
20,587 GBP2024-12-31
32,596 GBP2023-12-31
Other Creditors
Current
2,071 GBP2024-12-31
2,285 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
415,742 GBP2024-12-31
336,219 GBP2023-12-31
Creditors
Current
604,734 GBP2024-12-31
676,915 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
740 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
9,855 GBP2024-12-31
10,595 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
40,676 GBP2024-12-31
83,265 GBP2023-12-31
Between one and five year
56,293 GBP2024-12-31
82,560 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
96,969 GBP2024-12-31
165,825 GBP2023-12-31

Related profiles found in government register
  • AMITY LIMITED
    Info
    Registered number 03006418
    icon of addressLibra House West Street, Worsbrough Dale, Barnsley S70 5PG
    PRIVATE LIMITED COMPANY incorporated on 1995-01-05 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • AMITY LIMITED
    S
    Registered number 03006418
    icon of addressLibra House West Street, Worsbrough Dale, Barnsley, United Kingdom, S70 5PG
    Corporate in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressC/o Wells Richardson, Cannon House 30 Rutland Road, Neepsend, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    723,379 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-07-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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.