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 7
  • 1
    Miller, Anthony
    Born in February 1941
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 1998-11-24
    OF - Director → CIF 0
  • 2
    Egan, Peter
    Born in June 1965
    Individual (1 offspring)
    Officer
    2018-04-06 ~ 2024-07-31
    OF - Director → CIF 0
    Mr Peter Egan
    Born in June 1965
    Individual (1 offspring)
    Person with significant control
    2018-04-06 ~ 2024-07-31
    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
  • 3
    Egan, Deborah
    Born in March 1968
    Individual (2 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
    Mrs Deborah Egan
    Born in March 1968
    Individual (2 offsprings)
    Person with significant control
    2018-04-06 ~ 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
  • 4
    Rawlinson, George
    Born in December 1947
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 2018-04-06
    OF - Director → CIF 0
    Mr Gareth George Rawlinson
    Born in December 1947
    Individual (1 offspring)
    Person with significant control
    2016-07-31 ~ 2018-04-06
    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
  • 5
    Mills, Raymond
    Born in January 1950
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 2019-04-05
    OF - Director → CIF 0
    Mills, Raymond
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 2019-04-05
    OF - Secretary → CIF 0
    Mr Raymon Mills
    Born in January 1950
    Individual (1 offspring)
    Person with significant control
    2016-07-31 ~ 2019-04-05
    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
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1998-10-15 ~ 1998-10-15
    OF - Nominee Secretary → CIF 0
  • 7
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1998-10-15 ~ 1998-10-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

AMP ELECTRICAL MECHANICAL SERVICES LIMITED

Period: 1998-10-15 ~ now
Company number: 03650544
Registered name
AMP ELECTRICAL MECHANICAL SERVICES LIMITED - now
Standard Industrial Classification
33120 - Repair Of Machinery
33140 - Repair Of Electrical Equipment
33200 - Installation Of Industrial Machinery And Equipment
Brief company account
Cash at bank and in hand
18,336 GBP2025-07-31
29,600 GBP2024-07-31
Net Current Assets/Liabilities
3 GBP2025-07-31
8,336 GBP2024-07-31
Total Assets Less Current Liabilities
3 GBP2025-07-31
8,336 GBP2024-07-31
Creditors
Amounts falling due after one year
-8,333 GBP2024-07-31
Net Assets/Liabilities
3 GBP2025-07-31
3 GBP2024-07-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
18,333 GBP2025-07-31
10,000 GBP2024-07-31
Taxation/Social Security Payable
Amounts falling due within one year
10,347 GBP2024-07-31
Accrued Liabilities
Amounts falling due within one year
917 GBP2024-07-31
Bank Borrowings
Amounts falling due after one year
8,333 GBP2024-07-31
Number of shares allotted
Class 1 ordinary share
4 shares2024-08-01 ~ 2025-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-08-01 ~ 2025-07-31
Nominal value of allotted share capital
Class 1 ordinary share
4 GBP2024-08-01 ~ 2025-07-31
4 GBP2023-04-01 ~ 2024-07-31
Advances or credits given to directors
19,875 GBP2025-07-31
19,875 GBP2024-07-31
Average Number of Employees
12024-08-01 ~ 2025-07-31
12023-04-01 ~ 2024-07-31

  • AMP ELECTRICAL MECHANICAL SERVICES LIMITED
    Info
    Registered number 03650544
    20 Old Kiln Lane, Heaton, Bolton, Lancashire BL1 5PD
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2024-10-15
    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 5 April 2026 and licensed under the Open Government Licence v3.0.