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
    Wakeley, Guy Richard
    Company Director born in May 1970
    Individual (87 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Vincent, Philip James
    Director born in June 1969
    Individual (52 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressKelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,229,436 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 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 9
  • 1
    Matthews, Keith James
    Financial Director born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 2
    Lukey, Susan Glenys
    School Teacher born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2021-10-01
    OF - Director → CIF 0
    Mrs Susan Glenys Lukey
    Born in August 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    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
    Sullivan, John Terence
    Company Director born in January 1965
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 4
    Johnson, Garry David
    Director born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2023-05-24
    OF - Director → CIF 0
  • 5
    Lukey, Colin Ronald
    Engineer born in November 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2021-10-01
    OF - Director → CIF 0
    Lukey, Colin Ronald
    Engineer
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2021-10-01
    OF - Secretary → CIF 0
    Mr Colin Ronald Lukey
    Born in November 1946
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    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
    Lukey, Benjamin Huw
    Salesman born in September 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ 2021-10-01
    OF - Director → CIF 0
    Mr Benjamin Huw Lukey
    Born in September 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Giscombe, Christopher John
    Director born in December 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2023-05-24
    OF - Director → CIF 0
  • 8
    Lukey, Michael James, Dr
    Research Scientist born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-14 ~ 2021-10-01
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-25 ~ 2000-09-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AMA WASTE MANAGEMENT LIMITED

Previous name
ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED - 2015-01-05
Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Property, Plant & Equipment
232,946 GBP2023-03-31
226,082 GBP2022-03-31
Debtors
2,700,797 GBP2023-03-31
2,761,692 GBP2022-03-31
Cash at bank and in hand
621,555 GBP2023-03-31
381,904 GBP2022-03-31
Current Assets
3,322,352 GBP2023-03-31
3,143,596 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-3,079,717 GBP2023-03-31
-3,585,353 GBP2022-03-31
Net Current Assets/Liabilities
242,635 GBP2023-03-31
-441,757 GBP2022-03-31
Total Assets Less Current Liabilities
475,581 GBP2023-03-31
-215,675 GBP2022-03-31
Net Assets/Liabilities
452,921 GBP2023-03-31
-219,142 GBP2022-03-31
Equity
Called up share capital
1,600 GBP2023-03-31
1,600 GBP2022-03-31
Retained earnings (accumulated losses)
451,321 GBP2023-03-31
-220,742 GBP2022-03-31
Equity
452,921 GBP2023-03-31
-219,142 GBP2022-03-31
Average Number of Employees
292022-04-01 ~ 2023-03-31
262021-10-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
204,821 GBP2023-03-31
204,821 GBP2022-03-31
Other
27,045 GBP2023-03-31
27,045 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
483,765 GBP2023-03-31
450,611 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
62,520 GBP2023-03-31
52,278 GBP2022-03-31
Other
16,427 GBP2023-03-31
14,553 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
250,819 GBP2023-03-31
224,529 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
10,242 GBP2022-04-01 ~ 2023-03-31
Other
1,874 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,290 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
142,301 GBP2023-03-31
152,543 GBP2022-03-31
Other
10,618 GBP2023-03-31
12,492 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
1,814,406 GBP2023-03-31
2,283,421 GBP2022-03-31
Amounts Owed By Related Parties
345,928 GBP2023-03-31
Current
243,003 GBP2022-03-31
Other Debtors
Amounts falling due within one year
540,463 GBP2023-03-31
235,268 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
2,700,797 GBP2023-03-31
2,761,692 GBP2022-03-31
Trade Creditors/Trade Payables
Current
1,890,811 GBP2023-03-31
2,762,844 GBP2022-03-31
Amounts owed to group undertakings
Current
375,608 GBP2023-03-31
350,000 GBP2022-03-31
Corporation Tax Payable
Current
27,744 GBP2023-03-31
0 GBP2022-03-31
Other Taxation & Social Security Payable
Current
169,032 GBP2023-03-31
112,738 GBP2022-03-31
Other Creditors
Current
616,522 GBP2023-03-31
359,771 GBP2022-03-31
Creditors
Current
3,079,717 GBP2023-03-31
3,585,353 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
108,000 GBP2023-03-31
156,000 GBP2022-03-31

Related profiles found in government register
  • AMA WASTE MANAGEMENT LIMITED
    Info
    ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED - 2015-01-05
    Registered number 04077184
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2000-09-25 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • AMA WASTE MANAGEMENT LIMITED
    S
    Registered number 04077184
    icon of address22-26 King Street, King's Lynn, PE30 1HJ
    Private Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,480 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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.