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
    Glasspool, David
    Born in March 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Burki, Patrick
    Born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRegus Office, 6 Hays Lane, London Bridge, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    156,350 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Nelson Jr, Richard Edward
    Company President born in July 1965
    Individual
    Officer
    icon of calendar 2016-07-31 ~ 2018-02-08
    OF - Director → CIF 0
  • 2
    Levantin, Donald
    Chief Executive Officer born in August 1964
    Individual
    Officer
    icon of calendar 2014-02-21 ~ 2018-05-24
    OF - Director → CIF 0
  • 3
    Felton, Andrew Peter
    Born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-04-14
    OF - Director → CIF 0
  • 4
    Annunziata, Vincent
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2002-01-22 ~ 2009-02-18
    OF - Director → CIF 0
  • 5
    Newton, David
    Company Director born in September 1963
    Individual
    Officer
    icon of calendar 2009-02-18 ~ 2011-09-30
    OF - Director → CIF 0
  • 6
    Salese, Anthony
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar 2002-01-22 ~ 2008-12-10
    OF - Director → CIF 0
    Salese, Anthony
    Director
    Individual
    Officer
    icon of calendar 2002-01-22 ~ 2008-12-10
    OF - Secretary → CIF 0
  • 7
    Rowland, John
    Company Director born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-22 ~ 2009-02-18
    OF - Director → CIF 0
  • 8
    Gonzalez, Rudy Anthony
    Born in March 1974
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2014-04-14
    OF - Director → CIF 0
  • 9
    Ray, Thomas
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 2008-12-10 ~ 2009-07-31
    OF - Director → CIF 0
    Ray, Thomas
    Company Director
    Individual
    Officer
    icon of calendar 2008-12-10 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 10
    Carlile, Peter
    Company Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-18 ~ 2011-09-30
    OF - Director → CIF 0
  • 11
    Albiero, Antonio
    Amphora President Emea born in November 1976
    Individual
    Officer
    icon of calendar 2014-02-21 ~ 2016-07-31
    OF - Director → CIF 0
  • 12
    Moffett, Kevin
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2009-02-18 ~ 2009-05-01
    OF - Director → CIF 0
  • 13
    Mudry, Christophe Jan
    Ceo born in September 1973
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2024-02-05
    OF - Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-02 ~ 2002-01-22
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address10370, Richmond Avenue, Suite 525, Houston, Texas 77018, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-01-02 ~ 2002-01-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AMPHORA UK LIMITED

Previous names
CLEARPLAIN LIMITED - 2002-01-25
TRADECAPTURE LIMITED - 2009-04-09
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
249,071 GBP2024-12-31
589,291 GBP2023-12-31
Property, Plant & Equipment
3,712 GBP2024-12-31
9,394 GBP2023-12-31
Fixed Assets
252,783 GBP2024-12-31
598,685 GBP2023-12-31
Debtors
672,007 GBP2024-12-31
508,670 GBP2023-12-31
Cash at bank and in hand
39,220 GBP2024-12-31
142,051 GBP2023-12-31
Current Assets
711,227 GBP2024-12-31
650,721 GBP2023-12-31
Net Current Assets/Liabilities
-3,937,630 GBP2024-12-31
-3,132,356 GBP2023-12-31
Total Assets Less Current Liabilities
-3,684,847 GBP2024-12-31
-2,533,671 GBP2023-12-31
Net Assets/Liabilities
-3,695,747 GBP2024-12-31
-3,440,260 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
-3,696,747 GBP2024-12-31
-3,441,260 GBP2023-12-31
Equity
-3,695,747 GBP2024-12-31
-3,440,260 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
4,115,955 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,866,884 GBP2024-12-31
3,526,664 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
340,220 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
249,071 GBP2024-12-31
589,291 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
37,494 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
33,782 GBP2024-12-31
28,100 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,682 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
3,712 GBP2024-12-31
9,394 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
304,175 GBP2023-12-31
Amounts Owed By Related Parties
560,266 GBP2024-12-31
Current
138,616 GBP2023-12-31
Other Debtors
Amounts falling due within one year
107,817 GBP2024-12-31
65,879 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
668,083 GBP2024-12-31
508,670 GBP2023-12-31
Other Debtors
Amounts falling due after one year
3,924 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,648 GBP2024-12-31
10,648 GBP2023-12-31
Other Remaining Borrowings
Current
2,045,574 GBP2024-12-31
2,045,574 GBP2023-12-31
Trade Creditors/Trade Payables
Current
40,648 GBP2024-12-31
55,669 GBP2023-12-31
Amounts owed to group undertakings
Current
1,777,564 GBP2024-12-31
551,494 GBP2023-12-31
Other Taxation & Social Security Payable
Current
20,619 GBP2024-12-31
102,180 GBP2023-12-31
Other Creditors
Current
36,132 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
62,594 GBP2024-12-31
178,597 GBP2023-12-31
Creditors
Current
4,648,857 GBP2024-12-31
3,783,077 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
10,900 GBP2024-12-31
20,862 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
885,727 GBP2023-12-31
Creditors
Non-current
10,900 GBP2024-12-31
906,589 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31

  • AMPHORA UK LIMITED
    Info
    CLEARPLAIN LIMITED - 2002-01-25
    TRADECAPTURE LIMITED - 2002-01-25
    Registered number 04346338
    icon of addressThe News Building, London Bridge Street, London, Greater London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2002-01-02 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.