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 5
  • 1
    Guy, Christopher Robert
    Born in February 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Guy, Frances
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Guy, Timothy Robert
    Born in March 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    OF - Director → CIF 0
  • 4
    Guy, Michelle Emma Alice
    Born in January 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, Whittle Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Heath, Paul Anthony
    Engineer born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2018-01-31
    OF - Director → CIF 0
    Mr Paul Anthony Heath
    Born in September 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-12 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Heath, Carl Anthony
    Director born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ 2022-02-20
    OF - Director → CIF 0
    Mr Carl Anthony Heath
    Born in December 1985
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-04-08
    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
    Heath, Janet Kaneva
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2018-02-19 ~ 2018-08-21
    OF - Director → CIF 0
    Mrs Janet Kaneva Heath
    Born in February 1966
    Individual
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-04-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Heath, Samantha
    Director born in March 1989
    Individual
    Officer
    icon of calendar 2018-06-29 ~ 2022-04-08
    OF - Director → CIF 0
    Samantha Heath
    Born in March 1989
    Individual
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-04-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressClarendon Court Over Wallop, Stockbridge, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,060 GBP2021-03-31
    Officer
    2003-06-11 ~ 2003-06-13
    PE - Director → CIF 0
  • 6
    NV INSURANCE SERVICES LIMITED - 1992-11-06
    N V G INSURANCE SERVICES LIMITED - 1979-12-31
    icon of addressClarendon Court, Over Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -175 GBP2021-03-31
    Officer
    2003-06-11 ~ 2016-10-10
    PE - Secretary → CIF 0
parent relation
Company in focus

AMTEK ENGINEERING GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
9,256 GBP2024-05-31
9,256 GBP2023-05-31
Debtors
Current
176,000 GBP2024-05-31
163,000 GBP2023-05-31
Cash at bank and in hand
126 GBP2024-05-31
13,567 GBP2023-05-31
Net Assets/Liabilities
9,851 GBP2024-05-31
10,930 GBP2023-05-31
Equity
Called up share capital
1,111 GBP2024-05-31
1,111 GBP2023-05-31
Share premium
7,367 GBP2024-05-31
7,367 GBP2023-05-31
Retained earnings (accumulated losses)
1,373 GBP2024-05-31
2,452 GBP2023-05-31
Equity
9,851 GBP2024-05-31
10,930 GBP2023-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Investments in Subsidiaries
Cost valuation
9,256 GBP2024-05-31
9,256 GBP2023-05-31
Investments in Subsidiaries
9,256 GBP2024-05-31
9,256 GBP2023-05-31
Other Creditors
Current
0 GBP2024-05-31
500 GBP2023-05-31

Related profiles found in government register
  • AMTEK ENGINEERING GROUP LIMITED
    Info
    Registered number 04794542
    icon of address10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RU
    PRIVATE LIMITED COMPANY incorporated on 2003-06-11 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • AMTEK ENGINEERING GROUP LTD
    S
    Registered number 04794542
    icon of address10, Whittle Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RU
    Ltd in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address10 Whittle Road, Ferndown Industrial Esta, Wimborne
    Active Corporate (5 parents)
    Equity (Company account)
    503,640 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PORTSTAFF (241) LIMITED - 2007-03-06
    icon of address10 Whittle Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    2,357 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.