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 15
  • 1
    Chesterman, Gary Alan
    Individual (17 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Mccord, Peter Nicholas George
    Company Director born in June 1957
    Individual (13 offsprings)
    Officer
    2014-08-04 ~ 2016-03-29
    OF - Director → CIF 0
  • 3
    Steele, Gary Bewick
    Director born in March 1971
    Individual (10 offsprings)
    Officer
    2017-09-21 ~ 2023-09-25
    OF - Director → CIF 0
  • 4
    Graham, Stephen Maxwell
    Director born in January 1970
    Individual (28 offsprings)
    Officer
    2017-09-21 ~ 2024-04-30
    OF - Director → CIF 0
  • 5
    Mac Meekin, Scott
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    2016-05-04 ~ 2017-09-21
    OF - Director → CIF 0
  • 6
    Oh, Jonghun
    Director born in February 1984
    Individual (1 offspring)
    Officer
    2024-04-30 ~ 2025-02-21
    OF - Director → CIF 0
  • 7
    Cho, Jae Yeon
    Born in October 1974
    Individual (1 offspring)
    Officer
    2025-02-21 ~ now
    OF - Director → CIF 0
  • 8
    Godfrey, Robert
    Chartered Accountant born in December 1952
    Individual (2 offsprings)
    Officer
    2010-10-01 ~ 2016-04-25
    OF - Director → CIF 0
  • 9
    Chesterfield, Debra Elizabeth
    Director born in May 1966
    Individual (7 offsprings)
    Officer
    2016-03-15 ~ 2016-05-10
    OF - Director → CIF 0
  • 10
    Porteous, Jonathan Ross
    Solicitor born in July 1966
    Individual (24 offsprings)
    Officer
    2009-09-17 ~ 2009-11-13
    OF - Director → CIF 0
  • 11
    Holberg, Thomas
    Born in February 1969
    Individual (4 offsprings)
    Officer
    2024-03-07 ~ now
    OF - Director → CIF 0
    Holberg, Thomas
    Engineer born in February 1969
    Individual (4 offsprings)
    2010-10-01 ~ 2016-04-25
    OF - Director → CIF 0
  • 12
    Loedolff, Andrew
    Businessman born in February 1961
    Individual (11 offsprings)
    Officer
    2014-09-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 13
    Saunders, Neal Philip
    Broker born in August 1960
    Individual (13 offsprings)
    Officer
    2009-11-13 ~ 2017-11-09
    OF - Director → CIF 0
  • 14
    Woffenden, Kenneth John
    Solicitor born in October 1954
    Individual (67 offsprings)
    Officer
    2009-09-17 ~ 2009-11-13
    OF - Director → CIF 0
  • 15
    9, Benoi Sector, Singapore 629844, Singapore
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-03-25
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TES-AMM EUROPE HOLDINGS LTD

Period: 2018-03-20 ~ now
Company number: 07022292
Registered names
TES-AMM EUROPE HOLDINGS LTD - now
STEVTON (NO.457) LIMITED - 2009-12-10 07017764... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
1,573,530 GBP2024-01-01 ~ 2024-12-31
1,744,697 GBP2023-01-01 ~ 2023-12-31
Other operating income
3,000,000 GBP2024-01-01 ~ 2024-12-31
1,533,175 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,748,596 GBP2024-01-01 ~ 2024-12-31
-2,772,053 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,824,934 GBP2024-01-01 ~ 2024-12-31
-171,332 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
702,464 GBP2024-01-01 ~ 2024-12-31
-1,079,704 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
702,464 GBP2024-01-01 ~ 2024-12-31
-1,079,704 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
238,072 GBP2024-12-31
736,128 GBP2023-12-31
Current Assets
18,094,440 GBP2024-12-31
18,751,359 GBP2023-12-31
Total assets
37,418,483 GBP2024-12-31
38,075,402 GBP2023-12-31
Equity
Called up share capital
52,000 GBP2024-12-31
52,000 GBP2023-12-31
52,000 GBP2022-12-31
Retained earnings (accumulated losses)
74,055 GBP2024-12-31
-628,409 GBP2023-12-31
451,295 GBP2022-12-31
Equity
126,055 GBP2024-12-31
-576,409 GBP2023-12-31
503,295 GBP2022-12-31
Total liabilities
37,292,428 GBP2024-12-31
38,651,811 GBP2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
702,464 GBP2024-01-01 ~ 2024-12-31
-1,079,704 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
1,419,443 GBP2024-01-01 ~ 2024-12-31
1,392,555 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
167,366 GBP2024-01-01 ~ 2024-12-31
189,650 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
22,639 GBP2024-01-01 ~ 2024-12-31
31,564 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,609,448 GBP2024-01-01 ~ 2024-12-31
1,613,769 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,174 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
175,616 GBP2024-01-01 ~ 2024-12-31
-253,730 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
5,876 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,876 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
17,784,776 GBP2024-12-31
17,975,030 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
6,475 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
702,464 GBP2024-01-01 ~ 2024-12-31
Trade Creditors/Trade Payables
Current
637 GBP2024-12-31
10,363 GBP2023-12-31
Amounts owed to group undertakings
Current
25,582,550 GBP2024-12-31
25,337,847 GBP2023-12-31
Other Taxation & Social Security Payable
Current
30,783 GBP2024-12-31
51,220 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
159,716 GBP2024-12-31
141,501 GBP2023-12-31
Amounts owed to group undertakings
Non-current
11,512,101 GBP2024-12-31
13,108,429 GBP2023-12-31

Related profiles found in government register
  • TES-AMM EUROPE HOLDINGS LTD
    Info
    DATASERV GROUP HOLDINGS LIMITED - 2018-03-20
    STEVTON (NO.457) LIMITED - 2018-03-20
    Registered number 07022292
    Blakeney Way, Kingswood Lakeside, Cannock WS11 8JD
    PRIVATE LIMITED COMPANY incorporated on 2009-09-17 (16 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-17
    CIF 0
  • TES-AMM EUROPE HOLDINGS LTD
    S
    Registered number missing
    Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD
    Limited
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    AWARDPRAISE LIMITED
    04178316
    Unit 5 Radius Park, Faggs Road, Feltham, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 2
    CASH FOR TECH LTD
    12858056
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-14 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    COMPUTER EQUIPMENT BROKERS LIMITED
    02788921
    Unit 5 Radius Park, Faggs Road, Feltham, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    CUSTOM CONTROLLERS UK LIMITED
    - now 12922081
    SERVCO 3 LIMITED
    - 2020-10-20 12922081 12745386... (more)
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-02 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    DATASERV COMPLIANCE SERVICES LIMITED
    - now SC311474
    ALEWOOD LIMITED - 2007-01-16
    10 Crompton Way, North Newmoor Industrial Estate, Irvine, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    DATASERV GROUP LIMITED
    06219786 02708087
    Unit 5 Radius Park, Faggs Road, Feltham, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    DATASERV OMNICO HOLDINGS LIMITED
    - now 02708087
    EL CAMINO (HOLDINGS) LIMITED - 2006-06-13
    DATASERV GROUP LIMITED - 1996-09-04
    CLASSEVER LIMITED - 1992-12-07
    Unit 5 Radius Park, Faggs Road, Feltham, England
    Dissolved Corporate (20 parents, 4 offsprings)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    DATASERV RECYCLING LIMITED
    - now SC141724
    COVERTRONIC UK LIMITED - 2007-12-17
    MB GEOSPHERE LIMITED - 2001-09-07
    M M & S (2123) LIMITED - 1992-12-24
    3 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, Scotland
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    EGR HOLDINGS LIMITED
    10026723 10413328
    Unit 5 Radius Park, Faggs Road, Feltham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-07-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    ENVIROFONE LIMITED
    07118572
    James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (17 parents)
    Person with significant control
    2020-09-08 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    PORTABLE I.T. LIMITED
    05068767
    St Marys House, Netherhampton, Salisbury
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    REDEEM HOLDINGS LIMITED
    - now 12745386
    SERVCO 2 LIMITED
    - 2020-11-09 12745386 12922081... (more)
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-15 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    REDEEM UK LIMITED
    - now 12745017
    SERVCO 1 LIMITED
    - 2020-10-07 12745017 12922081... (more)
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-15 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    STOCK MUST GO LIMITED
    - now 13762507 08692717
    TES CONSUMER SOLUTIONS LTD
    - 2022-01-05 13762507 08692717
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (3 parents)
    Person with significant control
    2021-11-24 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    TECHNOLOGY SUPPLIES INTERNATIONAL LTD.
    SC359017
    51 Rae Street, Dumfires, Dumfries & Galloway, United Kingdom
    Liquidation Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    TES CONSUMER SOLUTIONS LTD
    - now 08692717 13762507
    STOCK MUST GO LIMITED
    - 2022-01-05 08692717 13762507
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (6 parents)
    Person with significant control
    2019-03-01 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    TES-AMM (EUROPE) LTD.
    SC288611
    10 Crompton Way, North Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2020-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    Person with significant control
    2020-07-10 ~ 2022-02-03
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    TES-AMM UK LTD
    - now 03059912
    DATASERV LIMITED
    - 2018-06-08 03059912 01022992
    DATASERV - CES LIMITED - 2007-12-17
    FIXFUEL LIMITED - 1995-08-02
    Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (19 parents)
    Person with significant control
    2018-03-20 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    2017-07-07 ~ 2024-03-25
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 19
    VSL SUPPORT LIMITED
    07144310
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (9 parents)
    Person with significant control
    2018-06-19 ~ now
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.