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
    March, John David
    Born in March 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Ewart, Michael
    Born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ now
    OF - Director → CIF 0
  • 3
    Shipley, Gerard Mark
    Born in February 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 487 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-28 ~ now
    OF - Secretary → CIF 0
  • 5
    ALETHEIA HOLDINGS FIVE LIMITED
    icon of address5, Albany Courtyard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Darch, Steven Colin
    Engineer born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2019-03-31
    OF - Director → CIF 0
    Mr Steven Colin Darch
    Born in December 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-28
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mccrow, Samuel Edward
    Consultant born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2019-03-31
    OF - Director → CIF 0
    Mr Samuel Edward Mccrow
    Born in September 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-28
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Walsh, Brendan Michael James
    Signalling Engineer born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2016-04-30
    OF - Director → CIF 0
  • 4
    Young, Lloyd
    Construction Manager born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2013-07-09
    OF - Director → CIF 0
  • 5
    SPECIALIST RAIL SERVICES GROUP MIDCO LIMITED - 2018-05-30
    icon of address5, Albany Court Yard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-03-08 ~ 2019-10-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    ALETHEIA HOLDINGS SIX LIMITED - 2018-05-31
    icon of address5, Albany Courtyard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2018-03-31
    Person with significant control
    2018-04-28 ~ 2019-03-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AMARO GROUP LTD

Previous name
AMARO SIGNALLING LIMITED - 2025-04-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
42120 - Construction Of Railways And Underground Railways
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
144,736 GBP2018-02-28
172,289 GBP2017-02-28
Total Inventories
193,259 GBP2018-02-28
142,627 GBP2017-02-28
Debtors
Current
633,661 GBP2018-02-28
492,304 GBP2017-02-28
Cash at bank and in hand
18 GBP2018-02-28
74,103 GBP2017-02-28
Current Assets
826,938 GBP2018-02-28
709,034 GBP2017-02-28
Net Current Assets/Liabilities
81,316 GBP2018-02-28
-105,456 GBP2017-02-28
Total Assets Less Current Liabilities
226,052 GBP2018-02-28
66,833 GBP2017-02-28
Creditors
-12,542 GBP2017-02-28
Net Assets/Liabilities
791 GBP2018-02-28
30,820 GBP2017-02-28
Equity
Called up share capital
400 GBP2018-02-28
400 GBP2017-02-28
Retained earnings (accumulated losses)
391 GBP2018-02-28
30,420 GBP2017-02-28
Equity
791 GBP2018-02-28
30,820 GBP2017-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
59,594 GBP2018-02-28
52,508 GBP2017-02-28
Other
306,246 GBP2018-02-28
295,481 GBP2017-02-28
Property, Plant & Equipment - Gross Cost
365,840 GBP2018-02-28
347,989 GBP2017-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,081 GBP2018-02-28
1,751 GBP2017-02-28
Other
207,023 GBP2018-02-28
173,949 GBP2017-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
221,104 GBP2018-02-28
175,700 GBP2017-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,330 GBP2017-03-01 ~ 2018-02-28
Other
33,074 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,404 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment
Land and buildings
45,513 GBP2018-02-28
50,757 GBP2017-02-28
Other
99,223 GBP2018-02-28
121,532 GBP2017-02-28
Debtors
Non-current
28,226 GBP2018-02-28
37,634 GBP2017-02-28
Trade Debtors/Trade Receivables
567,493 GBP2018-02-28
429,248 GBP2017-02-28
Other Debtors
66,168 GBP2018-02-28
63,056 GBP2017-02-28
Debtors
633,661 GBP2018-02-28
492,304 GBP2017-02-28
Bank Borrowings/Overdrafts
Current
123,677 GBP2018-02-28
Trade Creditors/Trade Payables
Current
167,543 GBP2018-02-28
215,610 GBP2017-02-28
Corporation Tax Payable
194,838 GBP2018-02-28
188,684 GBP2017-02-28
Other Taxation & Social Security Payable
192,352 GBP2018-02-28
268,406 GBP2017-02-28
Other Creditors
Current
67,212 GBP2018-02-28
141,790 GBP2017-02-28
Bank Borrowings/Overdrafts
Non-current
206,327 GBP2018-02-28
Other Creditors
Non-current
12,542 GBP2017-02-28
Creditors
Non-current
-206,327 GBP2018-02-28
206,327 GBP2018-02-28
12,542 GBP2017-02-28
Minimum gross finance lease payments owing
Amounts falling due within one year
12,547 GBP2018-02-28
15,056 GBP2017-02-28
Minimum gross finance lease payments owing
12,547 GBP2018-02-28
27,598 GBP2017-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400 shares2018-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2017-03-01 ~ 2018-02-28
Equity
Called up share capital
400 GBP2018-02-28
400 GBP2017-02-28

  • AMARO GROUP LTD
    Info
    AMARO SIGNALLING LIMITED - 2025-04-02
    Registered number 07511665
    icon of address5 Albany Courtyard, London W1J 0HF
    PRIVATE LIMITED COMPANY incorporated on 2011-01-31 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    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.