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
    Henderson, Ian Nicholas
    Company Director born in February 1959
    Individual (3 offsprings)
    Officer
    2011-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Hawes-fairley, Dominic Peter John
    Company Director born in July 1967
    Individual (21 offsprings)
    Officer
    2022-12-16 ~ now
    OF - Director → CIF 0
  • 3
    Beddard, Merope
    Client Services Director born in March 1971
    Individual (1 offspring)
    Officer
    2021-05-11 ~ now
    OF - Director → CIF 0
  • 4
    Lloyd, Timothy Charles
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    2011-04-04 ~ now
    OF - Director → CIF 0
  • 5
    87, Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2022-06-14 ~ now
    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
Ceased 9
  • 1
    Chance, Alan Derek
    Director born in April 1951
    Individual (2 offsprings)
    Officer
    2011-04-04 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Mr Ian Nicholas Henderson
    Born in February 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-14
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Hirshler, Jonathan Mordecai
    Web Designer born in September 1977
    Individual (2 offsprings)
    Officer
    2013-03-31 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Mitchell, Roger Paul
    Director born in February 1951
    Individual (1 offspring)
    Officer
    2011-04-04 ~ 2018-12-31
    OF - Director → CIF 0
    Mitchell, Roger Paul
    Individual (1 offspring)
    Officer
    2011-04-04 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 5
    Walters, Duncan Roderick
    Experience Partner born in July 1981
    Individual (1 offspring)
    Officer
    2021-05-11 ~ 2024-08-13
    OF - Director → CIF 0
  • 6
    Quarendon, Simon James
    Company Director born in March 1957
    Individual (5 offsprings)
    Officer
    2022-06-14 ~ 2023-01-26
    OF - Director → CIF 0
  • 7
    Shah, Sheena
    Chartered Accountant born in July 1986
    Individual
    Officer
    2021-05-27 ~ 2024-11-30
    OF - Director → CIF 0
  • 8
    Mr Timathy Lloyd
    Born in June 1972
    Individual
    Person with significant control
    2016-04-06 ~ 2022-06-14
    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
  • 9
    DRUMHORSE LIMITED - now
    FLAGSHIP GROUP LIMITED - 2020-01-13
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
    87, Turnmill Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -18,381 GBP2020-12-31
    Person with significant control
    2022-06-14 ~ 2022-06-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AML COMMUNICATIONS LTD

Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
223,278 GBP2021-12-31
334,651 GBP2020-10-31
Total Inventories
60,976 GBP2021-12-31
199,408 GBP2020-10-31
Debtors
2,484,526 GBP2021-12-31
1,614,762 GBP2020-10-31
Cash at bank and in hand
315,123 GBP2021-12-31
184,520 GBP2020-10-31
Current Assets
2,860,625 GBP2021-12-31
1,998,690 GBP2020-10-31
Creditors
Current, Amounts falling due within one year
-2,239,382 GBP2021-12-31
-1,569,855 GBP2020-10-31
Net Current Assets/Liabilities
621,243 GBP2021-12-31
428,835 GBP2020-10-31
Total Assets Less Current Liabilities
844,521 GBP2021-12-31
763,486 GBP2020-10-31
Creditors
Non-current, Amounts falling due after one year
-460,192 GBP2021-12-31
-135,291 GBP2020-10-31
Net Assets/Liabilities
292,796 GBP2021-12-31
549,795 GBP2020-10-31
Equity
Called up share capital
762 GBP2021-12-31
997 GBP2020-10-31
Share premium
21,923 GBP2021-12-31
21,923 GBP2020-10-31
Capital redemption reserve
393 GBP2021-12-31
158 GBP2020-10-31
Retained earnings (accumulated losses)
269,718 GBP2021-12-31
526,717 GBP2020-10-31
Equity
292,796 GBP2021-12-31
549,795 GBP2020-10-31
Called up share capital, Restated amount
997 GBP2019-10-31
Retained earnings (accumulated losses), Restated amount
639,473 GBP2019-10-31
Restated amount
662,551 GBP2019-10-31
Profit/Loss
180,473 GBP2020-11-01 ~ 2021-12-31
-12,786 GBP2019-11-01 ~ 2020-10-31
Average Number of Employees
322020-11-01 ~ 2021-12-31
342019-11-01 ~ 2020-10-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2021-12-31
572,904 GBP2020-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2021-12-31
572,904 GBP2020-10-31
Intangible Assets
Net goodwill
0 GBP2021-12-31
0 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
379,379 GBP2021-12-31
372,313 GBP2020-10-31
Other
264,979 GBP2021-12-31
252,226 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
644,358 GBP2021-12-31
624,539 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
212,660 GBP2021-12-31
119,358 GBP2020-10-31
Other
208,420 GBP2021-12-31
170,530 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
421,080 GBP2021-12-31
289,888 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
93,302 GBP2020-11-01 ~ 2021-12-31
Other
37,890 GBP2020-11-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
131,192 GBP2020-11-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
166,719 GBP2021-12-31
252,955 GBP2020-10-31
Other
56,559 GBP2021-12-31
81,696 GBP2020-10-31
Trade Debtors/Trade Receivables
Current
1,429,925 GBP2021-12-31
657,760 GBP2020-10-31
Other Debtors
Amounts falling due within one year
1,054,601 GBP2021-12-31
922,566 GBP2020-10-31
Debtors
Current, Amounts falling due within one year
2,484,526 GBP2021-12-31
1,580,326 GBP2020-10-31
Bank Borrowings/Overdrafts
Current
29,791 GBP2021-12-31
27,019 GBP2020-10-31
Trade Creditors/Trade Payables
Current
255,439 GBP2021-12-31
460,239 GBP2020-10-31
Corporation Tax Payable
Current
31,150 GBP2021-12-31
58,303 GBP2020-10-31
Other Taxation & Social Security Payable
Current
291,777 GBP2021-12-31
114,246 GBP2020-10-31
Other Creditors
Current
1,631,225 GBP2021-12-31
910,048 GBP2020-10-31
Creditors
Current
2,239,382 GBP2021-12-31
1,569,855 GBP2020-10-31
Bank Borrowings/Overdrafts
Non-current
456,999 GBP2021-12-31
102,130 GBP2020-10-31
Other Creditors
Non-current
3,193 GBP2021-12-31
33,161 GBP2020-10-31
Creditors
Non-current
460,192 GBP2021-12-31
135,291 GBP2020-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
537,469 GBP2021-12-31
851,227 GBP2020-10-31

Related profiles found in government register
  • AML COMMUNICATIONS LTD
    Info
    Registered number 07590532
    103 Tea Building 56 Shoreditch High Street, London E1 6JJ
    Private Limited Company incorporated on 2011-04-04 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-17
    CIF 0
  • AML COMMUNICATIONS LIMITED
    S
    Registered number 7590532
    101, St. John Street, London, England, EC1M 4AS
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SUNSHELL LIMITED - 1992-09-03
    101 St. John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.