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 10
  • 1
    Mcgreal, Lawrence Edward
    Finance Director born in February 1960
    Individual (35 offsprings)
    Officer
    2018-12-19 ~ 2021-04-22
    OF - Director → CIF 0
  • 2
    Dugard, Kirk, Mr.
    Born in June 1954
    Individual (9 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Ms India Abigail Sargent
    Born in January 1983
    Individual (4 offsprings)
    Person with significant control
    2021-03-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Hibbert, David Michael, Mr.
    Born in January 1960
    Individual (6 offsprings)
    Officer
    2022-02-01 ~ 2025-11-11
    OF - Director → CIF 0
  • 5
    Bingle, Alistair Paul Robert
    Born in October 1965
    Individual (12 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Evans, Paul John
    Director born in June 1947
    Individual (73 offsprings)
    Officer
    2014-03-14 ~ 2021-03-16
    OF - Director → CIF 0
    The Executors Of The Estate Of The Late Paul John Evans
    Born in May 1947
    Individual (73 offsprings)
    Person with significant control
    2017-03-14 ~ 2021-03-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Sargent, Colin Trevor
    Born in February 1976
    Individual (3 offsprings)
    Officer
    2022-11-16 ~ now
    OF - Director → CIF 0
  • 8
    Costa-rising, Mark
    Born in November 1965
    Individual (16 offsprings)
    Officer
    2021-04-30 ~ now
    OF - Director → CIF 0
  • 9
    Start, Russell James
    Born in November 1964
    Individual (20 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
  • 10
    Sampson, Stephen Samuel
    Born in October 1957
    Individual (17 offsprings)
    Officer
    2021-04-20 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

AGM RELOCATION LIMITED

Period: 2017-03-24 ~ now
Company number: 08940340
Registered names
AGM RELOCATION LIMITED - now
Standard Industrial Classification
52290 - Other Transportation Support Activities
Brief company account
Average Number of Employees
342022-07-01 ~ 2023-06-30
322021-07-01 ~ 2022-06-30
Property, Plant & Equipment
43,071 GBP2023-06-30
26,949 GBP2022-06-30
Fixed Assets - Investments
8,583,261 GBP2023-06-30
8,198,058 GBP2022-06-30
Fixed Assets
8,626,332 GBP2023-06-30
8,225,007 GBP2022-06-30
Debtors
Current
2,082,123 GBP2023-06-30
2,355,964 GBP2022-06-30
Cash at bank and in hand
38,575 GBP2023-06-30
18,106 GBP2022-06-30
Current Assets
2,120,698 GBP2023-06-30
2,374,070 GBP2022-06-30
Creditors
Current, Amounts falling due within one year
-2,393,455 GBP2023-06-30
-2,832,365 GBP2022-06-30
Net Current Assets/Liabilities
-272,757 GBP2023-06-30
-458,295 GBP2022-06-30
Total Assets Less Current Liabilities
8,353,575 GBP2023-06-30
7,766,712 GBP2022-06-30
Creditors
Non-current, Amounts falling due after one year
-8,399,178 GBP2022-06-30
Net Assets/Liabilities
-945,902 GBP2023-06-30
-632,466 GBP2022-06-30
Equity
Called up share capital
200 GBP2023-06-30
200 GBP2022-06-30
200 GBP2021-07-01
Other miscellaneous reserve
481,009 GBP2023-06-30
481,009 GBP2022-06-30
481,009 GBP2021-07-01
Retained earnings (accumulated losses)
-1,427,111 GBP2023-06-30
-1,113,675 GBP2022-06-30
-895,086 GBP2021-07-01
Equity
-945,902 GBP2023-06-30
-632,466 GBP2022-06-30
-413,877 GBP2021-07-01
Profit/Loss
Retained earnings (accumulated losses)
-313,436 GBP2022-07-01 ~ 2023-06-30
-218,589 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Computers
56,050 GBP2023-06-30
30,094 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
61,672 GBP2023-06-30
30,094 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
3,145 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
3,145 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
14,609 GBP2022-07-01 ~ 2023-06-30
Owned/Freehold
15,456 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
17,754 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,601 GBP2023-06-30
Property, Plant & Equipment
Computers
38,296 GBP2023-06-30
26,949 GBP2022-06-30
Amounts Owed by Group Undertakings
Current
2,061,791 GBP2023-06-30
2,315,195 GBP2022-06-30
Other Debtors
Current
5,519 GBP2023-06-30
2,773 GBP2022-06-30
Prepayments/Accrued Income
Current
14,813 GBP2023-06-30
37,996 GBP2022-06-30
Cash and Cash Equivalents
38,575 GBP2023-06-30
18,106 GBP2022-06-30
Trade Creditors/Trade Payables
Current
550,432 GBP2023-06-30
41,566 GBP2022-06-30
Amounts owed to group undertakings
Current
1,467,789 GBP2023-06-30
2,364,282 GBP2022-06-30
Taxation/Social Security Payable
Current
133,681 GBP2023-06-30
356,526 GBP2022-06-30
Other Creditors
Current
107,264 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
134,289 GBP2023-06-30
69,991 GBP2022-06-30
Creditors
Current
2,393,455 GBP2023-06-30
2,832,365 GBP2022-06-30
Other Remaining Borrowings
Non-current
9,299,477 GBP2023-06-30
8,399,178 GBP2022-06-30
Creditors
Non-current
9,299,477 GBP2023-06-30
8,399,178 GBP2022-06-30
Total Borrowings
9,299,477 GBP2023-06-30
8,399,178 GBP2022-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,000 shares2023-06-30
15,000 shares2022-06-30
Par Value of Share
Class 1 ordinary share
0.012022-07-01 ~ 2023-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,000 shares2023-06-30
5,000 shares2022-06-30
Par Value of Share
Class 2 ordinary share
0.012022-07-01 ~ 2023-06-30

Related profiles found in government register
  • AGM RELOCATION LIMITED
    Info
    METIS (1403) LIMITED - 2017-03-24
    Registered number 08940340
    The Heights East, Cranborne Road, Potters Bar EN6 3JN
    PRIVATE LIMITED COMPANY incorporated on 2014-03-14 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • AGM RELOCATION LIMITED
    S
    Registered number 08940340
    Heath Lodge, Heath Side, London, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • AGM RELOCATION LIMITED
    S
    Registered number 08940340
    The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
    Limited Company in England, Hertfordshire
    CIF 2
    Private Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ABELS INTERNATIONAL MOVING SERVICES LIMITED
    06339559 05249474... (more)
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Person with significant control
    2022-06-07 ~ 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
  • 2
    ABELS MOVING SERVICES LIMITED
    - now 03592000 06339307... (more)
    LEGISLATOR 1393 LIMITED - 1998-09-28
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2022-06-07 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    ABELS UK MOVING SERVICES LIMITED
    06339307 03592000... (more)
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    AGM BISHOPS LIMITED
    12733035
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (11 parents)
    Person with significant control
    2020-07-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    ATLANTIC INTERNATIONAL MOVERS LTD
    - now 05249474 05531165
    ABELS GROUP MOVING SERVICES LIMITED - 2018-10-05
    GLOBAL MOVING SERVICES LTD - 2018-10-05
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (10 parents)
    Person with significant control
    2021-03-01 ~ 2022-06-07
    CIF 17 - Ownership of shares – 75% or more OE
    2022-06-07 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    BRIGHTON 2020 LIMITED
    12805556
    The Heights East, Cranborne Road, Potters Bar, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-08-11 ~ now
    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
  • 7
    GERSON MOVING SERVICES LIMITED
    - now 05531165
    GLOBAL MOVING SERVICES LIMITED
    - 2024-10-15 05531165 05249474
    ATLANTIC INTERNATIONAL MOVERS LIMITED - 2018-10-05
    FRIARS 502 LIMITED - 2005-12-23
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (17 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    GERSON RELOCATION LIMITED
    - now 06752608 08458885
    ICM GERSON LIMITED - 2013-10-04
    FRIARS 591 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2022-06-07 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    ICM GERSON LIMITED
    - now 08458885 06770787... (more)
    GERSON RELOCATION LIMITED - 2013-10-04
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    ICMG RELOCATION LIMITED
    - now 06770801
    ICM GERSONS LTD - 2013-10-03
    ICM GERSONS LTD. - 2009-02-03
    FRIARS 598 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    MICHAEL GERSON LIMITED
    - now 06770787
    ICM GERSON LTD - 2009-09-30
    ICM GERSON LTD. - 2009-02-03
    FRIARS 597 LIMITED - 2009-01-30
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    MICHAEL GERSON RELOCATION LIMITED
    - now 06752614
    FRIARS 592 LIMITED - 2008-12-11
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (11 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    MOMENTOUS RELOCATION LIMITED
    - now 01366728
    BAXTERS INTERNATIONAL REMOVALS LIMITED - 2014-06-06
    BAXTER REMOVALS LIMITED - 1994-02-15
    LETHOUSE LIMITED - 1978-12-31
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2021-03-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    THE ART OF MOVING LIMITED
    04366814
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (9 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors OE
  • 15
    THE SENIOR MOVE PARTNERSHIP LIMITED
    08149908
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Person with significant control
    2023-01-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    UTS MOVE MANAGERS LIMITED
    - now 02854543
    UTS UK & IRELAND LIMITED - 2013-07-19
    MINMAR (230) LIMITED - 1993-12-17
    The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (26 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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.