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 4
  • 1
    Aiken, Nolan Matthew
    Born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Salter, Angela Susan
    Born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of address89, Rue Taitbout, Paris, France
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Liles, Scott Day
    Ceo born in September 1965
    Individual
    Officer
    icon of calendar 2022-03-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Weissberg, Edward Jonathan
    Business Executive born in August 1963
    Individual
    Officer
    icon of calendar 2014-12-30 ~ 2017-01-01
    OF - Director → CIF 0
  • 3
    Caruso, Jr., Felix Willis
    Attorney born in January 1966
    Individual
    Officer
    icon of calendar 2017-01-24 ~ 2018-01-15
    OF - Director → CIF 0
    Caruso, Jr., Felix Willis
    Individual
    Officer
    icon of calendar 2017-01-24 ~ 2018-01-15
    OF - Secretary → CIF 0
  • 4
    Roselli, John
    Business Executive born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2017-12-31
    OF - Director → CIF 0
  • 5
    House, Ari Benjamin
    Business Executive born in November 1976
    Individual
    Officer
    icon of calendar 2014-12-30 ~ 2017-01-25
    OF - Director → CIF 0
  • 6
    Patel, Mehul
    Business Executive born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-15 ~ 2020-02-28
    OF - Director → CIF 0
  • 7
    Beard, Stephen Wayne, Mr.
    Attorney born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2022-03-10
    OF - Director → CIF 0
    Beard, Stephen Wayne
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2022-03-10
    OF - Secretary → CIF 0
  • 8
    Unzicker, Patrick James
    Business Executive born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-24 ~ 2020-02-28
    OF - Director → CIF 0
  • 9
    Sharma, Rohit
    President And Managing Director born in July 1977
    Individual
    Officer
    icon of calendar 2019-08-30 ~ 2020-06-19
    OF - Director → CIF 0
  • 10
    Ashe, Gena
    Attorney born in October 1961
    Individual
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-29
    OF - Director → CIF 0
    Ashe, Gena
    Individual
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-29
    OF - Secretary → CIF 0
  • 11
    icon of address3005, Highland Parkway, Downers Grove, 60515-5799, United States
    Corporate
    Person with significant control
    2016-07-01 ~ 2022-03-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2014-12-30 ~ 2014-12-30
    PE - Director → CIF 0
parent relation
Company in focus

ACAMS (UK) LTD.

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
442024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment
34,760 GBP2024-12-31
32,023 GBP2023-12-31
Fixed Assets
34,760 GBP2024-12-31
32,023 GBP2023-12-31
Debtors
Current
3,326,601 GBP2024-12-31
3,185,605 GBP2023-12-31
Cash at bank and in hand
520,500 GBP2024-12-31
314,021 GBP2023-12-31
Current Assets
3,847,101 GBP2024-12-31
3,499,626 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-764,264 GBP2024-12-31
Net Current Assets/Liabilities
3,082,837 GBP2024-12-31
2,621,830 GBP2023-12-31
Total Assets Less Current Liabilities
3,117,597 GBP2024-12-31
2,653,853 GBP2023-12-31
Net Assets/Liabilities
3,117,597 GBP2024-12-31
2,653,853 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2023-01-01
Other miscellaneous reserve
565,741 GBP2024-12-31
426,025 GBP2023-12-31
409,149 GBP2023-01-01
Retained earnings (accumulated losses)
2,551,855 GBP2024-12-31
2,227,827 GBP2023-12-31
1,819,299 GBP2023-01-01
Equity
3,117,597 GBP2024-12-31
2,653,853 GBP2023-12-31
2,228,449 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
324,028 GBP2024-01-01 ~ 2024-12-31
408,528 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
324,028 GBP2024-01-01 ~ 2024-12-31
408,528 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
165,665 GBP2024-12-31
138,095 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
106,072 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
130,905 GBP2024-12-31
Property, Plant & Equipment
Computers
34,760 GBP2024-12-31
32,023 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
84,224 GBP2024-12-31
84,225 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,148,149 GBP2024-12-31
2,988,101 GBP2023-12-31
Other Debtors
Current
46,932 GBP2024-12-31
37,492 GBP2023-12-31
Prepayments/Accrued Income
Current
47,296 GBP2024-12-31
36,476 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
39,311 GBP2023-12-31
Trade Creditors/Trade Payables
Current
89,721 GBP2024-12-31
121,355 GBP2023-12-31
Corporation Tax Payable
Current
32,238 GBP2024-12-31
Taxation/Social Security Payable
Current
110,225 GBP2024-12-31
79,076 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
532,080 GBP2024-12-31
677,365 GBP2023-12-31
Creditors
Current
764,264 GBP2024-12-31
877,796 GBP2023-12-31

  • ACAMS (UK) LTD.
    Info
    Registered number 09370199
    icon of address25 Cabot Square, London E14 4QZ
    PRIVATE LIMITED COMPANY incorporated on 2014-12-30 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    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.