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 2
  • 1
    Eastcroft, David John
    Born in August 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
  • 2
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    icon of address7, Melville Terrace, Stirling, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Macpherson, Erin Julie
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-19
    OF - Secretary → CIF 0
  • 2
    Howat, Malcolm Newall
    Company Director born in September 1947
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2015-08-30
    OF - Director → CIF 0
    icon of calendar 2019-07-17 ~ 2020-10-31
    OF - Director → CIF 0
    Mr Malcolm Newall Howat
    Born in September 1947
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    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
  • 3
    Eastcroft, David John
    Company Director born in August 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ 2020-10-31
    OF - Director → CIF 0
  • 4
    Howat, Malcolm Shekleton
    Company Director born in November 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2019-07-17
    OF - Director → CIF 0
  • 5
    Macpherson, Alan Alexander
    Company Director born in June 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-01
    OF - Director → CIF 0
  • 6
    Hoggan, Stephen Mark
    Company Director born in October 1960
    Individual
    Officer
    icon of calendar 2015-05-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 7
    Craig, Steven Russell
    Born in December 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2025-10-23
    OF - Director → CIF 0
  • 8
    HOWAT CAPITAL LIMITED - now
    HOWAT CAPITAL PARTNERS UK LIMITED - 2017-08-14
    icon of address120, Bothwell Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,492,198 GBP2017-08-31
    Person with significant control
    2017-08-31 ~ 2020-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AMS GROUP HOLDINGS LIMITED

Previous names
ADVANCED MANUFACTURING SPECIALISTS LIMITED - 2016-04-18
HOWAT CAPITAL PARTNERS UK LTD - 2015-08-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
240 GBP2022-08-31
4,757 GBP2021-08-31
Cash at bank and in hand
12,560 GBP2022-08-31
44,084 GBP2021-08-31
Current Assets
12,800 GBP2022-08-31
48,841 GBP2021-08-31
Creditors
Current, Amounts falling due within one year
-39,489 GBP2022-08-31
Net Current Assets/Liabilities
-26,689 GBP2022-08-31
-26,608 GBP2021-08-31
Equity
Called up share capital
1 GBP2022-08-31
1 GBP2021-08-31
Retained earnings (accumulated losses)
-26,690 GBP2022-08-31
-26,609 GBP2021-08-31
Equity
-26,689 GBP2022-08-31
-26,608 GBP2021-08-31
Average Number of Employees
02021-09-01 ~ 2022-08-31
02020-09-01 ~ 2021-08-31
Trade Debtors/Trade Receivables
Current
0 GBP2022-08-31
3,355 GBP2021-08-31
Amounts Owed By Related Parties
0 GBP2022-08-31
Current
1,253 GBP2021-08-31
Other Debtors
Amounts falling due within one year
240 GBP2022-08-31
149 GBP2021-08-31
Debtors
Current, Amounts falling due within one year
240 GBP2022-08-31
Amounts falling due within one year, Current
4,757 GBP2021-08-31
Trade Creditors/Trade Payables
Current
9,042 GBP2022-08-31
42,074 GBP2021-08-31
Amounts owed to group undertakings
Current
30,447 GBP2022-08-31
30,447 GBP2021-08-31
Other Taxation & Social Security Payable
Current
0 GBP2022-08-31
1,578 GBP2021-08-31
Other Creditors
Current
0 GBP2022-08-31
1,350 GBP2021-08-31
Creditors
Current
39,489 GBP2022-08-31
75,449 GBP2021-08-31
Number of Shares Issued (Fully Paid)
1 shares2022-08-31
1 shares2021-08-31
Amounts Owed to Related Parties
30,447 GBP2022-08-31
30,447 GBP2021-08-31

Related profiles found in government register
  • AMS GROUP HOLDINGS LIMITED
    Info
    ADVANCED MANUFACTURING SPECIALISTS LIMITED - 2016-04-18
    HOWAT CAPITAL PARTNERS UK LTD - 2016-04-18
    Registered number SC453299
    icon of address7 Melville Terrace, Stirling FK8 2ND
    PRIVATE LIMITED COMPANY incorporated on 2013-06-27 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • AMS GROUP HOLDINGS LIMITED
    S
    Registered number Sc453299
    icon of address120, Bothwell Street, Glasgow, United Kingdom, G2 7JL
    Company Limited By Shares in Registrar Of Companies For Scotland, Scotland
    CIF 1
    Limited Company in Register Of Companies For Scotland, Scotland
    CIF 2
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,323 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    ALARMCLEAR LIMITED - 1993-11-26
    icon of address2 Cortonwood Drive, Dearne Valley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    NEXUS PRECISION ENGINEERING LIMITED - 2020-01-17
    NEXUS PRECISION ENGINEERING (LIVINGSTON) LIMITED - 2009-05-06
    icon of address7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    AMS METALS GROUP LIMITED - 2018-12-20
    BARPOINT LIMITED - 2018-10-05
    icon of address2 Cortonwood Drive, Dearne Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-06-30
    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
  • 2
    MAIN TOOL COMPANY LIMITED - 2020-07-01
    icon of address7 Melville Terrace, Stirling, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,039,503 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-08-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.