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
    Philipneri, Clarence Sanjay
    Born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Jackman, Steven Harold
    Born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    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 2025-03-28 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    icon of address54-62, Beechavenue, Schiphol-rijk, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Kirby, Robert Lee
    Co Founder born in October 1959
    Individual
    Officer
    icon of calendar 2022-11-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 2
    Lopez, Louise Riveron
    Cfo born in August 1972
    Individual
    Officer
    icon of calendar 2024-05-15 ~ 2024-10-17
    OF - Director → CIF 0
  • 3
    Sanchack, Erich
    Ceo born in February 1970
    Individual
    Officer
    icon of calendar 2024-05-15 ~ 2025-02-28
    OF - Director → CIF 0
  • 4
    Lombardo, Vincent
    Chief Financial Officer born in September 1961
    Individual
    Officer
    icon of calendar 2022-11-07 ~ 2023-03-03
    OF - Director → CIF 0
  • 5
    Murphy, Martin Gerard
    Managing Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ 2024-05-15
    OF - Director → CIF 0
    Martin Gerard Murphy
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-11-07
    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
  • 6
    Martin, Stephen George Anthony
    Project Manager born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2022-11-07
    OF - Director → CIF 0
  • 7
    Letchford, Emma Louise
    Individual
    Officer
    icon of calendar 2025-02-28 ~ 2025-08-07
    OF - Secretary → CIF 0
  • 8
    Fotheringham, Clive James
    Operations Director born in February 1964
    Individual
    Officer
    icon of calendar 2021-09-03 ~ 2024-05-15
    OF - Director → CIF 0
    Clive James Fotheringham
    Born in February 1964
    Individual
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-11-07
    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
  • 9
    Okroy, Jason Michael
    Ceo born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 10
    icon of addressSecond Floor 201, Haverstock Hill, C/o Fkgb, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,577 GBP2024-12-31
    Person with significant control
    2022-11-07 ~ 2024-12-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressFloor 2, 22 Drumsheugh Gardens, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    854,530 GBP2024-07-31
    Person with significant control
    2021-09-03 ~ 2022-11-07
    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
parent relation
Company in focus

SALUTE MISSION CRITICAL ADVISORY UK LTD.

Previous name
AMS HELIX LTD - 2023-01-20
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
74901 - Environmental Consulting Activities
Brief company account
Average Number of Employees
202023-01-01 ~ 2023-12-31
92021-09-03 ~ 2022-12-31
Property, Plant & Equipment
19,563 GBP2023-12-31
11,248 GBP2022-12-31
Fixed Assets
19,563 GBP2023-12-31
11,248 GBP2022-12-31
Debtors
Current
9,453,482 GBP2023-12-31
5,000,166 GBP2022-12-31
Cash at bank and in hand
638,670 GBP2023-12-31
3,350,346 GBP2022-12-31
Current Assets
10,092,152 GBP2023-12-31
8,350,512 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-9,573,277 GBP2023-12-31
Net Current Assets/Liabilities
518,875 GBP2023-12-31
19,289 GBP2022-12-31
Net Assets/Liabilities
538,438 GBP2023-12-31
30,537 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
538,338 GBP2023-12-31
30,437 GBP2022-12-31
Equity
538,438 GBP2023-12-31
30,537 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
32,369 GBP2023-12-31
16,159 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
4,911 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
12,806 GBP2023-12-31
Property, Plant & Equipment
Office equipment
19,563 GBP2023-12-31
11,248 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,867,953 GBP2023-12-31
1,632,963 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,667,382 GBP2023-12-31
811,929 GBP2022-12-31
Other Debtors
Current
1,339,843 GBP2023-12-31
7,918 GBP2022-12-31
Prepayments/Accrued Income
Current
3,578,304 GBP2023-12-31
2,547,356 GBP2022-12-31
Cash and Cash Equivalents
638,670 GBP2023-12-31
3,350,346 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,379,883 GBP2023-12-31
1,712,438 GBP2022-12-31
Amounts owed to group undertakings
Current
3,565 GBP2023-12-31
Corporation Tax Payable
Current
147,900 GBP2023-12-31
19,500 GBP2022-12-31
Taxation/Social Security Payable
Current
123,728 GBP2023-12-31
389,916 GBP2022-12-31
Other Creditors
Current
5,034 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
6,918,201 GBP2023-12-31
6,204,335 GBP2022-12-31
Creditors
Current
9,573,277 GBP2023-12-31
8,331,223 GBP2022-12-31

Related profiles found in government register
  • SALUTE MISSION CRITICAL ADVISORY UK LTD.
    Info
    AMS HELIX LTD - 2023-01-20
    Registered number SC708506
    icon of address1 George Square, Glasgow G2 1AL
    PRIVATE LIMITED COMPANY incorporated on 2021-09-03 (4 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SALUTE MISSION CRITICAL ADVISORY UK LTD
    S
    Registered number Sc708506
    icon of address1, George Square, Glasgow, Scotland, G2 1AL
    Limited Company in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GATWICK TOPCO LIMITED - 2021-01-11
    icon of address3 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.