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 7
  • 1
    O'reilly, Nicholas Hugh
    Born in April 1962
    Individual (6 offsprings)
    Officer
    2025-08-12 ~ 2025-12-03
    OF - Director → CIF 0
  • 2
    Illes, Steven Peter
    Born in June 1977
    Individual (5 offsprings)
    Officer
    2025-08-12 ~ now
    OF - Director → CIF 0
    Mr Steven Peter Illes
    Born in June 1977
    Individual (5 offsprings)
    Person with significant control
    2025-03-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Huntington, Sheila Gertrude
    Individual (1 offspring)
    Officer
    (before 1992-04-04) ~ 2006-10-01
    OF - Secretary → CIF 0
  • 4
    Huntington, James John
    Director born in August 1976
    Individual (1 offspring)
    Officer
    2015-06-09 ~ 2016-06-09
    OF - Director → CIF 0
  • 5
    Huntington, Ernest John Trevor
    Born in September 1947
    Individual (4 offsprings)
    Officer
    (before 1992-04-04) ~ 2025-10-24
    OF - Director → CIF 0
    Mr Ernest John Trevor Huntington
    Born in September 1947
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-25
    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
  • 6
    Farr, Ann Carolyn
    Company Director
    Individual (3 offsprings)
    Officer
    2003-01-31 ~ 2022-02-24
    OF - Secretary → CIF 0
  • 7
    Duncan, Andrew John
    Born in January 1966
    Individual (2 offsprings)
    Officer
    2025-12-03 ~ now
    OF - Director → CIF 0
    Mr Andrew John Duncan
    Born in January 1966
    Individual (2 offsprings)
    Person with significant control
    2025-12-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

A.T.J. HOLDINGS LIMITED

Period: 1991-03-21 ~ now
Company number: 00166987
Registered names
A.T.J. HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
0 GBP2024-10-31
870 GBP2023-10-31
Investment Property
1,200,000 GBP2024-10-31
1,564,569 GBP2023-10-31
Fixed Assets - Investments
1 GBP2024-10-31
1 GBP2023-10-31
Fixed Assets
1,200,001 GBP2024-10-31
1,565,440 GBP2023-10-31
Debtors
330,691 GBP2024-10-31
180,782 GBP2023-10-31
Cash at bank and in hand
855,424 GBP2024-10-31
961,862 GBP2023-10-31
Current Assets
1,186,115 GBP2024-10-31
1,142,644 GBP2023-10-31
Net Current Assets/Liabilities
1,135,896 GBP2024-10-31
942,431 GBP2023-10-31
Total Assets Less Current Liabilities
2,335,897 GBP2024-10-31
2,507,871 GBP2023-10-31
Equity
Called up share capital
3,000 GBP2024-10-31
3,000 GBP2023-10-31
Retained earnings (accumulated losses)
2,170,136 GBP2024-10-31
2,068,683 GBP2023-10-31
Equity
2,335,897 GBP2024-10-31
2,507,871 GBP2023-10-31
Average Number of Employees
12023-11-01 ~ 2024-10-31
12022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-10-31
2,199 GBP2023-10-31
Property, Plant & Equipment - Other Disposals
Other
-2,199 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-10-31
1,329 GBP2023-10-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-1,329 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Other
0 GBP2024-10-31
870 GBP2023-10-31
Investment Property - Fair Value Model
1,200,000 GBP2024-10-31
1,564,569 GBP2023-10-31
Investments in group undertakings and participating interests
1 GBP2024-10-31
1 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
5,927 GBP2024-10-31
5,379 GBP2023-10-31
Other Debtors
Amounts falling due within one year
2,257 GBP2024-10-31
2,418 GBP2023-10-31
Debtors
Amounts falling due within one year, Current
8,184 GBP2024-10-31
7,797 GBP2023-10-31
Trade Creditors/Trade Payables
Current
3,895 GBP2024-10-31
4,264 GBP2023-10-31
Other Taxation & Social Security Payable
Current
9,887 GBP2024-10-31
14,932 GBP2023-10-31
Other Creditors
Current
36,437 GBP2024-10-31
181,017 GBP2023-10-31
Creditors
Current
50,219 GBP2024-10-31
200,213 GBP2023-10-31

Related profiles found in government register
  • A.T.J. HOLDINGS LIMITED
    Info
    A.T.J.MANUFACTURING CO.,LIMITED - 1991-03-21
    Registered number 00166987
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
    PRIVATE LIMITED COMPANY incorporated on 1920-05-01 (106 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-23
    CIF 0
  • A.T.J. HOLDINGS LIMITED
    S
    Registered number 00166987
    Dove Close, The Green, Snitterfield, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 0JE
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    A.T.J. MANUFACTURING CO. LIMITED
    - now 02442507
    TECHNATRONICS LIMITED - 1991-03-26
    Dove Close, The Green Snitterfield, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    STRATFORD OFFICE SERVICES LIMITED
    - now 03726592
    MEAUJO (408) LIMITED - 1999-05-21
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.