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 6
  • 1
    Evans, Emily
    Born in August 1999
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Waterhouse, Andrew David
    Born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Tian, Yisheng
    Born in September 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Nock, David Bruce
    Born in February 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Evans, Jonathan Leslie, Dr
    Born in September 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressAsh And Lacy House, Bromford Lane, West Bromwich, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,500,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ 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 21
  • 1
    Foxall, Raymond
    Individual
    Officer
    icon of calendar ~ 2000-11-03
    OF - Secretary → CIF 0
  • 2
    Robinson, Peter John
    Director born in December 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-03
    OF - Director → CIF 0
  • 3
    Keating, Jonathan Francis
    Director born in March 1952
    Individual
    Officer
    icon of calendar ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Horne, John Leslie
    Director born in September 1949
    Individual
    Officer
    icon of calendar ~ 2009-12-18
    OF - Director → CIF 0
  • 5
    Everett, Howard Caile
    Director born in June 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2003-12-31
    OF - Director → CIF 0
    Everett, Howard Caile
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 6
    Baker, Michael Joseph
    Director born in December 1956
    Individual
    Officer
    icon of calendar 1993-09-20 ~ 2016-06-21
    OF - Director → CIF 0
  • 7
    Muir, Derek William
    Company Director born in July 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2009-12-18
    OF - Director → CIF 0
  • 8
    Mather, John James
    Director born in February 1951
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1993-09-21
    OF - Director → CIF 0
  • 9
    Revill, Frank Bryan
    Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1991-09-16
    OF - Director → CIF 0
  • 10
    Grove, David Leslie
    Director born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2007-04-11
    OF - Director → CIF 0
  • 11
    Burr, Christopher John
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2008-03-11
    OF - Director → CIF 0
    Burr, Christopher John
    Individual
    Officer
    icon of calendar 2003-12-31 ~ 2005-07-05
    OF - Secretary → CIF 0
  • 12
    Hayhurst, Fred
    Company Secretary
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-10-27 ~ 2007-02-28
    OF - Secretary → CIF 0
  • 13
    Taylor, Robert Frederick Thomas
    Director born in September 1950
    Individual
    Officer
    icon of calendar 1991-09-01 ~ 1993-01-31
    OF - Director → CIF 0
  • 14
    Underhill, Duncan Thomas Arthur
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 2003-12-31
    OF - Director → CIF 0
  • 15
    Bacon, Michael John
    Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-12-03 ~ 1993-09-20
    OF - Director → CIF 0
  • 16
    Humphreys, John Christopher
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2006-10-27
    OF - Secretary → CIF 0
    Humphreys, John Christopher
    Individual (10 offsprings)
    icon of calendar 2007-02-28 ~ 2009-12-18
    OF - Secretary → CIF 0
  • 17
    Dr Jonathan Leslie Evans
    Born in September 1970
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-06-21 ~ 2021-12-31
    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
  • 18
    Pegler, Mark
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2009-12-18
    OF - Director → CIF 0
  • 19
    Wright, David Graham
    Operations Director born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2023-04-18
    OF - Director → CIF 0
  • 20
    Marshall, Howard Cleveley
    Director born in August 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-11-03
    OF - Director → CIF 0
  • 21
    icon of addressAsh And Lacy House, Bromford Lane, West Bromwich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    204,900 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2021-12-31 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ASH & LACY AUTOMOTIVE LIMITED

Previous name
ASH & LACY PERFORATORS LIMITED - 2017-07-26
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
645 GBP2024-12-31
Property, Plant & Equipment
471,222 GBP2024-12-31
315,731 GBP2023-12-31
Fixed Assets
471,867 GBP2024-12-31
315,731 GBP2023-12-31
Total Inventories
1,900,456 GBP2024-12-31
920,203 GBP2023-12-31
Debtors
3,703,110 GBP2024-12-31
2,800,479 GBP2023-12-31
Cash at bank and in hand
8,155 GBP2024-12-31
9,638 GBP2023-12-31
Current Assets
5,611,721 GBP2024-12-31
3,730,320 GBP2023-12-31
Creditors
Current
6,234,071 GBP2024-12-31
2,116,465 GBP2023-12-31
Net Current Assets/Liabilities
-622,350 GBP2024-12-31
1,613,855 GBP2023-12-31
Total Assets Less Current Liabilities
-150,483 GBP2024-12-31
1,929,586 GBP2023-12-31
Creditors
Non-current
-147,082 GBP2024-12-31
-133,647 GBP2023-12-31
Net Assets/Liabilities
-401,502 GBP2024-12-31
1,717,170 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
-451,502 GBP2024-12-31
1,667,170 GBP2023-12-31
Equity
-401,502 GBP2024-12-31
1,717,170 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
645 GBP2024-12-31
Intangible Assets
Other than goodwill
645 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
651,069 GBP2024-12-31
423,632 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
179,847 GBP2024-12-31
107,901 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
71,946 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
471,222 GBP2024-12-31
315,731 GBP2023-12-31
Value of work in progress
664,762 GBP2024-12-31
349,924 GBP2023-12-31
Finished Goods
1,235,694 GBP2024-12-31
570,279 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,194,256 GBP2024-12-31
2,487,586 GBP2023-12-31
Other Debtors
Current
720,142 GBP2024-12-31
115,383 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
178,250 GBP2024-12-31
4,251 GBP2023-12-31
Prepayments/Accrued Income
Current
982,478 GBP2024-12-31
42,454 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,703,110 GBP2024-12-31
2,800,479 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
69,878 GBP2024-12-31
50,526 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,886,686 GBP2024-12-31
1,235,380 GBP2023-12-31
Corporation Tax Payable
Current
19,838 GBP2024-12-31
176,707 GBP2023-12-31
Other Taxation & Social Security Payable
Current
50,230 GBP2024-12-31
29,204 GBP2023-12-31
Other Creditors
Current
4,017,650 GBP2024-12-31
340,681 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
37,232 GBP2024-12-31
220,321 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
147,082 GBP2024-12-31
133,647 GBP2023-12-31
hire purchase agreements
216,960 GBP2024-12-31
184,173 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
103,937 GBP2024-12-31
78,769 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
103,937 GBP2024-12-31
78,769 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31

  • ASH & LACY AUTOMOTIVE LIMITED
    Info
    ASH & LACY PERFORATORS LIMITED - 2017-07-26
    Registered number 00529602
    icon of addressAsh & Lacy House, Alma Street, Smethwick, West Midlands B66 2RL
    PRIVATE LIMITED COMPANY incorporated on 1954-02-25 (71 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    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.