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 3
  • 1
    Cockerill, Lucy
    Born in August 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    OF - Director → CIF 0
  • 2
    Da Silva, Kirsten Ann
    Born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-02 ~ now
    OF - Director → CIF 0
    Da Silva, Kirsten Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressOrchard House, Langworthy Orchard, Horton, Ilminster, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-28 ~ 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 13
  • 1
    Hill, Roger Charles
    Individual
    Officer
    icon of calendar ~ 2003-09-05
    OF - Secretary → CIF 0
  • 2
    Keyte, Keith Jonathan
    Director born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2011-05-18
    OF - Director → CIF 0
    Keyte, Keith Jonathan
    Accountant
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-09-06 ~ 2011-05-18
    OF - Secretary → CIF 0
  • 3
    Gale, Simon David
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 2011-10-11 ~ 2016-05-25
    OF - Director → CIF 0
    Gale, Simon David
    Individual
    Officer
    icon of calendar 2011-06-07 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 4
    Forknall, Matthew David
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2018-08-07
    OF - Director → CIF 0
    Mr Matthew David Forknall
    Born in January 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    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
  • 5
    Ault, John Douglas, Dr
    Company Director born in April 1932
    Individual
    Officer
    icon of calendar ~ 2003-04-01
    OF - Director → CIF 0
  • 6
    Bean, Jason Robert
    Engineer born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2008-08-26
    OF - Director → CIF 0
  • 7
    Tuffin, Paul
    Engineer born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 2023-01-12
    OF - Director → CIF 0
    Tuffin, Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-01-03
    OF - Secretary → CIF 0
    Mr Paul Tuffin
    Born in March 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
  • 8
    Nield, Adrian
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-14 ~ 2025-10-24
    OF - Director → CIF 0
  • 9
    Davidge, David John
    Director born in September 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-04-01
    OF - Director → CIF 0
  • 10
    Low, Angus Andrew
    Salesman born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-04-10
    OF - Director → CIF 0
    Low, Angus Andrew
    Director born in March 1944
    Individual (1 offspring)
    icon of calendar 2011-05-18 ~ 2012-07-16
    OF - Director → CIF 0
  • 11
    Jones, Owain
    Director born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2010-05-31
    OF - Director → CIF 0
  • 12
    Hellier, Christopher Ian
    Managing Director born in February 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2020-08-11
    OF - Director → CIF 0
  • 13
    Forknall, Eric Samuel
    Director born in March 1936
    Individual
    Officer
    icon of calendar ~ 2003-04-01
    OF - Director → CIF 0
parent relation
Company in focus

AIR CONTROL INDUSTRIES LIMITED

Previous name
AIR CONTROL INSTALLATIONS (CHARD) LIMITED - 1995-06-28
Standard Industrial Classification
28290 - Manufacture Of Other General-purpose Machinery N.e.c.
Brief company account
Intangible Assets
110 GBP2024-03-31
5,508 GBP2023-03-31
Property, Plant & Equipment
331,099 GBP2024-03-31
281,399 GBP2023-03-31
Fixed Assets
331,209 GBP2024-03-31
286,907 GBP2023-03-31
Total Inventories
1,942,311 GBP2024-03-31
1,997,544 GBP2023-03-31
Debtors
1,730,473 GBP2024-03-31
1,798,031 GBP2023-03-31
Cash at bank and in hand
800,563 GBP2024-03-31
992,225 GBP2023-03-31
Current Assets
4,473,347 GBP2024-03-31
4,787,800 GBP2023-03-31
Net Current Assets/Liabilities
3,205,576 GBP2024-03-31
3,299,858 GBP2023-03-31
Total Assets Less Current Liabilities
3,536,785 GBP2024-03-31
3,586,765 GBP2023-03-31
Net Assets/Liabilities
3,504,203 GBP2024-03-31
3,544,635 GBP2023-03-31
Equity
Called up share capital
16,183 GBP2024-03-31
16,183 GBP2023-03-31
Share premium
127,625 GBP2024-03-31
127,625 GBP2023-03-31
Capital redemption reserve
10,114 GBP2024-03-31
10,114 GBP2023-03-31
Retained earnings (accumulated losses)
3,350,281 GBP2024-03-31
3,390,713 GBP2023-03-31
Equity
3,504,203 GBP2024-03-31
3,544,635 GBP2023-03-31
Average Number of Employees
532023-04-01 ~ 2024-03-31
512022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other
42,575 GBP2024-03-31
42,575 GBP2023-03-31
Intangible Assets - Gross Cost
42,575 GBP2024-03-31
42,575 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
42,465 GBP2024-03-31
37,067 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
5,398 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other
110 GBP2024-03-31
5,508 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
374,168 GBP2024-03-31
353,823 GBP2023-03-31
Motor vehicles
32,585 GBP2024-03-31
32,585 GBP2023-03-31
Plant and equipment
774,525 GBP2024-03-31
656,341 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,181,278 GBP2024-03-31
1,042,749 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
251,389 GBP2024-03-31
217,417 GBP2023-03-31
Motor vehicles
26,703 GBP2024-03-31
25,734 GBP2023-03-31
Plant and equipment
572,087 GBP2024-03-31
518,199 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
850,179 GBP2024-03-31
761,350 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
33,972 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
969 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
53,888 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
88,829 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
122,779 GBP2024-03-31
136,406 GBP2023-03-31
Motor vehicles
5,882 GBP2024-03-31
6,851 GBP2023-03-31
Plant and equipment
202,438 GBP2024-03-31
138,142 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,353,452 GBP2024-03-31
Trade Debtors/Trade Receivables
1,466,374 GBP2023-03-31
Amounts Owed By Related Parties
Current
244,152 GBP2024-03-31
Amounts Owed By Related Parties
232,220 GBP2023-03-31
Prepayments
Current
87,749 GBP2024-03-31
Prepayments
84,359 GBP2023-03-31
Other Debtors
Current
45,120 GBP2024-03-31
Other Debtors
15,078 GBP2023-03-31
Debtors
Current
1,730,473 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
172,393 GBP2024-03-31
68,284 GBP2023-03-31
Between two and five year
668,961 GBP2024-03-31
650,000 GBP2023-03-31
More than five year
94,792 GBP2024-03-31
257,292 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
936,146 GBP2024-03-31
975,576 GBP2023-03-31

Related profiles found in government register
  • AIR CONTROL INDUSTRIES LIMITED
    Info
    AIR CONTROL INSTALLATIONS (CHARD) LIMITED - 1995-06-28
    Registered number 00959711
    icon of addressAir Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HU
    PRIVATE LIMITED COMPANY incorporated on 1969-08-06 (56 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • AIR CONTROL INDUSTRIES LTD
    S
    Registered number 959711
    icon of address., Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, England, EX13 5HU
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressOrchard House Langworthy Orchard, Horton, Ilminster, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2014-04-17
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.