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 29
  • 1
    Trumble, Julia Brogden
    Company Director born in November 1946
    Individual (4 offsprings)
    Officer
    ~ 1997-12-11
    OF - Director → CIF 0
  • 2
    Bidmead, Steven Richard
    Pilot born in August 1949
    Individual (4 offsprings)
    Officer
    ~ 1999-11-02
    OF - Director → CIF 0
  • 3
    Van Den Nieuwenhuyzen, Josephus Antonius Johannes
    Chairman And Cheif Executive O born in November 1955
    Individual (4 offsprings)
    Officer
    2000-05-08 ~ 2007-11-01
    OF - Director → CIF 0
  • 4
    Farajallah, Louca Adam
    Chief Executive Officer born in May 1968
    Individual (13 offsprings)
    Officer
    2019-06-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 5
    Ferrari, Robert William
    Born in November 1981
    Individual (14 offsprings)
    Officer
    2020-11-10 ~ now
    OF - Director → CIF 0
  • 6
    Piron, Thomas Pierre Julien
    Director born in October 1946
    Individual (4 offsprings)
    Officer
    2006-03-06 ~ 2010-09-28
    OF - Director → CIF 0
  • 7
    Trumble, Mark Robert Stephen
    Pilot born in August 1947
    Individual (4 offsprings)
    Officer
    ~ 1999-11-02
    OF - Director → CIF 0
  • 8
    Van Den Nieuwenhuijzen, Kevin Robertus
    Entrepreneur born in September 1984
    Individual (7 offsprings)
    Officer
    2015-09-21 ~ 2023-10-18
    OF - Director → CIF 0
    Kevin Robertus Van Den Nieuwenhuijzen
    Born in September 1984
    Individual (7 offsprings)
    Person with significant control
    2021-12-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Slovik, Joshua
    Cfo born in July 1964
    Individual (3 offsprings)
    Officer
    2000-01-31 ~ 2001-06-29
    OF - Director → CIF 0
  • 10
    Dolski, Gary
    Program Manager born in July 1959
    Individual (3 offsprings)
    Officer
    1997-12-11 ~ 1999-07-09
    OF - Director → CIF 0
    Dolski, Gary
    Program Manager
    Individual (3 offsprings)
    Officer
    1998-08-12 ~ 1999-04-06
    OF - Secretary → CIF 0
  • 11
    Dodworth, Peter
    Military Advisor born in September 1940
    Individual (5 offsprings)
    Officer
    1997-12-11 ~ 2000-01-31
    OF - Director → CIF 0
  • 12
    Trumble, Anthony John
    Company Director born in December 1916
    Individual (2 offsprings)
    Officer
    ~ 1997-12-11
    OF - Director → CIF 0
    Trumble, Anthony John
    Individual (2 offsprings)
    Officer
    ~ 1997-12-11
    OF - Secretary → CIF 0
  • 13
    Tozer, Stuart David Anthony
    Finance Director born in March 1981
    Individual (8 offsprings)
    Officer
    2017-10-02 ~ 2020-11-02
    OF - Director → CIF 0
  • 14
    Schaeken, Antonius Henricus Peter Maria Schal
    Director born in May 1958
    Individual (7 offsprings)
    Officer
    2006-01-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 15
    Webster, James Henrik
    Director born in June 1969
    Individual (5 offsprings)
    Officer
    2006-01-25 ~ 2013-10-18
    OF - Director → CIF 0
  • 16
    Hayle, Michael Philip
    Director born in July 1959
    Individual (19 offsprings)
    Officer
    1999-11-03 ~ 2011-01-01
    OF - Director → CIF 0
  • 17
    Smith, Gary
    Vice President born in December 1945
    Individual (4 offsprings)
    Officer
    2000-01-31 ~ 2005-12-05
    OF - Director → CIF 0
  • 18
    Beasley, Richard King
    Director born in May 1950
    Individual (6 offsprings)
    Officer
    1997-12-11 ~ 2000-01-31
    OF - Director → CIF 0
  • 19
    Davies, John Richard
    Director born in July 1963
    Individual (64 offsprings)
    Officer
    1997-12-11 ~ 1999-08-23
    OF - Director → CIF 0
    Davies, John Richard
    Director
    Individual (64 offsprings)
    Officer
    1997-12-11 ~ 1999-04-06
    OF - Secretary → CIF 0
  • 20
    Cobbold, Richard
    Aerospace born in April 1957
    Individual (17 offsprings)
    Officer
    2005-12-05 ~ 2011-01-01
    OF - Director → CIF 0
  • 21
    Walker, Paula Susan
    Director born in January 1973
    Individual (3 offsprings)
    Officer
    2014-05-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 22
    Awenat, William Jeremy Patrick
    Managing Director born in May 1958
    Individual (9 offsprings)
    Officer
    2001-10-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 23
    Pike, Nicholas John
    Director born in December 1962
    Individual (331 offsprings)
    Officer
    2023-09-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 24
    Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen
    Born in March 1958
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 25
    HARRISON CLARK (SECRETARIAL) LIMITED
    - now 04735061
    DISCOVER TRAVEL LIMITED - 2004-04-30
    BRIGHTASTAR AGENCY LIMITED - 2003-10-20
    5, Deansway, Worcester, England
    Active Corporate (5 parents, 299 offsprings)
    Officer
    2021-08-12 ~ now
    OF - Secretary → CIF 0
  • 26
    WG&M SECRETARIES LIMITED
    - now
    SPSHELFCO (NO.26) LIMITED - 2011-02-18 07522236 07205354... (more)
    One South Place, London
    Dissolved Corporate (5 parents, 96 offsprings)
    Officer
    2000-01-31 ~ 2001-09-20
    OF - Secretary → CIF 0
  • 27
    VENTHUM LIMITED - now 02799272
    SPECIALIST AVIATION SERVICES GROUP LIMITED
    - 2024-05-09 02799272
    SPECIALIST AVIATION SERVICES LIMITED - 2015-06-01
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Liquidation Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06 02318923
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2001-09-20 ~ 2021-08-12
    OF - Secretary → CIF 0
  • 29
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    1999-04-06 ~ 2000-01-31
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SPECIALIST AVIATION SERVICES LIMITED

Period: 2015-06-01 ~ now
Company number: 01848773
Registered names
SPECIALIST AVIATION SERVICES LIMITED - now 02799272... (more)
Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport
Brief company account
Property, Plant & Equipment
20,000 GBP2022-12-31
41,000 GBP2021-12-31
Total Inventories
5,000 GBP2022-12-31
5,000 GBP2021-12-31
Debtors
10,000 GBP2022-12-31
6,000 GBP2021-12-31
Cash at bank and in hand
4,000 GBP2022-12-31
0 GBP2021-12-31
Current Assets
19,000 GBP2022-12-31
12,000 GBP2021-12-31
Net Current Assets/Liabilities
6,000 GBP2022-12-31
-8,000 GBP2021-12-31
Total Assets Less Current Liabilities
26,000 GBP2022-12-31
33,000 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-35,000 GBP2021-12-31
Net Assets/Liabilities
6,000 GBP2022-12-31
-1,000 GBP2021-12-31
Equity
Called up share capital
8,000 GBP2022-12-31
5,000 GBP2021-12-31
5,000 GBP2020-12-31
Retained earnings (accumulated losses)
-2,000 GBP2022-12-31
-7,000 GBP2021-12-31
-0 GBP2020-12-31
Equity
6,000 GBP2022-12-31
-1,000 GBP2021-12-31
5,000 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
5,000 GBP2022-01-01 ~ 2022-12-31
-6,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
5,000 GBP2022-01-01 ~ 2022-12-31
-6,000 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
Called up share capital
3,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
3,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2022-12-31
0 GBP2021-12-31
Tools/Equipment for furniture and fittings
23,000 GBP2022-12-31
47,000 GBP2021-12-31
Other
6,000 GBP2022-12-31
6,000 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
29,000 GBP2022-12-31
53,000 GBP2021-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-24,000 GBP2022-01-01 ~ 2022-12-31
Other
-0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-24,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2022-12-31
0 GBP2021-12-31
Tools/Equipment for furniture and fittings
6,000 GBP2022-12-31
9,000 GBP2021-12-31
Other
3,000 GBP2022-12-31
2,000 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,000 GBP2022-12-31
11,000 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,000 GBP2022-01-01 ~ 2022-12-31
Other
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-5,000 GBP2022-01-01 ~ 2022-12-31
Other
-0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-5,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
17,000 GBP2022-12-31
38,000 GBP2021-12-31
Other
3,000 GBP2022-12-31
4,000 GBP2021-12-31
Investments in Subsidiaries
Cost valuation
0 GBP2021-12-31
Value of work in progress
1,000 GBP2022-12-31
0 GBP2021-12-31
Finished Goods/Goods for Resale
4,000 GBP2022-12-31
5,000 GBP2021-12-31
Trade Debtors/Trade Receivables
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Other Debtors
0 GBP2022-12-31
0 GBP2021-12-31
Prepayments
7,000 GBP2022-12-31
4,000 GBP2021-12-31
Total Borrowings
Current, Amounts falling due within one year
2,000 GBP2022-12-31
Trade Creditors/Trade Payables
3,000 GBP2022-12-31
2,000 GBP2021-12-31
Amounts Owed to Related Parties
0 GBP2022-12-31
5,000 GBP2021-12-31
Taxation/Social Security Payable
2,000 GBP2022-12-31
0 GBP2021-12-31
Other Creditors
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Total Borrowings
Non-current, Amounts falling due after one year
35,000 GBP2021-12-31
Bank Borrowings
Current
2,000 GBP2022-12-31
9,000 GBP2021-12-31
Bank Overdrafts
Current
0 GBP2021-12-31
Total Borrowings
Current
2,000 GBP2022-12-31
9,000 GBP2021-12-31
Bank Borrowings
Non-current
20,000 GBP2022-12-31
35,000 GBP2021-12-31
Total Borrowings
Non-current
20,000 GBP2022-12-31
35,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2022-12-31
0 GBP2021-12-31
Between two and five year
1,000 GBP2022-12-31
2,000 GBP2021-12-31
More than five year
1,000 GBP2022-12-31
2,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,000 GBP2022-12-31
4,000 GBP2021-12-31

Related profiles found in government register
  • SPECIALIST AVIATION SERVICES LIMITED
    Info
    POLICE AVIATION SERVICES LIMITED - 2015-06-01
    Registered number 01848773
    C/o Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol BS2 0HQ
    PRIVATE LIMITED COMPANY incorporated on 1984-09-17 (41 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-06-24
    CIF 0
  • SPECIALIST AVIATION SERVICES LIMITED
    S
    Registered number 01848773
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 6SS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    SAS (KENT) LIMITED
    09884793
    25 Templer Avenue, Farnborough, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    SAS (SURREY & SUSSEX) LIMITED
    11051622
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-11-07 ~ 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
  • 3
    SPECIALIST AVIATION SERVICES (123) LIMITED
    - now 10375462 02799272... (more)
    SAS (DORSET & SOMERSET) LIMITED
    - 2021-12-22 10375462
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.