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 5
  • 1
    Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen
    Born in February 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Kevin Robertus Van Den Nieuwenhuijzen
    Born in September 1984
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Ferrari, Robert William
    Born in November 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ now
    OF - Director → CIF 0
  • 4
    VENTHUM LIMITED - now
    SPECIALIST AVIATION SERVICES LIMITED - 2015-06-01
    icon of addressGloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    DISCOVER TRAVEL LIMITED - 2004-04-30
    BRIGHTASTAR AGENCY LIMITED - 2003-10-20
    icon of address5, Deansway, Worcester, England
    Active Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Piron, Thomas Pierre Julien
    Director born in October 1946
    Individual
    Officer
    icon of calendar 2006-03-06 ~ 2010-09-28
    OF - Director → CIF 0
  • 2
    Beasley, Richard King
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-11 ~ 2000-01-31
    OF - Director → CIF 0
  • 3
    Trumble, Anthony John
    Company Director born in December 1916
    Individual
    Officer
    icon of calendar ~ 1997-12-11
    OF - Director → CIF 0
    Trumble, Anthony John
    Individual
    Officer
    icon of calendar ~ 1997-12-11
    OF - Secretary → CIF 0
  • 4
    Pike, Nicholas John
    Director born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 5
    Walker, Paula Susan
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 6
    Van Den Nieuwenhuyzen, Josephus Antonius Johannes
    Chairman And Cheif Executive O born in November 1955
    Individual
    Officer
    icon of calendar 2000-05-08 ~ 2007-11-01
    OF - Director → CIF 0
  • 7
    Awenat, William Jeremy Patrick
    Managing Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 8
    Dolski, Gary
    Program Manager born in July 1959
    Individual
    Officer
    icon of calendar 1997-12-11 ~ 1999-07-09
    OF - Director → CIF 0
    Dolski, Gary
    Program Manager
    Individual
    Officer
    icon of calendar 1998-08-12 ~ 1999-04-06
    OF - Secretary → CIF 0
  • 9
    Trumble, Mark Robert Stephen
    Pilot born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-11-02
    OF - Director → CIF 0
  • 10
    Farajallah, Louca Adam
    Chief Executive Officer born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 11
    Slovik, Joshua
    Cfo born in July 1964
    Individual
    Officer
    icon of calendar 2000-01-31 ~ 2001-06-29
    OF - Director → CIF 0
  • 12
    Hayle, Michael Philip
    Director born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-03 ~ 2011-01-01
    OF - Director → CIF 0
  • 13
    Dodworth, Peter
    Military Advisor born in September 1940
    Individual
    Officer
    icon of calendar 1997-12-11 ~ 2000-01-31
    OF - Director → CIF 0
  • 14
    Bidmead, Steven Richard
    Pilot born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-11-02
    OF - Director → CIF 0
  • 15
    Trumble, Julia Brogden
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-11
    OF - Director → CIF 0
  • 16
    Davies, John Richard
    Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-11 ~ 1999-08-23
    OF - Director → CIF 0
    Davies, John Richard
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-11 ~ 1999-04-06
    OF - Secretary → CIF 0
  • 17
    Schaeken, Antonius Henricus Peter Maria Schal
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 18
    Webster, James Henrik
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2006-01-25 ~ 2013-10-18
    OF - Director → CIF 0
  • 19
    Tozer, Stuart David Anthony
    Finance Director born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2020-11-02
    OF - Director → CIF 0
  • 20
    Van Den Nieuwenhuijzen, Kevin Robertus
    Entrepreneur born in September 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-21 ~ 2023-10-18
    OF - Director → CIF 0
  • 21
    Smith, Gary
    Vice President born in December 1945
    Individual
    Officer
    icon of calendar 2000-01-31 ~ 2005-12-05
    OF - Director → CIF 0
  • 22
    Cobbold, Richard
    Aerospace born in April 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2011-01-01
    OF - Director → CIF 0
  • 23
    TJG SECRETARIES LIMITED - now
    HUNTSMOOR SECRETARIES LIMITED - 1998-01-28
    LAW 908 LIMITED - 1998-01-15
    icon of addressOne South Place, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-01-31 ~ 2001-09-20
    PE - Secretary → CIF 0
  • 24
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1999-04-06 ~ 2000-01-31
    PE - Nominee Secretary → CIF 0
  • 25
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2001-09-20 ~ 2021-08-12
    PE - Secretary → CIF 0
parent relation
Company in focus

SPECIALIST AVIATION SERVICES LIMITED

Previous name
POLICE AVIATION SERVICES LIMITED - 2015-06-01
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
    icon of addressC/o Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol BS2 0HQ
    PRIVATE LIMITED COMPANY incorporated on 1984-09-17 (41 years 3 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
    icon of addressGloucestershire 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
Active 2
  • 1
    icon of addressGloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    SAS (DORSET & SOMERSET) LIMITED - 2021-12-22
    icon of addressGloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,475,603 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address25 Templer Avenue, Farnborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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.