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
    Pragg, Neil Michael
    Born in February 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Killeen, Aidan Dominic
    Born in August 1968
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 3
    CARVER GROUP LIMITED - now
    CARVER GROUP PLC - 2011-12-06
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    CARVER PLC - 2011-12-06
    icon of address15, Northgate, Aldridge, Walsall, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Davies, Neil Joseph
    Group Financial Director born in June 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    OF - Director → CIF 0
  • 2
    Cooper, Christopher Norman
    Director born in February 1940
    Individual
    Officer
    icon of calendar 1995-06-01 ~ 2001-10-11
    OF - Director → CIF 0
  • 3
    Moore, Jonathan Paul
    Group Finance Director born in January 1975
    Individual
    Officer
    icon of calendar 2022-02-28 ~ 2023-08-06
    OF - Director → CIF 0
    Moore, Jonathan Paul
    Individual
    Officer
    icon of calendar 2023-03-29 ~ 2023-08-06
    OF - Secretary → CIF 0
  • 4
    Jones, David Antony
    Director Company Secretary born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-11 ~ 2015-06-15
    OF - Director → CIF 0
    Jones, David Antony
    Director Company Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-11 ~ 2015-02-10
    OF - Secretary → CIF 0
  • 5
    Biddle, Anthony Garry
    Company Director born in March 1949
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2001-10-11
    OF - Director → CIF 0
    Biddle, Anthony Garry
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2001-10-11
    OF - Secretary → CIF 0
  • 6
    Kwak, Peter William
    Company Director born in July 1936
    Individual
    Officer
    icon of calendar ~ 1995-09-01
    OF - Director → CIF 0
  • 7
    Balmer, Henry Richard
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar ~ 1993-03-04
    OF - Director → CIF 0
  • 8
    Van Rooij, Marcus Maria
    Director born in September 1956
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 2001-10-11
    OF - Director → CIF 0
  • 9
    Carver, David Lewis
    Director born in September 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-11 ~ 2023-01-01
    OF - Director → CIF 0
  • 10
    Fyfe, Stuart Lee
    Group Finance Director born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2021-09-07
    OF - Director → CIF 0
    Fyfe, Stuart Lee
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2021-09-07
    OF - Secretary → CIF 0
  • 11
    Ligtenberg, Petrus Josephus Joannes Hubertus
    Company Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1999-05-27
    OF - Director → CIF 0
  • 12
    Morrison, Douglas
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-11 ~ 2012-05-01
    OF - Director → CIF 0
  • 13
    Smith, Andrew
    Individual
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    OF - Secretary → CIF 0
    icon of calendar 2021-12-06 ~ 2023-03-29
    OF - Secretary → CIF 0
  • 14
    Landolt, Richard Binham
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 1995-08-31 ~ 2001-10-11
    OF - Director → CIF 0
parent relation
Company in focus

CARVER CLIMATE SYSTEMS LIMITED

Previous names
BIDDLE LIMITED - 2004-08-10
TILEHOUSE GROUP PLC - 2000-05-09
AIMBERRY LIMITED - 1987-07-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
13,000 GBP2024-01-01 ~ 2024-12-31
9,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
13,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
13,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
39,000 GBP2024-12-31
39,000 GBP2023-12-31
Fixed Assets
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Debtors
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Cash at bank and in hand
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,000 GBP2024-12-31
-20,000 GBP2023-12-31
Net Current Assets/Liabilities
-3,000 GBP2024-12-31
-17,000 GBP2023-12-31
Total Assets Less Current Liabilities
36,000 GBP2024-12-31
23,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Other miscellaneous reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
27,000 GBP2024-12-31
13,000 GBP2023-12-31
4,000 GBP2022-12-31
Equity
36,000 GBP2024-12-31
23,000 GBP2023-12-31
13,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
13,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts owed to group undertakings
Current
6,000 GBP2024-12-31
20,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
6,000 GBP2024-12-31
20,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,615,000 shares2024-12-31
2,615,000 shares2023-12-31

Related profiles found in government register
  • CARVER CLIMATE SYSTEMS LIMITED
    Info
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2004-08-10
    AIMBERRY LIMITED - 2004-08-10
    Registered number 01986549
    icon of address15 Northgate, Aldridge, Walsall, West Midlands WS9 8QD
    PRIVATE LIMITED COMPANY incorporated on 1986-02-06 (39 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • CARVER CLIMATE SYSTEMS LIMITED
    S
    Registered number 01986549
    icon of address15, Northgate, Aldridge, Walsall, England, WS9 8QD
    Limited in Companies House, Uk
    CIF 1
    Private Company Limited By Shares in Registrar Of Companies In England, England
    CIF 2
  • CARVER CLIMATE SYSTEMS LTD
    S
    Registered number 01986549
    icon of address15, Northgate, Aldridge, Walsall, England, WS9 8QD
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    TAXATION SOFTWARE LIMITED - 1990-06-19
    icon of address15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CARVER INTERNATIONAL LIMITED - 2023-01-06
    icon of address15 Northgate, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address15 Northgate, Aldridge, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.