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 7
  • 1
    Blenkin, Neil Edward
    Born in January 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ now
    OF - Director → CIF 0
    Mr Neil Edward Blenkin
    Born in January 1964
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Cooper, Robert Stephen
    Born in May 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ now
    OF - Director → CIF 0
  • 3
    Cooper, Stephen Donald
    Born in October 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ now
    OF - Director → CIF 0
    Mr Stephen Donald Cooper
    Born in October 1951
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Mcconville, Paul
    Born in July 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Atkinson, David
    Born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ now
    OF - Director → CIF 0
  • 6
    Robinson, Danny
    Born in February 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ now
    OF - Director → CIF 0
    Mr Danny Robinson
    Born in February 1963
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    PE - Has significant influence or controlCIF 0
  • 7
    Pickard, Carl David
    Born in October 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Mercer, Andrew
    Director born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2009-08-10
    OF - Director → CIF 0
  • 2
    Jowett, Brian Elsworth
    Sales born in January 1945
    Individual
    Officer
    icon of calendar 1992-12-22 ~ 1998-07-13
    OF - Director → CIF 0
  • 3
    Oliver, Dennis James
    Heating/Ventilation/Service & Haint born in October 1946
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 2008-01-11
    OF - Director → CIF 0
    Oliver, Dennis James
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 2008-01-11
    OF - Secretary → CIF 0
  • 4
    Wyatt, Christopher Ian
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2008-06-19 ~ 2012-02-23
    OF - Director → CIF 0
  • 5
    Pinder, Graham
    Technical Director born in August 1961
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2022-08-24
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-09 ~ 1992-10-01
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-09 ~ 1992-10-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ICH SERVICES LTD

Previous names
OFFERWARM LIMITED - 1993-01-11
ICH LIMITED - 2025-03-11
INDUSTRIAL AND COMMERCIAL HEATING LTD - 2008-04-17
Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Property, Plant & Equipment
18,104 GBP2024-12-31
36,302 GBP2023-12-31
Fixed Assets - Investments
4 GBP2024-12-31
4 GBP2023-12-31
Fixed Assets
18,108 GBP2024-12-31
36,306 GBP2023-12-31
Debtors
5,622,759 GBP2024-12-31
4,929,716 GBP2023-12-31
Cash at bank and in hand
45,573 GBP2024-12-31
60,168 GBP2023-12-31
Current Assets
5,735,131 GBP2024-12-31
5,056,683 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,070,594 GBP2024-12-31
-4,299,768 GBP2023-12-31
Net Current Assets/Liabilities
664,537 GBP2024-12-31
756,915 GBP2023-12-31
Total Assets Less Current Liabilities
682,645 GBP2024-12-31
793,221 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-286,253 GBP2024-12-31
-448,350 GBP2023-12-31
Net Assets/Liabilities
394,792 GBP2024-12-31
339,101 GBP2023-12-31
Equity
Called up share capital
15 GBP2024-12-31
15 GBP2023-12-31
Capital redemption reserve
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
394,776 GBP2024-12-31
339,085 GBP2023-12-31
Equity
394,792 GBP2024-12-31
339,101 GBP2023-12-31
Average Number of Employees
942024-01-01 ~ 2024-12-31
932023-09-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
306,424 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
306,424 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
560,443 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
542,339 GBP2024-12-31
524,141 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,198 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
18,104 GBP2024-12-31
36,302 GBP2023-12-31
Investments in group undertakings and participating interests
4 GBP2024-12-31
4 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,678,311 GBP2024-12-31
2,197,747 GBP2023-12-31
Other Debtors
Amounts falling due within one year
2,944,448 GBP2024-12-31
2,731,969 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
5,622,759 GBP2024-12-31
4,929,716 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,878,386 GBP2024-12-31
1,523,221 GBP2023-12-31
Amounts owed to group undertakings
Current
4 GBP2024-12-31
4 GBP2023-12-31
Other Taxation & Social Security Payable
Current
808,100 GBP2024-12-31
759,828 GBP2023-12-31
Other Creditors
Current
2,384,104 GBP2024-12-31
2,016,715 GBP2023-12-31
Creditors
Current
5,070,594 GBP2024-12-31
4,299,768 GBP2023-12-31
Other Creditors
Non-current
286,253 GBP2024-12-31
448,350 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
77,312 GBP2024-12-31
152,205 GBP2023-12-31

Related profiles found in government register
  • ICH SERVICES LTD
    Info
    OFFERWARM LIMITED - 1993-01-11
    ICH LIMITED - 1993-01-11
    INDUSTRIAL AND COMMERCIAL HEATING LTD - 1993-01-11
    Registered number 02745893
    icon of addressUnion Bridge Works, Roker Lane, Pudsey LS28 9LE
    PRIVATE LIMITED COMPANY incorporated on 1992-09-09 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-17
    CIF 0
  • ICH LTD
    S
    Registered number 02745893
    icon of addressI C H, Union Bridge Mills, Pudsey, England, LS28 9LE
    GB-ENG
    CIF 1
  • ICH LTD
    S
    Registered number 02745893
    icon of addressI C H, Union Bridge Mills, Pudsey, England, LS28 9LE
    Gb-Eng in Gb-Eng
    CIF 2
  • ICH LIMITED
    S
    Registered number 02745893
    icon of addressUnion Bridge Works, Roker Lane, Pudsey, England, LS28 9LE
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressI C H, Union Bridge Mills, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    CIF 2 - Has significant influence or controlOE
Ceased 1
  • B.J. MECHANICAL SERVICES LIMITED - 2020-10-26
    icon of addressUnion Bridge Works, Roker Lane, Pudsey, England
    Active Corporate (7 parents)
    Equity (Company account)
    -88,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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.