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 36
  • 1
    Clifford, Conrad Frederick James
    Commercial Director born in June 1958
    Individual (13 offsprings)
    Officer
    2002-12-31 ~ 2004-10-08
    OF - Director → CIF 0
  • 2
    Vertannes, Desmond Stephen
    Director born in July 1951
    Individual (22 offsprings)
    Officer
    1999-05-20 ~ 2001-01-12
    OF - Director → CIF 0
    2002-12-31 ~ 2003-08-01
    OF - Director → CIF 0
  • 3
    Turnbull, Tristan George
    Individual (47 offsprings)
    Officer
    2006-09-11 ~ 2015-03-27
    OF - Secretary → CIF 0
  • 4
    Bennett, James Douglas Scott
    Company Director born in March 1942
    Individual (57 offsprings)
    Officer
    1996-08-30 ~ 1997-10-15
    OF - Director → CIF 0
  • 5
    Walker, Mervyn
    Senior Vice President born in April 1960
    Individual (56 offsprings)
    Officer
    2002-12-31 ~ 2015-03-27
    OF - Director → CIF 0
    2020-08-24 ~ 2022-08-05
    OF - Director → CIF 0
  • 6
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual (57 offsprings)
    Officer
    1994-10-20 ~ 1997-10-15
    OF - Director → CIF 0
  • 7
    Smith, Peter Simon
    Director born in July 1944
    Individual (52 offsprings)
    Officer
    1997-10-15 ~ 2004-04-30
    OF - Director → CIF 0
  • 8
    Geddes, John Francis Alexander
    Born in November 1968
    Individual (134 offsprings)
    Officer
    2015-03-27 ~ now
    OF - Director → CIF 0
    Geddes, John Francis Alexander
    Individual (134 offsprings)
    Officer
    2015-03-27 ~ now
    OF - Secretary → CIF 0
    2005-01-24 ~ 2006-10-01
    OF - Secretary → CIF 0
  • 9
    Mackay, David James
    Company Director born in May 1943
    Individual (45 offsprings)
    Officer
    1994-10-20 ~ 1997-10-15
    OF - Director → CIF 0
    Mackay, David James
    Director born in May 1943
    Individual (45 offsprings)
    2003-02-24 ~ 2003-05-09
    OF - Director → CIF 0
  • 10
    Jenkins, Graeme Mckinlay
    Chartered Accountant born in August 1975
    Individual (50 offsprings)
    Officer
    2007-04-20 ~ 2010-03-19
    OF - Director → CIF 0
  • 11
    Bromham, Malcolm John
    Director born in April 1950
    Individual (3 offsprings)
    Officer
    2002-12-31 ~ 2003-08-01
    OF - Director → CIF 0
  • 12
    Warburton, Trevor Alan
    Director born in June 1942
    Individual (9 offsprings)
    Officer
    1999-06-17 ~ 2001-03-12
    OF - Director → CIF 0
  • 13
    Koller, Stephen Lawrence
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    2004-06-28 ~ 2016-01-05
    OF - Director → CIF 0
  • 14
    Wilson, Giles Robert Bryant
    Company Director born in November 1973
    Individual (103 offsprings)
    Officer
    2011-04-11 ~ 2011-04-11
    OF - Director → CIF 0
    Wilson, Giles Robert Bryant
    Accountant born in November 1973
    Individual (103 offsprings)
    2011-04-11 ~ 2015-02-26
    OF - Director → CIF 0
    2016-05-20 ~ 2020-08-24
    OF - Director → CIF 0
  • 15
    Anderson, Charles Adair
    Chartered Accountant born in October 1946
    Individual (68 offsprings)
    Officer
    2001-04-30 ~ 2001-05-01
    OF - Director → CIF 0
    Anderson, Charles Adair
    Individual (68 offsprings)
    Officer
    1994-10-20 ~ 2000-03-31
    OF - Secretary → CIF 0
    2000-09-19 ~ 2003-08-01
    OF - Secretary → CIF 0
  • 16
    Gardner, Allan Paul
    Company Director born in July 1952
    Individual (20 offsprings)
    Officer
    1997-10-15 ~ 2001-01-12
    OF - Director → CIF 0
  • 17
    Thomas, Neil
    Finance Director born in May 1965
    Individual (9 offsprings)
    Officer
    2015-02-26 ~ 2017-01-11
    OF - Director → CIF 0
  • 18
    Joeinig, Philipp
    Company Director born in January 1976
    Individual (4 offsprings)
    Officer
    2020-12-10 ~ 2022-08-05
    OF - Director → CIF 0
  • 19
    Mulholland, Eric
    Individual (43 offsprings)
    Officer
    2000-10-27 ~ 2001-11-14
    OF - Secretary → CIF 0
  • 20
    Bingley, Robert Alexander
    Company Director born in March 1941
    Individual (3 offsprings)
    Officer
    1999-06-11 ~ 2001-01-12
    OF - Director → CIF 0
  • 21
    Smyth, Craig Allan Gibson
    Chartered Accountant born in July 1967
    Individual (44 offsprings)
    Officer
    1997-10-15 ~ 2014-11-04
    OF - Director → CIF 0
  • 22
    Smith, Paul Richard
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    2004-12-20 ~ 2007-11-05
    OF - Director → CIF 0
  • 23
    Trollope, David Alastair
    Accountant born in June 1960
    Individual (115 offsprings)
    Officer
    2017-01-11 ~ 2022-08-05
    OF - Director → CIF 0
  • 24
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (101 offsprings)
    Officer
    2012-10-12 ~ 2013-05-17
    OF - Director → CIF 0
  • 25
    Donald, Alan Charles
    Accountant born in August 1963
    Individual (61 offsprings)
    Officer
    2005-07-04 ~ 2007-04-20
    OF - Director → CIF 0
  • 26
    Macmillan, Ian Clive
    Director born in September 1948
    Individual (18 offsprings)
    Officer
    2005-09-01 ~ 2007-11-05
    OF - Director → CIF 0
  • 27
    Gungabissoon, Ashwin Rabin
    Born in October 1987
    Individual (5 offsprings)
    Officer
    2022-08-05 ~ now
    OF - Director → CIF 0
  • 28
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (46 offsprings)
    Officer
    2016-08-05 ~ 2019-03-11
    OF - Director → CIF 0
  • 29
    Peachey & Co
    Individual (7 offsprings)
    Officer
    1994-08-23 ~ 1994-10-20
    OF - Nominee Secretary → CIF 0
  • 30
    Yiend, Simon John
    Company Director born in April 1955
    Individual (9 offsprings)
    Officer
    2006-09-20 ~ 2008-07-02
    OF - Director → CIF 0
  • 31
    Bell, Paula
    Company Director born in January 1967
    Individual (71 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    OF - Director → CIF 0
  • 32
    Cross, James Mark
    Accountant born in June 1959
    Individual (48 offsprings)
    Officer
    2004-06-28 ~ 2006-05-11
    OF - Director → CIF 0
    2008-02-15 ~ 2008-03-12
    OF - Director → CIF 0
  • 33
    Lanzos, Alvaro Gomez-reino Lago De
    Company Director born in September 1973
    Individual (19 offsprings)
    Officer
    2019-12-02 ~ 2022-08-05
    OF - Director → CIF 0
  • 34
    Harnden, Philip
    Secretary born in November 1964
    Individual (65 offsprings)
    Officer
    2001-04-27 ~ 2001-05-01
    OF - Director → CIF 0
    Harnden, Philip
    Company Director born in November 1964
    Individual (65 offsprings)
    2004-06-28 ~ 2008-07-02
    OF - Director → CIF 0
    Harnden, Philip
    Individual (65 offsprings)
    Officer
    2000-03-31 ~ 2005-01-24
    OF - Secretary → CIF 0
    2006-04-24 ~ 2007-08-29
    OF - Secretary → CIF 0
  • 35
    MENZIES AVIATION HOLDINGS LIMITED
    - now 04055077
    M M & S (2705) LIMITED - 2001-04-30
    21-22, Bloomsbury Square, London, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    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
  • 36
    ARUNLEX LIMITED
    - now 02516128
    PEACO NO. 13 LIMITED - 1990-09-24
    C/o Peachey & Co, 95 Aldwych, London
    Active Corporate (14 parents, 78 offsprings)
    Officer
    1994-08-23 ~ 1994-10-20
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MENZIES AVIATION LIMITED

Period: 2022-08-26 ~ now
Company number: 02961404
Registered names
MENZIES AVIATION LIMITED - now
PEACO NO.42 LIMITED - 1994-11-01
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Administrative Expenses
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
0 GBP2023-12-31
0 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2023-12-31
-0 GBP2022-12-31
Net Current Assets/Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Total Assets Less Current Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2023-12-31
0 GBP2022-12-31
Equity
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments
Current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-12-31
0 GBP2022-12-31
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Current
0 GBP2023-12-31
0 GBP2022-12-31
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities
Current
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • MENZIES AVIATION LIMITED
    Info
    MENZIES AVIATION LIMITED - 2022-08-26
    MENZIES AVIATION LIMITED LIMITED - 2022-08-26
    MENZIES AVIATION PLC - 2022-08-26
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2022-08-26
    MENZIES TRANSPORT SERVICES LIMITED - 2022-08-26
    SKYPORT HOLDINGS LIMITED - 2022-08-26
    PEACO NO.42 LIMITED - 2022-08-26
    Registered number 02961404
    21-22 Bloomsbury Square, London WC1A 2NS
    PRIVATE LIMITED COMPANY incorporated on 1994-08-23 (31 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • MENZIES AVIATION LIMITED
    S
    Registered number 2961404
    21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AIR MENZIES INTERNATIONAL LIMITED
    - now 02901571
    PEACO NO.38 LIMITED - 1994-11-01
    5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    AVIATION SERVICE (IRAQ) LIMITED
    - now 09023011
    MENZIES AVIATION SERVICES (IRAQ) LIMITED - 2014-12-23
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2018-03-15 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LONDON CARGO GROUP LIMITED
    - now 02620058
    LONDON CARGO IMPORTS LIMITED - 1993-10-21
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (36 parents, 5 offsprings)
    Person with significant control
    2022-08-22 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-08-17
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    MA SECRETARIES LIMITED
    - now 03717747
    MAG SECRETARIES LIMITED - 2005-01-31
    LUTHANSA GROUND SERVICES (LONDON) LIMITED - 2001-04-13
    GLOBEGROUND HEATHROW LIMITED - 2001-01-12
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (24 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    MAG NOMINEES LIMITED
    - now 04039938
    MENZIES TRANSPORT SERVICES LIMITED - 2001-03-28
    MENZIES AVIATION GROUP LIMITED - 2000-12-05
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (28 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    MANCHESTER CARGO CENTRE LIMITED
    - now 03546301
    MISLEX (196) LIMITED - 1998-07-17
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    MENZIES AVIATION (CHENGDU) LIMITED
    - now 04903820
    MENZIES AVIATION GROUP (CHENGDU) LIMITED - 2005-01-31
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    MENZIES AVIATION (EMEA) LIMITED
    - now 04048259
    MENZIES AVIATION GROUP (EMEA) LIMITED - 2005-05-04
    OGDEN GROUND SERVICES LIMITED - 2001-03-19
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    MENZIES AVIATION (LUTON) LIMITED
    - now 04991115
    THE BIG ORANGE HANDLING COMPANY LIMITED - 2008-01-04
    LUTON HANDLING JV COMPANY LIMITED - 2004-06-07
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    MENZIES AVIATION (NL) LIMITED
    - now 03717746
    MENZIES AVIATION GROUP (NL) LIMITED - 2005-01-31
    MENZIES NO.5 LIMITED - 2003-10-23
    GLOBEGROUND BIRMINGHAM LIMITED - 2002-01-28
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    MENZIES AVIATION (SANTO DOMINGO) LIMITED
    - now 04041629
    MENZIES GROUND SERVICES LIMITED - 2004-10-21
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    MENZIES AVIATION (UK) LIMITED
    - now 03985080
    MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (27 parents, 6 offsprings)
    Person with significant control
    2016-06-04 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    MENZIES WORLD CARGO LIMITED
    - now 00967608
    CONCORDE EXPRESS TRANSPORT LIMITED - 2000-05-12
    DONASH HOLDINGS LIMITED - 1985-08-02
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (46 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    OGDEN CARGO LIMITED
    - now 02355606
    OGDEN SKYCARE CARGO LIMITED - 1996-03-22
    SKYCARE CARGO LIMITED - 1995-07-07
    PRECIS (881) LIMITED - 1989-06-22
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    SKYPORT HANDLING LIMITED
    - now 02961413
    PEACO N0.41 LIMITED - 1994-10-13
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    SMARTER ASSET MANAGEMENT LIMITED
    11602937
    Pintail Close Victoria Business Park, Netherfield, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-10-03 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTHAMPTON AIRPORT CARGO SERVICES LIMITED
    - now 03394622
    PEACO NO.65 LIMITED - 1997-07-17
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    WYNG GROUP LIMITED
    - now 02498527
    TIMNORTH LIMITED - 1990-07-03
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    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 9 February 2026 and licensed under the Open Government Licence v3.0.