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 6
  • 1
    Vella, Jason
    Born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-14 ~ now
    OF - Director → CIF 0
  • 2
    Einollahi, Sara Nahid
    Born in August 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Einollahi, Maghsoud
    Born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ now
    OF - Director → CIF 0
  • 4
    Cowburn, John Heatley
    Born in September 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ now
    OF - Director → CIF 0
  • 5
    Moxon, Sarah
    Born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-03 ~ now
    OF - Director → CIF 0
  • 6
    icon of address5 Abbots Park, Monks Way, Preston Brook, Runcorn, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,598,806 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Norstrom, Pauline Anne
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-13 ~ 2016-05-03
    OF - Director → CIF 0
  • 2
    Petrie, Nigel Fredrick Thomas Hugh
    Director born in October 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2016-04-17
    OF - Director → CIF 0
  • 3
    Horne, Michael Andrew
    Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-24 ~ 2012-09-12
    OF - Director → CIF 0
  • 4
    Merrett, Adam Michael
    Born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-03 ~ 2025-10-19
    OF - Director → CIF 0
  • 5
    Sprott, David
    Finance Dir born in December 1955
    Individual
    Officer
    icon of calendar 1995-03-21 ~ 1999-02-01
    OF - Director → CIF 0
    Sprott, David
    Finance Dir
    Individual
    Officer
    icon of calendar 1995-03-21 ~ 1999-02-01
    OF - Secretary → CIF 0
  • 6
    Newton, Michael James
    Managing Director born in April 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 2018-05-11
    OF - Director → CIF 0
    Newton, Michael James
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2004-02-23
    OF - Secretary → CIF 0
    Mr Michael James Newton
    Born in April 1960
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-05-11
    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
  • 7
    Manahan, Andrew
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-03 ~ 2024-05-10
    OF - Director → CIF 0
  • 8
    Dusara, Paresh Devchand
    Company Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-13 ~ 1997-12-18
    OF - Director → CIF 0
  • 9
    Doroszkiewicz, Helen Pamela
    Accounts Manager
    Individual
    Officer
    icon of calendar 2004-02-23 ~ 2016-04-17
    OF - Secretary → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1995-03-16 ~ 1995-03-21
    PE - Nominee Director → CIF 0
  • 11
    AGHOCO 1389 LIMITED - 2016-05-11
    icon of addressNo1 Thellow Heath Farm, Northwich Road, Antrobus, Northwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,002,528 GBP2024-09-30
    Person with significant control
    2016-04-15 ~ 2017-10-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-03-16 ~ 1995-03-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AD AEROSPACE LIMITED

Previous names
SPEED 4859 LIMITED - 1997-02-21
DM AEROSPACE LIMITED - 1999-02-04
Standard Industrial Classification
80200 - Security Systems Service Activities
Brief company account
Average Number of Employees
122023-10-01 ~ 2024-09-30
122022-10-01 ~ 2023-09-30
Property, Plant & Equipment
8,661 GBP2024-09-30
51,576 GBP2023-09-30
Total Inventories
1,140,364 GBP2024-09-30
1,368,327 GBP2023-09-30
Debtors
Current
1,410,670 GBP2024-09-30
571,192 GBP2023-09-30
Cash at bank and in hand
2,499,145 GBP2024-09-30
1,185,684 GBP2023-09-30
Current Assets
5,050,179 GBP2024-09-30
3,125,203 GBP2023-09-30
Net Current Assets/Liabilities
2,461,051 GBP2024-09-30
2,358,546 GBP2023-09-30
Total Assets Less Current Liabilities
2,469,712 GBP2024-09-30
2,410,122 GBP2023-09-30
Net Assets/Liabilities
2,469,712 GBP2024-09-30
2,410,122 GBP2023-09-30
Equity
Called up share capital
50,001 GBP2024-09-30
50,001 GBP2023-09-30
Share premium
199 GBP2024-09-30
199 GBP2023-09-30
Retained earnings (accumulated losses)
2,419,512 GBP2024-09-30
2,359,922 GBP2023-09-30
Equity
2,469,712 GBP2024-09-30
2,410,122 GBP2023-09-30
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
502023-10-01 ~ 2024-09-30
Computers
332023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Goodwill
276,287 GBP2024-09-30
276,287 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
276,287 GBP2024-09-30
276,287 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
23,097 GBP2024-09-30
23,097 GBP2023-09-30
Computers
4,811 GBP2024-09-30
4,811 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
664,398 GBP2024-09-30
655,214 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
2,887 GBP2023-09-30
Computers
4,811 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
603,638 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
52,099 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
14,436 GBP2024-09-30
Computers
4,811 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
655,737 GBP2024-09-30
Property, Plant & Equipment
Motor vehicles
8,661 GBP2024-09-30
20,210 GBP2023-09-30
Value of work in progress
38,268 GBP2024-09-30
Finished Goods/Goods for Resale
1,102,096 GBP2024-09-30
1,368,327 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
814,415 GBP2024-09-30
235,604 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
217,541 GBP2024-09-30
31,253 GBP2023-09-30
Other Debtors
Current
236,387 GBP2024-09-30
148,319 GBP2023-09-30
Prepayments/Accrued Income
Current
142,327 GBP2024-09-30
156,016 GBP2023-09-30
Trade Creditors/Trade Payables
Current
73,518 GBP2024-09-30
114,282 GBP2023-09-30
Amounts owed to group undertakings
Current
1,591,425 GBP2024-09-30
426,847 GBP2023-09-30
Corporation Tax Payable
Current
373,000 GBP2024-09-30
10,000 GBP2023-09-30
Taxation/Social Security Payable
Current
19,264 GBP2024-09-30
10,890 GBP2023-09-30
Other Creditors
Current
3,119 GBP2024-09-30
3,291 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
528,802 GBP2024-09-30
201,347 GBP2023-09-30
Creditors
Current
2,589,128 GBP2024-09-30
766,657 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
153,490 GBP2024-09-30
38,373 GBP2023-09-30
Between one and five year
498,849 GBP2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
652,339 GBP2024-09-30
38,373 GBP2023-09-30

Related profiles found in government register
  • AD AEROSPACE LIMITED
    Info
    SPEED 4859 LIMITED - 1997-02-21
    DM AEROSPACE LIMITED - 1997-02-21
    Registered number 03034197
    icon of addressElectra House Pepper Road, Hazel Grove, Stockport SK7 5BW
    PRIVATE LIMITED COMPANY incorporated on 1995-03-16 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • AD AEROSPACE
    S
    Registered number 03034197
    icon of addressUnit 5, Monks Way, Preston Brook, Runcorn, England, WA7 3GH
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SCOOPFRAME LIMITED - 2002-02-13
    BOURNEMOUTH AVIATION LIMITED - 2012-03-21
    icon of addressElectra House Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-09-30
    CIF 1 - Ownership of shares – 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.