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
    Tyte, Philip John
    Born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, Richard Anthony
    Born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Luke Richard
    Born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Mark
    Born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
    Lewis, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Secretary → CIF 0
  • 5
    JAMELOV LIMITED - 2022-02-07
    WILCHAP (LINCOLN) 45 LIMITED - 2012-03-07
    icon of address15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    481,797 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-16 ~ 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
Ceased 12
  • 1
    Anderson, Michelle
    Secretary born in May 1959
    Individual
    Officer
    icon of calendar 2010-01-08 ~ 2012-03-01
    OF - Director → CIF 0
    Anderson, Michelle
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-01
    OF - Secretary → CIF 0
  • 2
    Dr Jessica Melanie Lewis
    Born in December 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Anderson, Michelle Georgina
    Individual
    Officer
    icon of calendar 1996-11-11 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 4
    Anderson, David John
    Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2012-03-01
    OF - Director → CIF 0
  • 5
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-11
    OF - Nominee Secretary → CIF 0
  • 6
    Jones, David Gordon
    Engineer born in February 1941
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 7
    Watkins, Bradley Stephen
    Director born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-28
    OF - Director → CIF 0
  • 8
    Young, Julian Francis
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2012-11-16
    OF - Director → CIF 0
  • 9
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-11
    OF - Nominee Director → CIF 0
  • 10
    Mr Mark Lewis
    Born in August 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Brotherston, James
    Director born in November 1944
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2008-04-01
    OF - Director → CIF 0
    Brotherston, James
    Director
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 12
    Murdoch, David Christopher
    Director born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2022-10-28
    OF - Director → CIF 0
parent relation
Company in focus

AIRWAY AIR CONDITIONING LIMITED

Standard Industrial Classification
43210 - Electrical Installation
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Average Number of Employees
442023-03-01 ~ 2024-02-29
432022-03-01 ~ 2023-02-28
Property, Plant & Equipment
131,728 GBP2024-02-29
152,285 GBP2023-02-28
Fixed Assets - Investments
1,860 GBP2024-02-29
1,860 GBP2023-02-28
Fixed Assets
133,588 GBP2024-02-29
154,145 GBP2023-02-28
Total Inventories
35,955 GBP2024-02-29
48,762 GBP2023-02-28
Debtors
2,133,816 GBP2024-02-29
1,970,982 GBP2023-02-28
Cash at bank and in hand
388,956 GBP2024-02-29
183,573 GBP2023-02-28
Current Assets
2,558,727 GBP2024-02-29
2,203,317 GBP2023-02-28
Creditors
Current
-1,149,776 GBP2024-02-29
-970,804 GBP2023-02-28
Net Current Assets/Liabilities
1,408,951 GBP2024-02-29
1,232,513 GBP2023-02-28
Total Assets Less Current Liabilities
1,542,539 GBP2024-02-29
1,386,658 GBP2023-02-28
Creditors
Non-current
-197,313 GBP2024-02-29
-328,222 GBP2023-02-28
Net Assets/Liabilities
1,314,262 GBP2024-02-29
1,030,027 GBP2023-02-28
Equity
Called up share capital
150,000 GBP2024-02-29
150,000 GBP2023-02-28
Retained earnings (accumulated losses)
1,164,262 GBP2024-02-29
880,027 GBP2023-02-28
Equity
1,314,262 GBP2024-02-29
1,030,027 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
294,844 GBP2024-02-29
290,532 GBP2023-03-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
163,116 GBP2024-02-29
138,247 GBP2023-03-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,869 GBP2023-03-01 ~ 2024-02-29

Related profiles found in government register
  • AIRWAY AIR CONDITIONING LIMITED
    Info
    Registered number 03278509
    icon of address8 Burrel Road, St. Ives PE27 3LE
    PRIVATE LIMITED COMPANY incorporated on 1996-11-11 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • AIRWAY AIR CONDITIONING LIMITED
    S
    Registered number 03278509
    icon of addressUnit 8, Burrel Road, St. Ives, Cambridgeshire, England, PE27 3LE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • AIRWAY AIR CONDITIONING LTD
    S
    Registered number 03278509
    icon of address8, Stirling Way, Papworth Everard, Cambridge, United Kingdom, CB23 3GY
    Limited Company in Companies House, United Kingdom
    CIF 2
  • AIRWAY AIR CONDITIONING LTD
    S
    Registered number 03278509
    icon of addressUnit 8, Burrel Road, St Ives, Cambridgeshire, England, PE27 3LE
    Private Company Limited By Shares in Uk Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 8 Burrel Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410,132 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressUnit 8 Burrel Road, St. Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -101,513 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • E-AIRWAYS LIMITED - 2018-02-19
    icon of address3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2021-01-20
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.