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 2
  • 1
    Frost, James Stephen
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    OF - Director → CIF 0
    Mr James Stephen Frost
    Born in June 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Frost, Lianne Berenice
    Born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    OF - Director → CIF 0
    Frost, Lianne Berenice
    Air Conditioning
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    OF - Secretary → CIF 0
    Mrs Lianne Berenice Frost
    Born in May 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Venables, John Arthur
    Retired born in January 1934
    Individual
    Officer
    icon of calendar 1997-03-18 ~ 1999-06-01
    OF - Director → CIF 0
  • 2
    Frost, James Duncan
    Retired born in July 1929
    Individual
    Officer
    icon of calendar 1997-03-18 ~ 1999-06-01
    OF - Director → CIF 0
    Frost, James Duncan
    Retired
    Individual
    Officer
    icon of calendar 1997-03-18 ~ 1999-06-01
    OF - Secretary → CIF 0
  • 3
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-03-18 ~ 1997-03-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AIRFLOW GROUP LTD.

Previous name
AIRFLOW CLIMATE CONTROL LTD. - 1999-07-05
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Property, Plant & Equipment
1,221 GBP2024-03-31
1,635 GBP2023-03-31
Fixed Assets - Investments
2 GBP2024-03-31
2 GBP2023-03-31
Fixed Assets
1,223 GBP2024-03-31
1,637 GBP2023-03-31
Debtors
166,953 GBP2024-03-31
81,630 GBP2023-03-31
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Current Assets
171,955 GBP2024-03-31
91,632 GBP2023-03-31
Net Current Assets/Liabilities
18,289 GBP2024-03-31
1,454 GBP2023-03-31
Total Assets Less Current Liabilities
19,512 GBP2024-03-31
3,091 GBP2023-03-31
Net Assets/Liabilities
19,399 GBP2024-03-31
2,926 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
18,399 GBP2024-03-31
1,926 GBP2023-03-31
Equity
19,399 GBP2024-03-31
2,926 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
49,653 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
48,432 GBP2024-03-31
48,018 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
414 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
1,221 GBP2024-03-31
1,635 GBP2023-03-31
Investments in group undertakings and participating interests
2 GBP2024-03-31
2 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
164,544 GBP2024-03-31
68,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year
2,409 GBP2024-03-31
13,630 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
166,953 GBP2024-03-31
81,630 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
4,283 GBP2024-03-31
16,933 GBP2023-03-31
Trade Creditors/Trade Payables
Current
29,613 GBP2024-03-31
34,774 GBP2023-03-31
Other Taxation & Social Security Payable
Current
52,851 GBP2024-03-31
20,346 GBP2023-03-31
Other Creditors
Current
66,919 GBP2024-03-31
18,125 GBP2023-03-31
Creditors
Current
153,666 GBP2024-03-31
90,178 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
910 GBP2024-03-31
5,416 GBP2023-03-31

Related profiles found in government register
  • AIRFLOW GROUP LTD.
    Info
    AIRFLOW CLIMATE CONTROL LTD. - 1999-07-05
    Registered number 03335255
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ
    PRIVATE LIMITED COMPANY incorporated on 1997-03-18 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • AIRFLOW GROUP LTD
    S
    Registered number 3335255
    icon of addressChester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
    Limited Company in England And Wales Companies Registry, Uk
    CIF 1 CIF 2
  • AIRFLOW GROUP LIMITED
    S
    Registered number 03335255
    icon of addressChester House, Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AIRFLOW GROUP LTD - 1999-07-05
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.