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
    Edney, Ayshah Abdulaziz
    Born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Director → CIF 0
    Mrs Ayshah Abdulaziz Edney
    Born in December 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Edney, Jamie Anton
    Born in March 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Director → CIF 0
    Mr Jamie Anton Edney
    Born in March 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Wilkinson, William Howard John
    Company Director born in September 1935
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 2007-01-22
    OF - Director → CIF 0
    Wilkinson, William Howard John
    Company Director
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 2007-01-22
    OF - Secretary → CIF 0
  • 2
    Wilkinson, Michael Stuart
    Company Director born in April 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-28 ~ 2023-06-02
    OF - Director → CIF 0
  • 3
    Jobling, Richard David
    Optician born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-06 ~ 2021-12-02
    OF - Director → CIF 0
  • 4
    Wilkinson, David Peter
    Company Director born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-28 ~ 2020-05-31
    OF - Director → CIF 0
  • 5
    Wilkinson, John Stephen
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 2018-08-31
    OF - Director → CIF 0
    Wilkinson, John Stephen
    Individual
    Officer
    icon of calendar 2007-01-22 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 6
    Wilkinson, Anthony John
    Computer Consultant born in June 1971
    Individual
    Officer
    icon of calendar 2018-10-23 ~ 2021-12-02
    OF - Director → CIF 0
  • 7
    Wilkinson, Mark
    Optician born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2021-12-02
    OF - Director → CIF 0
  • 8
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of addressSeymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1997-11-26 ~ 1998-02-28
    PE - Secretary → CIF 0
  • 9
    C.H.H. FORMATIONS LIMITED
    icon of addressSeymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    1997-11-26 ~ 1998-02-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACHKEY LIMITED

Previous name
TUNWILKINSON LIMITED - 1998-02-12
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
292,104 GBP2024-05-31
301,983 GBP2023-05-31
Fixed Assets - Investments
95,338 GBP2024-05-31
32,809 GBP2023-05-31
Fixed Assets
387,442 GBP2024-05-31
334,792 GBP2023-05-31
Debtors
293,331 GBP2024-05-31
428,561 GBP2023-05-31
Cash at bank and in hand
5,893 GBP2024-05-31
7,273 GBP2023-05-31
Current Assets
299,224 GBP2024-05-31
435,834 GBP2023-05-31
Net Current Assets/Liabilities
244,955 GBP2024-05-31
260,491 GBP2023-05-31
Total Assets Less Current Liabilities
632,397 GBP2024-05-31
595,283 GBP2023-05-31
Creditors
Amounts falling due after one year
-91,548 GBP2024-05-31
-120,725 GBP2023-05-31
Net Assets/Liabilities
540,849 GBP2024-05-31
474,558 GBP2023-05-31
Equity
Called up share capital
127,635 GBP2024-05-31
65,106 GBP2023-05-31
Retained earnings (accumulated losses)
413,214 GBP2024-05-31
409,452 GBP2023-05-31
Equity
540,849 GBP2024-05-31
474,558 GBP2023-05-31
Average Number of Employees
72023-06-01 ~ 2024-05-31
72022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
493,996 GBP2024-05-31
493,996 GBP2023-05-31
Plant and equipment
8,448 GBP2024-05-31
8,448 GBP2023-05-31
Vehicles
115,104 GBP2024-05-31
115,104 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
617,548 GBP2024-05-31
617,548 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
201,899 GBP2024-05-31
192,020 GBP2023-05-31
Plant and equipment
8,441 GBP2024-05-31
8,441 GBP2023-05-31
Vehicles
115,104 GBP2024-05-31
115,104 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
325,444 GBP2024-05-31
315,565 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,879 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,879 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
292,097 GBP2024-05-31
301,976 GBP2023-05-31
Plant and equipment
7 GBP2024-05-31
7 GBP2023-05-31
Investments in Group Undertakings
95,338 GBP2024-05-31
32,809 GBP2023-05-31
Additions to investments
62,529 GBP2024-05-31
Amounts owed by group undertakings and participating interests
293,009 GBP2024-05-31
428,240 GBP2023-05-31
Other Debtors
322 GBP2024-05-31
321 GBP2023-05-31
Bank Overdrafts
Amounts falling due within one year
28,676 GBP2024-05-31
28,624 GBP2023-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
524 GBP2024-05-31
1,023 GBP2023-05-31
Corporation Tax Payable
Amounts falling due within one year
3,218 GBP2024-05-31
3,469 GBP2023-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
8,148 GBP2024-05-31
27,008 GBP2023-05-31
Other Creditors
Amounts falling due within one year
13,703 GBP2024-05-31
115,219 GBP2023-05-31
Bank Borrowings
Amounts falling due after one year
91,548 GBP2024-05-31
120,725 GBP2023-05-31

Related profiles found in government register
  • ACHKEY LIMITED
    Info
    TUNWILKINSON LIMITED - 1998-02-12
    Registered number 03471757
    icon of address9 Bonhill Street, London EC2A 4DJ
    PRIVATE LIMITED COMPANY incorporated on 1997-11-26 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • ACHKEY LIMITED
    S
    Registered number 03471757
    icon of address9, Bonhill Street, London, England, EC2A 4DJ
    Limited Company in Uk, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    RATHPLAN LIMITED - 1986-05-27
    icon of addressBegbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,288 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBegbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,784 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    KENT COLOUR LABS LIMITED - 1998-05-12
    icon of addressBegbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -301,360 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBegbies, 9 Bonhill Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,931 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    JOHN FRANKLIN (OPTICIANS) LIMITED - 1980-12-31
    icon of addressBegbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    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.