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 3
  • 1
    Singh, Vikram
    Born in November 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    White, Colin
    Born in October 1963
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    DATACAIR LIMITED - 2012-01-16
    DATACAIR BUSINESS SUPPORT LIMITED - 2017-12-22
    icon of addressDonington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Howard, Alison Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 2
    Harding, Frederick Ernest
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2009-02-26
    OF - Secretary → CIF 0
  • 3
    Sharma, Jagdish Dutt
    Individual
    Officer
    icon of calendar 1999-09-27 ~ 2003-04-26
    OF - Secretary → CIF 0
  • 4
    Howard, Graeme Patrick
    Company Director born in July 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-27 ~ 2023-11-01
    OF - Director → CIF 0
    Mr Graeme Patrick Howard
    Born in July 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-09-27 ~ 2023-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Howard, Ruth
    Individual
    Officer
    icon of calendar 2003-04-26 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 6
    icon of address81a Corbets Tey Road, Upminster, Essex
    Corporate
    Officer
    1999-09-27 ~ 1999-09-27
    PE - Nominee Director → CIF 0
  • 7
    icon of address81a Corbets Tey Road, Upminster, Essex
    Corporate (1 offspring)
    Officer
    1999-09-27 ~ 1999-09-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACP WORLDWIDE HOLDINGS LTD

Previous names
HOWARD GROUP LTD - 2023-11-13
HOWARD (UK) LTD - 2000-07-19
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Average Number of Employees
22023-09-01 ~ 2024-12-31
12022-09-01 ~ 2023-08-31
Fixed Assets - Investments
1,015,101 GBP2024-12-31
1,015,101 GBP2023-08-31
Fixed Assets
1,015,101 GBP2024-12-31
1,015,101 GBP2023-08-31
Debtors
Current
120 GBP2024-12-31
1,407 GBP2023-08-31
Cash at bank and in hand
7,813 GBP2024-12-31
4,126 GBP2023-08-31
Current Assets
7,933 GBP2024-12-31
5,533 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-53,543 GBP2024-12-31
Net Current Assets/Liabilities
-45,610 GBP2024-12-31
-26,948 GBP2023-08-31
Total Assets Less Current Liabilities
969,491 GBP2024-12-31
988,153 GBP2023-08-31
Equity
Called up share capital
60,000 GBP2024-12-31
60,000 GBP2023-08-31
60,000 GBP2022-09-01
Retained earnings (accumulated losses)
909,491 GBP2024-12-31
928,153 GBP2023-08-31
938,377 GBP2022-09-01
Equity
969,491 GBP2024-12-31
988,153 GBP2023-08-31
998,377 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
-18,662 GBP2023-09-01 ~ 2024-12-31
-10,224 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
-18,662 GBP2023-09-01 ~ 2024-12-31
-10,224 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252023-09-01 ~ 2024-12-31
Furniture and fittings
252023-09-01 ~ 2024-12-31
Office equipment
252023-09-01 ~ 2024-12-31
Computers
502023-09-01 ~ 2024-12-31
Other Debtors
Current
120 GBP2024-12-31
1,407 GBP2023-08-31
Trade Creditors/Trade Payables
Current
360 GBP2024-12-31
Amounts owed to group undertakings
Current
38,683 GBP2024-12-31
19,231 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
14,500 GBP2024-12-31
13,250 GBP2023-08-31
Creditors
Current
53,543 GBP2024-12-31
32,481 GBP2023-08-31

Related profiles found in government register
  • ACP WORLDWIDE HOLDINGS LTD
    Info
    HOWARD GROUP LTD - 2023-11-13
    HOWARD (UK) LTD - 2023-11-13
    Registered number 03848803
    icon of addressDonington Court, Pegasus Business Park Herald Way, East Midlands Airport, Castle Donington, Derby DE74 2UZ
    PRIVATE LIMITED COMPANY incorporated on 1999-09-27 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • ACP WORLDWIDE HOLDINGS LTD
    S
    Registered number 03848803
    icon of addressDonington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2UZ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SPEED 5100 LIMITED - 1995-10-16
    AIR CARGO PARTNERS LIMITED - 2003-03-07
    icon of addressDonington Court, Pegasus Business Park Herald Way, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    373,356 GBP2023-09-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

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.