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 27
  • 1
    Boyd, Andrew
    General Manager born in October 1963
    Individual (7 offsprings)
    Officer
    2008-05-21 ~ 2014-08-15
    OF - Director → CIF 0
  • 2
    Niekerk, Deon Van
    Company Director born in July 1972
    Individual (17 offsprings)
    Officer
    2016-05-09 ~ 2019-05-09
    OF - Director → CIF 0
  • 3
    Harraway, Peter David
    Accountant born in November 1981
    Individual (10 offsprings)
    Officer
    2011-05-13 ~ 2014-12-31
    OF - Director → CIF 0
  • 4
    Buchanan, Gordon
    Finance Manager born in July 1973
    Individual (8 offsprings)
    Officer
    2001-04-06 ~ 2003-06-20
    OF - Director → CIF 0
  • 5
    Clifford, Conrad Frederick James
    Commercial Director born in June 1958
    Individual (13 offsprings)
    Officer
    2002-12-31 ~ 2003-08-01
    OF - Director → CIF 0
  • 6
    Harkins, Owen Stephen
    Individual (52 offsprings)
    Officer
    2020-09-28 ~ now
    OF - Secretary → CIF 0
  • 7
    Turnbull, Tristan George
    Solicitor
    Individual (47 offsprings)
    Officer
    2006-09-04 ~ 2020-09-28
    OF - Secretary → CIF 0
  • 8
    Walker, Mervyn
    Senior Vice President born in April 1960
    Individual (56 offsprings)
    Officer
    2001-07-02 ~ 2007-05-10
    OF - Director → CIF 0
  • 9
    Smith, Peter Simon
    Director born in July 1944
    Individual (52 offsprings)
    Officer
    2000-05-04 ~ 2004-04-30
    OF - Director → CIF 0
  • 10
    Lloyd, Philip Thomas
    Born in February 1973
    Individual (7 offsprings)
    Officer
    2021-08-31 ~ now
    OF - Director → CIF 0
  • 11
    Geddes, John Francis Alexander
    Individual (134 offsprings)
    Officer
    2005-01-24 ~ 2006-10-01
    OF - Secretary → CIF 0
  • 12
    Redmond, John Joseph
    Commercial Manager born in January 1968
    Individual (45 offsprings)
    Officer
    2001-03-15 ~ 2003-06-20
    OF - Director → CIF 0
    2006-09-04 ~ 2008-05-21
    OF - Director → CIF 0
  • 13
    Gardner, Allan Paul
    Director born in July 1952
    Individual (20 offsprings)
    Officer
    2000-05-04 ~ 2001-07-28
    OF - Director → CIF 0
  • 14
    Humphrey, Peter John
    Accountant born in December 1960
    Individual (39 offsprings)
    Officer
    2006-10-26 ~ 2011-05-13
    OF - Director → CIF 0
  • 15
    Smyth, Craig Allan Gibson
    Chartered Accountant born in July 1967
    Individual (44 offsprings)
    Officer
    2000-05-04 ~ 2003-08-01
    OF - Director → CIF 0
  • 16
    Trollope, David Alastair
    Accountant born in June 1960
    Individual (115 offsprings)
    Officer
    2016-07-13 ~ 2024-03-25
    OF - Director → CIF 0
  • 17
    Goovaerts, Dirk Josef Cornelia
    Svp Continental Europe born in January 1963
    Individual (9 offsprings)
    Officer
    2014-12-31 ~ 2016-07-13
    OF - Director → CIF 0
  • 18
    Macmillan, Ian Clive
    Ground Handling Manager born in September 1948
    Individual (18 offsprings)
    Officer
    2004-01-01 ~ 2005-02-01
    OF - Director → CIF 0
  • 19
    Henderson, John
    Company Director born in October 1970
    Individual (6 offsprings)
    Officer
    2019-05-09 ~ 2021-08-31
    OF - Director → CIF 0
  • 20
    Instone, Paul Robert
    Accountant born in April 1960
    Individual (18 offsprings)
    Officer
    2002-12-31 ~ 2006-10-26
    OF - Director → CIF 0
  • 21
    Yiend, Simon John
    Director born in April 1955
    Individual (9 offsprings)
    Officer
    2005-09-01 ~ 2006-09-04
    OF - Director → CIF 0
  • 22
    Sagoo, Randeep Singh
    Accountant born in March 1971
    Individual (38 offsprings)
    Officer
    2014-08-15 ~ 2016-07-13
    OF - Director → CIF 0
  • 23
    Cross, James Mark
    Accountant born in June 1959
    Individual (48 offsprings)
    Officer
    2007-05-10 ~ 2010-10-30
    OF - Director → CIF 0
  • 24
    Hay, Samuel Colin
    Born in September 1988
    Individual (5 offsprings)
    Officer
    2024-03-25 ~ now
    OF - Director → CIF 0
  • 25
    Harnden, Philip
    Company Director born in November 1964
    Individual (65 offsprings)
    Officer
    2005-01-24 ~ 2007-05-10
    OF - Director → CIF 0
    Harnden, Philip
    Individual (65 offsprings)
    Officer
    2000-04-27 ~ 2005-01-24
    OF - Secretary → CIF 0
  • 26
    ARUNLEX LIMITED
    - now 02516128
    PEACO NO. 13 LIMITED - 1990-09-24
    C/o Peachey & Co, 95 Aldwych, London
    Active Corporate (14 parents, 78 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2000-04-27 ~ 2000-04-27
    OF - Director → CIF 0
    2000-04-27 ~ 2000-04-27
    OF - Secretary → CIF 0
  • 27
    MENZIES AVIATION LIMITED
    - now 02961404 03717746, 03985080, 05846726
    MENZIES AVIATION LIMITED
    - 2022-08-26
    MENZIES AVIATION LIMITED LIMITED
    - 2022-08-26 02961404 03717746, 03985080, 05846726
    MENZIES AVIATION PLC - 2022-08-17 02961404 03717746, 03985080, 05846726
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2004-04-06
    MENZIES TRANSPORT SERVICES LIMITED - 2000-12-05
    SKYPORT HOLDINGS LIMITED - 1997-10-29
    PEACO NO.42 LIMITED - 1994-11-01
    21-22, Bloomsbury Square, London, United Kingdom
    Active Corporate (36 parents, 18 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-06-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MENZIES AVIATION (UK) LIMITED

Company number: 03985080
Registered names
MENZIES AVIATION (UK) LIMITED - now 03717746, 02961404, 05846726
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
0 GBP2023-12-31
0 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2022-12-31
Net Current Assets/Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Total Assets Less Current Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
-0 GBP2023-12-31
-0 GBP2022-12-31
-0 GBP2021-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
34962023-01-01 ~ 2023-12-31
30232022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Gross Cost
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments
Current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Current
0 GBP2023-12-31
0 GBP2022-12-31
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities
Current
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • MENZIES AVIATION (UK) LIMITED
    Info
    MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2005-01-31
    Registered number 03985080
    21-22 Bloomsbury Square, London WC1A 2NS
    PRIVATE LIMITED COMPANY incorporated on 2000-04-27 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • MENZIES AVIATION (UK) LIMITED
    S
    Registered number 3985080
    21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AIRBASE FLIGHT SUPPORT LIMITED
    - now 05976912
    MINMAR (800) LIMITED - 2006-12-04
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    EXPRESS HANDLING (SCOTLAND) LIMITED
    SC185779
    Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    HEATHROW AVIATION SERVICES LIMITED
    - now 03264386
    MENZIES SECURITY SERVICES LIMITED - 2001-08-07
    SCREENCO SECURITY LIMITED - 1999-01-15
    PEACO NO. 63 LIMITED - 1997-10-06
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    MANCHESTER HANDLING LIMITED
    - now 03785707
    AIR ASSIST LIMITED - 2003-05-07
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    MENZIES CLIENT SOLUTIONS LIMITED
    - now 02597505
    M. C. SERVICES LIMITED - 2003-06-23
    21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (33 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    MENZIES EXPRESS BAGGAGE LIMITED
    - now 03717925
    EXPRESS BAGGAGE (HEATHROW) LIMITED - 2006-11-23
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.