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
    Blair, Marc
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 2
    O'connell, Martin
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Clemente Jr, Joseph
    Company Director born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    OF - Director → CIF 0
  • 4
    Ryan, Cathal
    Director born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of address154 Shannon Industrial Estate, Co Clare, Shannon, V14 W984, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Kerr, David
    Company Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2023-10-20
    OF - Director → CIF 0
  • 2
    Mrs Rachel Knox
    Born in January 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-29 ~ 2017-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mrs Kara Danielle Barnes
    Born in February 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Knox, Nicholas Joseph Francis
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2025-07-04
    OF - Director → CIF 0
    Mr Nicholas Joseph Francis Knox
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-10-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Richard Crowell
    Born in January 1955
    Individual
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ryan, Gordon Raymond
    Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2025-07-04
    OF - Director → CIF 0
  • 7
    Miss Natasha Amy Wenman
    Born in February 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Baldwin, Francis William James
    Director born in April 1948
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2016-04-29
    OF - Director → CIF 0
  • 9
    Wenman, Russell Henry
    Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-08 ~ 2025-07-04
    OF - Director → CIF 0
    Mr Russell Henry Wenman
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Taylor, Gordon
    Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2015-06-03
    OF - Director → CIF 0
    Taylor, Gordon
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2015-06-03
    OF - Secretary → CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2001-02-22 ~ 2001-02-26
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-02-22 ~ 2001-02-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

H4 AEROSPACE (UK) LIMITED

Previous name
BBJ DESIGN SERVICES LTD - 2006-07-13
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Share premium
14,900 GBP2024-12-31
14,900 GBP2023-12-31
14,900 GBP2022-12-31
Retained earnings (accumulated losses)
-99,082 GBP2024-12-31
128,900 GBP2023-12-31
79,988 GBP2022-12-31
Equity
-84,082 GBP2024-12-31
143,900 GBP2023-12-31
94,988 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-227,982 GBP2024-01-01 ~ 2024-12-31
48,912 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-227,982 GBP2024-01-01 ~ 2024-12-31
48,912 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
89,525 GBP2024-12-31
89,525 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
89,525 GBP2024-12-31
89,525 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
83,099 GBP2024-12-31
80,055 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,099 GBP2024-12-31
80,055 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
3,044 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,044 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
6,426 GBP2024-12-31
9,471 GBP2023-12-31
Property, Plant & Equipment
6,426 GBP2024-12-31
9,471 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
174,830 GBP2024-12-31
Amounts falling due within one year, Current
56,426 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
285,702 GBP2024-12-31
Amounts falling due within one year, Current
302,824 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
485,781 GBP2024-12-31
Amounts falling due within one year, Current
509,384 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
594,474 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
75 shares2024-12-31
75 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
25 shares2024-12-31
25 shares2023-12-31
Number of Shares Issued (Fully Paid)
100 shares2024-12-31
100 shares2023-12-31
Nominal value of allotted share capital
100 GBP2024-01-01 ~ 2024-12-31
100 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
36,960 GBP2024-12-31
35,200 GBP2023-12-31
Between two and five year
154,880 GBP2024-12-31
52,800 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
191,840 GBP2024-12-31
88,000 GBP2023-12-31
Director Remuneration
205,707 GBP2024-01-01 ~ 2024-12-31
132,628 GBP2023-01-01 ~ 2023-12-31

  • H4 AEROSPACE (UK) LIMITED
    Info
    BBJ DESIGN SERVICES LTD - 2006-07-13
    Registered number 04165823
    icon of addressBlue Court, 39 Queensway, Hemel Hempstead, Hertfordshire HP2 5HE
    Private Limited Company incorporated on 2001-02-22 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.