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 4
  • 1
    Kilburn, David Richard
    Born in July 1945
    Individual (163 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Croxson, Neil Michael
    Born in April 1968
    Individual (202 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    OF - Director → CIF 0
  • 3
    Tinsley, Kate Helena
    Born in October 1976
    Individual (161 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    OF - Director → CIF 0
  • 4
    M. K. M. BUILDING SUPPLIES LIMITED - now
    M. K. BUILDING SUPPLIES LIMITED - 1995-09-21
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 146 offsprings)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Evanson, Anthony Charles
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-30 ~ 2024-02-16
    OF - Director → CIF 0
    Mr Anthony Charles Evanson
    Born in April 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Evanson, Jennifer Louise
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2016-10-11
    OF - Director → CIF 0
    Evanson, Jennifer Louise
    Individual
    Officer
    icon of calendar 2001-08-30 ~ 2016-10-11
    OF - Secretary → CIF 0
    Mrs Jennifer Louise Evanson
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Evanson, Benjamin Henry
    Director born in May 1990
    Individual
    Officer
    icon of calendar 2020-03-23 ~ 2024-02-16
    OF - Director → CIF 0
  • 4
    Shakh, Andrea Kay
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ 2024-02-16
    OF - Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-08-30 ~ 2001-08-30
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2001-08-30 ~ 2001-08-30
    PE - Nominee Director → CIF 0
  • 7
    LATCH HOLDINGS LIMITED - now
    icon of addressUnit 1c, Enterprise Close, Mansfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,013,081 GBP2024-06-12
    Person with significant control
    2016-10-11 ~ 2024-02-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OCEANAIR (UK) LTD

Previous name
M & E EQUIPMENT LTD - 2001-10-23
Standard Industrial Classification
35300 - Steam And Air Conditioning Supply
Brief company account
Property, Plant & Equipment
187,931 GBP2023-12-31
214,451 GBP2022-12-31
Total Inventories
913,745 GBP2023-12-31
967,504 GBP2022-12-31
Debtors
1,456,016 GBP2023-12-31
2,065,615 GBP2022-12-31
Cash at bank and in hand
1,661,026 GBP2023-12-31
1,718,322 GBP2022-12-31
Current Assets
4,072,557 GBP2023-12-31
4,772,613 GBP2022-12-31
Net Current Assets/Liabilities
2,155,332 GBP2023-12-31
2,069,150 GBP2022-12-31
Total Assets Less Current Liabilities
2,343,263 GBP2023-12-31
2,283,601 GBP2022-12-31
Creditors
Non-current
-233,333 GBP2022-12-31
Net Assets/Liabilities
2,319,185 GBP2023-12-31
2,019,197 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
2,309,185 GBP2023-12-31
2,009,197 GBP2022-12-31
Equity
2,319,185 GBP2023-12-31
2,019,197 GBP2022-12-31
Average Number of Employees
232023-01-01 ~ 2023-12-31
202022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
104,827 GBP2023-12-31
104,827 GBP2022-12-31
Plant and equipment
19,773 GBP2023-12-31
18,789 GBP2022-12-31
Furniture and fittings
96,158 GBP2023-12-31
96,158 GBP2022-12-31
Motor vehicles
312,342 GBP2023-12-31
285,847 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
533,100 GBP2023-12-31
505,621 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
87,575 GBP2023-12-31
82,765 GBP2022-12-31
Plant and equipment
7,480 GBP2023-12-31
4,028 GBP2022-12-31
Furniture and fittings
89,600 GBP2023-12-31
88,476 GBP2022-12-31
Motor vehicles
160,514 GBP2023-12-31
115,901 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
345,169 GBP2023-12-31
291,170 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
4,810 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
3,452 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,124 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
44,613 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,999 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
17,252 GBP2023-12-31
22,062 GBP2022-12-31
Plant and equipment
12,293 GBP2023-12-31
14,761 GBP2022-12-31
Furniture and fittings
6,558 GBP2023-12-31
7,682 GBP2022-12-31
Motor vehicles
151,828 GBP2023-12-31
169,946 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,433,678 GBP2023-12-31
1,645,187 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
22,338 GBP2023-12-31
420,428 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,456,016 GBP2023-12-31
2,065,615 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
100,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,614,548 GBP2023-12-31
1,936,065 GBP2022-12-31
Amounts owed to group undertakings
Current
396,290 GBP2022-12-31
Other Taxation & Social Security Payable
Current
289,735 GBP2023-12-31
248,611 GBP2022-12-31
Other Creditors
Current
12,942 GBP2023-12-31
22,497 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
233,333 GBP2022-12-31

Related profiles found in government register
  • OCEANAIR (UK) LTD
    Info
    M & E EQUIPMENT LTD - 2001-10-23
    Registered number 04278661
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire HU8 8DE
    PRIVATE LIMITED COMPANY incorporated on 2001-08-30 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-01
    CIF 0
  • OCEANAIR (UK) LTD
    S
    Registered number 04278661
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom, HU8 8DE
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    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.