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
    Hibbs, Jason Nigel John
    Born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Gonzalez Garcia, Ivan
    Born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    OF - Director → CIF 0
  • 3
    Hibbs, Jane Elizabeth
    Born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    OF - Director → CIF 0
  • 4
    Gonzalez Garcia, Zuzanna Paulina
    Born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,599,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Gilbert, Tony
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Gilbert, Tony
    Technical Director born in July 1956
    Individual
    icon of calendar 2016-07-05 ~ 2021-12-30
    OF - Director → CIF 0
  • 2
    Azzopardi, Paul Marcel
    Company Director born in December 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2021-12-30
    OF - Director → CIF 0
  • 3
    Simpson, Robert Charles
    Director born in October 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Simpson, Robert Charles
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2016-06-30
    OF - Secretary → CIF 0
    Mr Robert Charles Simpson
    Born in October 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    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
    Collins, Simon John
    Director born in December 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2021-12-30
    OF - Director → CIF 0
  • 5
    Simpson, David Harvey
    Director born in May 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Mr David Harvey Simpson
    Born in May 1964
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Quayle, Richard Alan
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2003-01-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Worthington, Peter Mark
    Director born in July 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2003-10-10
    OF - Director → CIF 0
  • 8
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-10-10 ~ 2003-01-31
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-09-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    WATERLOO-OZONAIR LIMITED - 2000-04-11
    icon of address32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,544,596 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    2016-06-30 ~ 2021-09-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-10-10 ~ 2003-01-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JET AHU LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
64203 - Activities Of Construction Holding Companies
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Debtors
1,441 GBP2024-12-31
1,441 GBP2023-12-31
Creditors
Current
1,180 GBP2024-12-31
325 GBP2023-12-31
Net Current Assets/Liabilities
261 GBP2024-12-31
1,116 GBP2023-12-31
Total Assets Less Current Liabilities
200,261 GBP2024-12-31
201,116 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
190,261 GBP2024-12-31
191,116 GBP2023-12-31
Equity
200,261 GBP2024-12-31
201,116 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
200,000 GBP2023-12-31
Investments in Group Undertakings
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
700 GBP2024-12-31
700 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
741 GBP2024-12-31
741 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,441 GBP2024-12-31
Current, Amounts falling due within one year
1,441 GBP2023-12-31
Amounts owed to group undertakings
Current
580 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
600 GBP2024-12-31
325 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31

Related profiles found in government register
  • JET AHU LIMITED
    Info
    Registered number 04558979
    icon of address1 The Courtyard, 707 Warwick Road, Solihull, West Midlands B91 3DA
    PRIVATE LIMITED COMPANY incorporated on 2002-10-10 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • JET AHU LIMITED
    S
    Registered number 04558979
    icon of address1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom, B91 3DA
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HOTEL TRANSACTIONS LIMITED - 2006-02-04
    icon of address1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,543,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.