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
    Moore, William Vaughn
    Born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Tholan, Keith William
    Born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Fennelly, Raymond Michael
    Born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Glen, Kory Michael
    Born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressC/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 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
Ceased 7
  • 1
    Macarty, Rory Alvin
    Freight Forwarder born in July 1967
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    OF - Director → CIF 0
    Macarty, Rory Alvin
    Freight Forwarder
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 2
    Spencer, Alan
    Director born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Alan Richard Spencer
    Born in May 1958
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Lovett, Adam Charles
    Freight Forwarder born in February 1973
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Fennelly, Raymond Michael
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 5
    Davison, Lee Alexander
    Freight Forwarder born in May 1973
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    OF - Director → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-12-05 ~ 2002-12-05
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-12-05 ~ 2002-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AIT UK HOLDINGS LIMITED

Previous name
CONNEXION HOLDINGS LIMITED - 2019-04-01
Standard Industrial Classification
52290 - Other Transportation Support Activities
Brief company account
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-06-01 ~ 2019-12-31
Administrative Expenses
4 GBP2020-01-01 ~ 2020-12-31
112 GBP2019-06-01 ~ 2019-12-31
Operating Profit/Loss
-4 GBP2020-01-01 ~ 2020-12-31
-112 GBP2019-06-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
203,880 GBP2020-01-01 ~ 2020-12-31
654,255 GBP2019-06-01 ~ 2019-12-31
Profit/Loss
203,880 GBP2020-01-01 ~ 2020-12-31
654,255 GBP2019-06-01 ~ 2019-12-31
Fixed Assets - Investments
4,752,736 GBP2020-12-31
4,495,360 GBP2019-12-31
Cash at bank and in hand
17,210 GBP2020-12-31
17,214 GBP2019-12-31
Creditors
Current
17,500 GBP2020-12-31
17,500 GBP2019-12-31
Net Current Assets/Liabilities
-290 GBP2020-12-31
-286 GBP2019-12-31
Total Assets Less Current Liabilities
4,752,446 GBP2020-12-31
4,495,074 GBP2019-12-31
Equity
Called up share capital
45,406 GBP2020-12-31
45,406 GBP2019-12-31
Share premium
112,555 GBP2020-12-31
112,555 GBP2019-12-31
Revaluation reserve
3,895,526 GBP2020-12-31
3,638,150 GBP2019-12-31
Capital redemption reserve
17,145 GBP2020-12-31
17,145 GBP2019-12-31
Retained earnings (accumulated losses)
681,814 GBP2020-12-31
681,818 GBP2019-12-31
Equity
4,752,446 GBP2020-12-31
4,495,074 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
4,752,736 GBP2020-12-31
4,495,360 GBP2019-12-31
Investments in Group Undertakings
4,752,736 GBP2020-12-31
4,495,360 GBP2019-12-31
Amounts owed to group undertakings
Current
17,500 GBP2020-12-31
17,500 GBP2019-12-31

Related profiles found in government register
  • AIT UK HOLDINGS LIMITED
    Info
    CONNEXION HOLDINGS LIMITED - 2019-04-01
    Registered number 04609692
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE
    PRIVATE LIMITED COMPANY incorporated on 2002-12-05 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • AIT UK HOLDINGS LIMITED
    S
    Registered number 04609692
    icon of addressC/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
    Limited Company in England, England And Wales
    CIF 1
  • CONNEXION HOLDINGS LIMITED
    S
    Registered number 04609692
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England, SM2 7AJ
    Limited Company in England, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CONNEXION WORLD CARGO LIMITED - 2019-04-01
    A.S. INTERNATIONAL (FREIGHT) LIMITED - 1992-07-10
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,439,601 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSundial House 98 High Street, Horsell, Woking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.