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 2
  • 1
    Devine, Paul Vincent
    Born in June 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ now
    OF - Director → CIF 0
    Mr Paul Vincent Devine
    Born in June 1975
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Aspden, Paul
    Born in February 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    OF - Director → CIF 0
    Mr Paul Aspden
    Born in February 1984
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Lonsdale, Philip Kelvin
    Company Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2014-05-31
    OF - Director → CIF 0
  • 2
    Tivey, Gerard Mark
    Company Director born in January 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2010-03-31
    OF - Director → CIF 0
    Tivey, Gerard Mark
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 3
    Keeling, Andrew David
    Engineering Consultant born in August 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-04-28
    OF - Director → CIF 0
  • 4
    Tivey, Gerard
    Individual
    Officer
    icon of calendar 2005-01-25 ~ 2007-04-13
    OF - Secretary → CIF 0
  • 5
    Webb, Gareth
    Mechanical Engineer born in February 1981
    Individual
    Officer
    icon of calendar 2012-04-16 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Haycocks, Christopher David
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 7
    Cleary, Craig Paul
    Company Director born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2009-12-22
    OF - Director → CIF 0
    Cleary, Craig Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2009-08-01
    OF - Secretary → CIF 0
  • 8
    Harris, Matthew Graham
    Electrical Engineer born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2020-07-13
    OF - Director → CIF 0
  • 9
    Alexander, Stuart Ronald
    Consulting Engineer born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2013-11-25
    OF - Director → CIF 0
    Alexander, Stuart Ronald
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2013-11-25
    OF - Secretary → CIF 0
  • 10
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 100 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2005-01-10 ~ 2005-01-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address4, Jordan Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    908,048 GBP2024-10-31
    Person with significant control
    2017-01-10 ~ 2019-12-23
    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 addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2005-01-10 ~ 2005-01-10
    PE - Director → CIF 0
parent relation
Company in focus

KING ASSOCIATES LIMITED

Previous names
ZERUM MEP LIMITED - 2020-11-23
KING ASSOCIATES LIMITED - 2015-05-13
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Property, Plant & Equipment
30,726 GBP2022-04-30
13,800 GBP2021-04-30
Fixed Assets
30,726 GBP2022-04-30
13,800 GBP2021-04-30
Total Inventories
46,537 GBP2022-04-30
Debtors
857,296 GBP2022-04-30
920,340 GBP2021-04-30
Current Assets
903,833 GBP2022-04-30
920,340 GBP2021-04-30
Creditors
Amounts falling due within one year
-840,295 GBP2022-04-30
-850,347 GBP2021-04-30
Net Current Assets/Liabilities
63,538 GBP2022-04-30
69,993 GBP2021-04-30
Total Assets Less Current Liabilities
94,264 GBP2022-04-30
83,793 GBP2021-04-30
Net Assets/Liabilities
94,264 GBP2022-04-30
83,793 GBP2021-04-30
Equity
Called up share capital
112 GBP2022-04-30
112 GBP2021-04-30
Retained earnings (accumulated losses)
94,143 GBP2022-04-30
83,672 GBP2021-04-30
Equity
94,264 GBP2022-04-30
83,793 GBP2021-04-30
Average Number of Employees
62021-05-01 ~ 2022-04-30
62020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Gross Cost
41,082 GBP2022-04-30
16,536 GBP2021-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,356 GBP2022-04-30
2,736 GBP2021-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,620 GBP2021-05-01 ~ 2022-04-30

Related profiles found in government register
  • KING ASSOCIATES LIMITED
    Info
    ZERUM MEP LIMITED - 2020-11-23
    KING ASSOCIATES LIMITED - 2020-11-23
    Registered number 05328230
    icon of addressSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
    PRIVATE LIMITED COMPANY incorporated on 2005-01-10 (21 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-12
    CIF 0
  • KING ASSOCIATES LIMITED
    S
    Registered number 05328230
    icon of address4, Jordan Street, Manchester, United Kingdom
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1
  • ZERUM MEP LIMITED
    S
    Registered number 05328230
    icon of address4, Jordan Street, Manchester, England, M15 4PY
    Limited in Companies House England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address5 John Dalton Street John Dalton Street, Second Floor Queens Chambers, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-02 ~ 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
  • 2
    icon of address2b Queens Chambers, 5 John Dalton Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -7,300 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 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.