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 3
  • 1
    Houghton, Philip Mark
    Director born in April 1960
    Individual (1 offspring)
    Officer
    2006-01-26 ~ now
    OF - Director → CIF 0
    Mr Philip Mark Houghton
    Born in April 1960
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Houghton, Margaret Mary
    Director born in August 1958
    Individual (1 offspring)
    Officer
    2009-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Mitchard, David Alan
    Estimator/Surveyor born in October 1970
    Individual (1 offspring)
    Officer
    2021-10-06 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Waters, William Reginald David
    Director born in August 1935
    Individual
    Officer
    2006-02-01 ~ 2009-04-06
    OF - Director → CIF 0
  • 2
    Stock, Kenneth
    Director born in January 1954
    Individual
    Officer
    2006-04-10 ~ 2023-10-31
    OF - Director → CIF 0
    Mr Kenneth Stock
    Born in January 1954
    Individual
    Person with significant control
    2016-04-06 ~ 2023-10-31
    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
  • 3
    Houghton, Margaret Mary
    Company Secretary
    Individual (1 offspring)
    Officer
    2006-01-26 ~ 2013-02-07
    OF - Secretary → CIF 0
    Mrs Margaret Mary Houghton
    Born in August 1958
    Individual (1 offspring)
    Person with significant control
    2024-02-26 ~ 2025-04-01
    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
  • 4
    Stock, Yvonne Maria
    Director born in August 1956
    Individual
    Officer
    2009-04-06 ~ 2023-10-30
    OF - Director → CIF 0
  • 5
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2006-01-24 ~ 2006-01-24
    PE - Nominee Secretary → CIF 0
  • 6
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2006-01-24 ~ 2006-01-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASPECT PLUMBING & HEATING LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Par Value of Share
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Class 4 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
57,108 GBP2024-03-31
34,162 GBP2023-03-31
Total Inventories
25,000 GBP2024-03-31
39,675 GBP2023-03-31
Debtors
1,315,487 GBP2024-03-31
1,250,169 GBP2023-03-31
Cash at bank and in hand
778 GBP2024-03-31
137,336 GBP2023-03-31
Current Assets
1,341,265 GBP2024-03-31
1,427,180 GBP2023-03-31
Creditors
Current
-1,155,728 GBP2024-03-31
-1,296,382 GBP2023-03-31
Net Current Assets/Liabilities
185,537 GBP2024-03-31
130,798 GBP2023-03-31
Total Assets Less Current Liabilities
242,645 GBP2024-03-31
164,960 GBP2023-03-31
Creditors
Non-current
-35,762 GBP2024-03-31
-30,486 GBP2023-03-31
Net Assets/Liabilities
193,283 GBP2024-03-31
127,974 GBP2023-03-31
Equity
Called up share capital
500 GBP2024-03-31
1,000 GBP2023-03-31
Capital redemption reserve
500 GBP2024-03-31
Retained earnings (accumulated losses)
192,283 GBP2024-03-31
126,974 GBP2023-03-31
Equity
193,283 GBP2024-03-31
127,974 GBP2023-03-31
Average Number of Employees
342023-04-01 ~ 2024-03-31
372022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
177,410 GBP2024-03-31
169,796 GBP2023-03-31
Property, Plant & Equipment - Disposals
-23,398 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
120,302 GBP2024-03-31
135,634 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,047 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-22,379 GBP2023-04-01 ~ 2024-03-31
Bank Overdrafts
Secured
10,261 GBP2024-03-31
Bank Borrowings
Secured
22,439 GBP2024-03-31
32,389 GBP2023-03-31
Total Borrowings
Secured
70,567 GBP2024-03-31
46,920 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
260 shares2024-03-31
Class 3 ordinary share
240 shares2024-03-31

  • ASPECT PLUMBING & HEATING LIMITED
    Info
    Registered number 05686233
    32 Lees Road, Knowsley Industrial Park, Liverpool, Merseyside L33 7SE
    Private Limited Company incorporated on 2006-01-24 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.