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 3
  • 1
    Davies, Rachel Elizabeth
    Born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Brennan, Michael Anthony
    Born in July 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 3
    RAWLAW 10 LTD - 2011-07-07
    COMMUNITY PARTNERS LIMITED - 2022-12-23
    icon of address5a, 5a Clare Road, Halifax, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    2,546,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Ager, Nathaniel James
    Director born in March 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2018-08-17
    OF - Director → CIF 0
    Ager, Nathaniel James
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2018-11-22
    OF - Secretary → CIF 0
    Mr Nathaniel James Ager
    Born in March 1980
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-06-19
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Mrs Rachel Elizabeth Davies
    Born in August 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-09-30
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Walker, Nicola Karren
    Director born in June 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2016-12-20
    OF - Director → CIF 0
    Walker, Nicola Karren
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2017-02-10
    OF - Secretary → CIF 0
  • 4
    Sykes, Ian Michael
    Director born in May 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2007-04-25
    OF - Director → CIF 0
    Sykes, Ian Michael
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 5
    Brennan, Michael Anthony
    Director born in July 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2016-12-20
    OF - Director → CIF 0
  • 6
    Whitaker, Karen
    Director born in October 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2019-04-30
    OF - Director → CIF 0
  • 7
    Verbeken, Elizabeth Joan
    Financial Controller
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-25 ~ 2016-02-02
    OF - Secretary → CIF 0
  • 8
    Mackenzie, Andrew
    Director born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-01-26
    OF - Director → CIF 0
  • 9
    Walker, Andrew Kenneth
    Director born in February 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2012-11-01
    OF - Director → CIF 0
    icon of calendar 2012-11-01 ~ 2017-09-29
    OF - Director → CIF 0
    Mr Andrew Kenneth Walker
    Born in February 1961
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-09-30
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-06-19 ~ 2006-06-27
    PE - Nominee Secretary → CIF 0
  • 11
    icon of addressAdhouse, 52 East Parade, Harrogate, England
    Corporate
    Person with significant control
    2017-07-01 ~ 2019-09-30
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    AKW INVESTMENT LIMITED
    icon of addressAdhouse, 52 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,148 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-06-19 ~ 2006-06-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EYE AIRPORTS LIMITED

Previous names
MODERN CURVE LIMITED - 2006-08-02
AIRPORT PARTNERS LIMITED - 2014-12-11
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
31,630 GBP2024-12-31
Property, Plant & Equipment
3,692 GBP2024-12-31
4,958 GBP2023-12-31
Fixed Assets - Investments
851 GBP2024-12-31
851 GBP2023-12-31
Fixed Assets
36,173 GBP2024-12-31
5,809 GBP2023-12-31
Debtors
1,925,041 GBP2024-12-31
4,742,404 GBP2023-12-31
Cash at bank and in hand
980,293 GBP2024-12-31
309,860 GBP2023-12-31
Current Assets
2,905,334 GBP2024-12-31
5,052,264 GBP2023-12-31
Net Current Assets/Liabilities
1,646,682 GBP2024-12-31
145,677 GBP2023-12-31
Total Assets Less Current Liabilities
1,682,855 GBP2024-12-31
151,486 GBP2023-12-31
Equity
Called up share capital
608,196 GBP2024-12-31
108,196 GBP2023-12-31
Retained earnings (accumulated losses)
1,074,659 GBP2024-12-31
43,290 GBP2023-12-31
Equity
1,682,855 GBP2024-12-31
151,486 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
32,166 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Computers
6,329 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,637 GBP2024-12-31
1,371 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,266 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
3,692 GBP2024-12-31
4,958 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
851 GBP2023-12-31
Other Investments Other Than Loans
851 GBP2024-12-31
851 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
485,334 GBP2024-12-31
361,067 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,431,085 GBP2024-12-31
4,319,105 GBP2023-12-31
Prepayments/Accrued Income
Current
8,622 GBP2024-12-31
62,232 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,925,041 GBP2024-12-31
Amounts falling due within one year, Current
4,742,404 GBP2023-12-31
Trade Creditors/Trade Payables
Current
71,168 GBP2024-12-31
187,638 GBP2023-12-31
Amounts owed to group undertakings
Current
3,944,196 GBP2023-12-31
Other Taxation & Social Security Payable
Current
105,462 GBP2024-12-31
67,541 GBP2023-12-31
Other Creditors
Current
116,248 GBP2024-12-31
53,812 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
59,072 GBP2024-12-31
49,270 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
21,759,477 shares2024-12-31
Class 2 ordinary share
86,436,800 shares2024-12-31
Class 3 ordinary share
500,000 shares2024-12-31

Related profiles found in government register
  • EYE AIRPORTS LIMITED
    Info
    MODERN CURVE LIMITED - 2006-08-02
    AIRPORT PARTNERS LIMITED - 2006-08-02
    Registered number 05850525
    icon of addressClare House, 5a Clare Road, Halifax HX1 2HX
    PRIVATE LIMITED COMPANY incorporated on 2006-06-19 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • EYE AIRPORTS LIMITED
    S
    Registered number 05850525
    icon of address5a, Clare Road, Halifax, England, HX1 2HX
    Limited Company in Companies House, United Kingdom
    CIF 1
  • EYE AIRPORTS LTD
    S
    Registered number 05850525
    icon of address5a, Clare Road, Halifax, England, HX1 2HX
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressClare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    613,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    STARBURST MEDIA LIMITED - 2025-06-04
    icon of addressClare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    OUTDO MEDIA LIMITED - 2025-06-26
    EYE CORP (UK) LIMITED - 2025-06-04
    icon of addressClare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,344,593 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.