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
    Schulz, Marcus
    Director born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressMunsterstrabe 304, Munsterstrabe 304, 40470 Düsseldorf, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Mclintock, John Alexander
    Director born in February 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-06-19
    OF - Director → CIF 0
  • 2
    Younger, Alan Lee
    Managing Director Uk born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-03-19
    OF - Director → CIF 0
  • 3
    Hooss, Mathias Christian Horst
    Director born in July 1960
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2013-09-26
    OF - Director → CIF 0
  • 4
    Lang, Klaus Jurgen
    Aeronautical Engineer born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 5
    Roberts, Karl
    Senior Manager born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ 2007-10-15
    OF - Director → CIF 0
    Roberts, Karl
    Director born in April 1951
    Individual (1 offspring)
    icon of calendar 2008-05-24 ~ 2017-12-31
    OF - Director → CIF 0
  • 6
    Keane, Robert John
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2008-08-28 ~ 2011-06-07
    OF - Director → CIF 0
  • 7
    Laudham, Clive Roy Melvin
    Senior Manager born in May 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-30
    OF - Director → CIF 0
  • 8
    Dowling, Adam Paul
    Director born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-15
    OF - Director → CIF 0
    Dowling, Adam
    Company Director born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2024-02-22
    OF - Director → CIF 0
  • 9
    Schulz, Marcus
    Senior Manager born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2007-06-19
    OF - Director → CIF 0
    icon of calendar 2007-10-15 ~ 2009-11-01
    OF - Director → CIF 0
    Schulz, Marcus
    Director born in November 1966
    Individual (5 offsprings)
    icon of calendar 2018-03-19 ~ 2021-01-15
    OF - Director → CIF 0
  • 10
    Taylor, Michael James
    Finance Director born in March 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    OF - Director → CIF 0
  • 11
    icon of addressWolleraustrasse 41a, 8807, Freienbach, Switzerland
    Corporate
    Person with significant control
    2017-02-26 ~ 2020-01-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    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
    2007-02-26 ~ 2007-02-26
    PE - Secretary → CIF 0
  • 13
    MCLINTOCK & PARTNERS SECRETARIES LIMITED - 2005-03-15
    icon of address2, Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2007-02-26 ~ 2017-02-27
    PE - Secretary → CIF 0
  • 14
    icon of addressArgo Aviation Gmbh, Maximilianstase 11, 86150 Augsburg, Germany
    Corporate
    Person with significant control
    2018-04-19 ~ 2020-01-15
    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
  • 15
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-02-26 ~ 2007-02-26
    PE - Director → CIF 0
parent relation
Company in focus

ARGO AVIATION INTERNATIONAL LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment
2,863 GBP2022-12-31
3,715 GBP2021-12-31
Fixed Assets - Investments
100 GBP2022-12-31
100 GBP2021-12-31
Fixed Assets
2,963 GBP2022-12-31
3,815 GBP2021-12-31
Debtors
3,097,971 GBP2022-12-31
2,452,198 GBP2021-12-31
Cash at bank and in hand
784 GBP2022-12-31
18,428 GBP2021-12-31
Current Assets
3,098,755 GBP2022-12-31
2,470,626 GBP2021-12-31
Creditors
Current
2,778,034 GBP2022-12-31
2,534,269 GBP2021-12-31
Net Current Assets/Liabilities
320,721 GBP2022-12-31
-63,643 GBP2021-12-31
Total Assets Less Current Liabilities
323,684 GBP2022-12-31
-59,828 GBP2021-12-31
Creditors
Non-current
24,946 GBP2022-12-31
34,487 GBP2021-12-31
Net Assets/Liabilities
298,738 GBP2022-12-31
-94,315 GBP2021-12-31
Equity
Called up share capital
860,520 GBP2022-12-31
860,520 GBP2021-12-31
Retained earnings (accumulated losses)
-561,782 GBP2022-12-31
-954,835 GBP2021-12-31
Equity
298,738 GBP2022-12-31
-94,315 GBP2021-12-31
Average Number of Employees
102022-01-01 ~ 2022-12-31
72021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,165 GBP2021-12-31
Computers
31,472 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
44,637 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,394 GBP2022-12-31
11,118 GBP2021-12-31
Computers
30,380 GBP2022-12-31
29,804 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,774 GBP2022-12-31
40,922 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
276 GBP2022-01-01 ~ 2022-12-31
Computers
576 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
852 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
1,771 GBP2022-12-31
2,047 GBP2021-12-31
Computers
1,092 GBP2022-12-31
1,668 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2021-12-31
Investments in Group Undertakings
100 GBP2022-12-31
100 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
294,389 GBP2022-12-31
195,625 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
2,736,458 GBP2022-12-31
2,224,717 GBP2021-12-31
Other Debtors
Current
220 GBP2022-12-31
300 GBP2021-12-31
Amount of value-added tax that is recoverable
Current
10,112 GBP2022-12-31
12,930 GBP2021-12-31
Prepayments/Accrued Income
Current
56,792 GBP2022-12-31
18,626 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
3,097,971 GBP2022-12-31
2,452,198 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
9,895 GBP2022-12-31
10,000 GBP2021-12-31
Trade Creditors/Trade Payables
Current
105,170 GBP2022-12-31
25,018 GBP2021-12-31
Amounts owed to group undertakings
Current
2,187,583 GBP2022-12-31
2,284,134 GBP2021-12-31
Other Taxation & Social Security Payable
Current
66,102 GBP2022-12-31
34,021 GBP2021-12-31
Other Creditors
Current
394,490 GBP2022-12-31
149,668 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
14,794 GBP2022-12-31
31,428 GBP2021-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
10,149 GBP2022-12-31
Non-current, Between one and two years
10,000 GBP2021-12-31
Between two and five year, Non-current
14,797 GBP2022-12-31
24,487 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,000 GBP2022-12-31
13,000 GBP2021-12-31
Between one and five year
9,750 GBP2022-12-31
22,750 GBP2021-12-31
All periods
22,750 GBP2022-12-31
35,750 GBP2021-12-31
Total Borrowings
Secured
258,361 GBP2022-12-31
179,737 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
860,520 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
393,053 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ARGO AVIATION INTERNATIONAL LIMITED
    Info
    Registered number 06127991
    icon of addressFirst Floor, Unit 6 Prospect Point, 3f St. Thomas Place, Ely CB7 4EX
    Private Limited Company incorporated on 2007-02-26 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • ARGO AVIATION INTERNATIONAL LIMITED
    S
    Registered number 06127991
    icon of address2, Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
    Limited Company in Registrar Of Companies, England And Wales
    CIF 1 CIF 2
  • ARGO AVIATION INTERNATIONAL LIMITED
    S
    Registered number 06127991
    icon of addressFirst Floor, Unit 6, Prospect Point, 3f St. Thomas Place, Ely, England
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BLUE SKY AVIATION SERVICES LIMITED - 2019-12-04
    icon of addressSuit 6 St. Thomas Place, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,906 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    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 26 August 2025 and licensed under the Open Government Licence v3.0.