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
    Grady, Paul Anthony
    Born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    OF - Director → CIF 0
    Grady, Paul Anthony
    Civil Engineer
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Power, Sean
    Born in June 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Devon Way, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Doohan, Daniel John
    Civil Engineering born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2024-10-25
    OF - Director → CIF 0
    Mr Daniel John Doohan
    Born in June 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Paul Anthony Grady
    Born in February 1971
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mr Sean Power
    Born in June 1977
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-04-30 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-04-02 ~ 2007-04-02
    PE - Nominee Secretary → CIF 0
  • 5
    icon of addressLansdowne House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Stockport, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    255 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2020-04-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-04-02 ~ 2007-04-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACS CONSTRUCTION MIDLANDS LIMITED

Previous name
ACS (MANCHESTER) LIMITED - 2019-09-19
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
82024-07-01 ~ 2025-06-30
52023-07-01 ~ 2024-06-30
Property, Plant & Equipment
44,404 GBP2025-06-30
35,293 GBP2024-06-30
Fixed Assets
44,404 GBP2025-06-30
35,293 GBP2024-06-30
Debtors
1,535,231 GBP2025-06-30
1,285,159 GBP2024-06-30
Cash at bank and in hand
685,539 GBP2025-06-30
620,488 GBP2024-06-30
Current Assets
2,220,770 GBP2025-06-30
1,905,647 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-1,644,563 GBP2024-06-30
Net Current Assets/Liabilities
679,157 GBP2025-06-30
261,084 GBP2024-06-30
Total Assets Less Current Liabilities
723,561 GBP2025-06-30
296,377 GBP2024-06-30
Net Assets/Liabilities
714,961 GBP2025-06-30
271,017 GBP2024-06-30
Equity
Called up share capital
99 GBP2025-06-30
99 GBP2024-06-30
Retained earnings (accumulated losses)
714,862 GBP2025-06-30
270,918 GBP2024-06-30
Equity
714,961 GBP2025-06-30
271,017 GBP2024-06-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-07-01 ~ 2025-06-30
Motor vehicles
252024-07-01 ~ 2025-06-30
Computers
332024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
65,387 GBP2025-06-30
43,442 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
8,149 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
20,984 GBP2025-06-30
Property, Plant & Equipment
Plant and equipment
44,403 GBP2025-06-30
35,293 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,264 GBP2025-06-30
8,449 GBP2024-06-30
Between one and five year
13,309 GBP2025-06-30
7,745 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
35,573 GBP2025-06-30
16,194 GBP2024-06-30

  • ACS CONSTRUCTION MIDLANDS LIMITED
    Info
    ACS (MANCHESTER) LIMITED - 2019-09-19
    Registered number 06197596
    icon of addressG3 Innovation Centre Devon Way, Longbridge Technology Park, Birmingham B31 2TS
    PRIVATE LIMITED COMPANY incorporated on 2007-04-02 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.