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 4
  • 1
    Frost, Giles James
    Born in October 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Motamed, Laila Charlotte
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Andrews, Paul Simon
    Born in January 1970
    Individual (65 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 4
    IPP BOND LIMITED - now
    BBPP BOND LIMITED - 2009-09-29
    icon of addressFirst Floor, 2 London Bridge, London, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Walker, Bruce Layland
    Director born in September 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2010-02-22
    OF - Director → CIF 0
  • 2
    Minion, Kate Elizabeth
    Individual (46 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 3
    Hathaway, James Andrew John
    Head Of Finance born in October 1977
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2020-05-07
    OF - Director → CIF 0
  • 4
    Hartshorne, David John Morice
    Chief Operating Officer born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    OF - Director → CIF 0
  • 5
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2013-08-01
    OF - Director → CIF 0
    icon of calendar 2020-05-07 ~ 2022-09-30
    OF - Director → CIF 0
    Minion, Stephen Gregory
    Director
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-13
    OF - Secretary → CIF 0
  • 6
    Darch, Richard
    Director born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2014-08-05
    OF - Director → CIF 0
  • 7
    Holmes, Jonathan
    Director born in February 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2020-05-07
    OF - Director → CIF 0
  • 8
    Andrews, Paul Simon
    Investment Banker born in January 1970
    Individual (65 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2008-06-13
    OF - Director → CIF 0
    Andrews, Paul Simon
    Individual (65 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2008-06-13
    OF - Secretary → CIF 0
  • 9
    Cook, Allan Cameron
    Investment Banker born in May 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2008-06-13
    OF - Director → CIF 0
  • 10
    INFRACARE LIFT HOLDINGS LIMITED
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Person with significant control
    2018-03-01 ~ 2022-09-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    ASHLEY HOUSE PLC. - now
    LARGECHANCE LIMITED - 1991-05-10
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Person with significant control
    2017-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AHBB ELL HOLDINGS LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-05-01 ~ 2024-12-31
02023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
32024-05-01 ~ 2024-12-31
Class 2 ordinary share
32024-05-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
1,172,309 GBP2024-05-01 ~ 2024-12-31
1,345,000 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
1,172,309 GBP2024-05-01 ~ 2024-12-31
1,345,000 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
1,172,309 GBP2024-05-01 ~ 2024-12-31
1,345,000 GBP2023-05-01 ~ 2024-04-30
Fixed Assets - Investments
7,406,020 GBP2024-12-31
7,406,020 GBP2024-04-30
Total Assets Less Current Liabilities
7,406,020 GBP2024-12-31
7,406,020 GBP2024-04-30
Equity
Called up share capital
7,406,020 GBP2024-12-31
7,406,020 GBP2024-04-30
7,406,020 GBP2023-04-30
Equity
7,406,020 GBP2024-12-31
7,406,020 GBP2024-04-30
7,406,020 GBP2023-04-30
Dividends Paid
Retained earnings (accumulated losses)
-1,172,309 GBP2024-05-01 ~ 2024-12-31
-1,345,000 GBP2023-05-01 ~ 2024-04-30
Dividends Paid
-1,172,309 GBP2024-05-01 ~ 2024-12-31
-1,345,000 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,172,309 GBP2024-05-01 ~ 2024-12-31
1,345,000 GBP2023-05-01 ~ 2024-04-30
Investments in Group Undertakings
Cost valuation
7,406,020 GBP2024-04-30
Investments in Group Undertakings
7,406,020 GBP2024-12-31
7,406,020 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
Class 2 ordinary share
1 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,172,309 GBP2024-05-01 ~ 2024-12-31

Related profiles found in government register
  • AHBB ELL HOLDINGS LTD
    Info
    Registered number 06586073
    icon of address3 More London Riverside, London SE1 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2008-05-07 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • AHBB ELL HOLDINGS LTD
    S
    Registered number 06586073
    icon of address3, More London Riverside, London, United Kingdom, SE1 2AQ
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.