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 7
  • 1
    Mooney, Brendan
    Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Deignan, Matrin Gerard
    Born in October 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    OF - Director → CIF 0
    Deignan, Martin
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Curran, David Jason
    Born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    OF - Director → CIF 0
  • 4
    Howard, Paul Anthony
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    OF - Director → CIF 0
  • 5
    Grady, Sharon Mary
    Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Grady, Paul Anthony
    Director born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-01-08 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressLansdowne House, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    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
Ceased 3
  • 1
    Doohan, Daniel John
    Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 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 ~ 2024-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Doohan, Ailish Claire
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-25
    OF - Director → CIF 0
parent relation
Company in focus

ACS GROUP HOLDINGS LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Fixed Assets - Investments
252 GBP2024-10-31
252 GBP2023-10-31
Fixed Assets
252 GBP2024-10-31
252 GBP2023-10-31
Debtors
Current
354 GBP2024-10-31
354 GBP2023-10-31
Current Assets
354 GBP2024-10-31
354 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-351 GBP2024-10-31
Net Current Assets/Liabilities
3 GBP2024-10-31
3 GBP2023-10-31
Total Assets Less Current Liabilities
255 GBP2024-10-31
255 GBP2023-10-31
Net Assets/Liabilities
255 GBP2024-10-31
255 GBP2023-10-31
Equity
Called up share capital
100 GBP2024-10-31
100 GBP2023-10-31
100 GBP2022-11-01
Retained earnings (accumulated losses)
155 GBP2024-10-31
155 GBP2023-10-31
155 GBP2022-11-01
Profit/Loss
1,431,450 GBP2023-11-01 ~ 2024-10-31
781,000 GBP2022-11-01 ~ 2023-10-31
Equity
255 GBP2024-10-31
255 GBP2023-10-31
255 GBP2022-11-01
Profit/Loss
Retained earnings (accumulated losses)
1,431,450 GBP2023-11-01 ~ 2024-10-31
781,000 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
Retained earnings (accumulated losses)
-1,431,450 GBP2023-11-01 ~ 2024-10-31
-781,000 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-1,431,450 GBP2023-11-01 ~ 2024-10-31
-781,000 GBP2022-11-01 ~ 2023-10-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-781,000 GBP2022-11-01 ~ 2023-10-31
Equity - Income/Expense Recognised Directly
-781,000 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152023-11-01 ~ 2024-10-31
Motor vehicles
202023-11-01 ~ 2024-10-31
Furniture and fittings
252023-11-01 ~ 2024-10-31
Office equipment
332023-11-01 ~ 2024-10-31
Investments in Subsidiaries
252 GBP2024-10-31
252 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
155 GBP2024-10-31
155 GBP2023-10-31
Other Debtors
Current
199 GBP2024-10-31
199 GBP2023-10-31
Amounts owed to group undertakings
Current
252 GBP2024-10-31
252 GBP2023-10-31
Other Creditors
Current
99 GBP2024-10-31
99 GBP2023-10-31
Creditors
Current
351 GBP2024-10-31
351 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,750 shares2024-10-31
3,750 shares2023-10-31
Par Value of Share
Class 1 ordinary share
0.012023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
550 shares2024-10-31
550 shares2023-10-31
Par Value of Share
Class 2 ordinary share
0.012023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3,950 shares2024-10-31
3,950 shares2023-10-31
Par Value of Share
Class 3 ordinary share
0.012023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
550 shares2024-10-31
550 shares2023-10-31
Par Value of Share
Class 4 ordinary share
0.012023-11-01 ~ 2024-10-31

Related profiles found in government register
  • ACS GROUP HOLDINGS LIMITED
    Info
    Registered number 06756856
    icon of addressLansdowne House Oak Green Business Park, Cheadle Hulme, Stockport SK8 6QL
    Private Limited Company incorporated on 2008-11-24 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • ACS GROUP HOLDINGS LIMITED
    S
    Registered number 06756856
    icon of addressLansdowne House, Oak Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL
    Limited Company in Companies House, England
    CIF 1
  • ACS GROUP HOLDINGS LIMITED
    S
    Registered number 06756856
    icon of addressLansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, England, SK8 6QL
    Limited Company in Companies House, England
    CIF 2
  • ACS GROUP HOLDINGS LIMITED
    S
    Registered number 06756856
    icon of addressLansdowne House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Stockport, England, SK8 6QL
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ACCESS CONSTRUCTION SERVICES LIMITED - 2007-05-21
    ACCESS INSPECTION & ENGINEERING SERVICES LIMITED - 2000-06-22
    icon of addressLansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,725,621 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ACS INFRASTRUCTURE LIMITED - 2025-01-16
    icon of addressLansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLansdowne House Oak Green Business Park, Cheadle Hulme, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLansdowne House Acs Construction Group Ltd, Oak Green Business, Park Earl Road, Cheadle Hulme
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ACS (MANCHESTER) LIMITED - 2019-09-19
    icon of addressG3 Innovation Centre Devon Way, Longbridge Technology Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,961 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Alexander Knight & Co Limited Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,902 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2024-12-07
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.