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 5
  • 1
    Robertson, Zoe Sheila
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Bell, Aidan Patrick
    Born in September 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Pollins, Andrew Martin
    Born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Huxley, Saul
    Born in October 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ now
    OF - Director → CIF 0
  • 5
    HARE BIDCO LIMITED - 2016-10-01
    icon of addressOctavia House, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ 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 10
  • 1
    Pullen, Christopher Mark
    Chief Executive born in May 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-02
    OF - Director → CIF 0
  • 2
    Groleau, Jean-noel Hugues Roger
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2022-03-02 ~ 2023-01-04
    OF - Director → CIF 0
  • 3
    Mcgrady, James
    Company Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-04 ~ 2025-04-02
    OF - Director → CIF 0
  • 4
    Dargan, David Kenneth
    Chief Executive born in September 1977
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-10-15 ~ 2019-06-28
    OF - Director → CIF 0
    Mr David Kenneth Dargan
    Born in September 1977
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-06-28
    PE - Has significant influence or controlCIF 0
  • 5
    Rainford, Richard James
    Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-07 ~ 2016-11-04
    OF - Director → CIF 0
  • 6
    Graham, Douglas John
    Director born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2021-04-19
    OF - Director → CIF 0
  • 7
    Preston, Philip John
    Managing Director born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2017-09-28
    OF - Director → CIF 0
  • 8
    Lennard, Kristian
    Company Director born in July 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    OF - Director → CIF 0
  • 9
    Rhodes, Jonathan Edward
    Director born in July 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    OF - Director → CIF 0
  • 10
    STREETCARE LTD - 2010-02-19
    icon of addressRegency House, 45-51 Chorley New Road, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Person with significant control
    2016-11-04 ~ 2018-02-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASPHO SURFACING LIMITED

Previous names
RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
ASSIST RAINFORDS LIMITED - 2018-02-14
Standard Industrial Classification
42990 - Construction Of Other Civil Engineering Projects N.e.c.
42110 - Construction Of Roads And Motorways
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Dividends Paid on Shares
3,000 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
116,548 GBP2018-03-31
Fixed Assets
119,548 GBP2018-03-31
Total Inventories
10,025 GBP2018-03-31
Debtors
444,320 GBP2019-03-31
21,313 GBP2018-03-31
Cash at bank and in hand
225,331 GBP2019-03-31
90 GBP2018-03-31
Current Assets
669,651 GBP2019-03-31
31,428 GBP2018-03-31
Net Current Assets/Liabilities
302,739 GBP2019-03-31
-58,864 GBP2018-03-31
Total Assets Less Current Liabilities
302,739 GBP2019-03-31
60,684 GBP2018-03-31
Creditors
Non-current
-36,119 GBP2018-03-31
Net Assets/Liabilities
302,739 GBP2019-03-31
1,457 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
302,639 GBP2019-03-31
1,357 GBP2018-03-31
Equity
302,739 GBP2019-03-31
1,457 GBP2018-03-31
Intangible Assets - Gross Cost
Net goodwill
10,000 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
7,000 GBP2018-03-31
Intangible Assets
Net goodwill
3,000 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
143,960 GBP2018-03-31
Motor vehicles
54,457 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
198,417 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-143,960 GBP2018-04-01 ~ 2019-03-31
Motor vehicles
-54,457 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals
-198,417 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
46,006 GBP2018-03-31
Motor vehicles
35,863 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,869 GBP2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-46,006 GBP2018-04-01 ~ 2019-03-31
Motor vehicles
-35,863 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-81,869 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Plant and equipment
97,954 GBP2018-03-31
Motor vehicles
18,594 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
79,748 GBP2019-03-31
2,862 GBP2018-03-31
Amounts Owed By Related Parties
131,435 GBP2019-03-31
Current
17,192 GBP2018-03-31
Other Debtors
Amounts falling due within one year
233,137 GBP2019-03-31
1,259 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
444,320 GBP2019-03-31
21,313 GBP2018-03-31
Trade Creditors/Trade Payables
Current
194,433 GBP2019-03-31
640 GBP2018-03-31
Amounts owed to group undertakings
Current
49,660 GBP2018-03-31
Corporation Tax Payable
70,671 GBP2019-03-31
1,991 GBP2018-03-31
Other Taxation & Social Security Payable
67,313 GBP2019-03-31
Other Creditors
Current
34,495 GBP2019-03-31
38,001 GBP2018-03-31
Non-current
36,119 GBP2018-03-31

  • ASPHO SURFACING LIMITED
    Info
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    ASSIST RAINFORDS LIMITED - 2017-02-28
    Registered number 07553591
    icon of addressOctavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP
    PRIVATE LIMITED COMPANY incorporated on 2011-03-07 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    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- 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.