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
    Holmes, Richard
    Director born in January 1976
    Individual (12 offsprings)
    Officer
    2011-10-07 ~ now
    OF - director → CIF 0
  • 2
    Balasuresh, Balasubramaniam
    Director born in October 1975
    Individual (27 offsprings)
    Officer
    2022-04-19 ~ now
    OF - director → CIF 0
  • 3
    922, Uxbridge Road, Hayes, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-10-31
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    922a, Uxbridge Road, Hayes, England
    Corporate (1 parent, 8 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Person with significant control
    2022-04-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Holmes, Laura Rebecca
    Individual (2 offsprings)
    Officer
    2011-10-07 ~ 2022-05-01
    OF - secretary → CIF 0
    Mrs Laura Rebecca Holmes
    Born in December 1981
    Individual (2 offsprings)
    Person with significant control
    2016-10-07 ~ 2022-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Richard Holmes
    Born in January 1976
    Individual (12 offsprings)
    Person with significant control
    2016-10-07 ~ 2022-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mcgerty, Paul Frederick
    Chartered Accountant born in March 1977
    Individual (14 offsprings)
    Officer
    2016-04-01 ~ 2021-12-10
    OF - director → CIF 0
parent relation
Company in focus

AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED

Previous name
AUTOMANIA COMMERICALS (HOLDINGS) LIMITED - 2015-04-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,021,066 GBP2018-11-30
1,021,066 GBP2017-11-30
Fixed Assets
1,021,066 GBP2018-11-30
1,021,066 GBP2017-11-30
Total Assets Less Current Liabilities
1,021,066 GBP2018-11-30
1,021,066 GBP2017-11-30
Net Assets/Liabilities
2 GBP2018-11-30
2 GBP2017-11-30
Equity
Called up share capital
2 GBP2018-11-30
2 GBP2017-11-30
Equity
2 GBP2018-11-30
2 GBP2017-11-30
Investments in Subsidiaries
Cost valuation
1,021,066 GBP2018-11-30
1,021,066 GBP2017-12-01
Investments in Subsidiaries
1,021,066 GBP2018-11-30
1,021,066 GBP2017-11-30
Amounts invested in assets
1,021,066 GBP2018-11-30
1,021,066 GBP2017-11-30
Other Creditors
Amounts falling due after one year
7,986 GBP2018-11-30
109,759 GBP2017-11-30

Related profiles found in government register
  • AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED
    Info
    AUTOMANIA COMMERICALS (HOLDINGS) LIMITED - 2015-04-10
    Registered number 07802018
    Unit 2-4 Airport Gate, Bath Road, Heathrow UB7 0NA
    Private Limited Company incorporated on 2011-10-07 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • AUTOMANIA COMMERCIAL (HOLDINGS) LIMITED
    S
    Registered number 07802018
    8, Steyning Way, Hounslow, England, TW4 6DL
    Limited Company in Registrar Of Companies, England
    CIF 1 CIF 2
  • AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED
    S
    Registered number 07802018
    8, Steyning Way, Hounslow, United Kingdom, TW4 6DL
    Limited Company in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,665 GBP2024-03-31
    Person with significant control
    2023-06-27 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-07-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    AUTOMANIA GAGE SERVICES (MANCHESTER) LIMITED - 2015-12-07
    AUTOMANIA CAR & COMMERCIAL LIMITED - 2015-12-01
    Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Ags House Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2017-06-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Ags House Unit 4 Trading Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2017-02-24 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    Ags House Unit 4 Trading Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2017-02-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MOVA GROUP LTD - 2024-10-21
    ACTION GARAGE SERVICES LIMITED - 2024-09-03
    Unit 2-4 Bath Road, Harmondsworth, West Drayton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2024-10-18 ~ 2025-02-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    Suite 4c Manchester International Office Centre, Styal Road, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -491,544 GBP2018-11-30
    Person with significant control
    2017-05-30 ~ 2022-03-28
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    Unit 2-4 Airport Gate, Bath Road, Heathrow, England
    Corporate (3 parents)
    Person with significant control
    2024-02-10 ~ 2024-02-10
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.