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 6
  • 1
    Topping, James Christian
    Born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Salt, Mike David
    Born in March 1947
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - Director → CIF 0
    Mr Michael David Salt
    Born in March 1947
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mirza, Attiyah Zahrah
    Born in October 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ now
    OF - Director → CIF 0
    Mrs Attiyah Zahrah Mirza
    Born in October 1966
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Gannon, Keith Phillip
    Born in May 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ now
    OF - Director → CIF 0
    Mr Keith Gannon
    Born in May 1962
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    SMOKIN JOES LTD - 2015-04-24
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    icon of address16, Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of addressParkgates, Bury New Road, Prestwich, Manchester, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Halliday, Jon Eric
    Director born in January 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2021-11-19
    OF - Director → CIF 0
    Mr Jon Eric Halliday
    Born in January 1978
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-08-20
    PE - Has significant influence or controlCIF 0
  • 2
    Reynolds, John Matthew
    Company Director born in March 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2022-11-22
    OF - Director → CIF 0
  • 3
    Gleave, Adrian Marcus
    Company Director born in June 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ 2016-03-01
    OF - Director → CIF 0
  • 4
    Brennan, John James
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2017-10-02
    OF - Director → CIF 0
    Mr John James Brennan
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    PE - Has significant influence or controlCIF 0
  • 5
    Taylor, Alan Paul
    Director born in December 1953
    Individual
    Officer
    icon of calendar 2015-01-19 ~ 2015-08-25
    OF - Director → CIF 0
  • 6
    Cooper, Simon Charles
    Technical Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2020-07-01
    OF - Director → CIF 0
parent relation
Company in focus

AHCI LIMITED

Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Average Number of Employees
492023-08-01 ~ 2024-07-31
492022-08-01 ~ 2023-07-31
Property, Plant & Equipment
89,839 GBP2024-07-31
13,500 GBP2023-07-31
Fixed Assets - Investments
235,461 GBP2024-07-31
200,000 GBP2023-07-31
Fixed Assets
325,300 GBP2024-07-31
213,500 GBP2023-07-31
Debtors
6,864,718 GBP2024-07-31
4,783,851 GBP2023-07-31
Cash at bank and in hand
21,733 GBP2024-07-31
24,613 GBP2023-07-31
Current Assets
6,886,451 GBP2024-07-31
4,808,464 GBP2023-07-31
Creditors
Current
-1,984,730 GBP2024-07-31
-486,532 GBP2023-07-31
Net Current Assets/Liabilities
4,901,721 GBP2024-07-31
4,321,932 GBP2023-07-31
Total Assets Less Current Liabilities
5,227,021 GBP2024-07-31
4,535,432 GBP2023-07-31
Net Assets/Liabilities
5,227,021 GBP2024-07-31
4,535,432 GBP2023-07-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-07-31
Retained earnings (accumulated losses)
5,226,921 GBP2024-07-31
4,535,332 GBP2023-07-31
Equity
5,227,021 GBP2024-07-31
4,535,432 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
173,016 GBP2024-07-31
80,839 GBP2023-08-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,177 GBP2024-07-31
67,339 GBP2023-08-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,838 GBP2023-08-01 ~ 2024-07-31

Related profiles found in government register
  • AHCI LIMITED
    Info
    Registered number 09135644
    icon of address110 Mere Grange, Leaside, St. Helens WA9 5GG
    PRIVATE LIMITED COMPANY incorporated on 2014-07-17 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • AHCI LIMITED
    S
    Registered number 09135644
    icon of address4b, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB
    Private Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ 2024-05-29
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.