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
    Taggart, Neil
    Company Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Guo, Jing
    Company Director born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Pang, Zhen
    Company Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 4
    Stoddart, Mark
    Finance Director born in November 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Dai, Jiajia
    Company Director born in July 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 6
    AVIC CABIN SYSTEMS CO. LTD
    icon of addressUnits 1604-4, 16th Floor Causeway Bay Plaza I, No. 489, Hennessay Road, Hong Kong
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Lou, Yucheng
    Business Executive born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2018-10-31
    OF - Director → CIF 0
  • 2
    Edwards, Mark John
    Director born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2019-04-09
    OF - Director → CIF 0
  • 3
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-17
    OF - Secretary → CIF 0
  • 4
    Ally, Bibi Rahima
    Director born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-17
    OF - Director → CIF 0
  • 5
    Huang, Jun
    Business Manager born in November 1973
    Individual
    Officer
    icon of calendar 2016-05-05 ~ 2019-04-09
    OF - Director → CIF 0
  • 6
    Fu, Fangxing
    Chief Financial Officer born in November 1973
    Individual
    Officer
    icon of calendar 2015-11-17 ~ 2017-07-25
    OF - Director → CIF 0
  • 7
    Leitch, Andrew Jack
    Director born in July 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2017-06-26
    OF - Director → CIF 0
  • 8
    Lyu, Zhonghua
    Chief Financial Officer born in October 1968
    Individual
    Officer
    icon of calendar 2017-07-25 ~ 2019-04-09
    OF - Director → CIF 0
  • 9
    Ball, Wayne
    Company Director born in March 1963
    Individual
    Officer
    icon of calendar 2020-05-01 ~ 2021-02-09
    OF - Director → CIF 0
  • 10
    Hao, Liu
    Born in July 1983
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2017-05-25
    OF - Director → CIF 0
  • 11
    Bower, Richard Mark
    Director born in August 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2020-04-30
    OF - Director → CIF 0
  • 12
    Xu, Tongyu
    Vice President born in April 1968
    Individual
    Officer
    icon of calendar 2015-11-17 ~ 2019-04-09
    OF - Director → CIF 0
  • 13
    icon of addressNo 26, Xidajie, Xuanwumen, Beijing (xibianmen), China
    Corporate (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressPo Box 957, 957, Offshore Incorporations Centre, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-05-05 ~ 2019-04-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of addressUnits 1604-4, 16th Floor Causeway Bay Plaza I, No. 489 Hennessay Road, Hong Kong
    Corporate
    Person with significant control
    2019-04-19 ~ 2019-04-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AA HOLDCO REALISATIONS LIMITED

Previous names
AVICADE SYSTEMS (UK) LIMITED - 2016-12-14
ACE BIDCO LIMITED - 2015-12-01
AIM ALTITUDE LIMITED - 2022-09-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AA HOLDCO REALISATIONS LIMITED
    Info
    AVICADE SYSTEMS (UK) LIMITED - 2016-12-14
    ACE BIDCO LIMITED - 2016-12-14
    AIM ALTITUDE LIMITED - 2016-12-14
    Registered number 09804626
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB
    Private Limited Company incorporated on 2015-10-01 (10 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-09-30
    CIF 0
  • AIM ALTITUDE LIMITED
    S
    Registered number 9804626
    icon of address1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU
    Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    HENSHALLS LIMITED - 1989-12-15
    W HENSHALL & SONS(ADDLESTONE)LIMITED - 1985-04-09
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    AIM HOLDINGS BIDCO LIMITED - 2013-09-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    AIM HOLDINGS TOPCO LIMITED - 2013-09-30
    icon of addressC/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    HOWARD GRAHAM TRANSFORMERS LIMITED - 1981-12-31
    HENSHALL BONDED ASSEMBLIES LIMITED - 1989-12-15
    HOWARD GRAHAM LIMITED - 1978-12-31
    AIM AVIATION (HBA) LIMITED - 2000-06-27
    icon of addressLoewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    AIM ALTITUDE UK LIMITED - 2022-08-30
    C.GROUP LIMITED(THE) - 1982-02-24
    JECCO AVIATION LIMITED - 1989-12-15
    AIM AVIATION (JECCO) LIMITED - 2017-09-08
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HENSHALLS LIMITED - 1989-12-15
    W HENSHALL & SONS(ADDLESTONE)LIMITED - 1985-04-09
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-17
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    AIM HOLDINGS TOPCO LIMITED - 2013-09-30
    icon of addressC/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-05 ~ 2019-04-17
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    icon of addressLoewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-19 ~ 2022-06-21
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-30 ~ 2019-04-17
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    HOWARD GRAHAM TRANSFORMERS LIMITED - 1981-12-31
    HENSHALL BONDED ASSEMBLIES LIMITED - 1989-12-15
    HOWARD GRAHAM LIMITED - 1978-12-31
    AIM AVIATION (HBA) LIMITED - 2000-06-27
    icon of addressLoewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-17
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    AIM ALTITUDE UK LIMITED - 2022-08-30
    C.GROUP LIMITED(THE) - 1982-02-24
    JECCO AVIATION LIMITED - 1989-12-15
    AIM AVIATION (JECCO) LIMITED - 2017-09-08
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-17
    CIF 4 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.