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 3
  • 1
    Cockburn, Ayyab
    Born in April 1977
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Cockburn, Martin James Stuart
    Born in January 1950
    Individual (88 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ now
    OF - Director → CIF 0
  • 3
    HC 1306 LIMITED - 2019-10-07
    HC 1306 LIMITED - 2019-07-17
    MARTIN JAMES GROUP LIMITED - 2019-07-25
    icon of addressUnit 4, The School Yard, 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-11-15 ~ 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
    Pickup, Andrew Miles
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-14 ~ 2022-11-01
    OF - Director → CIF 0
  • 2
    Horton, Thomas
    Director born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ 2022-03-24
    OF - Director → CIF 0
  • 3
    Dooner, Richard Andrew
    Chief Executive born in May 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2023-11-16
    OF - Director → CIF 0
  • 4
    Byrne, Laurence Michael
    Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2020-01-17
    OF - Director → CIF 0
  • 5
    Mr Martin James Stuart Cockburn
    Born in January 1950
    Individual (88 offsprings)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-09-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2021-09-14 ~ 2022-08-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Holder, Nicholas
    Investor born in September 1974
    Individual
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-20
    OF - Director → CIF 0
  • 7
    icon of addressVicarage Court, Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,181,241 GBP2024-03-31
    Person with significant control
    2022-08-31 ~ 2023-11-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    2021-09-14 ~ 2022-08-31
    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
  • 9
    HC 1301 LIMITED - 2019-10-11
    icon of addressVicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2019-09-02 ~ 2020-09-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    HC 1306 LIMITED - 2019-10-07
    HC 1306 LIMITED - 2019-07-17
    MARTIN JAMES GROUP LIMITED - 2019-07-25
    icon of address4, Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2020-09-07 ~ 2022-08-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AHL HOLDINGS 1 LIMITED

Previous names
HC 1310 LIMITED - 2019-04-16
ANTSER HOLDINGS LIMITED - 2023-11-24
HC 1301 LIMITED - 2018-10-19
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
512 GBP2020-03-31
Fixed Assets - Investments
11,051,199 GBP2020-03-31
4,381,411 GBP2019-08-31
Fixed Assets
11,051,711 GBP2020-03-31
4,381,411 GBP2019-08-31
Debtors
1,573,872 GBP2020-03-31
1 GBP2019-08-31
Cash at bank and in hand
361 GBP2020-03-31
Current Assets
1,574,233 GBP2020-03-31
1 GBP2019-08-31
Creditors
Current
1,190,241 GBP2020-03-31
801,592 GBP2019-08-31
Net Current Assets/Liabilities
383,992 GBP2020-03-31
-801,591 GBP2019-08-31
Total Assets Less Current Liabilities
11,435,703 GBP2020-03-31
3,579,820 GBP2019-08-31
Creditors
Non-current
11,701,311 GBP2020-03-31
3,616,411 GBP2019-08-31
Net Assets/Liabilities
-265,608 GBP2020-03-31
-36,591 GBP2019-08-31
Equity
Called up share capital
1 GBP2020-03-31
1 GBP2019-08-31
Retained earnings (accumulated losses)
-265,962 GBP2020-03-31
-36,592 GBP2019-08-31
Equity
-265,608 GBP2020-03-31
-36,591 GBP2019-08-31
Average Number of Employees
32019-09-01 ~ 2020-03-31
22019-01-01 ~ 2019-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
576 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
64 GBP2019-09-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
64 GBP2020-03-31
Property, Plant & Equipment
Furniture and fittings
512 GBP2020-03-31
Investments in Group Undertakings
Cost valuation
11,051,199 GBP2020-03-31
4,381,411 GBP2019-08-31
Additions to investments
6,669,788 GBP2020-03-31
Investments in Group Undertakings
11,051,199 GBP2020-03-31
4,381,411 GBP2019-08-31
Amounts Owed by Group Undertakings
Current
1,479,351 GBP2020-03-31
Other Debtors
Amounts falling due within one year, Current
9,276 GBP2020-03-31
1 GBP2019-08-31
Debtors
Amounts falling due within one year, Current
1,573,872 GBP2020-03-31
1 GBP2019-08-31
Trade Creditors/Trade Payables
Current
51,235 GBP2020-03-31
Amounts owed to group undertakings
Current
972,211 GBP2020-03-31
801,592 GBP2019-08-31
Other Creditors
Current
68,321 GBP2020-03-31
Non-current
11,701,311 GBP2020-03-31
3,616,411 GBP2019-08-31

Related profiles found in government register
  • AHL HOLDINGS 1 LIMITED
    Info
    HC 1310 LIMITED - 2019-04-16
    ANTSER HOLDINGS LIMITED - 2019-04-16
    HC 1301 LIMITED - 2019-04-16
    Registered number 11630120
    icon of addressUnit 4 106 High Street, Harborne, Birmingham B17 9NJ
    PRIVATE LIMITED COMPANY incorporated on 2018-10-18 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • ANTSER HOLDINGS LIMITED
    S
    Registered number 11630120
    icon of addressVicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
    Private Company Limited By Shares in Register Of Companies For England And Wales, England And Wales
    CIF 1 CIF 2
    Private Company Limited By Shares in Register Of Companies Of England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ANTSER TECH SOLUTIONS LIMITED - 2023-11-24
    icon of addressUnit 4 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,083,005 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CARTER BROWN EXPERT SERVICES LIMITED - 2024-02-09
    icon of address2nd Floor 122 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CORNERSTONE VR LTD - 2024-02-12
    icon of addressUnit 4 106 High Street, Harborne, Birmingham, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 4 106 High Street, Harborne, Birmingham, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CARTER BROWN LIMITED - 2015-08-13
    CORE ASSETS EXPERT SERVICES LIMITED - 2017-09-15
    icon of address2nd Floor, 122 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    783,725 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-09-02 ~ 2023-11-14
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2nd Floor, 122 2nd Floor, 122 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    241,393 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2023-11-14
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressHobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-28 ~ 2023-07-13
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    FAYWELL ASSOCIATES LIMITED - 2014-06-25
    icon of addressUnit 25 Bradmarsh Business Centre, Rotherham, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,925,324 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2022-08-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    JIFFY JAB LIMITED - 2020-07-15
    icon of address4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -873,587 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-05-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.