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
    England, Stephen Ashley
    Born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Dick, Callum Andrew John
    Born in January 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit B The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    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
Ceased 4
  • 1
    Mr Stephen Ashley England
    Born in April 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-02-26 ~ 2022-10-27
    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
  • 2
    Brennan, James Patrick
    Director born in July 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ 2020-10-30
    OF - Director → CIF 0
    Mr James Patrick Brennan
    Born in July 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-10-30
    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
  • 3
    Locke, Alexander Richard
    Director born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ 2022-06-10
    OF - Director → CIF 0
    Mr Alexander Richard Locke
    Born in July 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-02-26
    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
    Mr Callum Andrew John Dick
    Born in January 1963
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-10-27
    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
parent relation
Company in focus

AXD SPECIAL PROJECTS LIMITED

Standard Industrial Classification
42220 - Construction Of Utility Projects For Electricity And Telecommunications
Brief company account
Average Number of Employees
82024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment
23,340 GBP2024-12-31
47,168 GBP2023-12-31
Total Inventories
141,393 GBP2024-12-31
149,599 GBP2023-12-31
Debtors
175,362 GBP2024-12-31
194,189 GBP2023-12-31
Cash at bank and in hand
226,416 GBP2024-12-31
187,012 GBP2023-12-31
Current Assets
543,171 GBP2024-12-31
530,800 GBP2023-12-31
Creditors
Amounts falling due within one year
288,606 GBP2024-12-31
180,139 GBP2023-12-31
Net Current Assets/Liabilities
254,565 GBP2024-12-31
350,661 GBP2023-12-31
Total Assets Less Current Liabilities
277,905 GBP2024-12-31
397,829 GBP2023-12-31
Creditors
Amounts falling due after one year
29,697 GBP2024-12-31
73,334 GBP2023-12-31
Net Assets/Liabilities
248,208 GBP2024-12-31
324,495 GBP2023-12-31
Equity
Called up share capital
109 GBP2024-12-31
109 GBP2023-12-31
Share premium
29,980 GBP2024-12-31
29,980 GBP2023-12-31
Retained earnings (accumulated losses)
218,008 GBP2024-12-31
294,295 GBP2023-12-31
Equity
248,208 GBP2024-12-31
324,495 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002024-01-01 ~ 2024-12-31
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
175,087 GBP2024-12-31
173,602 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
151,747 GBP2024-12-31
126,434 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,313 GBP2024-01-01 ~ 2024-12-31

  • AXD SPECIAL PROJECTS LIMITED
    Info
    Registered number 11757572
    icon of addressUnit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GD
    PRIVATE LIMITED COMPANY incorporated on 2019-01-09 (6 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    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.