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
    Bevan, Peter John
    Director born in May 1955
    Individual (7 offsprings)
    Officer
    2021-08-11 ~ now
    OF - Director → CIF 0
    Bevan, Peter John
    Individual (7 offsprings)
    Officer
    2021-08-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Welch, Andrew Barrie
    Director born in June 1965
    Individual (35 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Bevan, Christine Ann
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    2021-08-11 ~ now
    OF - Director → CIF 0
  • 4
    Truscott, Robert Gordon
    Director born in June 1965
    Individual (34 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 5
    Bevan, Anthony Stuart
    Director born in May 1960
    Individual (7 offsprings)
    Officer
    2021-08-11 ~ now
    OF - Director → CIF 0
  • 6
    IH MOBILITY HOLDINGS (UK) LIMITED - 2018-07-03
    INVESTDESK LIMITED - 2006-02-21
    Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, England
    Active Corporate (2 parents, 12 offsprings)
    Person with significant control
    2024-10-25 ~ 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 3
  • 1
    Peter John Bevan
    Born in May 1955
    Individual (7 offsprings)
    Person with significant control
    2021-08-11 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 2
    Christine Ann Bevan
    Born in January 1955
    Individual (3 offsprings)
    Person with significant control
    2022-01-07 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 3
    Anthony Stuart Bevan
    Born in May 1960
    Individual (7 offsprings)
    Person with significant control
    2022-01-07 ~ 2024-10-25
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AC RESPONSE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
2,000,000 GBP2023-12-31
2,000,000 GBP2022-12-31
Equity
Called up share capital
2,000,000 GBP2023-12-31
2,000,000 GBP2022-12-31
0 GBP2021-08-10
Equity
2,000,000 GBP2023-12-31
0 GBP2021-08-10
Retained earnings (accumulated losses)
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-08-10
Profit/Loss
100,000 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-08-11 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
2,000,000 GBP2021-08-11 ~ 2022-12-31
Issue of Equity Instruments
2,000,000 GBP2021-08-11 ~ 2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32021-08-11 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-08-11 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-08-11 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-08-11 ~ 2022-12-31
Investments in Subsidiaries
2,000,000 GBP2023-12-31
2,000,000 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • AC RESPONSE HOLDINGS LIMITED
    Info
    Registered number 13559950
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe HP11 1JU
    Private Limited Company incorporated on 2021-08-11 (3 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-10
    CIF 0
  • AC RESPONSE HOLDINGS LIMITED
    S
    Registered number 13559950
    Wednesbury One, Black Country New Road, Wednesbury, West Midlands, England, WS10 7NZ
    Private Limited Company in England And Wales Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,460,944 GBP2023-12-31
    Person with significant control
    2022-01-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.