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
    Coombes, John Frederick
    Born in July 1965
    Individual (196 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Galvin, Cade Ashby
    Born in March 1986
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 3
    ALIZE MIDCO LIMITED - 2015-02-13
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 7
  • 1
    Eakin, John Andrew
    Company Director born in April 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ 2014-08-29
    OF - Director → CIF 0
  • 2
    Mcgillicuddy, Judith
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2014-08-29 ~ 2021-07-30
    OF - Director → CIF 0
    Mcgillicuddy, Judith
    Individual
    Officer
    icon of calendar 2014-08-29 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 3
    Mcneill, Eleanor Shirley
    Private Secretary born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2000-08-18
    OF - Director → CIF 0
  • 4
    Gaynor, Alan
    Director born in November 1975
    Individual
    Officer
    icon of calendar 2014-08-29 ~ 2021-07-30
    OF - Director → CIF 0
    Mr Alan Martin Gaynor
    Born in November 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Eakin (jp / Fca), James William
    Company Director born in August 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ 2014-08-29
    OF - Director → CIF 0
    Eakin, James William
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2014-08-29
    OF - Secretary → CIF 0
  • 6
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2000-08-18
    OF - Director → CIF 0
  • 7
    Harkness, Lawrence
    Manager born in September 1953
    Individual
    Officer
    icon of calendar 2000-08-18 ~ 2021-08-12
    OF - Director → CIF 0
parent relation
Company in focus

AUTOCOMPONENTS (NI) LIMITED

Previous name
KAHOY LIMITED - 2000-08-21
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Property, Plant & Equipment
17,561 GBP2022-12-31
17,274 GBP2021-12-31
Fixed Assets
17,561 GBP2022-12-31
17,274 GBP2021-12-31
Total Inventories
288,144 GBP2022-12-31
383,804 GBP2021-12-31
Debtors
769,972 GBP2022-12-31
577,968 GBP2021-12-31
Cash at bank and in hand
235,089 GBP2022-12-31
170,591 GBP2021-12-31
Current Assets
1,293,205 GBP2022-12-31
1,132,363 GBP2021-12-31
Creditors
Amounts falling due within one year
-604,661 GBP2022-12-31
-558,341 GBP2021-12-31
Net Current Assets/Liabilities
688,544 GBP2022-12-31
574,022 GBP2021-12-31
Total Assets Less Current Liabilities
706,105 GBP2022-12-31
591,296 GBP2021-12-31
Net Assets/Liabilities
703,322 GBP2022-12-31
581,154 GBP2021-12-31
Equity
Called up share capital
5,000 GBP2022-12-31
5,000 GBP2021-12-31
Retained earnings (accumulated losses)
698,322 GBP2022-12-31
576,154 GBP2021-12-31
Equity
703,322 GBP2022-12-31
581,154 GBP2021-12-31
Average Number of Employees
122022-01-01 ~ 2022-12-31
102021-03-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
158,449 GBP2022-12-31
208,424 GBP2021-12-31
Property, Plant & Equipment - Disposals
-57,406 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,888 GBP2022-12-31
191,150 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,868 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-62,130 GBP2022-01-01 ~ 2022-12-31

  • AUTOCOMPONENTS (NI) LIMITED
    Info
    KAHOY LIMITED - 2000-08-21
    Registered number NI039010
    icon of addressC/o Fps, 4 Houston Business Park, Newtownabbey BT36 5RZ
    PRIVATE LIMITED COMPANY incorporated on 2000-07-27 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    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.