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 32
  • 1
    Bridge, Gordon Wilson
    Chief Executive born in October 1944
    Individual (23 offsprings)
    Officer
    1995-12-29 ~ 2011-04-14
    OF - Director → CIF 0
    Bridge, Gordon Wilson
    Director born in October 1944
    Individual (23 offsprings)
    2011-12-30 ~ 2015-02-24
    OF - Director → CIF 0
    Bridge, Gordon Wilson
    Individual (23 offsprings)
    Officer
    2001-03-30 ~ 2011-04-14
    OF - Secretary → CIF 0
  • 2
    Beaty, Kenneth Robert
    Director born in December 1968
    Individual (32 offsprings)
    Officer
    2011-07-22 ~ 2013-03-22
    OF - Director → CIF 0
  • 3
    Pickles, Thomas Richard
    Director born in October 1968
    Individual (16 offsprings)
    Officer
    2009-04-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Caldwell, John Christopher
    Director born in June 1957
    Individual (46 offsprings)
    Officer
    2012-11-01 ~ 2014-08-01
    OF - Director → CIF 0
    Caldwell, John Christopher
    Individual (46 offsprings)
    Officer
    2013-01-07 ~ 2014-08-01
    OF - Secretary → CIF 0
  • 5
    Anderson, Ronald
    Company Director born in March 1947
    Individual (8 offsprings)
    Officer
    1998-01-28 ~ 2001-03-30
    OF - Director → CIF 0
  • 6
    Hodson, Neville John
    Director born in August 1944
    Individual (4 offsprings)
    Officer
    1995-10-04 ~ 2001-03-30
    OF - Director → CIF 0
    Hodson, Neville John
    Individual (4 offsprings)
    Officer
    1996-05-03 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 7
    Griffiths, Carolyn Jane
    Director born in May 1958
    Individual (4 offsprings)
    Officer
    2019-01-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Guppy, Colin Desmond
    Director born in August 1960
    Individual (10 offsprings)
    Officer
    2015-09-22 ~ 2018-02-28
    OF - Director → CIF 0
  • 9
    Malloy, Craig
    Finance Director born in June 1970
    Individual (41 offsprings)
    Officer
    2014-09-01 ~ 2016-08-03
    OF - Director → CIF 0
    Malloy, Craig
    Individual (41 offsprings)
    Officer
    2014-09-22 ~ 2016-08-05
    OF - Secretary → CIF 0
  • 10
    Whileman, David Alan
    Director born in May 1972
    Individual (31 offsprings)
    Officer
    2013-03-27 ~ 2013-06-19
    OF - Director → CIF 0
  • 11
    Rea, Christopher John
    Born in January 1954
    Individual (22 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Rea, Christopher John
    Individual (22 offsprings)
    Officer
    ~ 1996-05-03
    OF - Secretary → CIF 0
    Mr Christopher John Rea
    Born in January 1954
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    Shaw, Stephen Martin
    Born in February 1958
    Individual (14 offsprings)
    Officer
    2011-05-23 ~ now
    OF - Director → CIF 0
  • 13
    Lee, Nigel Haywood Wilton
    Businessman born in April 1937
    Individual (17 offsprings)
    Officer
    1994-11-18 ~ 1996-04-12
    OF - Director → CIF 0
  • 14
    Roddis, Alan James
    Co Director born in February 1970
    Individual (14 offsprings)
    Officer
    2001-03-30 ~ 2002-01-08
    OF - Director → CIF 0
  • 15
    Kenny, Julie Ann, Dame
    Non-Executive Director born in August 1957
    Individual (44 offsprings)
    Officer
    2021-08-16 ~ 2025-02-21
    OF - Director → CIF 0
  • 16
    Bishop, Richard Mark
    Born in March 1968
    Individual (46 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
    Bishop, Richard Mark
    Director born in March 1968
    Individual (46 offsprings)
    2007-10-08 ~ 2011-05-23
    OF - Director → CIF 0
  • 17
    Wood, Martin Richard
    Director born in October 1969
    Individual (13 offsprings)
    Officer
    2015-09-22 ~ 2016-03-08
    OF - Director → CIF 0
  • 18
    Hague, William Jefferson
    M P born in March 1961
    Individual (9 offsprings)
    Officer
    2001-11-12 ~ 2009-09-17
    OF - Director → CIF 0
  • 19
    Stewart, John Hugh
    Group Finance Director born in February 1963
    Individual (17 offsprings)
    Officer
    2016-08-03 ~ 2018-06-18
    OF - Director → CIF 0
    Stewart, John Hugh
    Individual (17 offsprings)
    Officer
    2016-08-05 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 20
    Hamilton, James Neil
    Born in February 1968
    Individual (3 offsprings)
    Officer
    2018-01-04 ~ now
    OF - Director → CIF 0
  • 21
    Sullivan, Richard Edward
    Group Finance Director born in November 1985
    Individual (11 offsprings)
    Officer
    2018-06-18 ~ 2019-07-29
    OF - Director → CIF 0
    Sullivan, Richard Edward
    Individual (11 offsprings)
    Officer
    2018-06-18 ~ 2019-07-29
    OF - Secretary → CIF 0
  • 22
    Welsh, James Stuart
    Born in November 1968
    Individual (3 offsprings)
    Officer
    2025-11-03 ~ now
    OF - Director → CIF 0
  • 23
    Conger, Hamdi
    Director born in October 1951
    Individual (40 offsprings)
    Officer
    2006-10-23 ~ 2016-08-31
    OF - Director → CIF 0
  • 24
    Williams, Mark Owen
    Company Director born in December 1956
    Individual (5 offsprings)
    Officer
    1997-01-16 ~ 2002-01-08
    OF - Director → CIF 0
  • 25
    Macdonald, Neil Andrew
    Born in July 1956
    Individual (133 offsprings)
    Officer
    2007-10-08 ~ 2014-09-24
    OF - Director → CIF 0
    Macdonald, Neil Andrew
    Individual (133 offsprings)
    Officer
    2011-05-23 ~ 2013-01-07
    OF - Secretary → CIF 0
  • 26
    Lobley, Ian Matthew
    Born in January 1963
    Individual (14 offsprings)
    Officer
    2013-09-18 ~ now
    OF - Director → CIF 0
  • 27
    Rea, Rosalie
    Company Director born in November 1951
    Individual (3 offsprings)
    Officer
    ~ 2002-01-08
    OF - Director → CIF 0
  • 28
    Dickinson, Claire Louise
    Born in June 1984
    Individual (12 offsprings)
    Officer
    2019-07-29 ~ now
    OF - Director → CIF 0
    Dickinson, Claire Louise
    Individual (12 offsprings)
    Officer
    2019-07-29 ~ now
    OF - Secretary → CIF 0
  • 29
    Blagden, Simon Paul
    Director born in September 1975
    Individual (35 offsprings)
    Officer
    2015-03-02 ~ 2015-09-25
    OF - Director → CIF 0
    Blagden, Simon Paul
    Director born in September 1962
    Individual (35 offsprings)
    Officer
    2015-09-25 ~ 2020-12-31
    OF - Director → CIF 0
  • 30
    Wilkinson, Jonathan
    Co Director born in December 1968
    Individual (22 offsprings)
    Officer
    2001-03-30 ~ 2002-01-08
    OF - Director → CIF 0
    Wilkinson, Jonathan
    Director born in December 1968
    Individual (22 offsprings)
    2010-12-13 ~ 2015-11-30
    OF - Director → CIF 0
  • 31
    3I INVESTMENTS PLC
    03975789
    16, Palace Street, London, England
    Active Corporate (35 parents, 69 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 32
    3I GROUP PLC
    - now 01142830
    INVESTORS IN INDUSTRY GROUP PLC - 1988-04-29
    FINANCE FOR INDUSTRY PUBLIC LIMITED COMPANY - 1983-07-01
    16, Palace Street, London, England
    Active Corporate (51 parents, 57 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

A.E.S. ENGINEERING LIMITED

Previous names
AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
Standard Industrial Classification
28290 - Manufacture Of Other General-purpose Machinery N.e.c.

Related profiles found in government register
  • A.E.S. ENGINEERING LIMITED
    Info
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1980-12-31
    Registered number 00392743
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZ
    PRIVATE LIMITED COMPANY incorporated on 1945-01-25 (81 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • A.E.S. ENGINEERING LIMITED
    S
    Registered number 00392743
    Global Technology Centre, Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, England, S60 1BZ
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    A.E.S ENGINEERING EMPLOYEE TRUST LIMITED
    - now 03905630
    IMCO (32000) LIMITED - 2000-03-29
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ABSOLUTE VACUUM SERVICES LIMITED
    - now 07960823 03878160
    TEMPLEBOROUGH PROPERTIES LIMITED - 2014-01-07
    Global Technology Centre Mill Close, Bradmarsh Business Park, Rotherham, Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    AESSEAL (MCK) LTD.
    - now NI017307
    SEALTEC MCK LTD - 1998-08-07
    MCK DISTRIBUTORS LIMITED - 1991-03-07
    139a Hillsborough Old Road, Lisburn
    Active Corporate (9 parents)
    Equity (Company account)
    1,658,727 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    AESSEAL IRELAND LTD
    - now NI065308
    RIDGEWATER ENTERPRISES LIMITED - 2007-06-28
    139 A Hillsborough Old Road, Lisburn
    Active Corporate (11 parents)
    Equity (Company account)
    567,327 GBP2019-12-31
    Person with significant control
    2017-06-20 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    AESSEAL MARINE PLC
    - now 05426346
    FIRST4SEALS PLC
    - 2019-11-15 05426346
    Aes Engineering Ltd, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    396,208 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    AESSEAL PLC
    - now 02101607
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (39 parents)
    Equity (Company account)
    43,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    AVT RELIABILITY LTD
    - now 01829338
    A V TECHNOLOGY LIMITED
    - 2018-08-21 01829338
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    AVTPUMP LIMITED
    - now 03336919
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    IONIX GROUP LIMITED
    - now 05291079
    SECKLOE 235 LIMITED - 2005-01-26 06352846, 04329501, 02877974... (more)
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    LEDMORE ESTATES LIMITED
    16498634
    Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-05 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MARINE SEALING SERVICES LIMITED
    03149451
    Global Technology Centre, Mill Close, Rotherham, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    454,147 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 12
    VULCAN ENGINEERING LIMITED
    02422728
    Unit 3, South West Centre, Troutbeck Road, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    19,147,855 GBP2019-12-31
    Person with significant control
    2016-08-31 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.