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 9
  • 1
    Chmielwski, Paul James
    Director born in June 1957
    Individual (7 offsprings)
    Officer
    2003-03-12 ~ 2004-06-17
    OF - Director → CIF 0
  • 2
    Osman, Sinan Siret
    Md born in September 1966
    Individual (3 offsprings)
    Officer
    2008-02-10 ~ 2011-10-24
    OF - Director → CIF 0
    Osman, Sinan Siret
    Managing Director
    Individual (3 offsprings)
    Officer
    2008-08-19 ~ 2011-10-24
    OF - Secretary → CIF 0
  • 3
    Bolton, Steven
    Director born in December 1967
    Individual (3 offsprings)
    Officer
    2003-03-12 ~ 2004-06-17
    OF - Director → CIF 0
    Bolton, Steven
    Director
    Individual (3 offsprings)
    Officer
    2003-03-12 ~ 2004-06-17
    OF - Secretary → CIF 0
  • 4
    Mrs Johanna Louise Ropner
    Born in January 1963
    Individual (9 offsprings)
    Person with significant control
    2017-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Ropner, Robert James Bruce
    Engineer born in November 1962
    Individual (7 offsprings)
    Officer
    2004-06-17 ~ now
    OF - Director → CIF 0
    Mr Robert James Bruce Ropner
    Born in November 1962
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Moriarty, Nick Sean
    Director born in March 1967
    Individual (1 offspring)
    Officer
    2003-03-12 ~ 2008-12-16
    OF - Director → CIF 0
    Moriarty, Nick Sean
    Director
    Individual (1 offspring)
    Officer
    2003-03-12 ~ 2008-08-19
    OF - Secretary → CIF 0
  • 7
    Stephenson, Roy Alan
    Co Director born in April 1955
    Individual (14 offsprings)
    Officer
    2005-12-12 ~ 2017-09-20
    OF - Director → CIF 0
    Mr Roy Alan Stephenson
    Born in April 1955
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    ALPHA SECRETARIAL LIMITED
    - now 01856860
    TACOS (MIDLANDS) LIMITED - 1985-09-13
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 3502 offsprings)
    Officer
    2003-03-12 ~ 2003-03-12
    OF - Nominee Secretary → CIF 0
  • 9
    ALPHA DIRECT LIMITED
    02481740
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 1929 offsprings)
    Officer
    2003-03-12 ~ 2003-03-12
    OF - Nominee Director → CIF 0
parent relation
Company in focus

AERIAL EXTREME LTD

Period: 2003-06-11 ~ 2019-05-19
Company number: 04695820
Registered names
AERIAL EXTREME LTD - Dissolved
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
590,308 GBP2016-12-31
620,078 GBP2015-12-31
Inventory/Stocks
2,239 GBP2016-12-31
1,282 GBP2015-12-31
Debtors
12,921 GBP2016-12-31
13,658 GBP2015-12-31
Cash at bank and in hand
863 GBP2016-12-31
3,068 GBP2015-12-31
Current Assets
16,023 GBP2016-12-31
18,008 GBP2015-12-31
Current liabilities
-84,790 GBP2016-12-31
-91,636 GBP2015-12-31
Net Current Assets/Liabilities
-68,767 GBP2016-12-31
-73,628 GBP2015-12-31
Total Assets Less Current Liabilities
521,541 GBP2016-12-31
546,450 GBP2015-12-31
Non-current liabilities
-558,345 GBP2016-12-31
-568,345 GBP2015-12-31
Net assets/liabilities including pension asset/liability
-36,804 GBP2016-12-31
-21,895 GBP2015-12-31
Called-up share capital
332,500 GBP2016-12-31
332,500 GBP2015-12-31
Share premium account
448,000 GBP2016-12-31
448,000 GBP2015-12-31
Retained earnings
-817,304 GBP2016-12-31
-802,395 GBP2015-12-31
Shareholder's fund
-36,804 GBP2016-12-31
-21,895 GBP2015-12-31
Fixed Assets
590,308 GBP2016-12-31
620,078 GBP2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Number of shares allotted
Class 1 ordinary share
2,500 shares2016-12-31
2,500 shares2015-12-31
Value of shares allotted
Class 1 ordinary share
2,500 GBP2016-12-31
2,500 GBP2015-12-31
Number of shares allotted
332,500 shares2016-12-31
332,500 shares2015-12-31
Value of shares allotted
332,500 GBP2016-12-31
332,500 GBP2015-12-31

  • AERIAL EXTREME LTD
    Info
    AERIAL TREKKING LIMITED - 2003-06-11
    Registered number 04695820
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LG
    PRIVATE LIMITED COMPANY incorporated on 2003-03-12 and dissolved on 2019-05-19 (16 years 2 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.