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 5
  • 1
    Hawker, Antony Victor
    Born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Engsted, Michael
    Born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ now
    OF - Director → CIF 0
  • 3
    Claypole, Christopher Jon
    Born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,468 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Dooley, Douglas Kenneth
    Managing Director born in September 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2015-07-20
    OF - Director → CIF 0
  • 2
    Liddell, Mark
    Technical Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2012-01-26
    OF - Director → CIF 0
    Liddell, Mark
    Born in March 1962
    Individual (5 offsprings)
    icon of calendar 2014-06-09 ~ 2015-07-20
    OF - Director → CIF 0
    Liddell, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2015-07-20
    OF - Secretary → CIF 0
  • 3
    Lawrence, David
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2011-12-09 ~ 2018-06-30
    OF - Director → CIF 0
  • 4
    Gulliver, Claire Frances
    Individual
    Officer
    icon of calendar 2017-03-13 ~ 2018-12-11
    OF - Secretary → CIF 0
  • 5
    Haskard, Andrew Mark
    Individual
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 6
    Parker, Kenneth Garry
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-18 ~ 2012-01-26
    OF - Director → CIF 0
    Parker, Kenneth Garry
    Born in January 1950
    Individual (1 offspring)
    icon of calendar 2014-06-09 ~ 2015-07-20
    OF - Director → CIF 0
  • 7
    Morton, Nicholas Michael, Mr.
    Chartered Engineer born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-18 ~ 2012-01-26
    OF - Director → CIF 0
    Morton, Nicholas Michael, Mr.
    Born in December 1954
    Individual (5 offsprings)
    icon of calendar 2014-06-09 ~ 2015-07-20
    OF - Director → CIF 0
  • 8
    Brailsford, Linda Jean
    Individual
    Officer
    icon of calendar 2015-07-20 ~ 2016-05-17
    OF - Secretary → CIF 0
  • 9
    icon of address1919, South Girls School Road, Indianapolis, In 46241, United States
    Corporate
    Person with significant control
    2016-12-28 ~ 2018-06-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AERODYN LTD

Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Property, Plant & Equipment
142,962 GBP2024-06-30
135,586 GBP2023-06-30
Debtors
614,314 GBP2024-06-30
1,172,061 GBP2023-06-30
Cash at bank and in hand
48 GBP2024-06-30
10 GBP2023-06-30
Current Assets
2,149,835 GBP2024-06-30
2,275,032 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-2,036,592 GBP2023-06-30
Net Current Assets/Liabilities
-255,664 GBP2024-06-30
238,440 GBP2023-06-30
Total Assets Less Current Liabilities
-112,702 GBP2024-06-30
374,026 GBP2023-06-30
Total Borrowings
Non-current
10,098 GBP2024-06-30
145,515 GBP2023-06-30
Net Assets/Liabilities
-158,541 GBP2024-06-30
228,511 GBP2023-06-30
Equity
Called up share capital
400 GBP2024-06-30
400 GBP2023-06-30
Retained earnings (accumulated losses)
-158,941 GBP2024-06-30
228,111 GBP2023-06-30
Equity
-158,541 GBP2024-06-30
228,511 GBP2023-06-30
Average Number of Employees
252023-07-01 ~ 2024-06-30
242022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
45,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
45,000 GBP2023-06-30
Intangible Assets
Net goodwill
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
40,030 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
142,962 GBP2024-06-30
135,586 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
379,385 GBP2024-06-30
1,112,815 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
-2 GBP2024-06-30
0 GBP2023-06-30
Amounts Owed By Related Parties
22,202 GBP2024-06-30
Current
33,726 GBP2023-06-30
Other Debtors
Amounts falling due within one year
19,754 GBP2024-06-30
25,520 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
614,314 GBP2024-06-30
Current, Amounts falling due within one year
1,172,061 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
595,191 GBP2024-06-30
648,194 GBP2023-06-30
Trade Creditors/Trade Payables
Current
334,154 GBP2024-06-30
164,741 GBP2023-06-30
Other Taxation & Social Security Payable
Current
435,181 GBP2024-06-30
285,768 GBP2023-06-30
Other Creditors
Current
1,040,973 GBP2024-06-30
937,889 GBP2023-06-30
Creditors
Current
2,405,499 GBP2024-06-30
2,036,592 GBP2023-06-30
Bank Borrowings
134,481 GBP2024-06-30
220,090 GBP2023-06-30
Bank Overdrafts
460,710 GBP2024-06-30
428,104 GBP2023-06-30
Total Borrowings
660,054 GBP2024-06-30
793,709 GBP2023-06-30
Current
649,956 GBP2024-06-30
648,194 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
58,580 GBP2024-06-30
113,947 GBP2023-06-30

  • AERODYN LTD
    Info
    Registered number 06273389
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR
    PRIVATE LIMITED COMPANY incorporated on 2007-06-08 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.