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
    Dunn, Nicholas Thomas
    Born in July 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Ettridge, Paul
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 3
    AEROS HOLDINGS LIMITED - 2017-10-06
    icon of addressAirport House Coventry Airport Orth, Rowley Road, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -332,544 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Orme, Nigel
    Company Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-20 ~ 2021-07-13
    OF - Director → CIF 0
  • 2
    Tudor, Richard James
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ 2021-09-30
    OF - Director → CIF 0
  • 3
    Lowry, Stephen Mark
    Administrator born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-16
    OF - Director → CIF 0
    Mr Stephen Mark Lowry
    Born in July 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-01-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Cooper, James Sidney William
    Company Director born in August 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ 2021-01-19
    OF - Director → CIF 0
  • 5
    Pike, Anthony James
    Manager born in December 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2021-07-13
    OF - Director → CIF 0
    Mr Anthony James Pike
    Born in December 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-07-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Dunn, Thomas Gerard
    Company Director born in July 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ 2021-01-19
    OF - Director → CIF 0
  • 7
    Chivers, William Edward
    Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2019-02-22
    OF - Director → CIF 0
    Chivers, William Edward
    Pilot born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ 2021-07-13
    OF - Director → CIF 0
    Mr William Edward Chivers
    Born in June 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address11, Davy Way, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,111 GBP2024-06-30
    Person with significant control
    2019-07-06 ~ 2021-07-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AEROS ATPL LIMITED

Previous name
CAT3C LTD - 2022-06-10
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,309 GBP2023-12-31
Debtors
7,227 GBP2023-12-31
Cash at bank and in hand
2 GBP2024-12-31
102,671 GBP2023-12-31
Current Assets
2 GBP2024-12-31
109,898 GBP2023-12-31
Creditors
Current
62,417 GBP2024-12-31
234,384 GBP2023-12-31
Net Current Assets/Liabilities
-62,415 GBP2024-12-31
-124,486 GBP2023-12-31
Total Assets Less Current Liabilities
-62,415 GBP2024-12-31
-122,177 GBP2023-12-31
Creditors
Non-current
28,793 GBP2024-12-31
39,474 GBP2023-12-31
Net Assets/Liabilities
-91,208 GBP2024-12-31
-161,651 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Capital redemption reserve
-2,500 GBP2024-12-31
-2,500 GBP2023-12-31
Retained earnings (accumulated losses)
-88,908 GBP2024-12-31
-159,351 GBP2023-12-31
Equity
-91,208 GBP2024-12-31
-161,651 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
621 GBP2023-12-31
Computers
2,788 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,409 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-621 GBP2024-01-01 ~ 2024-12-31
Computers
-2,788 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-3,409 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
93 GBP2023-12-31
Computers
1,007 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,100 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
41 GBP2024-01-01 ~ 2024-12-31
Computers
310 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
351 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-134 GBP2024-01-01 ~ 2024-12-31
Computers
-1,317 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,451 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
528 GBP2023-12-31
Computers
1,781 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
-165 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
7,392 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
7,227 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
6,606 GBP2024-12-31
3,960 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,479 GBP2023-12-31
Amounts owed to group undertakings
Current
54,514 GBP2024-12-31
6,601 GBP2023-12-31
Other Creditors
Current
1,297 GBP2024-12-31
213,344 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
28,793 GBP2024-12-31
39,474 GBP2023-12-31

  • AEROS ATPL LIMITED
    Info
    CAT3C LTD - 2022-06-10
    Registered number 10671761
    icon of addressUnit 1 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick CV35 9RB
    PRIVATE LIMITED COMPANY incorporated on 2017-03-15 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    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.