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 4
  • 1
    Maclennan, Campbell
    Technical Director born in January 1974
    Individual (5 offsprings)
    Officer
    2009-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Davidson, Lynn Jennifer
    Company Director born in November 1979
    Individual (7 offsprings)
    Officer
    2023-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Di Sotto, Jamie Antony
    Company Director born in March 1980
    Individual (5 offsprings)
    Officer
    2023-12-21 ~ now
    OF - Director → CIF 0
  • 4
    Aes Building, Lea Road, Forres, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Smith, Stephen Bolver
    Individual
    Officer
    2002-02-19 ~ 2002-10-17
    OF - Secretary → CIF 0
  • 2
    Bogliolo, Thierry Jean Philippe
    Consultant born in June 1954
    Individual (1 offspring)
    Officer
    1990-09-11 ~ 1994-06-01
    OF - Director → CIF 0
    Bogiolo, Thierry Jean Philippe
    Consultant
    Individual (1 offspring)
    Officer
    1993-01-28 ~ 1994-06-01
    OF - Secretary → CIF 0
  • 3
    Lock, Geoffrey Hampton
    Accountant
    Individual (3 offsprings)
    Officer
    2004-08-29 ~ 2009-06-17
    OF - Secretary → CIF 0
  • 4
    Watson, Shannon-lee
    Chartered Accountant born in October 1972
    Individual (2 offsprings)
    Officer
    2016-03-12 ~ 2023-12-21
    OF - Director → CIF 0
  • 5
    Lowe, John Chorlton
    Individual (2 offsprings)
    Officer
    1995-11-22 ~ 1997-07-28
    OF - Secretary → CIF 0
  • 6
    Fuller, Anne-marie Louise, Doctor
    Consultant born in March 1979
    Individual
    Officer
    2015-04-14 ~ 2020-10-27
    OF - Director → CIF 0
  • 7
    Goudsmit, George Frederic Emanuel
    Director born in August 1941
    Individual (4 offsprings)
    Officer
    1990-09-11 ~ 1997-06-18
    OF - Director → CIF 0
    Goudsmit, George Frederic Emanuel
    Company Director born in August 1941
    Individual (4 offsprings)
    1997-07-11 ~ 2023-12-21
    OF - Director → CIF 0
    Mr George Frederic Emanuel Goudsmit
    Born in August 1941
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Baylis, John
    Individual
    Officer
    1997-07-28 ~ 2002-02-18
    OF - Secretary → CIF 0
  • 9
    Walker, Alexander Lindsay
    Director
    Individual (5 offsprings)
    Officer
    1990-09-11 ~ 1991-06-30
    OF - Director → CIF 0
    Walker, Alexander Lindsay
    Management Consultant born in March 1956
    Individual (5 offsprings)
    Officer
    1994-10-23 ~ 1997-06-18
    OF - Director → CIF 0
  • 10
    Roaf, Susan Clare
    Architect born in October 1952
    Individual (1 offspring)
    Officer
    2009-02-23 ~ 2023-12-21
    OF - Director → CIF 0
  • 11
    Stewart, Julie
    Secretary
    Individual
    Officer
    1990-09-11 ~ 1993-01-29
    OF - Secretary → CIF 0
  • 12
    Van Dam, John
    Company Director born in July 1953
    Individual
    Officer
    1998-01-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 13
    Findlay, James Carmichael Leslie
    Accountant
    Individual
    Officer
    1994-06-01 ~ 1995-11-22
    OF - Secretary → CIF 0
  • 14
    Calderwood, Iain Robert
    Company Director born in December 1949
    Individual
    Officer
    1998-11-19 ~ 2003-07-31
    OF - Director → CIF 0
  • 15
    Clarke, Thomas
    Consulting Engineer born in February 1948
    Individual (1 offspring)
    Officer
    1997-06-18 ~ 1997-07-11
    OF - Director → CIF 0
  • 16
    Kocinski, Thomas Franz
    Operations Director born in January 1963
    Individual (1 offspring)
    Officer
    2009-01-09 ~ 2009-12-08
    OF - Director → CIF 0
  • 17
    Savage, Russell Bryan
    Book-Keeper
    Individual (2 offsprings)
    Officer
    2003-10-27 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 18
    Swift, Susan Elizabeth Mary
    Accountant
    Individual (1 offspring)
    Officer
    2002-10-17 ~ 2003-04-23
    OF - Secretary → CIF 0
  • 19
    Schnadt, Lyle
    Director born in January 1948
    Individual
    Officer
    ~ 1997-11-08
    OF - Director → CIF 0
  • 20
    King, Joshua
    Company Director born in October 1988
    Individual (3 offsprings)
    Officer
    2020-02-10 ~ 2022-05-25
    OF - Director → CIF 0
  • 21
    Bokhoven, Teun
    Company Director born in July 1955
    Individual
    Officer
    1998-01-23 ~ 2003-04-16
    OF - Director → CIF 0
parent relation
Company in focus

AES LIMITED

Previous names
APPROPRIATE ENERGY SYSTEMS LIMITED - 1998-10-30
EAMORX LIMITED - 1984-01-04
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
870,264 GBP2023-12-31
331,388 GBP2022-12-31
Fixed Assets - Investments
200 GBP2023-12-31
100 GBP2022-12-31
Total Inventories
515,014 GBP2023-12-31
851,086 GBP2022-12-31
Debtors
Current
616,362 GBP2023-12-31
1,013,188 GBP2022-12-31
Cash at bank and in hand
1,381,339 GBP2023-12-31
1,445,089 GBP2022-12-31
Net Assets/Liabilities
1,078,342 GBP2023-12-31
949,162 GBP2022-12-31
Equity
Called up share capital
112,500 GBP2023-12-31
112,500 GBP2022-12-31
Revaluation reserve
187,165 GBP2023-12-31
184,946 GBP2022-12-31
Retained earnings (accumulated losses)
778,677 GBP2023-12-31
651,716 GBP2022-12-31
Equity
1,078,342 GBP2023-12-31
949,162 GBP2022-12-31
Average Number of Employees
362023-01-01 ~ 2023-12-31
332022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
25,000 GBP2023-12-31
25,000 GBP2022-12-31
Other
67,340 GBP2023-12-31
67,340 GBP2022-12-31
Intangible Assets - Gross Cost
92,340 GBP2023-12-31
92,340 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
25,000 GBP2023-12-31
25,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
92,340 GBP2023-12-31
92,340 GBP2022-12-31
Intangible Assets
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Other
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
777,631 GBP2023-12-31
240,001 GBP2022-12-31
Plant and equipment
113,022 GBP2023-12-31
80,671 GBP2022-12-31
Vehicles
69,572 GBP2023-12-31
87,307 GBP2022-12-31
Furniture and fittings
6,735 GBP2023-12-31
6,735 GBP2022-12-31
Office equipment
113,053 GBP2023-12-31
99,552 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,080,013 GBP2023-12-31
514,266 GBP2022-12-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
-7,580 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Office equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-25,315 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
8,134 GBP2023-12-31
3,774 GBP2022-12-31
Plant and equipment
69,961 GBP2023-12-31
68,280 GBP2022-12-31
Vehicles
31,641 GBP2023-12-31
24,766 GBP2022-12-31
Furniture and fittings
4,438 GBP2023-12-31
4,059 GBP2022-12-31
Office equipment
95,575 GBP2023-12-31
81,999 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
209,749 GBP2023-12-31
182,878 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,360 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
9,084 GBP2023-01-01 ~ 2023-12-31
Vehicles
11,309 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
379 GBP2023-01-01 ~ 2023-12-31
Office equipment
13,576 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,708 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
-7,403 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Office equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,837 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
769,497 GBP2023-12-31
236,227 GBP2022-12-31
Plant and equipment
43,061 GBP2023-12-31
12,391 GBP2022-12-31
Vehicles
37,931 GBP2023-12-31
62,541 GBP2022-12-31
Furniture and fittings
2,297 GBP2023-12-31
2,676 GBP2022-12-31
Office equipment
17,478 GBP2023-12-31
17,553 GBP2022-12-31
Amounts invested in assets
200 GBP2023-12-31
100 GBP2022-12-31
Merchandise
515,014 GBP2023-12-31
755,137 GBP2022-12-31
Value of work in progress
0 GBP2023-12-31
95,949 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
487,502 GBP2023-12-31
885,939 GBP2022-12-31
Other Debtors
Current
122,220 GBP2023-12-31
127,249 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2023-12-31
30,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
438,557 GBP2023-12-31
663,447 GBP2022-12-31
Corporation Tax Payable
Current
246,694 GBP2023-12-31
54,494 GBP2022-12-31
Other Creditors
Current
1,442,821 GBP2023-12-31
1,771,381 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
52,500 GBP2023-12-31
82,500 GBP2022-12-31
Other Remaining Borrowings
Non-current
21,216 GBP2023-12-31
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
56,250 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
56,250 GBP2023-01-01 ~ 2023-12-31
56,250 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
56,250 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
56,250 GBP2023-01-01 ~ 2023-12-31
56,250 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • AES LIMITED
    Info
    APPROPRIATE ENERGY SYSTEMS LIMITED - 1998-10-30
    EAMORX LIMITED - 1984-01-04
    Registered number SC084742
    Aes Building, Lea Road, Forres, Morayshire IV36 1AU
    Private Limited Company incorporated on 1983-09-26 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • AES LIMITED
    S
    Registered number missing
    Aes Building, Lea Road, Forres, Morayshire, Scotland, IV36 1AU
    Company Limited By Shares
    CIF 1
  • AES LIMITED
    S
    Registered number Sc084742
    Aes Building, Lea Road, Forres, Scotland, IV36 1AU
    Private Company Limited By Shares in Uk Companies Register, Scotland
    CIF 2
    Private Limited Company in Uk Registrar Of Companies, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Aes Building, Lea Road, Forres, Morayshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2023-12-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Aes Building, Lea Road, Forres, Moray, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-04-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Aes Building, Lea Road, Forres, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    AES SOLAR 2012 LIMITED - 2012-08-28
    Aes Building, Lea Road, Forres
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-07-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.