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 4
  • 1
    Davidson, Lynn Jennifer
    Born in November 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Maclennan, Campbell
    Born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Di Sotto, Jamie Antony
    Born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAes Building, Lea Road, Forres, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,140,817 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    Roaf, Susan Clare
    Architect born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2023-12-21
    OF - Director → CIF 0
  • 2
    Lowe, John Chorlton
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 1997-07-28
    OF - Secretary → CIF 0
  • 3
    Bogliolo, Thierry Jean Philippe
    Consultant born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1990-09-11 ~ 1994-06-01
    OF - Director → CIF 0
    Bogiolo, Thierry Jean Philippe
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-28 ~ 1994-06-01
    OF - Secretary → CIF 0
  • 4
    Bokhoven, Teun
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 2003-04-16
    OF - Director → CIF 0
  • 5
    King, Joshua
    Company Director born in October 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2022-05-25
    OF - Director → CIF 0
  • 6
    Savage, Russell Bryan
    Book-Keeper
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 7
    Baylis, John
    Individual
    Officer
    icon of calendar 1997-07-28 ~ 2002-02-18
    OF - Secretary → CIF 0
  • 8
    Smith, Stephen Bolver
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2002-10-17
    OF - Secretary → CIF 0
  • 9
    Watson, Shannon-lee
    Chartered Accountant born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-12 ~ 2023-12-21
    OF - Director → CIF 0
  • 10
    Stewart, Julie
    Secretary
    Individual
    Officer
    icon of calendar 1990-09-11 ~ 1993-01-29
    OF - Secretary → CIF 0
  • 11
    Findlay, James Carmichael Leslie
    Accountant
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-22
    OF - Secretary → CIF 0
  • 12
    Goudsmit, George Frederic Emanuel
    Director born in August 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 1990-09-11 ~ 1997-06-18
    OF - Director → CIF 0
    Goudsmit, George Frederic Emanuel
    Company Director born in August 1941
    Individual (5 offsprings)
    icon of calendar 1997-07-11 ~ 2023-12-21
    OF - Director → CIF 0
    Mr George Frederic Emanuel Goudsmit
    Born in August 1941
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Schnadt, Lyle
    Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 1997-11-08
    OF - Director → CIF 0
  • 14
    Walker, Alexander Lindsay
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1990-09-11 ~ 1991-06-30
    OF - Director → CIF 0
    Walker, Alexander Lindsay
    Management Consultant born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-23 ~ 1997-06-18
    OF - Director → CIF 0
  • 15
    Van Dam, John
    Company Director born in July 1953
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 16
    Calderwood, Iain Robert
    Company Director born in December 1949
    Individual
    Officer
    icon of calendar 1998-11-19 ~ 2003-07-31
    OF - Director → CIF 0
  • 17
    Lock, Geoffrey Hampton
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-29 ~ 2009-06-17
    OF - Secretary → CIF 0
  • 18
    Fuller, Anne-marie Louise, Doctor
    Consultant born in March 1979
    Individual
    Officer
    icon of calendar 2015-04-14 ~ 2020-10-27
    OF - Director → CIF 0
  • 19
    Kocinski, Thomas Franz
    Operations Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ 2009-12-08
    OF - Director → CIF 0
  • 20
    Swift, Susan Elizabeth Mary
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-17 ~ 2003-04-23
    OF - Secretary → CIF 0
  • 21
    Clarke, Thomas
    Consulting Engineer born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-18 ~ 1997-07-11
    OF - Director → CIF 0
parent relation
Company in focus

AES LIMITED

Previous names
EAMORX LIMITED - 1984-01-04
APPROPRIATE ENERGY SYSTEMS LIMITED - 1998-10-30
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
1,274,273 GBP2024-12-31
870,264 GBP2023-12-31
Fixed Assets - Investments
201,950 GBP2024-12-31
200 GBP2023-12-31
Total Inventories
746,674 GBP2024-12-31
515,014 GBP2023-12-31
Debtors
Current
1,001,405 GBP2024-12-31
616,362 GBP2023-12-31
Cash at bank and in hand
1,086,134 GBP2024-12-31
1,381,339 GBP2023-12-31
Net Assets/Liabilities
1,607,947 GBP2024-12-31
1,078,342 GBP2023-12-31
Equity
Called up share capital
112,500 GBP2024-12-31
112,500 GBP2023-12-31
Revaluation reserve
167,159 GBP2024-12-31
187,165 GBP2023-12-31
Retained earnings (accumulated losses)
1,328,288 GBP2024-12-31
778,677 GBP2023-12-31
Equity
1,607,947 GBP2024-12-31
1,078,342 GBP2023-12-31
Average Number of Employees
402024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Other
67,340 GBP2024-12-31
67,340 GBP2023-12-31
Intangible Assets - Gross Cost
92,340 GBP2024-12-31
92,340 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
92,340 GBP2024-12-31
92,340 GBP2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Other
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
963,756 GBP2024-12-31
777,631 GBP2023-12-31
Plant and equipment
139,150 GBP2024-12-31
113,022 GBP2023-12-31
Vehicles
255,652 GBP2024-12-31
69,572 GBP2023-12-31
Furniture and fittings
23,732 GBP2024-12-31
6,735 GBP2023-12-31
Office equipment
135,768 GBP2024-12-31
113,053 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,518,058 GBP2024-12-31
1,080,013 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-29,209 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
20,198 GBP2024-12-31
8,134 GBP2023-12-31
Plant and equipment
81,176 GBP2024-12-31
69,961 GBP2023-12-31
Vehicles
29,542 GBP2024-12-31
31,641 GBP2023-12-31
Furniture and fittings
5,888 GBP2024-12-31
4,438 GBP2023-12-31
Office equipment
106,981 GBP2024-12-31
95,575 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
243,785 GBP2024-12-31
209,749 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,064 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
11,215 GBP2024-01-01 ~ 2024-12-31
Vehicles
23,405 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,450 GBP2024-01-01 ~ 2024-12-31
Office equipment
11,406 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
59,540 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-25,504 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
201,950 GBP2024-12-31
200 GBP2023-12-31
Merchandise
435,438 GBP2024-12-31
515,014 GBP2023-12-31
Value of work in progress
311,236 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
519,571 GBP2024-12-31
487,502 GBP2023-12-31
Other Debtors
Current
481,834 GBP2024-12-31
122,220 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
215,302 GBP2024-12-31
438,557 GBP2023-12-31
Corporation Tax Payable
Current
280,894 GBP2024-12-31
246,694 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
30,309 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,828,198 GBP2024-12-31
1,442,821 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
22,500 GBP2024-12-31
52,500 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
58,793 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Non-current
16,224 GBP2024-12-31
21,216 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
56,250 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
56,250 GBP2024-01-01 ~ 2024-12-31
56,250 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
56,250 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
56,250 GBP2024-01-01 ~ 2024-12-31
56,250 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • AES LIMITED
    Info
    EAMORX LIMITED - 1984-01-04
    APPROPRIATE ENERGY SYSTEMS LIMITED - 1984-01-04
    Registered number SC084742
    icon of addressAes Building, Lea Road, Forres, Morayshire IV36 1AU
    PRIVATE LIMITED COMPANY incorporated on 1983-09-26 (42 years 2 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
    icon of addressAes Building, Lea Road, Forres, Morayshire, Scotland, IV36 1AU
    Company Limited By Shares
    CIF 1
  • AES LIMITED
    S
    Registered number Sc084742
    icon of addressAes 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
    icon of addressAes Building, Lea Road, Forres, Morayshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAes Building, Lea Road, Forres, Moray, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressAes Building, Lea Road, Forres, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,253 GBP2024-07-31
    Person with significant control
    icon of calendar 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
    icon of addressAes Building, Lea Road, Forres
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.