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
    Thomson, Gavin David
    Born in June 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Marshall, Gerard
    Born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    REALISE ENERGY SOLUTIONS LTD - now
    RM PITBEADLIE LTD - 2021-04-09
    RM MONTAGUE LTD - 2015-08-11
    icon of addressMorris & Young, 6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,397 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mcindoe-jenkins, Sheridan Thomas Piers
    Company Director born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ 2024-09-25
    OF - Director → CIF 0
    Mr Sheridan Thomas Piers Mcindoe-jenkins
    Born in September 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-14
    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
  • 2
    Duffy, Brian Paul
    Company Director born in March 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 3
    Maslen, John
    Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2016-09-15
    OF - Director → CIF 0
    Mr John Maslen
    Born in February 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-15
    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
    Black, Stuart
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-25
    OF - Director → CIF 0
  • 5
    Jennison, Ian Anthony Mark
    Director born in December 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2016-11-07
    OF - Director → CIF 0
    Jennison, Ian Anthony Mark
    Company Director born in December 1965
    Individual (14 offsprings)
    icon of calendar 2018-02-15 ~ 2024-09-25
    OF - Director → CIF 0
    Mr Ian Anthony Mark Jennison
    Born in December 1965
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Buckner, Greig
    Director born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ 2025-08-28
    OF - Director → CIF 0
  • 7
    Marwick, Fraser George
    Director born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-06-23
    OF - Director → CIF 0
  • 8
    Dobson, Jonathan
    Chartered Accountant born in February 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2014-02-05
    OF - Director → CIF 0
  • 9
    icon of address29, York Place, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -77,902 GBP2024-09-30
    Person with significant control
    2018-02-19 ~ 2022-06-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REALISE ENERGY SERVICES LIMITED

Previous name
AVENTIS WIND SOLUTIONS LIMITED - 2016-03-15
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Average Number of Employees
142020-10-01 ~ 2021-09-30
102019-10-01 ~ 2020-09-30
Property, Plant & Equipment
12,153 GBP2021-09-30
9,241 GBP2020-09-30
Fixed Assets - Investments
1,069,332 GBP2021-09-30
19,075 GBP2020-09-30
Fixed Assets
1,081,485 GBP2021-09-30
28,316 GBP2020-09-30
Total Inventories
212,454 GBP2021-09-30
185,478 GBP2020-09-30
Debtors
320,318 GBP2021-09-30
145,489 GBP2020-09-30
Cash at bank and in hand
48,492 GBP2021-09-30
104,082 GBP2020-09-30
Current Assets
581,264 GBP2021-09-30
435,049 GBP2020-09-30
Net Current Assets/Liabilities
146,678 GBP2021-09-30
155,155 GBP2020-09-30
Total Assets Less Current Liabilities
1,228,163 GBP2021-09-30
183,471 GBP2020-09-30
Creditors
Amounts falling due after one year
-661,419 GBP2021-09-30
Net Assets/Liabilities
566,744 GBP2021-09-30
183,471 GBP2020-09-30
Equity
Called up share capital
150 GBP2021-09-30
150 GBP2020-09-30
Retained earnings (accumulated losses)
566,594 GBP2021-09-30
183,321 GBP2020-09-30
Equity
566,744 GBP2021-09-30
183,471 GBP2020-09-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002020-10-01 ~ 2021-09-30
Tools/Equipment for furniture and fittings
20.002020-10-01 ~ 2021-09-30
Computers
20.002020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,333 GBP2021-09-30
9,333 GBP2020-09-30
Tools/Equipment for furniture and fittings
3,489 GBP2021-09-30
3,489 GBP2020-09-30
Computers
4,706 GBP2021-09-30
3,616 GBP2020-09-30
Property, Plant & Equipment - Gross Cost
22,389 GBP2021-09-30
16,438 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,786 GBP2021-09-30
4,899 GBP2020-09-30
Tools/Equipment for furniture and fittings
1,958 GBP2021-09-30
1,575 GBP2020-09-30
Computers
1,520 GBP2021-09-30
723 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,236 GBP2021-09-30
7,197 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
887 GBP2020-10-01 ~ 2021-09-30
Tools/Equipment for furniture and fittings
383 GBP2020-10-01 ~ 2021-09-30
Computers
797 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,039 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment
Plant and equipment
3,547 GBP2021-09-30
4,434 GBP2020-09-30
Tools/Equipment for furniture and fittings
1,531 GBP2021-09-30
1,914 GBP2020-09-30
Computers
3,186 GBP2021-09-30
2,893 GBP2020-09-30
Amounts invested in assets
Cost valuation, Non-current
19,075 GBP2020-09-30
Non-current
1,069,332 GBP2021-09-30
19,075 GBP2020-09-30
Trade Debtors/Trade Receivables
94,268 GBP2021-09-30
105,807 GBP2020-09-30
Amounts owed by group undertakings and participating interests
188,329 GBP2021-09-30
829 GBP2020-09-30
Other Debtors
37,721 GBP2021-09-30
38,853 GBP2020-09-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
177,623 GBP2021-09-30
5,232 GBP2020-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
30,820 GBP2021-09-30
10,237 GBP2020-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
76,136 GBP2021-09-30
168,259 GBP2020-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
75,812 GBP2021-09-30
87,653 GBP2020-09-30
Other Creditors
Amounts falling due within one year
74,195 GBP2021-09-30
8,513 GBP2020-09-30
Amounts falling due after one year
661,419 GBP2021-09-30
Par Value of Share
Class 1 ordinary share
0.10 shares2020-10-01 ~ 2021-09-30
Class 2 ordinary share
0.10 shares2020-10-01 ~ 2021-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,630 GBP2021-09-30
3,630 GBP2020-09-30
Between one and five year
660 GBP2021-09-30
1,540 GBP2020-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,290 GBP2021-09-30
5,170 GBP2020-09-30

Related profiles found in government register
  • REALISE ENERGY SERVICES LIMITED
    Info
    AVENTIS WIND SOLUTIONS LIMITED - 2016-03-15
    Registered number SC411662
    icon of addressBirch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth PH1 3WB
    PRIVATE LIMITED COMPANY incorporated on 2011-11-21 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • REALISE ENERGY SERVICES LIMITED
    S
    Registered number Sc411662
    icon of addressUnit 7, Inveralmond Way, Perth, Scotland, PH1 3UQ
    Private Limited Company in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address42-46 Fountain Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,096 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThird Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 7 Inveralmond Way, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-07
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.