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
    Clinch, Mark John
    Born in April 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Dolley, Neil
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Ian
    Born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 4
    Karlen, Werner
    Born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Mckenzie, Andrew Turner
    Born in November 1981
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
    Mckenzie, Andrew Turner
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Reid, Chris
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2020-02-06 ~ 2023-10-06
    OF - Director → CIF 0
  • 2
    Thompson, Paul
    Director born in February 1967
    Individual (46 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2025-05-28
    OF - Director → CIF 0
  • 3
    Wagner, Hanspeter
    Director born in August 1940
    Individual
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 4
    Church, Clive Robert
    Director born in February 1955
    Individual
    Officer
    icon of calendar 2007-09-01 ~ 2015-11-23
    OF - Director → CIF 0
  • 5
    Fitzgerald, John Richard
    Retired born in April 1932
    Individual
    Officer
    icon of calendar ~ 2002-03-14
    OF - Director → CIF 0
  • 6
    Kahlert, Erik
    Company Director born in February 1969
    Individual
    Officer
    icon of calendar 2015-11-27 ~ 2017-02-28
    OF - Director → CIF 0
  • 7
    Ziegler, Harald
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2003-02-07
    OF - Director → CIF 0
    icon of calendar 2009-01-01 ~ 2013-03-28
    OF - Director → CIF 0
  • 8
    Baranyai, Laurent
    Director born in May 1971
    Individual
    Officer
    icon of calendar 2017-07-13 ~ 2019-06-13
    OF - Director → CIF 0
  • 9
    Buckley, John Charles
    Finance Director born in August 1952
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 2016-12-01
    OF - Director → CIF 0
    Buckley, John Charles
    Individual
    Officer
    icon of calendar ~ 2016-12-01
    OF - Secretary → CIF 0
  • 10
    Leimgruber, Joseph Antoine, Doctor
    Company Director born in May 1944
    Individual
    Officer
    icon of calendar 1999-05-31 ~ 2002-03-14
    OF - Director → CIF 0
  • 11
    Schwartzentruber, Jean
    Company Director born in February 1960
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2015-10-19
    OF - Director → CIF 0
  • 12
    Swindells, Philip
    Managing Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-09-07
    OF - Director → CIF 0
  • 13
    Weber, Rudolf
    Director born in June 1950
    Individual
    Officer
    icon of calendar 2002-03-14 ~ 2006-03-17
    OF - Director → CIF 0
  • 14
    Schmitz, Bertram
    Director born in November 1954
    Individual
    Officer
    icon of calendar 2006-03-17 ~ 2014-08-12
    OF - Director → CIF 0
  • 15
    icon of address55, Im Surinam, Ch-4016, Basel, Switzerland
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-04-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAUTER AUTOMATION LIMITED

Previous name
FR. SAUTER AUTOMATION LIMITED - 1977-12-31
Standard Industrial Classification
81100 - Combined Facilities Support Activities
43290 - Other Construction Installation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Fixed Assets - Investments
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Fixed Assets
3,000 GBP2020-12-31
3,000 GBP2019-12-31
Total Inventories
0 GBP2020-12-31
1,000 GBP2019-12-31
Debtors
3,000 GBP2020-12-31
3,000 GBP2019-12-31
Cash at bank and in hand
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Current Assets
4,000 GBP2020-12-31
5,000 GBP2019-12-31
Net Current Assets/Liabilities
1,000 GBP2020-12-31
2,000 GBP2019-12-31
Total Assets Less Current Liabilities
5,000 GBP2020-12-31
5,000 GBP2019-12-31
Creditors
Non-current, Amounts falling due after one year
-1,000 GBP2019-12-31
Net Assets/Liabilities
5,000 GBP2020-12-31
4,000 GBP2019-12-31
Equity
Called up share capital
0 GBP2020-12-31
0 GBP2019-12-31
0 GBP2018-12-31
Retained earnings (accumulated losses)
4,000 GBP2020-12-31
4,000 GBP2019-12-31
3,000 GBP2018-12-31
Equity
5,000 GBP2020-12-31
4,000 GBP2019-12-31
3,000 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2020-01-01 ~ 2020-12-31
1,000 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
1,000 GBP2020-01-01 ~ 2020-12-31
1,000 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,000 GBP2020-01-01 ~ 2020-12-31
1,000 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
1,000 GBP2020-01-01 ~ 2020-12-31
1,000 GBP2019-01-01 ~ 2019-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets - Gross Cost
Other
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets - Gross Cost
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Other
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Plant and equipment
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,000 GBP2020-12-31
Plant and equipment
0 GBP2020-12-31
0 GBP2019-12-31
Land and buildings, Owned/Freehold
1,000 GBP2019-12-31
Investments in Subsidiaries
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Cost valuation
2,000 GBP2019-12-31
Finished Goods/Goods for Resale
0 GBP2020-12-31
1,000 GBP2019-12-31
Trade Debtors/Trade Receivables
2,000 GBP2020-12-31
1,000 GBP2019-12-31
Amounts Owed By Related Parties
0 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
0 GBP2020-12-31
0 GBP2019-12-31
Prepayments
0 GBP2020-12-31
0 GBP2019-12-31
Debtors
Non-current
-0 GBP2020-12-31
-0 GBP2019-12-31
Current
3,000 GBP2020-12-31
3,000 GBP2019-12-31
Cash and Cash Equivalents
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Trade Creditors/Trade Payables
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Amounts Owed to Related Parties
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Taxation/Social Security Payable
0 GBP2020-12-31
0 GBP2019-12-31
Other Creditors
0 GBP2020-12-31
0 GBP2019-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
0 GBP2020-12-31
0 GBP2019-12-31
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250 shares2020-12-31
250 shares2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2020-12-31
0 GBP2019-12-31
Between two and five year
0 GBP2020-12-31
0 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2020-12-31
0 GBP2019-12-31

Related profiles found in government register
  • SAUTER AUTOMATION LIMITED
    Info
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    Registered number 01292827
    icon of addressInova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire RG24 8GG
    PRIVATE LIMITED COMPANY incorporated on 1976-12-30 (48 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • SAUTER AUTOMATION LIMITED
    S
    Registered number 01292827
    icon of addressInova House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GG
    Limited Company in Companies House, Uk
    CIF 1
    Private Limited Comapny in English
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    INSTANT CALL LIMITED - 1996-06-19
    icon of addressUrbis Schreder Ltd, Sapphire House Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressInova House Lime Tree Way, Chineham, Basingstoke, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 1 - Ownership of shares – 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.