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 2
  • 1
    Felicissimo, Davide
    Born in August 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Director → CIF 0
  • 2
    EDGER 508 LIMITED - 2005-09-27
    DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
    icon of addressShakespeare Martineau (ref: Rw/1264910)., No 1 Colmore Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Smith, Jonathan Peter
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2009-11-16
    OF - Director → CIF 0
  • 2
    Messud, Jeffrey Stanislas Swann, Mr.
    Company Director born in February 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-08 ~ 2024-04-22
    OF - Director → CIF 0
  • 3
    Sanchez Montes, Michael James
    Individual
    Officer
    icon of calendar 2016-04-30 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 4
    Brooks, Graham Kenneth
    Accountant born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2008-10-02
    OF - Director → CIF 0
    Brooks, Graham Kenneth
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1999-01-04
    OF - Secretary → CIF 0
  • 5
    Jones, Robert Anthony
    Accountant born in April 1976
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Robert Anthony Jones
    Born in April 1976
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Twiggs, Betty Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 7
    Salameh, Chady
    Managing Director born in July 1975
    Individual
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-17
    OF - Director → CIF 0
  • 8
    Jones, Trevor Andrew
    Accountant born in November 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-08-01
    OF - Director → CIF 0
  • 9
    Jones, Beryl Ann
    Director born in September 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-09-01
    OF - Director → CIF 0
  • 10
    Grant, John Stephen
    Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2006-07-31
    OF - Director → CIF 0
  • 11
    Assi, Michael
    Director born in February 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2024-04-22
    OF - Director → CIF 0
  • 12
    Manos, Stephane
    Co-Founder - Valsoft Corportaion Inc. born in December 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2024-04-22
    OF - Director → CIF 0
  • 13
    Jones, Michael Andrew
    Accountant born in November 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Michael Andrew Jones
    Born in November 1973
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ASE GROUP LIMITED

Previous names
TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
ASE LIMITED - 2009-07-29
AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Administrative Expenses
-983,863 GBP2023-01-01 ~ 2023-12-31
-646 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-931,762 GBP2023-01-01 ~ 2023-12-31
-646 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-931,762 GBP2023-01-01 ~ 2023-12-31
-646 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
50,997 GBP2023-12-31
51,092 GBP2022-12-31
Fixed Assets
50,997 GBP2023-12-31
51,092 GBP2022-12-31
Debtors
Current
1,416,153 GBP2023-12-31
1,609,732 GBP2022-12-31
Cash at bank and in hand
5,513 GBP2023-12-31
2,532 GBP2022-12-31
Current Assets
1,421,666 GBP2023-12-31
1,612,264 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-870,348 GBP2023-12-31
Net Current Assets/Liabilities
551,318 GBP2023-12-31
1,482,985 GBP2022-12-31
Total Assets Less Current Liabilities
602,315 GBP2023-12-31
1,534,077 GBP2022-12-31
Net Assets/Liabilities
602,315 GBP2023-12-31
1,534,077 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
10,000 GBP2022-01-01
Share premium
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2022-01-01
Capital redemption reserve
1,356,550 GBP2023-12-31
1,356,550 GBP2022-12-31
1,356,550 GBP2022-01-01
Retained earnings (accumulated losses)
-765,235 GBP2023-12-31
166,527 GBP2022-12-31
167,173 GBP2022-01-01
Equity
602,315 GBP2023-12-31
1,534,077 GBP2022-12-31
1,534,723 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-931,762 GBP2023-01-01 ~ 2023-12-31
-646 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
865,861 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
23,309 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
898,588 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
50,997 GBP2023-12-31
51,092 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,416,153 GBP2023-12-31
1,410,191 GBP2022-12-31
Other Debtors
Current
199,541 GBP2022-12-31
Cash and Cash Equivalents
5,513 GBP2023-12-31
2,532 GBP2022-12-31
Amounts owed to group undertakings
Current
857,386 GBP2023-12-31
90,152 GBP2022-12-31
Other Creditors
Current
39,127 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
12,962 GBP2023-12-31
Creditors
Current
870,348 GBP2023-12-31
129,279 GBP2022-12-31

Related profiles found in government register
  • ASE GROUP LIMITED
    Info
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    ASE LIMITED - 1993-02-16
    AUTOMOTIVE SERVICES EUROPE LIMITED - 1993-02-16
    Registered number 02447224
    icon of address20-22 Wenlock Road, London N1 7GU
    PRIVATE LIMITED COMPANY incorporated on 1989-11-28 (36 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • ASE GROUP LIMITED
    S
    Registered number 2447224
    icon of addressRowan Court, Concord Business Park, Threapwood Road, Manchester, United Kingdom, M22 0RR
    CIF 1
  • ASE GROUP LIMITED
    S
    Registered number 02447224
    icon of addressAse Plc Rowan Court, Concord Business Park, Threapwood Road, Manchester, England, M22 0RR
    Limited Company in England & Wales, England
    CIF 2
  • ASE GROUP LIMITED
    S
    Registered number 02447224
    icon of addressRowan Court, Concord Business Park, Manchester, United Kingdom
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 4 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,915,374 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - 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.