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
    Fryer, Ben, Mr.
    Director born in March 1978
    Individual (1 offspring)
    Officer
    2024-01-02 ~ now
    OF - director → CIF 0
  • 2
    SaillÉ, Nicolas, Mr.
    Ceo born in December 1976
    Individual (1 offspring)
    Officer
    2018-11-30 ~ now
    OF - director → CIF 0
  • 3
    Avenue Mercaton ,5, B1300 Wavre, Belgium
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    MCK SECRETARIES LIMITED - 2004-05-27
    80, Coleman Street, London, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -4,790 GBP2023-12-31
    Officer
    2006-01-11 ~ now
    OF - secretary → CIF 0
Ceased 22
  • 1
    Wautrecht, Daniel Georges Rene Marie Ghislain
    Industrial Engineer born in June 1951
    Individual
    Officer
    1993-11-30 ~ 2001-07-11
    OF - director → CIF 0
  • 2
    Pajot, Alain
    Chief Executive Officer born in March 1966
    Individual
    Officer
    2001-07-11 ~ 2004-02-03
    OF - director → CIF 0
  • 3
    Vergne, Raymond
    Company Director born in October 1946
    Individual
    Officer
    2006-01-11 ~ 2006-04-03
    OF - director → CIF 0
  • 4
    Fave Lesage, Joel
    Director born in April 1942
    Individual
    Officer
    2004-02-03 ~ 2004-07-12
    OF - director → CIF 0
  • 5
    Peuriere, Yves Jean
    Chief Executive Officer born in August 1948
    Individual
    Officer
    2001-07-11 ~ 2004-02-03
    OF - director → CIF 0
  • 6
    Baker, John, Mr.
    Sales Director born in June 1959
    Individual
    Officer
    2018-11-30 ~ 2024-01-02
    OF - director → CIF 0
  • 7
    Redfern, David John
    Sales & Marketing born in August 1947
    Individual
    Officer
    1997-01-01 ~ 2006-01-11
    OF - director → CIF 0
    Redfern, David John
    Director Of Sales
    Individual
    Officer
    1997-02-28 ~ 2006-01-11
    OF - secretary → CIF 0
  • 8
    Boulvain, Massimo Fabrizio
    Director born in April 1962
    Individual
    Officer
    2008-05-28 ~ 2018-11-30
    OF - director → CIF 0
  • 9
    Coenraets, Michel
    Industrial Engineer born in September 1932
    Individual
    Officer
    1993-11-30 ~ 2001-07-11
    OF - director → CIF 0
  • 10
    Monserand, Pascal
    Chief Executive born in June 1965
    Individual
    Officer
    2004-07-12 ~ 2005-09-01
    OF - director → CIF 0
  • 11
    De Martin De Montmarin, Thierry Francois Robert
    Company Director born in October 1951
    Individual
    Officer
    2006-04-03 ~ 2009-06-04
    OF - director → CIF 0
  • 12
    Van Cauter, Freddy
    Consultant born in January 1950
    Individual
    Officer
    2001-07-11 ~ 2003-10-31
    OF - director → CIF 0
  • 13
    Betermier, Jean-marie Louis Lievin Gaston
    Born in May 1962
    Individual
    Officer
    2010-09-23 ~ 2011-10-17
    OF - director → CIF 0
  • 14
    Galea, Frank James
    Marketing born in October 1947
    Individual
    Officer
    1993-11-30 ~ 1997-02-28
    OF - director → CIF 0
    Galea, Frank James
    Marketing
    Individual
    Officer
    1993-11-30 ~ 1997-02-28
    OF - secretary → CIF 0
  • 15
    Bouteau, Fabrice Denis Andre
    Cfo born in November 1967
    Individual
    Officer
    2013-09-02 ~ 2018-11-30
    OF - director → CIF 0
  • 16
    De Winter, Jean Alfons Louis
    Company Director born in May 1957
    Individual
    Officer
    2006-01-11 ~ 2010-09-16
    OF - director → CIF 0
  • 17
    Kaivers, Reiner
    Director born in December 1950
    Individual
    Officer
    2005-09-06 ~ 2008-05-28
    OF - director → CIF 0
  • 18
    Joyet, Cyril
    Director born in March 1972
    Individual (1 offspring)
    Officer
    2009-06-25 ~ 2013-09-02
    OF - director → CIF 0
  • 19
    Le Clercq, Yves Adrien Marie Ghislain
    Engineer born in December 1938
    Individual
    Officer
    1993-11-30 ~ 1999-07-02
    OF - director → CIF 0
  • 20
    Harel, Franck
    Director born in May 1963
    Individual
    Officer
    2004-02-03 ~ 2005-12-13
    OF - director → CIF 0
  • 21
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-11-30 ~ 1993-11-30
    PE - nominee-secretary → CIF 0
  • 22
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1993-11-30 ~ 1993-11-30
    PE - nominee-director → CIF 0
parent relation
Company in focus

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
6,376 GBP2023-12-31
7,863 GBP2022-12-31
Debtors
1,324,383 GBP2023-12-31
1,161,064 GBP2022-12-31
Cash at bank and in hand
50,954 GBP2023-12-31
115,195 GBP2022-12-31
Current Assets
1,375,337 GBP2023-12-31
1,276,259 GBP2022-12-31
Creditors
Current
375,763 GBP2023-12-31
309,995 GBP2022-12-31
Net Current Assets/Liabilities
999,574 GBP2023-12-31
966,264 GBP2022-12-31
Total Assets Less Current Liabilities
1,005,950 GBP2023-12-31
974,127 GBP2022-12-31
Equity
Called up share capital
53,500 GBP2023-12-31
53,500 GBP2022-12-31
Retained earnings (accumulated losses)
952,450 GBP2023-12-31
920,627 GBP2022-12-31
Equity
1,005,950 GBP2023-12-31
974,127 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
535 GBP2023-12-31
535 GBP2022-12-31
Furniture and fittings
26,212 GBP2023-12-31
23,655 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
26,747 GBP2023-12-31
24,190 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
535 GBP2023-12-31
535 GBP2022-12-31
Furniture and fittings
19,836 GBP2023-12-31
15,792 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,371 GBP2023-12-31
16,327 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,044 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,044 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
6,376 GBP2023-12-31
7,863 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
605 GBP2023-12-31
2,696 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,218,674 GBP2023-12-31
1,069,291 GBP2022-12-31
Other Debtors
Current
25,830 GBP2023-12-31
19,461 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
24,828 GBP2023-12-31
24,856 GBP2022-12-31
Prepayments/Accrued Income
Current
54,446 GBP2023-12-31
44,760 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,324,383 GBP2023-12-31
1,161,064 GBP2022-12-31
Trade Creditors/Trade Payables
Current
52,643 GBP2023-12-31
32,139 GBP2022-12-31
Corporation Tax Payable
Current
114,694 GBP2023-12-31
85,640 GBP2022-12-31
Other Taxation & Social Security Payable
Current
24,146 GBP2023-12-31
20,607 GBP2022-12-31
Other Creditors
Current
4,730 GBP2023-12-31
4,309 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
179,550 GBP2023-12-31
167,300 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
19,249 GBP2023-12-31
31,190 GBP2022-12-31
Between one and five year
44,102 GBP2023-12-31
7,327 GBP2022-12-31
All periods
63,351 GBP2023-12-31
38,517 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
53,500 shares2023-12-31

  • AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
    Info
    Registered number 02876526
    Units 3 & 10 Adams House Northampton Science Park, Kings Park Road, Northampton NN3 6LG
    Private Limited Company incorporated on 1993-11-30 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.