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 23
  • 1
    Marre, Prûne Hélène
    Vice President born in January 1977
    Individual (5 offsprings)
    Officer
    2021-06-04 ~ 2022-10-07
    OF - Director → CIF 0
  • 2
    Hodges, Lyn
    Born in January 1963
    Individual (4 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
    Hodges, Lyn
    Individual (4 offsprings)
    Officer
    2024-10-21 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 3
    Barberio, Roberto
    Cfo Europe born in January 1983
    Individual (9 offsprings)
    Officer
    2022-10-01 ~ 2023-10-20
    OF - Director → CIF 0
  • 4
    Lo Duca, Matteo
    Born in June 1979
    Individual (4 offsprings)
    Officer
    2023-10-20 ~ now
    OF - Director → CIF 0
  • 5
    Angiolini, Manuel
    Born in April 1972
    Individual (1 offspring)
    Officer
    2014-05-06 ~ 2016-04-15
    OF - Director → CIF 0
  • 6
    Smith, James Michael
    Director born in April 1969
    Individual (24 offsprings)
    Officer
    2014-05-06 ~ 2022-09-30
    OF - Director → CIF 0
  • 7
    Precious, Timothy James
    Company Secretary born in April 1972
    Individual (12 offsprings)
    Officer
    2014-05-06 ~ 2016-04-05
    OF - Director → CIF 0
  • 8
    Kent, Jane
    Company Director born in June 1971
    Individual (1 offspring)
    Officer
    2009-02-17 ~ 2014-05-06
    OF - Director → CIF 0
    Kent, Jane
    Individual (1 offspring)
    Officer
    1997-10-28 ~ 2009-09-17
    OF - Secretary → CIF 0
  • 9
    Real-firman, David
    Director born in September 1971
    Individual (1 offspring)
    Officer
    2016-04-06 ~ 2022-10-07
    OF - Director → CIF 0
  • 10
    Fennings, Keith
    Sales Director born in August 1946
    Individual (1 offspring)
    Officer
    2001-01-02 ~ 2004-06-02
    OF - Director → CIF 0
  • 11
    Smith, Peter James
    Director born in March 1961
    Individual (11 offsprings)
    Officer
    2014-05-06 ~ 2019-03-07
    OF - Director → CIF 0
  • 12
    Henry, Lena Geraldine
    Country Vice President, Uk And Ireland born in March 1975
    Individual (19 offsprings)
    Officer
    2019-03-15 ~ 2020-03-01
    OF - Director → CIF 0
  • 13
    Chupin, Olivier Marie Alain
    Director born in October 1975
    Individual (9 offsprings)
    Officer
    2020-03-01 ~ 2021-06-04
    OF - Director → CIF 0
  • 14
    Kent, Jonathan Paul
    Company Director born in January 1967
    Individual (1 offspring)
    Officer
    1997-10-28 ~ 2018-11-01
    OF - Director → CIF 0
    Jonathan Paul Kent
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    2017-01-18 ~ 2019-12-12
    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
  • 15
    Jonsson, Carl Ake Fredrik
    Born in December 1980
    Individual (7 offsprings)
    Officer
    2022-10-07 ~ now
    OF - Director → CIF 0
  • 16
    Kent, Paul Henry John
    Retired Optician born in July 1943
    Individual (4 offsprings)
    Officer
    2009-02-17 ~ 2014-05-06
    OF - Director → CIF 0
  • 17
    Keelin, Terence Bernard
    Individual (6 offsprings)
    Officer
    2009-09-17 ~ 2014-05-06
    OF - Secretary → CIF 0
  • 18
    147, Rue De Paris, Charenton Cedex, Paris, France
    Corporate (1 offspring)
    Person with significant control
    2017-11-01 ~ 2017-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 19
    EMNUK LIMITED - now 02108102
    SIGNET ARMORLITE EUROPE LIMITED - 2019-07-18 02108102
    SIGNET ARMORLITE UK LIMITED - 1988-01-20
    INGLEBY (188) LIMITED - 1987-04-01
    147, Rue De Paris, Charenton Cedex, Paris, France
    Active Corporate (31 parents, 15 offsprings)
    Person with significant control
    2017-11-01 ~ 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
    2016-04-06 ~ 2017-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    1997-08-27 ~ 1997-10-28
    OF - Nominee Director → CIF 0
  • 21
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    1997-08-27 ~ 1997-10-28
    OF - Nominee Secretary → CIF 0
  • 22
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    - now 02340722
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (23 parents, 427 offsprings)
    Officer
    2018-07-02 ~ 2024-08-06
    OF - Secretary → CIF 0
  • 23
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    41, Lothbury, London, United Kingdom
    Active Corporate (94 parents, 3190 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ASE CORPORATE EYECARE LIMITED

Period: 2008-01-15 ~ now
Company number: 03425183
Registered names
ASE CORPORATE EYECARE LIMITED - now
Standard Industrial Classification
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.
Brief company account
Turnover/Revenue
5,704,331 GBP2024-01-01 ~ 2024-12-31
4,853,635 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-3,661,908 GBP2024-01-01 ~ 2024-12-31
-3,323,104 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
2,042,423 GBP2024-01-01 ~ 2024-12-31
1,530,531 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,846,704 GBP2024-01-01 ~ 2024-12-31
-1,633,745 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
195,719 GBP2024-01-01 ~ 2024-12-31
-103,214 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
175,927 GBP2024-01-01 ~ 2024-12-31
173,636 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-445 GBP2024-01-01 ~ 2024-12-31
-384 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
371,201 GBP2024-01-01 ~ 2024-12-31
70,038 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-90,416 GBP2024-01-01 ~ 2024-12-31
-19,254 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
280,785 GBP2024-01-01 ~ 2024-12-31
50,784 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
280,785 GBP2024-01-01 ~ 2024-12-31
50,784 GBP2023-01-01 ~ 2023-12-31
Debtors
5,334,156 GBP2024-12-31
4,280,675 GBP2023-12-31
Current Assets
5,334,156 GBP2024-12-31
4,280,675 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-2,115,431 GBP2024-12-31
-1,330,092 GBP2023-12-31
Net Current Assets/Liabilities
3,218,725 GBP2024-12-31
2,950,583 GBP2023-12-31
Total Assets Less Current Liabilities
3,509,651 GBP2024-12-31
3,226,509 GBP2023-12-31
Net Assets/Liabilities
3,500,737 GBP2024-12-31
3,219,952 GBP2023-12-31
Equity
3,500,737 GBP2024-12-31
3,219,952 GBP2023-12-31
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2023-01-01
Capital redemption reserve
20 GBP2024-12-31
20 GBP2023-12-31
20 GBP2023-01-01
Retained earnings (accumulated losses)
3,495,717 GBP2024-12-31
3,214,932 GBP2023-12-31
3,164,148 GBP2023-01-01
Audit Fees/Expenses
35,000 GBP2024-01-01 ~ 2024-12-31
32,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
20,593 GBP2024-01-01 ~ 2024-12-31
19,426 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Wages/Salaries
854,022 GBP2024-01-01 ~ 2024-12-31
786,104 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
99,250 GBP2024-01-01 ~ 2024-12-31
92,762 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,027,776 GBP2024-01-01 ~ 2024-12-31
971,470 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
92,031 GBP2024-01-01 ~ 2024-12-31
22,951 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
92,800 GBP2024-01-01 ~ 2024-12-31
16,473 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
526,220 GBP2024-12-31
457,770 GBP2023-12-31
Other
42,595 GBP2024-12-31
42,595 GBP2023-12-31
Intangible Assets - Gross Cost
568,815 GBP2024-12-31
500,365 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
58,131 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
59,446 GBP2024-12-31
52,793 GBP2023-12-31
Computers
75,370 GBP2024-12-31
56,749 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
166,816 GBP2024-12-31
141,542 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
27,384 GBP2024-12-31
21,962 GBP2023-12-31
Computers
42,247 GBP2024-12-31
31,667 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
101,631 GBP2024-12-31
81,038 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,422 GBP2024-01-01 ~ 2024-12-31
Computers
10,580 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,593 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
929,273 GBP2024-12-31
681,828 GBP2023-12-31
Other Debtors
53,610 GBP2024-12-31
40,902 GBP2023-12-31
Prepayments
55,051 GBP2024-12-31
51,086 GBP2023-12-31
Bank Overdrafts
403,868 GBP2024-12-31
54 GBP2023-12-31
Trade Creditors/Trade Payables
236,975 GBP2024-12-31
104,923 GBP2023-12-31
Corporation Tax Payable
18,410 GBP2024-12-31
76,217 GBP2023-12-31
Other Taxation & Social Security Payable
312,731 GBP2024-12-31
162,143 GBP2023-12-31
Accrued Liabilities/Deferred Income
529,169 GBP2024-12-31
516,399 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
2,357 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
5,000 shares2024-12-31
5,000 shares2023-12-31
Nominal value of allotted share capital
5,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31

  • ASE CORPORATE EYECARE LIMITED
    Info
    ASE (EYE CARE PLANS) LIMITED - 2008-01-15
    EPOCH ENTERPRISES LIMITED - 2008-01-15
    Registered number 03425183
    14 Quarry Farm, Bodiam, East Sussex TN32 5RA
    PRIVATE LIMITED COMPANY incorporated on 1997-08-27 (28 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-27
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.