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 17
  • 1
    Cantrill, Lisa Jane
    Secretary born in July 1971
    Individual (1 offspring)
    Officer
    1998-04-29 ~ 2014-05-31
    OF - Director → CIF 0
    Cantrill, Lisa Jane
    Secretary
    Individual (1 offspring)
    Officer
    1998-04-29 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 2
    Cantrill, Paul Jason
    Born in June 1971
    Individual (5 offsprings)
    Officer
    1998-04-29 ~ 2026-03-19
    OF - Director → CIF 0
    Mr Paul Jason Cantrill
    Born in June 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-25
    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
  • 3
    Vickers, Fiona Elizabeth
    Administrator born in September 1970
    Individual (3 offsprings)
    Officer
    1999-05-01 ~ 2021-03-30
    OF - Director → CIF 0
  • 4
    Vickers, Michael Paul
    Engineer born in August 1966
    Individual (5 offsprings)
    Officer
    1999-05-01 ~ 2023-12-19
    OF - Director → CIF 0
  • 5
    Wilson, David Mclaughlan
    Born in March 1977
    Individual (23 offsprings)
    Officer
    2023-12-19 ~ now
    OF - Director → CIF 0
  • 6
    Simpkin, Edwin Alexander
    Project Director born in January 1979
    Individual (1 offspring)
    Officer
    2019-04-01 ~ 2023-12-19
    OF - Director → CIF 0
  • 7
    Mills, Steven John
    Engineer born in January 1959
    Individual (2 offsprings)
    Officer
    2004-06-01 ~ 2008-07-08
    OF - Director → CIF 0
  • 8
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (47 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
  • 9
    Kehoe, Christopher James Peter
    Born in March 1972
    Individual (35 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
  • 10
    Arkinstall, Matt
    Born in June 1978
    Individual (11 offsprings)
    Officer
    2023-12-19 ~ now
    OF - Director → CIF 0
  • 11
    Gray, Carol Ann
    Individual (3 offsprings)
    Officer
    2001-04-01 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 12
    Aldridge, Kay
    Individual (3 offsprings)
    Officer
    2007-01-01 ~ 2023-01-04
    OF - Secretary → CIF 0
  • 13
    Watson, Niall Mcrae
    Engineer born in January 1972
    Individual (3 offsprings)
    Officer
    2004-06-01 ~ 2023-12-19
    OF - Director → CIF 0
  • 14
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 5649 offsprings)
    Officer
    1998-04-29 ~ 1998-04-29
    OF - Nominee Secretary → CIF 0
  • 15
    MARCH (GROUP) LIMITED
    - now SC507737
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    4, Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (11 parents, 21 offsprings)
    Person with significant control
    2025-11-27 ~ 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
  • 16
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6937 offsprings)
    Officer
    1998-04-29 ~ 1998-04-29
    OF - Nominee Director → CIF 0
  • 17
    AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED
    - now 08404529 03555095
    AUTOMATED CONTROL SOLUTIONS UK LIMITED - 2020-05-26 08404529 03555095
    Lancaster Park, Newborough Road, Needwood, Burton-on-trent, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2020-03-25 ~ 2025-11-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AUTOMATED CONTROL SOLUTIONS LIMITED

Period: 1998-04-29 ~ now
Company number: 03555095
Registered name
AUTOMATED CONTROL SOLUTIONS LIMITED - now 08404529... (more)
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
20,832 GBP2023-03-31
21,121 GBP2022-03-31
Fixed Assets
20,832 GBP2023-03-31
21,121 GBP2022-03-31
Debtors
1,766,803 GBP2023-03-31
2,408,940 GBP2022-03-31
Cash at bank and in hand
403,334 GBP2023-03-31
504,698 GBP2022-03-31
Current Assets
2,170,137 GBP2023-03-31
2,913,638 GBP2022-03-31
Net Current Assets/Liabilities
866,475 GBP2023-03-31
601,541 GBP2022-03-31
Total Assets Less Current Liabilities
887,307 GBP2023-03-31
622,662 GBP2022-03-31
Net Assets/Liabilities
884,321 GBP2023-03-31
619,688 GBP2022-03-31
Equity
Called up share capital
1,003 GBP2023-03-31
1,004 GBP2022-03-31
Capital redemption reserve
160 GBP2023-03-31
160 GBP2022-03-31
Retained earnings (accumulated losses)
883,158 GBP2023-03-31
618,524 GBP2022-03-31
Average Number of Employees
232022-04-01 ~ 2023-03-31
212021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
16,995 GBP2023-03-31
16,995 GBP2022-03-31
Furniture and fittings
171,446 GBP2023-03-31
170,180 GBP2022-03-31
Computers
157,382 GBP2023-03-31
147,526 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
345,823 GBP2023-03-31
334,701 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
15,152 GBP2023-03-31
14,537 GBP2022-03-31
Furniture and fittings
160,453 GBP2023-03-31
158,514 GBP2022-03-31
Computers
149,386 GBP2023-03-31
140,529 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
324,991 GBP2023-03-31
313,580 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
615 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
1,939 GBP2022-04-01 ~ 2023-03-31
Computers
8,857 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,411 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Motor vehicles
1,843 GBP2023-03-31
2,458 GBP2022-03-31
Furniture and fittings
10,993 GBP2023-03-31
11,666 GBP2022-03-31
Computers
7,996 GBP2023-03-31
6,997 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
1,706,052 GBP2023-03-31
2,364,913 GBP2022-03-31
Prepayments/Accrued Income
Current
60,597 GBP2023-03-31
43,873 GBP2022-03-31
Called-up share capital (not paid)
Current
154 GBP2023-03-31
154 GBP2022-03-31
Trade Creditors/Trade Payables
Current
300,039 GBP2023-03-31
342,601 GBP2022-03-31
Corporation Tax Payable
Current
149,632 GBP2023-03-31
213,430 GBP2022-03-31
Other Taxation & Social Security Payable
Current
177,048 GBP2023-03-31
135,460 GBP2022-03-31
Other Creditors
Current
10,878 GBP2023-03-31
8,751 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
31,569 GBP2023-03-31
6,625 GBP2022-03-31
Amounts owed to directors
Current
61,517 GBP2023-03-31
57,450 GBP2022-03-31

Related profiles found in government register
  • AUTOMATED CONTROL SOLUTIONS LIMITED
    Info
    Registered number 03555095
    Lancaster Park Newborough Road, Needwood, Burton On Trent, Staffordshire DE13 9PD
    PRIVATE LIMITED COMPANY incorporated on 1998-04-29 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • AUTOMATED CONTROL SOLUTIONS LIMITED
    S
    Registered number 03555095
    Lancaster Park, Newborough Road, Needwood, Burton-on-trent, United Kingdom, DE13 9PD
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ACS ELECTRICAL ENGINEERING LIMITED - now
    ELECTRICAL AND CONTROL SOLUTIONS UK LIMITED
    - 2020-05-26 08389676
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED - now
    AUTOMATED CONTROL SOLUTIONS UK LIMITED
    - 2020-05-26 08404529 03555095
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-25
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.