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
    Le MoËnner, Yann
    Director born in May 1966
    Individual (5 offsprings)
    Officer
    2016-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Quentel, André
    Director born in September 1968
    Individual (5 offsprings)
    Officer
    2016-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Andrew Conor
    Ceo born in February 1979
    Individual (2 offsprings)
    Officer
    2023-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Ashton, James Alexander
    Individual (2 offsprings)
    Officer
    2023-06-05 ~ now
    OF - Secretary → CIF 0
  • 5
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    160, Falcon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,433,748 GBP2023-12-31
    Person with significant control
    2019-10-08 ~ 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
Ceased 13
  • 1
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1999-12-06 ~ 1999-12-06
    OF - Nominee Director → CIF 0
  • 2
    Mr Jean-etienne Amaury
    Born in March 1977
    Individual (4 offsprings)
    Person with significant control
    2016-09-29 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rusling, Nicholas James
    Chief Executive born in February 1974
    Individual (7 offsprings)
    Officer
    2012-04-04 ~ 2022-10-07
    OF - Director → CIF 0
  • 4
    Spelling, Alan John
    Events Director born in September 1948
    Individual (1 offspring)
    Officer
    2008-04-02 ~ 2011-02-23
    OF - Director → CIF 0
  • 5
    Mrs Aurore Amaury
    Born in July 1974
    Individual (4 offsprings)
    Person with significant control
    2016-09-29 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Flatters, Jasmine Alexis
    Consultant born in September 1953
    Individual
    Officer
    2008-04-02 ~ 2012-04-04
    OF - Director → CIF 0
  • 7
    Lunt, John Derek
    Events Managing Director born in January 1959
    Individual (1 offspring)
    Officer
    1999-12-06 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Chilvers, Angus Donald
    Chief Executive born in April 1966
    Individual (11 offsprings)
    Officer
    2012-04-04 ~ 2016-09-29
    OF - Director → CIF 0
  • 9
    Mrs Marie-odile Amaury
    Born in December 1940
    Individual (4 offsprings)
    Person with significant control
    2016-09-29 ~ 2019-10-08
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Lunt, Nicola Katherine
    Individual
    Officer
    1999-12-06 ~ 2010-05-29
    OF - Secretary → CIF 0
  • 11
    St John, Julia
    Finance Director born in April 1965
    Individual (3 offsprings)
    Officer
    2008-04-02 ~ 2013-12-21
    OF - Director → CIF 0
  • 12
    Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-01
    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
  • 13
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-12-06 ~ 1999-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

A.S.O. U.K. LIMITED

Previous names
HUMAN RACE LIMITED - 2024-12-10
LOGOPAINT LIMITED - 2012-11-12
HUMAN RACE LIMITED - 2012-11-01
Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Intangible Assets
3,000 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
57,417 GBP2023-12-31
55,223 GBP2022-12-31
Fixed Assets
60,417 GBP2023-12-31
55,223 GBP2022-12-31
Debtors
1,372,626 GBP2023-12-31
1,407,334 GBP2022-12-31
Cash at bank and in hand
5,042,698 GBP2023-12-31
3,740,489 GBP2022-12-31
Current Assets
6,415,324 GBP2023-12-31
5,147,823 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-4,018,244 GBP2023-12-31
-3,270,140 GBP2022-12-31
Net Current Assets/Liabilities
2,397,080 GBP2023-12-31
1,877,683 GBP2022-12-31
Total Assets Less Current Liabilities
2,457,497 GBP2023-12-31
1,932,906 GBP2022-12-31
Net Assets/Liabilities
2,448,798 GBP2023-12-31
1,925,602 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
2,448,698 GBP2023-12-31
1,925,502 GBP2022-12-31
1,593,602 GBP2021-12-31
Equity
2,448,798 GBP2023-12-31
1,925,602 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
523,196 GBP2023-01-01 ~ 2023-12-31
331,900 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
523,196 GBP2023-01-01 ~ 2023-12-31
331,900 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
232023-01-01 ~ 2023-12-31
202022-01-01 ~ 2022-12-31
Director Remuneration
74,620 GBP2023-01-01 ~ 2023-12-31
155,784 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
171,131 GBP2023-12-31
150,870 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
113,714 GBP2023-12-31
95,647 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,067 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
57,417 GBP2023-12-31
55,223 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
248,984 GBP2023-12-31
424,171 GBP2022-12-31
Amounts Owed By Related Parties
513,479 GBP2023-12-31
Current
513,479 GBP2022-12-31
Other Debtors
Current
610,163 GBP2023-12-31
469,684 GBP2022-12-31
Trade Creditors/Trade Payables
Current
74,456 GBP2023-12-31
119,809 GBP2022-12-31
Amounts owed to group undertakings
Current
126,043 GBP2023-12-31
35,244 GBP2022-12-31
Corporation Tax Payable
Current
13,457 GBP2023-12-31
134,599 GBP2022-12-31
Other Taxation & Social Security Payable
Current
169,783 GBP2023-12-31
197,928 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
3,406,088 GBP2023-12-31
2,632,696 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
77,697 GBP2023-12-31
77,697 GBP2022-12-31
Between two and five year
193,285 GBP2023-12-31
278,414 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
270,982 GBP2023-12-31
356,111 GBP2022-12-31

  • A.S.O. U.K. LIMITED
    Info
    HUMAN RACE LIMITED - 2024-12-10
    LOGOPAINT LIMITED - 2012-11-12
    HUMAN RACE LIMITED - 2012-11-01
    Registered number 03891235
    160 Falcon Road, London SW11 2LN
    Private Limited Company incorporated on 1999-12-06 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    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.