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 19
  • 1
    Verbruggen, Peter
    Born in April 1960
    Individual (1 offspring)
    Officer
    2014-10-01 ~ 2025-09-11
    OF - Director → CIF 0
  • 2
    Mamelok, Peter
    Born in April 1944
    Individual (2 offsprings)
    Officer
    2003-09-02 ~ 2007-08-30
    OF - Director → CIF 0
  • 3
    Zingel, Heinz Josef
    Born in December 1950
    Individual (1 offspring)
    Officer
    2008-04-07 ~ 2011-07-31
    OF - Director → CIF 0
  • 4
    Addis, Peter
    Individual (2 offsprings)
    Officer
    2007-08-30 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 5
    Jennings, Paul Jonathan
    Born in April 1965
    Individual (8 offsprings)
    Officer
    2014-10-01 ~ 2025-06-19
    OF - Director → CIF 0
  • 6
    Peottcher, Albrecht
    Born in June 1964
    Individual (1 offspring)
    Officer
    2007-08-30 ~ 2008-04-16
    OF - Director → CIF 0
  • 7
    Laier, Peter, Dr Ing.
    Born in July 1968
    Individual (1 offspring)
    Officer
    2011-07-31 ~ 2013-01-01
    OF - Director → CIF 0
  • 8
    Langshaw, Mark Ralph
    Born in March 1971
    Individual (6 offsprings)
    Officer
    2025-06-19 ~ now
    OF - Director → CIF 0
  • 9
    Greth, Thomas
    Born in November 1963
    Individual (2 offsprings)
    Officer
    2008-04-07 ~ 2014-09-03
    OF - Director → CIF 0
  • 10
    Nygard, John
    Born in October 1963
    Individual (4 offsprings)
    Officer
    2025-09-11 ~ now
    OF - Director → CIF 0
  • 11
    Clarke, Anthony John
    Born in June 1957
    Individual (5 offsprings)
    Officer
    2003-06-13 ~ 2007-08-30
    OF - Director → CIF 0
  • 12
    Matic, Matthias Ivo, Mr.
    Born in June 1967
    Individual (1 offspring)
    Officer
    2007-08-30 ~ 2008-04-15
    OF - Director → CIF 0
  • 13
    Martin, Stephen John
    Born in September 1960
    Individual (105 offsprings)
    Officer
    2003-03-03 ~ 2003-06-13
    OF - Director → CIF 0
  • 14
    Rowland, Simon John, Mr.
    Individual (2 offsprings)
    Officer
    2008-02-01 ~ 2009-09-08
    OF - Secretary → CIF 0
  • 15
    Marquiss, Julie
    Individual (55 offsprings)
    Officer
    2003-03-03 ~ 2003-06-13
    OF - Secretary → CIF 0
  • 16
    Vahrenwalder Str. 9, 30165, Hannover, Germany
    Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-17
    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
  • 17
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London
    Active Corporate (20 parents, 497 offsprings)
    Officer
    2009-03-24 ~ now
    OF - Secretary → CIF 0
  • 18
    Guerickestrasse 7, 30488, Frankfurt Am Main, Germany
    Corporate (2 offsprings)
    Person with significant control
    2025-09-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    AQUIS SECRETARIES LIMITED
    02461041
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Dissolved Corporate (1 parent, 110 offsprings)
    Officer
    2003-06-13 ~ 2007-08-30
    OF - Secretary → CIF 0
parent relation
Company in focus

AUMOVIO SOLUTIONS UK LIMITED

Period: 2025-11-03 ~ now
Company number: 04684092
Registered names
AUMOVIO SOLUTIONS UK LIMITED - now
LIEMAR LIMITED - 2003-06-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Turnover/Revenue
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Distribution Costs
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-49,000 GBP2021-01-01 ~ 2021-12-31
-48,000 GBP2020-01-01 ~ 2020-12-31
Other operating income
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-49,000 GBP2021-01-01 ~ 2021-12-31
-48,000 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
-296,000 GBP2021-01-01 ~ 2021-12-31
-5,351,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
-345,000 GBP2021-01-01 ~ 2021-12-31
-5,399,000 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
65,000 GBP2021-01-01 ~ 2021-12-31
78,000 GBP2020-01-01 ~ 2020-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2021-12-31
0 GBP2020-12-31
Intangible Assets
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment
0 GBP2021-12-31
0 GBP2020-12-31
Fixed Assets - Investments
18,662,000 GBP2021-12-31
18,662,000 GBP2020-12-31
Fixed Assets
18,662,000 GBP2021-12-31
18,662,000 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
0 GBP2020-12-31
Debtors
0 GBP2021-12-31
0 GBP2020-12-31
Cash at bank and in hand
0 GBP2021-12-31
0 GBP2020-12-31
Current assets - Investments
0 GBP2021-12-31
0 GBP2020-12-31
Current Assets
0 GBP2021-12-31
0 GBP2020-12-31
Net Current Assets/Liabilities
-53,253,000 GBP2021-12-31
-52,973,000 GBP2020-12-31
Total Assets Less Current Liabilities
-34,591,000 GBP2021-12-31
-34,311,000 GBP2020-12-31
Creditors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31
Net Assets/Liabilities
-34,591,000 GBP2021-12-31
-34,311,000 GBP2020-12-31
Equity
Called up share capital
8,440,000 GBP2021-12-31
8,440,000 GBP2020-12-31
Share premium
0 GBP2021-12-31
0 GBP2020-12-31
Retained earnings (accumulated losses)
-43,031,000 GBP2021-12-31
-42,751,000 GBP2020-12-31
Equity
-34,591,000 GBP2021-12-31
-34,311,000 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
4,000 GBP2021-12-31
4,000 GBP2020-12-31
Other Creditors
Amounts falling due within one year
53,249,000 GBP2021-12-31
52,969,000 GBP2020-12-31

Related profiles found in government register
  • AUMOVIO SOLUTIONS UK LIMITED
    Info
    CAS UK HOLDING LIMITED - 2025-11-03
    PACIFICA EUROPEAN HOLDINGS LIMITED - 2025-11-03
    LIEMAR LIMITED - 2025-11-03
    Registered number 04684092
    Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau Gwent NP23 6PL
    PRIVATE LIMITED COMPANY incorporated on 2003-03-03 (23 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    CIF 0
  • AUMOVIO SOLUTIONS UK LIMITED
    S
    Registered number 04684092
    Waun-y-pound Industrial Estate, Ebbw Vale, Blaenau Gwent, Wales, NP23 6PL
    Private Company Limited By Shares in England & Wales, Wales
    CIF 1
    Private Limited Company in England & Wales, Wales
    CIF 2
  • CAS UK HOLDING LIMITED
    S
    Registered number 04684092
    Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent, United Kingdom, NP23 6PL
    Limited By Shares in Companies House, Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED
    06437845
    Zytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    AUMOVIO SYSTEMS UK LIMITED
    - now 00700225
    CONTINENTAL TEVES UK LIMITED
    - 2025-11-03 00700225
    ITT AUTOMOTIVE UK LIMITED - 1998-10-22
    ALFRED TEVES LIMITED - 1995-01-23
    Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    ZYTEK AUTOMOTIVE LIMITED
    - now 03467939 03125253... (more)
    CONTINENTAL ENGINEERING SERVICES LTD
    - 2023-11-02 03467939 03125253
    ALPHAPEAK LIMITED - 2014-02-12
    Zytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.