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
Active 4
  • 1
    Langshaw, Mark Ralph
    Born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-19 ~ now
    OF - Director → CIF 0
  • 2
    Nygard, John
    Born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGuerickestrasse 7, 30488, Frankfurt Am Main, Germany
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    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
  • 4
    icon of addressOne, New Change, London
    Active Corporate (6 parents, 180 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Verbruggen, Peter
    Born in April 1960
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2025-09-11
    OF - Director → CIF 0
  • 2
    Clarke, Anthony John
    Born in June 1957
    Individual
    Officer
    icon of calendar 2003-06-13 ~ 2007-08-30
    OF - Director → CIF 0
  • 3
    Greth, Thomas
    Born in November 1963
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2014-09-03
    OF - Director → CIF 0
  • 4
    Peottcher, Albrecht
    Born in June 1964
    Individual
    Officer
    icon of calendar 2007-08-30 ~ 2008-04-16
    OF - Director → CIF 0
  • 5
    Jennings, Paul Jonathan
    Born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2025-06-19
    OF - Director → CIF 0
  • 6
    Mamelok, Peter
    Born in April 1944
    Individual
    Officer
    icon of calendar 2003-09-02 ~ 2007-08-30
    OF - Director → CIF 0
  • 7
    Zingel, Heinz Josef
    Born in December 1950
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2011-07-31
    OF - Director → CIF 0
  • 8
    Laier, Peter, Dr Ing.
    Born in July 1968
    Individual
    Officer
    icon of calendar 2011-07-31 ~ 2013-01-01
    OF - Director → CIF 0
  • 9
    Martin, Stephen John
    Born in September 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-13
    OF - Director → CIF 0
  • 10
    Matic, Matthias Ivo, Mr.
    Born in June 1967
    Individual
    Officer
    icon of calendar 2007-08-30 ~ 2008-04-15
    OF - Director → CIF 0
  • 11
    Rowland, Simon John, Mr.
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2009-09-08
    OF - Secretary → CIF 0
  • 12
    Addis, Peter
    Individual
    Officer
    icon of calendar 2007-08-30 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 13
    Marquiss, Julie
    Individual
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-13
    OF - Secretary → CIF 0
  • 14
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Corporate
    Officer
    2003-06-13 ~ 2007-08-30
    PE - Secretary → CIF 0
  • 15
    icon of addressVahrenwalder Str. 9, 30165, Hannover, Germany
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAS UK HOLDING LIMITED

Previous names
PACIFICA EUROPEAN HOLDINGS LIMITED - 2007-09-28
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
  • CAS UK HOLDING LIMITED
    Info
    PACIFICA EUROPEAN HOLDINGS LIMITED - 2007-09-28
    LIEMAR LIMITED - 2007-09-28
    Registered number 04684092
    icon of addressWaun Y Pound Industrial Estate, Ebbw Vale, Blaenau Gwent NP23 6PL
    PRIVATE LIMITED COMPANY incorporated on 2003-03-03 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • CAS UK HOLDING LIMITED
    S
    Registered number 04684092
    icon of addressWaun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent, United Kingdom, NP23 6PL
    Limited By Shares in Companies House, Wales
    CIF 1
  • CAS UK HOLDING LIMITED
    S
    Registered number 04684092
    icon of addressWaun-y-pound Industrial Estate, Ebbw Vale, Blaenau Gwent, Wales, NP23 6PL
    Private Limited Company in England & Wales, N/A
    CIF 2
  • AUMOVIO SOLUTIONS UK LIMITED
    S
    Registered number 04684092
    icon of addressWaun-y-pound Industrial Estate, Ebbw Vale, Blaenau Gwent, Wales, NP23 6PL
    Private Company Limited By Shares in England & Wales, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressZytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ITT AUTOMOTIVE UK LIMITED - 1998-10-22
    ALFRED TEVES LIMITED - 1995-01-23
    CONTINENTAL TEVES UK LIMITED - 2011-06-09
    icon of addressWaun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    ALPHAPEAK LIMITED - 2014-02-12
    CONTINENTAL ENGINEERING SERVICES LTD - 2023-11-02
    icon of addressZytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.