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
    Brine, Lisa
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Fowler, Jonathan Stephen
    Born in October 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Wikars, Marcus Joakim
    Born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAshcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-25 ~ 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 19
  • 1
    Lovegrove, Roger Thomas Henry
    Individual
    Officer
    icon of calendar 2014-12-16 ~ 2017-08-22
    OF - Secretary → CIF 0
  • 2
    Christopher Morris
    Born in October 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-25
    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
    Rolfe, Guy
    Market Research / Director born in June 1976
    Individual
    Officer
    icon of calendar 2013-06-10 ~ 2013-08-05
    OF - Director → CIF 0
  • 4
    Svarvar, Jan-olof
    Television Producer born in December 1966
    Individual
    Officer
    icon of calendar 2008-12-04 ~ 2010-02-08
    OF - Director → CIF 0
  • 5
    Swinton, Rolfe William
    Management Consultant born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2013-04-25
    OF - Director → CIF 0
  • 6
    Poolman, Gavin Willem Maxted
    Director born in November 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2011-10-05
    OF - Director → CIF 0
  • 7
    Wallace, Victoria Anne
    Individual
    Officer
    icon of calendar 2017-08-22 ~ 2019-03-12
    OF - Secretary → CIF 0
    icon of calendar 2021-01-26 ~ 2021-12-02
    OF - Secretary → CIF 0
  • 8
    Fowler, Jonathan Stephen
    Ceo born in October 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    OF - Director → CIF 0
  • 9
    Mark Stephen Wright, Beilby
    Company Director born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2025-09-19
    OF - Director → CIF 0
  • 10
    Stephansen, Patrick
    Banker born in May 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-09-17 ~ 2025-09-19
    OF - Director → CIF 0
  • 11
    Holleyoak, Christopher
    Director born in February 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2025-09-19
    OF - Director → CIF 0
  • 12
    Saxby, Jacqueline
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 13
    Knowles, Nigel Graham, Sir
    Lawyer born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ 2025-09-19
    OF - Director → CIF 0
  • 14
    Taylor, Richard Scott
    Born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2019-05-01
    OF - Director → CIF 0
  • 15
    Krentz, Jeff
    Market Research Executive born in May 1967
    Individual
    Officer
    icon of calendar 2011-11-30 ~ 2021-12-02
    OF - Director → CIF 0
  • 16
    Holtlund, Magnus Carl Daniel
    Software Developer born in April 1981
    Individual
    Officer
    icon of calendar 2008-12-04 ~ 2010-09-17
    OF - Director → CIF 0
  • 17
    APOLLO FILMS LIMITED - 2007-03-21
    icon of addressLoft E, 87 Paul St., London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -243,001 GBP2018-04-30
    Officer
    2006-07-24 ~ 2010-09-17
    PE - Secretary → CIF 0
  • 18
    icon of address83, Dundas Place, Albert Park, Victoria 3206, Australia
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 19
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-03-12 ~ 2021-01-26
    PE - Secretary → CIF 0
parent relation
Company in focus

AUGA TECHNOLOGIES LIMITED

Previous names
LUMI TECHNOLOGIES LTD. - 2017-06-23
APOLLO MOBILE LTD - 2010-12-06
MEETOO LIMITED - 2019-03-11
APOLLO WIRELESS MEDIA LIMITED - 2007-01-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
10,687 GBP2024-03-31
17,047 GBP2023-09-30
Fixed Assets - Investments
2,276 GBP2024-03-31
2,274 GBP2023-09-30
Fixed Assets
12,963 GBP2024-03-31
19,321 GBP2023-09-30
Debtors
844,081 GBP2024-03-31
913,941 GBP2023-09-30
Cash at bank and in hand
2,263,392 GBP2024-03-31
265,762 GBP2023-09-30
Current Assets
3,107,473 GBP2024-03-31
1,179,703 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-1,834,305 GBP2024-03-31
Net Current Assets/Liabilities
1,273,168 GBP2024-03-31
-1,692,127 GBP2023-09-30
Total Assets Less Current Liabilities
1,286,131 GBP2024-03-31
-1,672,806 GBP2023-09-30
Equity
Called up share capital
153,221 GBP2024-03-31
153,221 GBP2023-09-30
Share premium
1,324,942 GBP2024-03-31
1,324,942 GBP2023-09-30
Capital redemption reserve
12,537 GBP2024-03-31
12,537 GBP2023-09-30
Retained earnings (accumulated losses)
-204,569 GBP2024-03-31
-3,163,506 GBP2023-09-30
Equity
1,286,131 GBP2024-03-31
-1,672,806 GBP2023-09-30
Average Number of Employees
402023-10-01 ~ 2024-03-31
412022-04-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
54,593 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
54,593 GBP2023-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-03-31
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,209 GBP2023-09-30
Computers
44,243 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
57,452 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,396 GBP2024-03-31
9,952 GBP2023-09-30
Computers
35,369 GBP2024-03-31
30,453 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,765 GBP2024-03-31
40,405 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,444 GBP2023-10-01 ~ 2024-03-31
Computers
4,916 GBP2023-10-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,360 GBP2023-10-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
1,813 GBP2024-03-31
3,257 GBP2023-09-30
Computers
8,874 GBP2024-03-31
13,790 GBP2023-09-30
Investments in group undertakings and participating interests
2,276 GBP2024-03-31
2,274 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
431,729 GBP2024-03-31
648,111 GBP2023-09-30
Amounts Owed By Related Parties
133,574 GBP2024-03-31
Current
0 GBP2023-09-30
Other Debtors
Amounts falling due within one year
208,229 GBP2024-03-31
194,409 GBP2023-09-30
Amounts falling due after one year
70,549 GBP2024-03-31
71,421 GBP2023-09-30
Trade Creditors/Trade Payables
Current
270,032 GBP2024-03-31
156,156 GBP2023-09-30
Amounts owed to group undertakings
Current
172,824 GBP2024-03-31
217,397 GBP2023-09-30
Other Taxation & Social Security Payable
Current
112,032 GBP2024-03-31
204,502 GBP2023-09-30
Other Creditors
Current
1,279,417 GBP2024-03-31
2,293,775 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
16,000 GBP2024-03-31
42,667 GBP2023-09-30

Related profiles found in government register
  • AUGA TECHNOLOGIES LIMITED
    Info
    LUMI TECHNOLOGIES LTD. - 2017-06-23
    APOLLO MOBILE LTD - 2017-06-23
    MEETOO LIMITED - 2017-06-23
    APOLLO WIRELESS MEDIA LIMITED - 2017-06-23
    Registered number 05885409
    icon of addressAshcombe Court, Woolsack Way, Godalming GU7 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2006-07-24 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • AUGA TECHNOLOGIES LIMITED
    S
    Registered number 05885409
    icon of addressAshcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • LUMI TECHNOLOGIES LIMITED
    S
    Registered number 05885409
    icon of addressBohunt Manor, Portsmouth Road, Liphook, Hampshire, United Kingdom, GU30 7DL
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LUMI MOBILE LIMITED - 2017-06-23
    MEETOO HOLDINGS LIMITED - 2019-03-11
    icon of addressAshcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    INTERACTIVE MEETINGS LIMITED - 2017-04-28
    icon of addressArmoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    LUMIINSIGHT LIMITED - 2017-01-09
    MEETOO LIMITED - 2017-06-23
    MEETOO TECHNOLOGIES LIMITED - 2019-03-11
    icon of addressAshcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • INTERACTIVE MEETINGS CENTRAL LIMITED - 2011-08-17
    icon of address5 Ground Floor, 4 Tannery House Tannery Lane, Send, Woking, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,116,088 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control OE

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.