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 23
  • 1
    Holleyoak, Christopher
    Director born in February 1963
    Individual (19 offsprings)
    Officer
    2019-05-01 ~ 2025-09-19
    OF - Director → CIF 0
  • 2
    Eyre, Peter James
    Born in January 1977
    Individual (4 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Knowles, Nigel Graham, Sir
    Lawyer born in February 1956
    Individual (108 offsprings)
    Officer
    2015-06-02 ~ 2025-09-19
    OF - Director → CIF 0
  • 4
    Brine, Lisa
    Individual (3 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Secretary → CIF 0
  • 5
    Holtlund, Magnus Carl Daniel
    Software Developer born in April 1981
    Individual (1 offspring)
    Officer
    2008-12-04 ~ 2010-09-17
    OF - Director → CIF 0
  • 6
    Christopher Morris
    Born in October 1947
    Individual (42 offsprings)
    Person with significant control
    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
  • 7
    Svarvar, Jan-olof
    Television Producer born in December 1966
    Individual (1 offspring)
    Officer
    2008-12-04 ~ 2010-02-08
    OF - Director → CIF 0
  • 8
    Stephansen, Patrick
    Banker born in May 1952
    Individual (24 offsprings)
    Officer
    2010-09-17 ~ 2025-09-19
    OF - Director → CIF 0
  • 9
    Wikars, Marcus Joakim
    Born in April 1980
    Individual (2 offsprings)
    Officer
    2008-12-04 ~ now
    OF - Director → CIF 0
  • 10
    Lovegrove, Roger Thomas Henry
    Individual (6 offsprings)
    Officer
    2014-12-16 ~ 2017-08-22
    OF - Secretary → CIF 0
  • 11
    Poolman, Gavin Willem Maxted
    Director born in November 1957
    Individual (15 offsprings)
    Officer
    2006-07-24 ~ 2011-10-05
    OF - Director → CIF 0
  • 12
    Krentz, Jeff
    Market Research Executive born in May 1967
    Individual (8 offsprings)
    Officer
    2011-11-30 ~ 2021-12-02
    OF - Director → CIF 0
  • 13
    Fowler, Jonathan Stephen
    Ceo born in October 1975
    Individual (5 offsprings)
    Officer
    2017-11-15 ~ 2017-11-15
    OF - Director → CIF 0
    Fowler, Jonathan Stephen
    Born in October 1975
    Individual (5 offsprings)
    2021-12-02 ~ 2026-01-30
    OF - Director → CIF 0
  • 14
    Rolfe, Guy
    Market Research / Director born in June 1976
    Individual (1 offspring)
    Officer
    2013-06-10 ~ 2013-08-05
    OF - Director → CIF 0
  • 15
    Taylor, Richard Scott
    Born in March 1971
    Individual (24 offsprings)
    Officer
    2011-10-05 ~ 2019-05-01
    OF - Director → CIF 0
  • 16
    Mark Stephen Wright, Beilby
    Company Director born in August 1960
    Individual (26 offsprings)
    Officer
    2006-07-24 ~ 2025-09-19
    OF - Director → CIF 0
  • 17
    Swinton, Rolfe William
    Management Consultant born in January 1971
    Individual (6 offsprings)
    Officer
    2008-03-25 ~ 2013-04-25
    OF - Director → CIF 0
  • 18
    Wallace, Victoria Anne
    Individual (2 offsprings)
    Officer
    2017-08-22 ~ 2019-03-12
    OF - Secretary → CIF 0
    2021-01-26 ~ 2021-12-02
    OF - Secretary → CIF 0
  • 19
    Saxby, Jacqueline
    Individual (6 offsprings)
    Officer
    2013-07-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 20
    ROFFE SWAYNE SECRETARIES LIMITED
    05072172
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (7 parents, 50 offsprings)
    Officer
    2019-03-12 ~ 2021-01-26
    OF - Secretary → CIF 0
  • 21
    APOLLO MEDIA LTD
    - now 03192726
    APOLLO FILMS LIMITED - 2007-03-21 03192726 04000768
    Loft E, 87 Paul St., London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2006-07-24 ~ 2010-09-17
    OF - Secretary → CIF 0
  • 22
    FINICO PTY
    83, Dundas Place, Albert Park, Victoria 3206, Australia
    Registered Corporate (1 parent, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 23
    VEVOX HOLDINGS LIMITED
    16562735
    Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-09-25 ~ 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
parent relation
Company in focus

AUGA TECHNOLOGIES LIMITED

Period: 2019-03-11 ~ now
Company number: 05885409
Registered names
AUGA TECHNOLOGIES LIMITED - now
APOLLO MOBILE LTD - 2010-12-06
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
6,894 GBP2025-03-31
10,687 GBP2024-03-31
Fixed Assets - Investments
2,276 GBP2025-03-31
2,276 GBP2024-03-31
Fixed Assets
9,170 GBP2025-03-31
12,963 GBP2024-03-31
Debtors
951,903 GBP2025-03-31
844,081 GBP2024-03-31
Cash at bank and in hand
804,762 GBP2025-03-31
2,263,392 GBP2024-03-31
Current Assets
1,756,665 GBP2025-03-31
3,107,473 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,474,045 GBP2025-03-31
-1,834,305 GBP2024-03-31
Net Current Assets/Liabilities
282,620 GBP2025-03-31
1,273,168 GBP2024-03-31
Total Assets Less Current Liabilities
291,790 GBP2025-03-31
1,286,131 GBP2024-03-31
Equity
Called up share capital
153,221 GBP2025-03-31
153,221 GBP2024-03-31
Share premium
1,324,942 GBP2025-03-31
1,324,942 GBP2024-03-31
Capital redemption reserve
12,537 GBP2025-03-31
12,537 GBP2024-03-31
Retained earnings (accumulated losses)
-1,198,910 GBP2025-03-31
-204,569 GBP2024-03-31
Equity
291,790 GBP2025-03-31
1,286,131 GBP2024-03-31
Average Number of Employees
352024-04-01 ~ 2025-03-31
402023-10-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
54,593 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
54,593 GBP2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,209 GBP2025-03-31
13,209 GBP2024-03-31
Computers
49,829 GBP2025-03-31
44,243 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
63,038 GBP2025-03-31
57,452 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
13,209 GBP2025-03-31
11,396 GBP2024-03-31
Computers
42,935 GBP2025-03-31
35,369 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,144 GBP2025-03-31
46,765 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,813 GBP2024-04-01 ~ 2025-03-31
Computers
7,566 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,379 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2025-03-31
1,813 GBP2024-03-31
Computers
6,894 GBP2025-03-31
8,874 GBP2024-03-31
Investments in group undertakings and participating interests
2,276 GBP2025-03-31
2,276 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
171,460 GBP2025-03-31
431,729 GBP2024-03-31
Amounts Owed By Related Parties
604,177 GBP2025-03-31
Current
133,574 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
176,266 GBP2025-03-31
208,229 GBP2024-03-31
Amounts falling due after one year, Non-current
0 GBP2025-03-31
Non-current, Amounts falling due after one year
70,549 GBP2024-03-31
Trade Creditors/Trade Payables
Current
53,321 GBP2025-03-31
270,032 GBP2024-03-31
Amounts owed to group undertakings
Current
133,926 GBP2025-03-31
172,824 GBP2024-03-31
Other Taxation & Social Security Payable
Current
103,906 GBP2025-03-31
112,032 GBP2024-03-31
Other Creditors
Current
1,182,892 GBP2025-03-31
1,279,417 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
16,000 GBP2025-03-31
16,000 GBP2024-03-31

Related profiles found in government register
  • AUGA TECHNOLOGIES LIMITED
    Info
    MEETOO LIMITED - 2019-03-11
    LUMI TECHNOLOGIES LTD. - 2019-03-11
    APOLLO MOBILE LTD - 2019-03-11
    APOLLO WIRELESS MEDIA LIMITED - 2019-03-11
    Registered number 05885409
    Ashcombe Court, Woolsack Way, Godalming GU7 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2006-07-24 (19 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-18
    CIF 0
  • AUGA TECHNOLOGIES LIMITED
    S
    Registered number 05885409
    Ashcombe 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
    Bohunt 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 4
  • 1
    AUGA HOLDINGS LIMITED
    - now 08257649
    MEETOO HOLDINGS LIMITED
    - 2019-03-11 08257649
    LUMI MOBILE LIMITED
    - 2017-06-23 08257649
    Ashcombe Court, Woolsack Way, Godalming, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    IML INTERACTIVE UK LIMITED
    - now 07359615
    INTERACTIVE MEETINGS CENTRAL LIMITED - 2011-08-17
    5 Ground Floor, 4 Tannery House Tannery Lane, Send, Woking, England
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    CIF 3 - Has significant influence or control OE
    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
  • 3
    LUMI HOLDINGS LIMITED
    - now 04597176
    INTERACTIVE MEETINGS LIMITED
    - 2017-04-28 04597176 07359615
    Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    VEVOX LIMITED
    - now 08948191
    MEETOO TECHNOLOGIES LIMITED
    - 2019-03-11 08948191
    MEETOO LIMITED
    - 2017-06-23 08948191 05885409
    LUMIINSIGHT LIMITED
    - 2017-01-09 08948191
    Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (11 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

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.