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
    Poolman, Gavin Willem Maxted
    Director born in November 1957
    Individual (15 offsprings)
    Officer
    2006-07-24 ~ 2011-10-05
    OF - Director → CIF 0
  • 2
    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
  • 3
    Wikars, Marcus Joakim
    Born in April 1980
    Individual (2 offsprings)
    Officer
    2008-12-04 ~ now
    OF - Director → CIF 0
  • 4
    Holtlund, Magnus Carl Daniel
    Software Developer born in April 1981
    Individual (1 offspring)
    Officer
    2008-12-04 ~ 2010-09-17
    OF - Director → CIF 0
  • 5
    Knowles, Nigel Graham, Sir
    Lawyer born in February 1956
    Individual (108 offsprings)
    Officer
    2015-06-02 ~ 2025-09-19
    OF - Director → CIF 0
  • 6
    Holleyoak, Christopher
    Director born in March 1963
    Individual (19 offsprings)
    Officer
    2019-05-01 ~ 2025-09-19
    OF - Director → CIF 0
  • 7
    Krentz, Jeff
    Market Research Executive born in May 1967
    Individual (8 offsprings)
    Officer
    2011-11-30 ~ 2021-12-02
    OF - Director → CIF 0
  • 8
    Taylor, Richard Scott
    Born in March 1971
    Individual (24 offsprings)
    Officer
    2011-10-05 ~ 2019-05-01
    OF - Director → CIF 0
  • 9
    Lovegrove, Roger Thomas Henry
    Individual (6 offsprings)
    Officer
    2014-12-16 ~ 2017-08-22
    OF - Secretary → CIF 0
  • 10
    Svarvar, Jan-olof
    Television Producer born in December 1966
    Individual (1 offspring)
    Officer
    2008-12-04 ~ 2010-02-08
    OF - Director → CIF 0
  • 11
    Christopher Morris
    Born in October 1947
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-25
    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
  • 12
    Swinton, Rolfe William
    Management Consultant born in January 1971
    Individual (6 offsprings)
    Officer
    2008-03-25 ~ 2013-04-25
    OF - Director → CIF 0
  • 13
    Brine, Lisa
    Individual (3 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Secretary → CIF 0
  • 14
    Eyre, Peter James
    Born in January 1977
    Individual (4 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
  • 15
    Rolfe, Guy
    Market Research / Director born in June 1976
    Individual (1 offspring)
    Officer
    2013-06-10 ~ 2013-08-05
    OF - Director → CIF 0
  • 16
    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
  • 17
    Stephansen, Patrick
    Banker born in May 1952
    Individual (24 offsprings)
    Officer
    2010-09-17 ~ 2025-09-19
    OF - Director → CIF 0
  • 18
    Saxby, Jacqueline
    Individual (6 offsprings)
    Officer
    2013-07-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 19
    Mark Stephen Wright, Beilby
    Company Director born in August 1960
    Individual (26 offsprings)
    Officer
    2006-07-24 ~ 2025-09-19
    OF - Director → CIF 0
  • 20
    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
  • 21
    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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    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
  • 23
    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
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
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
    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 8 months). The company status 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 shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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 - Ownership of voting rights - 75% or more OE
    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
  • 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 22 March 2026 and licensed under the Open Government Licence v3.0.