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 3
  • 1
    Dunn, Mandy Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Forsyth, Duncan Gavin
    Born in August 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of address27, Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 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
Ceased 20
  • 1
    Allen, Nigel
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2021-08-31
    OF - Director → CIF 0
  • 2
    Derry, Paul Bruce
    Sales Director born in December 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2023-03-08
    OF - Director → CIF 0
    Derry, Paul
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2023-03-08
    OF - Secretary → CIF 0
  • 3
    Wass, Edward Aston
    Fund Manager born in May 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2019-06-28
    OF - Director → CIF 0
  • 4
    Brandon, John Robert
    Director born in June 1944
    Individual
    Officer
    icon of calendar 2011-03-18 ~ 2014-09-26
    OF - Director → CIF 0
  • 5
    Steele, Richard John
    Chartered Accountant born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2018-09-24
    OF - Director → CIF 0
  • 6
    Henry, Robert Michael
    Director born in February 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2016-04-22
    OF - Director → CIF 0
  • 7
    Blackburn, Guy
    Born in March 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2012-12-19
    OF - Director → CIF 0
  • 8
    Whapshott, Simon
    Operations Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2019-06-28
    OF - Director → CIF 0
  • 9
    Garius, Mark
    Director born in April 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2021-08-14
    OF - Director → CIF 0
  • 10
    Tung, Min Eric
    Venture Capitalist born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2010-12-22
    OF - Director → CIF 0
    Tung, Min Eric
    Partner born in August 1961
    Individual (1 offspring)
    icon of calendar 2016-04-22 ~ 2017-11-23
    OF - Director → CIF 0
  • 11
    Ramzan, Mohammed
    Chief Financial Officer born in October 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    OF - Director → CIF 0
  • 12
    Parritt, Clive Anthony
    Chartered Accountant born in April 1943
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2012-07-31
    OF - Director → CIF 0
  • 13
    Campbell, David
    Accountant born in March 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 14
    Livingston, Iain
    Company Director born in February 1954
    Individual
    Officer
    icon of calendar 2008-03-25 ~ 2010-12-22
    OF - Director → CIF 0
  • 15
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaple Court 11 Staple Inn Buildings, London
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-10-18 ~ 2008-08-29
    PE - Secretary → CIF 0
  • 16
    icon of addressOne, Vine Street, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2008-08-29 ~ 2010-12-22
    PE - Secretary → CIF 0
  • 17
    icon of addressStaple Court 11 Staple Inn Buildings, London
    Dissolved Corporate (7 parents)
    Officer
    2007-10-18 ~ 2008-03-25
    PE - Director → CIF 0
  • 18
    GRESHAM HOUSE INCOME & GROWTH VCT PLC - now
    TRIVEST VCT PLC - 2007-10-09
    icon of address30, Haymarket, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-02-07 ~ 2019-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC - now
    MATRIX INCOME & GROWTH VCT PLC - 2012-06-29
    icon of address30, Haymarket, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-02-07 ~ 2019-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    MOBEUS EQUITY PARTNERS LLP - now
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of address30, Haymarket, London, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    2016-10-01 ~ 2016-10-01
    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
parent relation
Company in focus

ASL TECHNOLOGY HOLDINGS LTD.

Previous names
EMELROPE LIMITED - 2008-03-05
APRICOT TRADING LIMITED - 2011-02-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30
Administrative Expenses
-0 GBP2021-10-01 ~ 2022-09-30
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2021-10-01 ~ 2022-09-30
Profit/Loss
-0 GBP2021-10-01 ~ 2022-09-30
Fixed Assets - Investments
6,000 GBP2023-09-30
6,000 GBP2022-09-30
Fixed Assets
6,000 GBP2023-09-30
6,000 GBP2022-09-30
Debtors
Non-current
7,000 GBP2023-09-30
7,000 GBP2022-09-30
Net Current Assets/Liabilities
7,000 GBP2023-09-30
7,000 GBP2022-09-30
Creditors
Non-current, Amounts falling due after one year
-21,000 GBP2023-09-30
-21,000 GBP2022-09-30
Net Assets/Liabilities
-7,000 GBP2023-09-30
-7,000 GBP2022-09-30
Equity
Called up share capital
1,000 GBP2023-09-30
1,000 GBP2022-09-30
1,000 GBP2021-10-01
Share premium
3,000 GBP2023-09-30
3,000 GBP2022-09-30
3,000 GBP2021-10-01
Retained earnings (accumulated losses)
-11,000 GBP2023-09-30
-11,000 GBP2022-09-30
-11,000 GBP2021-10-01
Equity
-7,000 GBP2023-09-30
-7,000 GBP2022-09-30
-7,000 GBP2021-10-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2021-10-01 ~ 2022-09-30
Investments in Subsidiaries
6,000 GBP2023-09-30
6,000 GBP2022-09-30
Amounts owed to group undertakings
Non-current
21,000 GBP2023-09-30
21,000 GBP2022-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,629,000 shares2023-09-30
5,629,000 shares2022-09-30
Par Value of Share
Class 1 ordinary share
02022-10-01 ~ 2023-09-30

Related profiles found in government register
  • ASL TECHNOLOGY HOLDINGS LTD.
    Info
    EMELROPE LIMITED - 2008-03-05
    APRICOT TRADING LIMITED - 2008-03-05
    Registered number 06403571
    icon of address27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2007-10-18 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • ASL TECHNOLOGY HOLDINGS LTD
    S
    Registered number 06403571
    icon of address20, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
    Private Limited Company in Companies House, Uk
    CIF 1
  • ASL TECHNOLOGY HOLDINGS LTD
    S
    Registered number 06403571
    icon of address27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
    Private Limited Company in Uk Companies Register, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-02-05 ~ 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
    DC50 LTD
    - now
    UK SECURITY SOLUTIONS LTD - 2019-02-20
    UK SECURITY SOLUTIONS (ENGLAND) LTD - 2016-04-12
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,252 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    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.