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 15
  • 1
    Keating, Seamus Declan
    Company Director born in July 1963
    Individual (47 offsprings)
    Officer
    2017-02-24 ~ 2018-02-16
    OF - Director → CIF 0
  • 2
    Claydon, Jon
    Director born in April 1961
    Individual (31 offsprings)
    Officer
    2018-10-04 ~ 2025-07-01
    OF - Director → CIF 0
  • 3
    Ambrose, Jordan Oliver Luke
    Born in July 1974
    Individual (9 offsprings)
    Officer
    2016-04-28 ~ 2020-08-14
    OF - Director → CIF 0
  • 4
    Lake, Spencer George
    Semi-Retired born in April 1960
    Individual (9 offsprings)
    Officer
    2018-04-01 ~ 2018-12-07
    OF - Director → CIF 0
  • 5
    Goodman, Timothy Edward
    Individual (5 offsprings)
    Officer
    2013-09-30 ~ 2017-03-30
    OF - Secretary → CIF 0
  • 6
    Abel, John Frederick Campbell
    Company Director born in May 1959
    Individual (13 offsprings)
    Officer
    2023-03-20 ~ 2025-07-01
    OF - Director → CIF 0
  • 7
    Stevenson, Richard James
    Born in October 1966
    Individual (14 offsprings)
    Officer
    2016-03-01 ~ 2016-08-09
    OF - Director → CIF 0
  • 8
    Milsom, Trevor Paul
    Group Finance Director born in April 1969
    Individual (5 offsprings)
    Officer
    2018-06-26 ~ 2023-01-30
    OF - Director → CIF 0
  • 9
    Bates, Christopher John
    Executive Advisor born in July 1972
    Individual (8 offsprings)
    Officer
    2020-03-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 10
    Sears, Howard Woodley
    Born in August 1971
    Individual (26 offsprings)
    Officer
    2011-10-04 ~ now
    OF - Director → CIF 0
    Mr Howard Woodley Sears
    Born in August 1971
    Individual (26 offsprings)
    Person with significant control
    2025-09-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2019-12-11
    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
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Priseman, David Graham
    Born in May 1960
    Individual (7 offsprings)
    Officer
    2017-02-24 ~ now
    OF - Director → CIF 0
  • 12
    Peet, Lee Stephen
    Director born in March 1978
    Individual (16 offsprings)
    Officer
    2016-09-08 ~ 2018-06-26
    OF - Director → CIF 0
  • 13
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London, England
    Active Corporate (20 parents, 497 offsprings)
    Officer
    2018-07-08 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 14
    STRATEGIC COUNSEL LIMITED
    08186879
    238, Myton Road, Myton Road, Warwick, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2014-10-29 ~ 2017-03-30
    OF - Secretary → CIF 0
  • 15
    OXWOOD LTD
    10079544 07764260
    55, Baker Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2019-12-11 ~ 2025-10-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

ASTUTA LTD

Period: 2012-04-16 ~ now
Company number: 07795961 06155042
Registered names
ASTUTA LTD - now 06155042
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
225 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment
350 GBP2025-03-31
861 GBP2024-03-31
Fixed Assets - Investments
393,710 GBP2025-03-31
393,710 GBP2024-03-31
Fixed Assets
394,285 GBP2025-03-31
394,571 GBP2024-03-31
Debtors
246,762 GBP2025-03-31
874,480 GBP2024-03-31
Cash at bank and in hand
6,792 GBP2025-03-31
2,466 GBP2024-03-31
Current Assets
253,554 GBP2025-03-31
876,946 GBP2024-03-31
Creditors
Amounts falling due within one year
-489,902 GBP2025-03-31
-46,915 GBP2024-03-31
Net Current Assets/Liabilities
-236,348 GBP2025-03-31
830,031 GBP2024-03-31
Total Assets Less Current Liabilities
157,937 GBP2025-03-31
1,224,602 GBP2024-03-31
Equity
Called up share capital
2,772 GBP2025-03-31
2,772 GBP2024-03-31
Share premium
3,164,208 GBP2025-03-31
3,164,208 GBP2024-03-31
Retained earnings (accumulated losses)
-3,009,043 GBP2025-03-31
-1,942,378 GBP2024-03-31
Equity
157,937 GBP2025-03-31
1,224,602 GBP2024-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,020 GBP2025-03-31
5,770 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,670 GBP2025-03-31
4,909 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
761 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
350 GBP2025-03-31
861 GBP2024-03-31
Investments in group undertakings and participating interests
393,710 GBP2025-03-31
393,710 GBP2024-03-31
Amounts Owed By Related Parties
226,263 GBP2025-03-31
Current
855,937 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
20,499 GBP2025-03-31
Current, Amounts falling due within one year
18,543 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
246,762 GBP2025-03-31
Current, Amounts falling due within one year
874,480 GBP2024-03-31
Trade Creditors/Trade Payables
Current
24,746 GBP2025-03-31
18,867 GBP2024-03-31
Amounts owed to group undertakings
Current
113,272 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
13,350 GBP2025-03-31
2,788 GBP2024-03-31
Other Creditors
Current
338,534 GBP2025-03-31
25,260 GBP2024-03-31
Creditors
Current
489,902 GBP2025-03-31
46,915 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
277,248 shares2025-03-31
277,248 shares2024-03-31

Related profiles found in government register
  • ASTUTA LTD
    Info
    ALTU CONSULTING LIMITED - 2012-04-16
    Registered number 07795961
    Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2011-10-04 (14 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-04
    CIF 0
  • ASTUTA LTD
    S
    Registered number 07795961
    Lodge Farm, House, Tadmarton Heath Road, Hook Norton, Oxfordshire, United Kingdom, OX15 5DQ
    ENGLAND
    CIF 1
  • ASTUTA LIMITED
    S
    Registered number missing
    29 Millfield Drive, North Common Warmley, Bristol, South Gloucestershire, BS30 5NS
    CIF 2
  • ASTUTA LTD
    S
    Registered number missing
    Suite 4, 19, York Street, Stourport-on-severn, England, DY13 9EH
    Limited
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    INFORALGO INFORMATION TECHNOLOGY LIMITED
    - now 03471900
    WEBRETRO LIMITED - 1998-01-16
    Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-11-11 ~ 2020-07-28
    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
  • 2
    STRATEGIC COUNSEL PARTNERS LLP
    OC384382
    Suite 4, 19 York Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-01 ~ 2017-04-20
    CIF 1 - LLP Designated Member → ME
  • 3
    THERAPOSTURE LIMITED
    01649470
    Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (11 parents)
    Officer
    2003-05-09 ~ 2005-07-01
    CIF 2 - Secretary → ME
  • 4
    TROJAN CONSULTANTS LIMITED
    - now 01542629
    SILEX COMPUTING LIMITED - 1981-12-31
    Unit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-11-14 ~ 2025-05-12
    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

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.