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 2
  • 1
    Sears, Howard Woodley
    Born in August 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ now
    OF - Director → CIF 0
    Mr Howard Woodley Sears
    Born in August 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Priseman, David Graham
    Born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Claydon, Jon
    Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2025-07-01
    OF - Director → CIF 0
  • 2
    Ambrose, Jordan Oliver Luke
    Born in July 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2020-08-14
    OF - Director → CIF 0
  • 3
    Keating, Seamus Declan
    Company Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-16
    OF - Director → CIF 0
  • 4
    Bates, Christopher John
    Executive Advisor born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 5
    Abel, John Frederick Campbell
    Company Director born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2025-07-01
    OF - Director → CIF 0
  • 6
    Peet, Lee Stephen
    Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2018-06-26
    OF - Director → CIF 0
  • 7
    Goodman, Timothy Edward
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2017-03-30
    OF - Secretary → CIF 0
  • 8
    Milsom, Trevor Paul
    Group Finance Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2023-01-30
    OF - Director → CIF 0
  • 9
    Mr Howard Woodley Sears
    Born in August 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    PE - Right to appoint or remove directorsCIF 0
    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
  • 10
    Lake, Spencer George
    Semi-Retired born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2018-12-07
    OF - Director → CIF 0
  • 11
    Stevenson, Richard James
    Born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2016-08-09
    OF - Director → CIF 0
  • 12
    icon of addressOne, New Change, London, England
    Active Corporate (6 parents, 180 offsprings)
    Officer
    2018-07-08 ~ 2020-10-01
    PE - Secretary → CIF 0
  • 13
    icon of address55, Baker Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,539,686 GBP2024-08-31
    Person with significant control
    2019-12-11 ~ 2025-10-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address238, Myton Road, Myton Road, Warwick, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,226 GBP2024-08-31
    Officer
    2014-10-29 ~ 2017-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

ASTUTA LTD

Previous name
ALTU CONSULTING LIMITED - 2012-04-16
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
861 GBP2024-03-31
1,632 GBP2023-03-31
Fixed Assets - Investments
393,710 GBP2024-03-31
393,710 GBP2023-03-31
Fixed Assets
394,571 GBP2024-03-31
395,342 GBP2023-03-31
Debtors
874,480 GBP2024-03-31
732,086 GBP2023-03-31
Cash at bank and in hand
2,466 GBP2024-03-31
49,523 GBP2023-03-31
Current Assets
876,946 GBP2024-03-31
781,609 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-46,915 GBP2024-03-31
Net Current Assets/Liabilities
830,031 GBP2024-03-31
729,395 GBP2023-03-31
Total Assets Less Current Liabilities
1,224,602 GBP2024-03-31
1,124,737 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-03-31
Net Assets/Liabilities
1,224,602 GBP2024-03-31
1,107,944 GBP2023-03-31
Equity
Called up share capital
2,772 GBP2024-03-31
2,772 GBP2023-03-31
Share premium
3,164,208 GBP2024-03-31
3,164,208 GBP2023-03-31
Retained earnings (accumulated losses)
-1,942,378 GBP2024-03-31
-2,059,036 GBP2023-03-31
Equity
1,224,602 GBP2024-03-31
1,107,944 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,770 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,909 GBP2024-03-31
4,138 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
771 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
861 GBP2024-03-31
1,632 GBP2023-03-31
Investments in group undertakings and participating interests
393,710 GBP2024-03-31
393,710 GBP2023-03-31
Amounts Owed By Related Parties
855,937 GBP2024-03-31
Current
602,736 GBP2023-03-31
Other Debtors
Amounts falling due within one year
18,543 GBP2024-03-31
129,350 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
874,480 GBP2024-03-31
Amounts falling due within one year, Current
732,086 GBP2023-03-31
Trade Creditors/Trade Payables
Current
18,867 GBP2024-03-31
21,242 GBP2023-03-31
Other Taxation & Social Security Payable
Current
2,788 GBP2024-03-31
4,137 GBP2023-03-31
Other Creditors
Current
25,260 GBP2024-03-31
26,835 GBP2023-03-31
Creditors
Current
46,915 GBP2024-03-31
52,214 GBP2023-03-31
Other Creditors
Non-current
0 GBP2024-03-31
16,793 GBP2023-03-31

Related profiles found in government register
  • ASTUTA LTD
    Info
    ALTU CONSULTING LIMITED - 2012-04-16
    Registered number 07795961
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2011-10-04 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • ASTUTA LTD
    S
    Registered number 07795961
    icon of addressLodge Farm, House, Tadmarton Heath Road, Hook Norton, Oxfordshire, United Kingdom, OX15 5DQ
    ENGLAND
    CIF 1
  • ASTUTA LIMITED
    S
    Registered number 07795961
    icon of address55, Baker Street, London, England, W1U 7EU
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressSuite 4, 19 York Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2017-04-20
    CIF 1 - LLP Designated Member → ME
  • 2
    SILEX COMPUTING LIMITED - 1981-12-31
    icon of addressUnit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -749,800 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-14 ~ 2025-05-12
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.