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 4
  • 1
    Sly, Andrew James
    Born in August 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
    Mr Andrew James Sly
    Born in August 1980
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    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
  • 2
    Hunter, Dominic Edward
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Hughes, Stephen Iain
    Born in May 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
    Mr Stephen Iain Hughes
    Born in May 1972
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    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
  • 4
    King, Simon Ashley Paul
    Born in October 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-07-17 ~ now
    OF - Director → CIF 0
Ceased 1
  • White, Gavin Paul
    Director born in September 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ 2024-03-06
    OF - Director → CIF 0
    Mr Gavin Paul White
    Born in September 1979
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-03-06
    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
parent relation
Company in focus

AUTOTECH GROUP LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
370 GBP2024-12-31
370 GBP2023-12-31
Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
470 GBP2024-12-31
470 GBP2023-12-31
470 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Equity
470 GBP2024-12-31
470 GBP2023-12-31
470 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
160,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
160,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
160,000 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
160,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-160,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-160,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252024-01-01 ~ 2024-12-31
Other Interest Receivable/Similar Income (Finance Income)
14,718 GBP2024-01-01 ~ 2024-12-31
7,133 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-2,981 GBP2024-01-01 ~ 2024-12-31
-2,456 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
79,197 GBP2024-01-01 ~ 2024-12-31
81,575 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
238,324 GBP2024-01-01 ~ 2024-12-31
41,255 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
13,115 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
13,115 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
351 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
351 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
12,764 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
12,764 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • AUTOTECH GROUP LIMITED
    Info
    Registered number 13193017
    icon of addressLibra House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6PH
    PRIVATE LIMITED COMPANY incorporated on 2021-02-10 (4 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • AUTOTECH GROUP LIMITED
    S
    Registered number 13193017
    icon of addressLibra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressLibra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressLibra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of addressLibra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressLibra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-13 ~ 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
  • 5
    icon of addressLibra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -243,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.