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
    Carter, Melvyn Julian
    Born in May 1954
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Greenfield, Paul Frederick
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Sangster, Nadine
    Born in December 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 4
    Sangster, James Alexander Gillespie
    Born in August 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ now
    OF - Director → CIF 0
    Sangster, James Alexander Gillespie
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ now
    OF - Secretary → CIF 0
    Mr James Alexander Gillespie Sangster
    Born in August 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mcloughlin, Thomas Peter
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 2
    Sangster, Marilyn Ann
    Executive born in March 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2012-07-31
    OF - Director → CIF 0
    Sangster, Marilyn Ann
    Marketing Assistant born in March 1948
    Individual (4 offsprings)
    icon of calendar 2016-06-14 ~ 2022-06-07
    OF - Director → CIF 0
    Sangster, Marilyn Ann
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2012-07-31
    OF - Secretary → CIF 0
    Mrs Marilyn Ann Sangster
    Born in March 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-05-17 ~ 2022-06-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Booth, Eric Ronald
    Accountant born in May 1948
    Individual
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
    Booth, Eric Ronald
    Individual
    Officer
    icon of calendar ~ 2006-12-31
    OF - Secretary → CIF 0
  • 4
    Fiebelkorn, Bernd
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar ~ 1993-08-04
    OF - Director → CIF 0
  • 5
    Collier, Peter Roy
    Company Director born in May 1950
    Individual
    Officer
    icon of calendar ~ 2011-04-06
    OF - Director → CIF 0
    Collier, Peter Roy
    Director
    Individual
    Officer
    icon of calendar 2006-12-31 ~ 2011-04-06
    OF - Secretary → CIF 0
  • 6
    Sangster, Clive Laurence
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar ~ 2017-05-17
    OF - Director → CIF 0
    Mr Clive Laurence Sangster
    Born in June 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CERIUM GROUP LIMITED

Previous name
CERIUM CHEMICAL COMPANY LIMITED - 1986-04-29
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
941,894 GBP2024-12-31
1,060,191 GBP2023-12-31
Total Inventories
1,302,843 GBP2024-12-31
1,133,773 GBP2023-12-31
Debtors
Current
4,100,631 GBP2024-12-31
3,366,486 GBP2023-12-31
Cash at bank and in hand
293,892 GBP2024-12-31
527,779 GBP2023-12-31
Net Assets/Liabilities
3,740,154 GBP2024-12-31
3,518,254 GBP2023-12-31
Equity
Called up share capital
136,052 GBP2024-12-31
136,052 GBP2023-12-31
Retained earnings (accumulated losses)
3,604,102 GBP2024-12-31
3,382,202 GBP2023-12-31
Equity
3,740,154 GBP2024-12-31
3,518,254 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Furniture and fittings
202024-01-01 ~ 2024-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
515,494 GBP2024-12-31
515,494 GBP2023-12-31
Plant and equipment
1,640,065 GBP2024-12-31
1,637,978 GBP2023-12-31
Vehicles
87,570 GBP2024-12-31
87,570 GBP2023-12-31
Furniture and fittings
485,711 GBP2024-12-31
480,737 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,728,840 GBP2024-12-31
2,721,779 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
49,648 GBP2024-12-31
42,563 GBP2023-12-31
Plant and equipment
1,343,651 GBP2024-12-31
1,269,723 GBP2023-12-31
Vehicles
32,459 GBP2024-12-31
18,682 GBP2023-12-31
Furniture and fittings
361,188 GBP2024-12-31
330,620 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,786,946 GBP2024-12-31
1,661,588 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
7,085 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
73,928 GBP2024-01-01 ~ 2024-12-31
Vehicles
13,777 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
30,568 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
125,358 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
1,430,629 GBP2024-12-31
1,181,530 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
179,490 GBP2024-12-31
168,916 GBP2023-12-31
Other Debtors
Current
2,490,512 GBP2024-12-31
2,016,040 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
1,118,226 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,262,576 GBP2024-12-31
603,820 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
55,272 GBP2024-12-31
55,272 GBP2023-12-31
Other Creditors
Current
125,129 GBP2024-12-31
105,381 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
294,154 GBP2024-12-31
517,782 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
114,121 GBP2024-12-31
156,841 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
136,052 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
136,052 GBP2024-01-01 ~ 2024-12-31
136,052 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
562,496 GBP2024-12-31
682,729 GBP2023-12-31

Related profiles found in government register
  • CERIUM GROUP LIMITED
    Info
    CERIUM CHEMICAL COMPANY LIMITED - 1986-04-29
    Registered number 01043567
    icon of address2 Leman Street, London E1W 9US
    PRIVATE LIMITED COMPANY incorporated on 1972-02-23 (53 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-24
    CIF 0
  • CERIUM GROUP LIMITED
    S
    Registered number 01043567
    icon of addressCerium Technology Park, Appledore Road, Tenterden, Kent, England, TN30 7DE
    Private Company Limited By Shares in England/Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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.