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
    Hory, Arnaud
    Director born in February 1970
    Individual (1 offspring)
    Officer
    2008-10-01 ~ dissolved
    OF - director → CIF 0
  • 2
    Noguera, Remi
    Executive Managing Director born in July 1977
    Individual (1 offspring)
    Officer
    2017-10-02 ~ dissolved
    OF - director → CIF 0
  • 3
    2 Rue Columbia, Parc D'ester, 87068 Limoges Cedex, France
    Corporate (1 offspring)
    Person with significant control
    2018-06-25 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 18
  • 1
    Letang, Christel
    Individual
    Officer
    2000-08-04 ~ 2008-08-15
    OF - secretary → CIF 0
  • 2
    Mr Arnaud Hory
    Born in February 1970
    Individual (1 offspring)
    Person with significant control
    2017-07-11 ~ 2018-06-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Smith, Kenneth Philip
    Accountant born in July 1953
    Individual (1 offspring)
    Officer
    1999-03-26 ~ 2000-04-28
    OF - director → CIF 0
  • 4
    Lees, David John
    Charterd Accountant born in September 1947
    Individual (5 offsprings)
    Officer
    1997-09-05 ~ 1999-06-18
    OF - director → CIF 0
  • 5
    Chu, Yuen Mei Amanda
    Individual (13 offsprings)
    Officer
    1998-03-24 ~ 2000-01-04
    OF - secretary → CIF 0
  • 6
    Schneider, Claude
    Engineer born in July 1959
    Individual
    Officer
    2014-09-01 ~ 2018-09-30
    OF - director → CIF 0
  • 7
    Vitrolles, Simon
    Uk Manager born in October 1983
    Individual
    Officer
    2011-01-01 ~ 2014-09-01
    OF - director → CIF 0
  • 8
    Redford, Stuart James
    Director born in April 1941
    Individual
    Officer
    1999-06-21 ~ 2000-08-04
    OF - director → CIF 0
    Redford, Stuart James
    Individual
    Officer
    2000-08-04 ~ 2000-08-04
    OF - secretary → CIF 0
  • 9
    Thornhill, Stephen Paul
    Finance Director born in October 1964
    Individual (41 offsprings)
    Officer
    1997-09-05 ~ 1999-03-25
    OF - director → CIF 0
  • 10
    Hulme, Ian
    Accountant
    Individual (2 offsprings)
    Officer
    2000-01-04 ~ 2000-08-04
    OF - secretary → CIF 0
  • 11
    Robson, Paul
    Ceramics born in June 1959
    Individual (1 offspring)
    Officer
    2000-10-01 ~ 2005-10-31
    OF - director → CIF 0
  • 12
    Jones, Donald James
    Ceramics born in August 1950
    Individual
    Officer
    2000-08-04 ~ 2008-08-15
    OF - director → CIF 0
  • 13
    Blandinieres, Philippe
    Company Chairman born in November 1957
    Individual (2 offsprings)
    Officer
    1994-11-24 ~ 1997-09-05
    OF - director → CIF 0
  • 14
    Jones, Stuart Louis
    Director born in October 1942
    Individual (2 offsprings)
    Officer
    2002-04-02 ~ 2008-08-15
    OF - director → CIF 0
  • 15
    Blandinieres, Gillian Barbara Burton
    Director born in August 1955
    Individual
    Officer
    1994-11-24 ~ 1997-09-05
    OF - director → CIF 0
    Blandinieres, Gillian Barbara Burton
    Company Secretary
    Individual
    Officer
    1995-11-24 ~ 1997-09-05
    OF - secretary → CIF 0
  • 16
    Smith, David
    Solicitor
    Individual (4795 offsprings)
    Officer
    1997-09-05 ~ 1998-03-24
    OF - secretary → CIF 0
  • 17
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-11-24 ~ 1994-11-24
    PE - nominee-secretary → CIF 0
  • 18
    VISTRA LIMITED - now
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 1996-06-17
    21 St Thomas Street, Bristol, Avon
    Corporate (5 parents, 124 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Officer
    1994-11-24 ~ 1995-11-24
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

CERINOV LTD

Previous names
ELMECERAM U.K. LIMITED - 2005-11-08
ELMETHERM U.K. LTD - 1996-12-13
Standard Industrial Classification
23440 - Manufacture Of Other Technical Ceramic Products
25620 - Machining
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
65,032 GBP2018-01-01 ~ 2018-12-31
69,853 GBP2017-01-01 ~ 2017-12-31
Cost of Sales
-37,833 GBP2018-01-01 ~ 2018-12-31
-42,199 GBP2017-01-01 ~ 2017-12-31
Gross Profit/Loss
27,199 GBP2018-01-01 ~ 2018-12-31
27,654 GBP2017-01-01 ~ 2017-12-31
Administrative Expenses
-41,956 GBP2018-01-01 ~ 2018-12-31
-45,359 GBP2017-01-01 ~ 2017-12-31
Operating Profit/Loss
-14,757 GBP2018-01-01 ~ 2018-12-31
-17,705 GBP2017-01-01 ~ 2017-12-31
Interest Payable/Similar Charges (Finance Costs)
-3,321 GBP2018-01-01 ~ 2018-12-31
-3,677 GBP2017-01-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
-18,078 GBP2018-01-01 ~ 2018-12-31
-21,382 GBP2017-01-01 ~ 2017-12-31
Profit/Loss
-18,078 GBP2018-01-01 ~ 2018-12-31
-21,382 GBP2017-01-01 ~ 2017-12-31
Equity
Retained earnings (accumulated losses)
-181,318 GBP2018-12-31
-163,240 GBP2017-12-31
Total Inventories
44,859 GBP2018-12-31
45,996 GBP2017-12-31
Debtors
15,875 GBP2018-12-31
9,492 GBP2017-12-31
Cash at bank and in hand
3,544 GBP2018-12-31
23,198 GBP2017-12-31
Current Assets
64,278 GBP2018-12-31
78,686 GBP2017-12-31
Net Current Assets/Liabilities
-180,318 GBP2018-12-31
-162,240 GBP2017-12-31
Equity
Called up share capital
1,000 GBP2018-12-31
1,000 GBP2017-12-31
Equity
-180,318 GBP2018-12-31
-162,240 GBP2017-12-31
Audit Fees/Expenses
2,500 GBP2018-01-01 ~ 2018-12-31
2,500 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
51 GBP2017-01-01 ~ 2017-12-31
Wages/Salaries
17,260 GBP2018-01-01 ~ 2018-12-31
16,578 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,500 GBP2017-12-31
Furniture and fittings
8,236 GBP2017-12-31
Motor vehicles
7,986 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
17,722 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,500 GBP2017-12-31
Furniture and fittings
8,236 GBP2017-12-31
Motor vehicles
7,986 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,722 GBP2017-12-31
Finished Goods/Goods for Resale
44,859 GBP2018-12-31
45,996 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
12,658 GBP2018-12-31
6,361 GBP2017-12-31
Prepayments/Accrued Income
Current
3,217 GBP2018-12-31
3,131 GBP2017-12-31
Debtors
Current
15,875 GBP2018-12-31
9,492 GBP2017-12-31
Trade Creditors/Trade Payables
Current
1,824 GBP2018-12-31
3,399 GBP2017-12-31
Amounts owed to group undertakings
Current
238,938 GBP2018-12-31
233,778 GBP2017-12-31
Other Taxation & Social Security Payable
Current
793 GBP2018-12-31
899 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
3,041 GBP2018-12-31
2,850 GBP2017-12-31

  • CERINOV LTD
    Info
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    Registered number 02993927
    Unit 2, Dewsbury Road Fenton, S O T ST4 2TE
    Private Limited Company incorporated on 1994-11-24 and dissolved on 2020-09-29 (25 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.