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 7
  • 1
    Tobin, Miguel Bernard
    Born in July 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Fuller, Laurie, Ms.
    Born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 3
    Haigh, Richard John
    Born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ now
    OF - Director → CIF 0
  • 4
    Shukla, Piyush Lalit
    Born in January 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Romoli, Andrea
    Born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 6
    Friedman, Adam
    Born in December 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3 St. Helen's Place, 4th Floor, London, United Kingdom
    Active Corporate (6 parents, 50 offsprings)
    Equity (Company account)
    -256,955 GBP2021-01-31
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Mr Terrence M. Mullen
    Born in November 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Tempone, William
    Chief Financial Officer born in November 1972
    Individual
    Officer
    icon of calendar 2016-06-13 ~ 2023-06-22
    OF - Director → CIF 0
  • 3
    Mclean, Stephen
    Private Equity born in November 1957
    Individual
    Officer
    icon of calendar 2016-06-13 ~ 2021-10-01
    OF - Director → CIF 0
  • 4
    Dunn, Robert Charles
    Managing Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 5
    Silvers, Adam
    Individual
    Officer
    icon of calendar 2016-11-16 ~ 2022-09-29
    OF - Secretary → CIF 0
  • 6
    Barnett, Derek
    Accountant born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 1998-12-01
    OF - Director → CIF 0
    Barnett, Derek
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 1998-12-01
    OF - Secretary → CIF 0
  • 7
    Jeffrey B. Kovach
    Born in August 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Lefkowitz, Alan
    Individual
    Officer
    icon of calendar 2016-06-13 ~ 2016-11-16
    OF - Secretary → CIF 0
  • 9
    Gatz, Jeffrey Mitchell
    Chief Executive Officer born in October 1966
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2022-09-28
    OF - Director → CIF 0
  • 10
    Holiday Iii, Harry
    Chief Operating Officer born in December 1956
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 11
    Vadgama, Rasik
    Managing Director born in March 1950
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2000-02-29
    OF - Director → CIF 0
    icon of calendar 2003-05-01 ~ 2004-07-01
    OF - Director → CIF 0
    Vadgama, Rasik
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 12
    Deieso, Donald Allan
    Private Equity born in July 1949
    Individual
    Officer
    icon of calendar 2016-06-13 ~ 2021-10-01
    OF - Director → CIF 0
  • 13
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-01
    OF - Nominee Director → CIF 0
  • 14
    Murray, Jennifer Ann
    Company Secretary born in April 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2014-07-01
    OF - Director → CIF 0
    Murray, Jennifer Ann
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 15
    Murray, Melanie
    Choreographer born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-25 ~ 2014-06-20
    OF - Director → CIF 0
    Murray, Melanie
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-25 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 16
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-06-01 ~ 1998-06-01
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address123 Frost Street, Westbury, New York, New York, United States
    Corporate
    Person with significant control
    2021-10-01 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SERA LABORATORIES INTERNATIONAL LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
442023-01-01 ~ 2023-12-31
362022-01-01 ~ 2022-12-31
Property, Plant & Equipment
91,971 GBP2023-12-31
119,479 GBP2022-12-31
Fixed Assets - Investments
19,696,188 GBP2023-12-31
19,696,188 GBP2022-12-31
Fixed Assets
19,788,159 GBP2023-12-31
19,815,667 GBP2022-12-31
Total Inventories
598,950 GBP2023-12-31
669,477 GBP2022-12-31
Debtors
Current
28,492,418 GBP2023-12-31
23,612,295 GBP2022-12-31
Cash at bank and in hand
791,857 GBP2023-12-31
813,245 GBP2022-12-31
Current Assets
29,883,225 GBP2023-12-31
25,095,017 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-21,334,744 GBP2023-12-31
-19,822,921 GBP2022-12-31
Net Current Assets/Liabilities
8,548,481 GBP2023-12-31
5,272,096 GBP2022-12-31
Total Assets Less Current Liabilities
28,336,640 GBP2023-12-31
25,087,763 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2022-01-01
Other miscellaneous reserve
13,316,887 GBP2023-12-31
13,316,887 GBP2022-12-31
8,426,612 GBP2022-01-01
Retained earnings (accumulated losses)
15,000,740 GBP2023-12-31
11,743,629 GBP2022-12-31
8,810,051 GBP2022-01-01
Equity
28,317,727 GBP2023-12-31
25,060,616 GBP2022-12-31
17,236,763 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
3,257,111 GBP2023-01-01 ~ 2023-12-31
2,933,578 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
3,257,111 GBP2023-01-01 ~ 2023-12-31
2,933,578 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,257,111 GBP2023-01-01 ~ 2023-12-31
2,933,578 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
3,257,111 GBP2023-01-01 ~ 2023-12-31
2,933,578 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
4,890,275 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
203,228 GBP2023-12-31
173,692 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
239,551 GBP2023-12-31
210,015 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
77,069 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
90,536 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
57,044 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
123,339 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
147,580 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
79,889 GBP2023-12-31
96,623 GBP2022-12-31
Investments in Subsidiaries
19,696,188 GBP2023-12-31
19,696,188 GBP2022-12-31
Raw materials and consumables
598,950 GBP2023-12-31
669,477 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,825,342 GBP2023-12-31
1,934,071 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
25,895,610 GBP2023-12-31
21,542,117 GBP2022-12-31
Other Debtors
Current
1,488 GBP2022-12-31
Prepayments/Accrued Income
Current
126,993 GBP2023-12-31
134,619 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
644,473 GBP2023-12-31
Trade Creditors/Trade Payables
Current
418,593 GBP2023-12-31
2,357,467 GBP2022-12-31
Amounts owed to group undertakings
Current
20,395,700 GBP2023-12-31
15,730,154 GBP2022-12-31
Corporation Tax Payable
Current
13,933 GBP2023-12-31
681,706 GBP2022-12-31
Taxation/Social Security Payable
Current
168,784 GBP2023-12-31
462,305 GBP2022-12-31
Other Creditors
Current
57,043 GBP2023-12-31
161,236 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
280,691 GBP2023-12-31
430,053 GBP2022-12-31
Creditors
Current
21,334,744 GBP2023-12-31
19,822,921 GBP2022-12-31
Net Deferred Tax Liability/Asset
-18,913 GBP2023-12-31
-27,147 GBP2022-12-31
-34,185 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
8,234 GBP2023-01-01 ~ 2023-12-31
7,038 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-21,713 GBP2023-12-31
-28,307 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2023-01-01 ~ 2023-12-31
100 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,260 GBP2023-12-31
56,260 GBP2022-12-31
Between one and five year
98,455 GBP2023-12-31
154,715 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
154,715 GBP2023-12-31
210,975 GBP2022-12-31

Related profiles found in government register
  • SERA LABORATORIES INTERNATIONAL LIMITED
    Info
    Registered number 03572986
    icon of addressC/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6AB
    PRIVATE LIMITED COMPANY incorporated on 1998-06-01 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • SERA LABORATORIES INTERNATIONAL LIMITED
    S
    Registered number 03572986
    icon of addressC/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, United Kingdom, EC3A 6AB
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • SERA LABORATORIES INTERNATIONAL LIMITED
    S
    Registered number 03572986
    icon of addressSuite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
    Limited By Shares in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DIAGNOSTIC HEALTHCARE LIMITED - 2003-07-24
    AHSAN CONSULTANCY LIMITED - 1998-02-23
    icon of addressC/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    378,535 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,639,423 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TSL NEWCO LIMITED - 2016-04-29
    icon of addressC/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,218,162 GBP2021-04-09
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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.