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 24
  • 1
    Murray, Jennifer Ann
    Company Secretary born in April 1960
    Individual (12 offsprings)
    Officer
    1998-06-01 ~ 2014-07-01
    OF - Director → CIF 0
    Murray, Jennifer Ann
    Individual (12 offsprings)
    Officer
    2014-06-20 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 2
    Holiday Iii, Harry
    Chief Operating Officer born in December 1956
    Individual (1 offspring)
    Officer
    2014-07-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 3
    Friedman, Adam
    Born in December 1990
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ 2026-04-01
    OF - Director → CIF 0
  • 4
    Jeffrey B. Kovach
    Born in August 1973
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Shukla, Piyush Lalit
    Born in January 1977
    Individual (20 offsprings)
    Officer
    2021-10-01 ~ 2026-04-01
    OF - Director → CIF 0
  • 6
    Lefkowitz, Alan
    Individual (1 offspring)
    Officer
    2016-06-13 ~ 2016-11-16
    OF - Secretary → CIF 0
  • 7
    Tempone, William
    Chief Financial Officer born in November 1972
    Individual (5 offsprings)
    Officer
    2016-06-13 ~ 2023-06-22
    OF - Director → CIF 0
  • 8
    Barnett, Derek
    Accountant born in April 1954
    Individual (4 offsprings)
    Officer
    1998-06-01 ~ 1998-12-01
    OF - Director → CIF 0
    Barnett, Derek
    Individual (4 offsprings)
    Officer
    1998-06-01 ~ 1998-12-01
    OF - Secretary → CIF 0
  • 9
    Gatz, Jeffrey Mitchell
    Chief Executive Officer born in October 1966
    Individual (3 offsprings)
    Officer
    2014-07-01 ~ 2022-09-28
    OF - Director → CIF 0
  • 10
    Mr Terrence M. Mullen
    Born in November 1966
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Haigh, Richard John
    Born in December 1968
    Individual (5 offsprings)
    Officer
    2022-09-28 ~ 2026-01-28
    OF - Director → CIF 0
  • 12
    Vadgama, Rasik
    Managing Director born in March 1950
    Individual (1 offspring)
    Officer
    1998-12-01 ~ 2000-02-29
    OF - Director → CIF 0
    2003-05-01 ~ 2004-07-01
    OF - Director → CIF 0
    Vadgama, Rasik
    Individual (1 offspring)
    Officer
    1998-12-01 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 13
    Fuller, Laurie, Ms.
    Born in June 1966
    Individual (5 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Director → CIF 0
  • 14
    Deieso, Donald Allan
    Private Equity born in July 1949
    Individual (4 offsprings)
    Officer
    2016-06-13 ~ 2021-10-01
    OF - Director → CIF 0
  • 15
    Tobin, Miguel Bernard
    Born in July 1985
    Individual (5 offsprings)
    Officer
    2016-06-13 ~ now
    OF - Director → CIF 0
  • 16
    Romoli, Andrea
    Born in January 1974
    Individual (6 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Director → CIF 0
  • 17
    Murray, Melanie
    Choreographer born in August 1943
    Individual (2 offsprings)
    Officer
    2000-02-25 ~ 2014-06-20
    OF - Director → CIF 0
    Murray, Melanie
    Individual (2 offsprings)
    Officer
    2000-02-25 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 18
    Mclean, Stephen
    Private Equity born in November 1957
    Individual (6 offsprings)
    Officer
    2016-06-13 ~ 2021-10-01
    OF - Director → CIF 0
  • 19
    Silvers, Adam
    Individual (1 offspring)
    Officer
    2016-11-16 ~ 2022-09-29
    OF - Secretary → CIF 0
  • 20
    Dunn, Robert Charles
    Managing Director born in October 1975
    Individual (6 offsprings)
    Officer
    2014-07-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 21
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 1998-06-01
    OF - Nominee Director → CIF 0
  • 22
    OGIER GLOBAL (UK) LIMITED
    12248926
    3 St. Helen's Place, 4th Floor, London, United Kingdom
    Active Corporate (11 parents, 62 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Secretary → CIF 0
  • 23
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1998-06-01 ~ 1998-06-01
    OF - Nominee Secretary → CIF 0
  • 24
    123 Frost Street, Westbury, New York, New York, United States
    Corporate (1 offspring)
    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

Period: 1998-06-01 ~ now
Company number: 03572986
Registered name
SERA LABORATORIES INTERNATIONAL LIMITED - now
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
522024-01-01 ~ 2024-12-31
442023-01-01 ~ 2023-12-31
Property, Plant & Equipment
121,680 GBP2024-12-31
91,971 GBP2023-12-31
Fixed Assets - Investments
52,768,421 GBP2024-12-31
52,768,421 GBP2023-12-31
Fixed Assets
52,890,101 GBP2024-12-31
52,860,392 GBP2023-12-31
Total Inventories
646,452 GBP2024-12-31
598,950 GBP2023-12-31
Debtors
Current
37,699,996 GBP2024-12-31
28,278,725 GBP2023-12-31
Cash at bank and in hand
682,377 GBP2024-12-31
791,857 GBP2023-12-31
Current Assets
39,028,825 GBP2024-12-31
29,669,532 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-27,190,888 GBP2024-12-31
-21,334,744 GBP2023-12-31
Net Current Assets/Liabilities
11,837,937 GBP2024-12-31
8,334,788 GBP2023-12-31
Total Assets Less Current Liabilities
64,728,038 GBP2024-12-31
61,195,180 GBP2023-12-31
Net Assets/Liabilities
64,725,692 GBP2024-12-31
61,176,267 GBP2023-12-31
Equity
Called up share capital
146 GBP2024-12-31
146 GBP2023-12-31
146 GBP2023-01-01
Share premium
33,072,187 GBP2024-12-31
33,072,187 GBP2023-12-31
33,072,187 GBP2023-01-01
Other miscellaneous reserve
13,316,887 GBP2024-12-31
13,316,887 GBP2023-12-31
13,316,887 GBP2023-01-01
Retained earnings (accumulated losses)
18,336,472 GBP2024-12-31
14,787,047 GBP2023-12-31
11,743,629 GBP2023-01-01
Equity
64,725,692 GBP2024-12-31
61,176,267 GBP2023-12-31
58,132,849 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
3,549,425 GBP2024-01-01 ~ 2024-12-31
3,043,418 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,549,425 GBP2024-01-01 ~ 2024-12-31
3,043,418 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,549,425 GBP2024-01-01 ~ 2024-12-31
3,043,418 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,549,425 GBP2024-01-01 ~ 2024-12-31
3,043,418 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
266,400 GBP2024-12-31
203,228 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
303,550 GBP2024-12-31
239,551 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
123,339 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
147,580 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
24,922 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
34,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
148,261 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
181,870 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
118,139 GBP2024-12-31
79,889 GBP2023-12-31
Investments in Subsidiaries
52,768,421 GBP2024-12-31
52,768,421 GBP2023-12-31
Raw materials and consumables
646,452 GBP2024-12-31
598,950 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,337,884 GBP2024-12-31
1,825,342 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
34,989,163 GBP2024-12-31
25,895,610 GBP2023-12-31
Prepayments/Accrued Income
Current
119,852 GBP2024-12-31
126,993 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
253,097 GBP2024-12-31
430,780 GBP2023-12-31
Trade Creditors/Trade Payables
Current
592,471 GBP2024-12-31
418,593 GBP2023-12-31
Amounts owed to group undertakings
Current
25,748,395 GBP2024-12-31
20,395,700 GBP2023-12-31
Corporation Tax Payable
Current
13,933 GBP2023-12-31
Taxation/Social Security Payable
Current
339,294 GBP2024-12-31
168,784 GBP2023-12-31
Other Creditors
Current
56,088 GBP2024-12-31
57,043 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
454,640 GBP2024-12-31
280,691 GBP2023-12-31
Creditors
Current
27,190,888 GBP2024-12-31
21,334,744 GBP2023-12-31
Net Deferred Tax Liability/Asset
-2,346 GBP2024-12-31
-18,913 GBP2023-12-31
-27,147 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
16,567 GBP2024-01-01 ~ 2024-12-31
8,234 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-29,422 GBP2024-12-31
-21,713 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
146 shares2024-12-31
146 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
146 GBP2024-01-01 ~ 2024-12-31
146 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,260 GBP2024-12-31
56,260 GBP2023-12-31
Between one and five year
42,195 GBP2024-12-31
98,455 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
98,455 GBP2024-12-31
154,715 GBP2023-12-31

Related profiles found in government register
  • SERA LABORATORIES INTERNATIONAL LIMITED
    Info
    Registered number 03572986
    C/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 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • SERA LABORATORIES INTERNATIONAL LIMITED
    S
    Registered number 03572986
    C/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
    Suite 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 3
  • 1
    CLINICAL TRIALS LABORATORY SERVICES LTD
    - now 03010542
    DIAGNOSTIC HEALTHCARE LIMITED - 2003-07-24
    AHSAN CONSULTANCY LIMITED - 1998-02-23
    C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2018-10-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CYPEX LIMITED
    SC190620
    C/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2022-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    THE INTELLIGENT TISSUE GROUP LIMITED
    - now SC503022
    TSL NEWCO LIMITED - 2016-04-29
    C/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2021-04-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.