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
    Haigh, Richard John
    Ceo born in December 1968
    Individual (5 offsprings)
    Officer
    2022-09-28 ~ now
    OF - director → CIF 0
  • 2
    Shukla, Piyush Lalit
    Partner, Private Equity Investments born in January 1977
    Individual (9 offsprings)
    Officer
    2021-10-01 ~ now
    OF - director → CIF 0
  • 3
    Fuller, Laurie
    Human Resources born in June 1966
    Individual (5 offsprings)
    Officer
    2023-06-22 ~ now
    OF - director → CIF 0
  • 4
    Friedman, Adam
    Vice President born in December 1990
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ now
    OF - director → CIF 0
  • 5
    Romoli, Andrea
    Cfo born in January 1974
    Individual (5 offsprings)
    Officer
    2023-06-22 ~ now
    OF - director → CIF 0
  • 6
    Tobin, Miguel Bernard
    Finance Manager born in July 1985
    Individual (5 offsprings)
    Officer
    2016-06-13 ~ now
    OF - director → CIF 0
  • 7
    3 St. Helen's Place, 4th Floor, London, United Kingdom
    Corporate (6 parents, 39 offsprings)
    Equity (Company account)
    -256,955 GBP2021-01-31
    Officer
    2024-10-25 ~ now
    OF - secretary → CIF 0
Ceased 17
  • 1
    Dunn, Robert Charles
    Managing Director born in October 1975
    Individual (1 offspring)
    Officer
    2014-07-01 ~ 2016-06-13
    OF - director → CIF 0
  • 2
    Murray, Melanie
    Choreographer born in August 1943
    Individual (1 offspring)
    Officer
    2000-02-25 ~ 2014-06-20
    OF - director → CIF 0
    Murray, Melanie
    Individual (1 offspring)
    Officer
    2000-02-25 ~ 2014-06-20
    OF - secretary → CIF 0
  • 3
    Jeffrey B. Kovach
    Born in August 1973
    Individual (9 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
  • 4
    Mr Terrence M. Mullen
    Born in November 1966
    Individual (10 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
    Mclean, Stephen
    Private Equity born in November 1957
    Individual
    Officer
    2016-06-13 ~ 2021-10-01
    OF - director → CIF 0
  • 6
    Gatz, Jeffrey Mitchell
    Chief Executive Officer born in October 1966
    Individual
    Officer
    2014-07-01 ~ 2022-09-28
    OF - director → CIF 0
  • 7
    Holiday Iii, Harry
    Chief Operating Officer born in December 1956
    Individual
    Officer
    2014-07-01 ~ 2016-06-13
    OF - director → CIF 0
  • 8
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 1998-06-01
    OF - nominee-director → CIF 0
  • 9
    Silvers, Adam
    Individual
    Officer
    2016-11-16 ~ 2022-09-29
    OF - secretary → CIF 0
  • 10
    Vadgama, Rasik
    Managing Director born in March 1950
    Individual
    Officer
    1998-12-01 ~ 2000-02-29
    OF - director → CIF 0
    2003-05-01 ~ 2004-07-01
    OF - director → CIF 0
    Vadgama, Rasik
    Individual
    Officer
    1998-12-01 ~ 2000-02-29
    OF - secretary → CIF 0
  • 11
    Lefkowitz, Alan
    Individual
    Officer
    2016-06-13 ~ 2016-11-16
    OF - secretary → CIF 0
  • 12
    Murray, Jennifer Ann
    Company Secretary born in April 1960
    Individual (10 offsprings)
    Officer
    1998-06-01 ~ 2014-07-01
    OF - director → CIF 0
    Murray, Jennifer Ann
    Individual (10 offsprings)
    Officer
    2014-06-20 ~ 2014-07-01
    OF - secretary → CIF 0
  • 13
    Tempone, William
    Chief Financial Officer born in November 1972
    Individual
    Officer
    2016-06-13 ~ 2023-06-22
    OF - director → CIF 0
  • 14
    Barnett, Derek
    Accountant born in April 1954
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 1998-12-01
    OF - director → CIF 0
    Barnett, Derek
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 1998-12-01
    OF - secretary → CIF 0
  • 15
    Deieso, Donald Allan
    Private Equity born in July 1949
    Individual
    Officer
    2016-06-13 ~ 2021-10-01
    OF - director → CIF 0
  • 16
    120 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
    123 Frost Street, Westbury, New York, New York, United States
    Corporate
    Person with significant control
    2021-10-01 ~ 2021-10-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
362022-01-01 ~ 2022-12-31
322021-01-01 ~ 2021-12-31
Property, Plant & Equipment
119,479 GBP2022-12-31
156,247 GBP2021-12-31
Fixed Assets - Investments
19,696,188 GBP2022-12-31
14,805,914 GBP2021-12-31
Fixed Assets
19,815,667 GBP2022-12-31
14,962,161 GBP2021-12-31
Total Inventories
669,477 GBP2022-12-31
644,037 GBP2021-12-31
Debtors
Current
23,612,295 GBP2022-12-31
10,094,913 GBP2021-12-31
Cash at bank and in hand
813,245 GBP2022-12-31
1,359,579 GBP2021-12-31
Current Assets
25,095,017 GBP2022-12-31
12,098,529 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-19,822,921 GBP2022-12-31
-9,789,742 GBP2021-12-31
Net Current Assets/Liabilities
5,272,096 GBP2022-12-31
2,308,787 GBP2021-12-31
Total Assets Less Current Liabilities
25,087,763 GBP2022-12-31
17,270,948 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
100 GBP2021-01-01
Other miscellaneous reserve
13,316,887 GBP2022-12-31
8,426,612 GBP2021-12-31
2,080,525 GBP2021-01-01
Retained earnings (accumulated losses)
11,743,629 GBP2022-12-31
8,810,051 GBP2021-12-31
6,106,143 GBP2021-01-01
Equity
25,060,616 GBP2022-12-31
17,236,763 GBP2021-12-31
8,186,768 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,933,578 GBP2022-01-01 ~ 2022-12-31
2,703,908 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
2,933,578 GBP2022-01-01 ~ 2022-12-31
2,703,908 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,933,578 GBP2022-01-01 ~ 2022-12-31
2,703,908 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
2,933,578 GBP2022-01-01 ~ 2022-12-31
2,703,908 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
4,890,275 GBP2022-01-01 ~ 2022-12-31
6,346,087 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
173,692 GBP2022-12-31
139,759 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
210,015 GBP2022-12-31
176,082 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
17,029 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
19,835 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
60,040 GBP2022-01-01 ~ 2022-12-31
Owned/Freehold
70,701 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
77,069 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
90,536 GBP2022-12-31
Property, Plant & Equipment
Furniture and fittings
96,623 GBP2022-12-31
122,730 GBP2021-12-31
Investments in Subsidiaries
19,696,188 GBP2022-12-31
14,805,914 GBP2021-12-31
Raw materials and consumables
669,477 GBP2022-12-31
644,037 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
1,934,071 GBP2022-12-31
1,465,565 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
21,542,117 GBP2022-12-31
8,489,009 GBP2021-12-31
Other Debtors
Current
1,488 GBP2022-12-31
Prepayments/Accrued Income
Current
134,619 GBP2022-12-31
140,339 GBP2021-12-31
Trade Creditors/Trade Payables
Current
2,357,467 GBP2022-12-31
134,052 GBP2021-12-31
Amounts owed to group undertakings
Current
15,730,154 GBP2022-12-31
8,335,061 GBP2021-12-31
Corporation Tax Payable
Current
681,706 GBP2022-12-31
596,187 GBP2021-12-31
Taxation/Social Security Payable
Current
462,305 GBP2022-12-31
216,660 GBP2021-12-31
Other Creditors
Current
161,236 GBP2022-12-31
161,590 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
430,053 GBP2022-12-31
346,192 GBP2021-12-31
Creditors
Current
19,822,921 GBP2022-12-31
9,789,742 GBP2021-12-31
Net Deferred Tax Liability/Asset
-27,147 GBP2022-12-31
-34,185 GBP2022-01-01
-34,185 GBP2021-12-31
-19,593 GBP2021-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
7,038 GBP2022-01-01 ~ 2022-12-31
-14,592 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-28,307 GBP2022-12-31
-35,734 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2022-12-31
100 shares2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,260 GBP2022-12-31
56,260 GBP2021-12-31
Between one and five year
154,715 GBP2022-12-31
210,975 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
210,975 GBP2022-12-31
267,235 GBP2021-12-31

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). The company status is Active.
    The last date of confirmation statement was made at 2024-06-15
    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
Active 3
  • 1
    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
    Corporate (7 parents)
    Equity (Company account)
    378,535 GBP2017-12-31
    Person with significant control
    2018-10-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Corporate (8 parents)
    Equity (Company account)
    1,639,423 GBP2021-03-31
    Person with significant control
    2022-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    TSL NEWCO LIMITED - 2016-04-29
    C/o Cypex Ltd, 6 Tom Mcdonald Avenue, Dundee, Scotland
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,218,162 GBP2021-04-09
    Person with significant control
    2021-04-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.