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 3
  • 1
    Geisler, Alexander Marian
    Born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Laws, Susan Ann
    Born in February 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-01-22 ~ now
    OF - Director → CIF 0
    Laws, Susan Ann
    Solicitor
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ now
    OF - Secretary → CIF 0
    Ms Susan Ann Laws
    Born in February 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Patel, Milan Arvind
    Born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Passman, Simon Jonathan
    Solicitor born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-19 ~ 2004-05-01
    OF - Director → CIF 0
  • 2
    Manning, Paul Howard
    Individual
    Officer
    icon of calendar 1999-01-22 ~ 2002-04-22
    OF - Secretary → CIF 0
  • 3
    Williams, Rodric David Alun
    Solicitor born in June 1972
    Individual
    Officer
    icon of calendar 2001-11-19 ~ 2003-11-18
    OF - Director → CIF 0
  • 4
    Mccarthy, Simon Marc
    Solicitor born in June 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2004-12-01
    OF - Director → CIF 0
  • 5
    Cohen, Jonathan Saul
    Solicitor born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-19 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Messent, Jon
    Solicitor born in March 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2004-12-01
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-11-12 ~ 1999-01-22
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-11-12 ~ 1999-01-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CERTAGENT LTD.

Previous name
NORMALCOUNT LIMITED - 1999-02-17
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-11-30
2 GBP2023-11-30
Net Assets/Liabilities
2 GBP2024-11-30
2 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
2 GBP2024-11-30
2 GBP2023-11-30

Related profiles found in government register
  • CERTAGENT LTD.
    Info
    NORMALCOUNT LIMITED - 1999-02-17
    Registered number 03666546
    icon of addressCitypoint 16th Floor, One Ropemaker Street, London EC2Y 9AW
    PRIVATE LIMITED COMPANY incorporated on 1998-11-12 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • CERTAGENT LTD.
    S
    Registered number 03666546
    icon of address10 Chiswell Street, 2nd Floor, London, United Kingdom, EC1Y 4UQ
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressCitypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,338 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    CIF 51 - Secretary → ME
  • 2
    icon of addressCitypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-22 ~ now
    CIF 55 - Secretary → ME
  • 3
    icon of addressUnit 3 & 4 Riverside Barns Remenham Lane, Remenham, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,459,574 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    CIF 6 - Secretary → ME
  • 4
    icon of addressCitypoint 16th Floor, Ropemaker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    CIF 39 - Secretary → ME
  • 5
    FOREST GATE (CORBY) LIMITED - 2000-12-07
    FACITNICE LIMITED - 1987-07-16
    icon of addressWhittle Road, Phoenix Parkway, Corby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -580,203 GBP2020-12-31
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 40 - Secretary → ME
  • 6
    icon of address150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    CIF 4 - Secretary → ME
  • 7
    REPAIROPTION LIMITED - 2000-12-07
    icon of addressWhittle Road, Phoenix Parkway, Corby, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    773,152 GBP2020-12-31
    Officer
    icon of calendar 2004-11-17 ~ now
    CIF 52 - Secretary → ME
  • 8
    OVERKNOW LIMITED - 2017-09-07
    icon of addressWhittle Road, Phoenix Parkway, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,286,305 GBP2020-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    CIF 50 - Secretary → ME
  • 9
    icon of address10 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    CIF 43 - Secretary → ME
  • 10
    icon of addressCitypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,590,980 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    CIF 45 - Secretary → ME
Ceased 44
  • 1
    AVENUECABLE LIMITED - 2006-01-26
    icon of addressAckhurst Road, Ackhurst Road, Chorley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,581,931 GBP2020-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-26
    CIF 12 - Secretary → ME
  • 2
    icon of address4 Lawn Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2010-08-24
    CIF 46 - Secretary → ME
  • 3
    LOGOSEAL LIMITED - 1996-06-21
    PHI AEROSPACE (UK) LIMITED - 2004-12-23
    icon of address15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-29 ~ 1996-06-14
    CIF 38 - Director → ME
  • 4
    icon of addressThe Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-06-01
    CIF 9 - Secretary → ME
  • 5
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2024-08-14
    CIF 5 - Secretary → ME
  • 6
    HEATPOOL ENTERPRISES LIMITED - 1994-02-25
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2024-08-14
    CIF 49 - Secretary → ME
  • 7
    icon of addressSmith & Williamson Limited, Imperial House 18-21 Kings Park Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-02-01
    CIF 29 - Director → ME
  • 8
    icon of address2nd Floor 10 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-03-01
    CIF 8 - Secretary → ME
  • 9
    icon of addressHitherbury House, 97 Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2008-09-30
    CIF 33 - Secretary → ME
  • 10
    PATRICK (DURHAM) LIMITED - 2003-10-22
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ 2010-02-05
    CIF 13 - Director → ME
  • 11
    icon of addressC/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1998-02-17
    CIF 31 - Director → ME
  • 12
    icon of address2nd Floor 10 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-03-01
    CIF 7 - Secretary → ME
  • 13
    COLES OF CARLISLE LIMITED - 2003-09-03
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-02-13
    CIF 30 - Director → ME
  • 14
    TABLEAERO LIMITED - 1996-07-31
    icon of addressHbo, 11 Highdown Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    596,853 GBP2021-03-31
    Officer
    icon of calendar 1996-06-17 ~ 1996-07-13
    CIF 37 - Director → ME
  • 15
    BRAMLEY AUTOMOTIVE INVESTMENTS LIMITED - 2007-12-07
    icon of address38-40 Portman Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2007-12-06
    CIF 10 - Secretary → ME
  • 16
    QUAYSHELFCO 113 LIMITED - 1985-10-24
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,500 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2024-08-14
    CIF 48 - Secretary → ME
  • 17
    HAINES & STRANGE LIMITED - 1977-12-31
    HAINES & STRANGE (HOLDINGS) LIMITED - 1986-08-21
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,950 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2024-08-14
    CIF 47 - Secretary → ME
  • 18
    IRIS.BUS (UK) LIMITED - 1999-06-15
    OFFICEAREA LIMITED - 1999-03-18
    icon of addressIveco House, Station Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 21 - Secretary → ME
  • 19
    EUROTRUCK CONTRACTS LIMITED - 1998-11-17
    TRENDCOST LIMITED - 1994-09-08
    TRANSOLVER OPERATIONAL SERVICES LIMITED - 2004-03-15
    icon of addressIveco House, Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 19 - Secretary → ME
  • 20
    IVECO CAPITAL LIMITED - 2012-10-03
    IVECO FINANCE LIMITED - 2008-04-04
    IVECO (FACILITIES) LIMITED - 1992-07-23
    MAGIRUS (FACILITIES) LIMITED - 1982-07-21
    IVECO FINANCE LIMITED - 1997-01-24
    TRANSOLVER FINANCIAL SERVICES LIMITED - 2001-11-12
    icon of address3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 17 - Secretary → ME
  • 21
    MAGIRUS DEUTZ (GREAT BRITAIN) LIMITED - 1980-12-31
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 16 - Secretary → ME
  • 22
    SWIFT 1535 LIMITED - 1986-04-24
    IVECO FORD TRUCK LIMITED - 2003-06-13
    icon of addressSecond And Third Floors Phoenix House, Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 18 - Secretary → ME
  • 23
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 20 - Secretary → ME
  • 24
    icon of address11th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-10-14
    CIF 44 - Secretary → ME
  • 25
    icon of address11th Floor One London Wall, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2019-10-14
    CIF 41 - Secretary → ME
  • 26
    ADVANCED SYSTEM ARCHITECTURES LIMITED - 2006-03-09
    L-3 COMMUNICATIONS ASA LIMITED - 2022-01-21
    SHEERMAGIC LIMITED - 1983-08-11
    SYSTEM TECHNOLOGY MARKETING LIMITED - 1985-07-02
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2010-08-24
    CIF 42 - Secretary → ME
  • 27
    icon of addressArtisan Accounts, 3c Hampton Works, 117-119 Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2001-08-16
    CIF 23 - Secretary → ME
  • 28
    452 (BIRMINGHAM) LIMITED - 2002-11-15
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-09
    CIF 32 - Director → ME
  • 29
    AUTOMOTIVE COMPONENTS GROUP LIMITED - 1999-01-26
    icon of address37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    3,586 GBP2025-06-30
    Officer
    icon of calendar 1996-12-02 ~ 1998-05-01
    CIF 36 - Director → ME
  • 30
    icon of addressImperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-06
    CIF 25 - Director → ME
  • 31
    icon of addressPentagon Island, Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-11-01
    CIF 11 - Secretary → ME
  • 32
    SEDDON DIESEL VEHICLES LIMITED - 1989-11-16
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-06-12
    CIF 15 - Secretary → ME
  • 33
    PLOTSAFE LIMITED - 2002-06-14
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-04
    CIF 26 - Secretary → ME
  • 34
    KEITH SHAW (MOTORS) LIMITED - 2006-10-09
    MOTORS INVESTMENTS (CAERNARFON) LIMITED - 2009-08-14
    SLATERS (GM) LIMITED - 2017-09-23
    icon of addressConway Road, Colwyn Bay, Conwy
    Active Corporate (2 parents)
    Equity (Company account)
    2,668,001 GBP2024-12-31
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    CIF 24 - Director → ME
  • 35
    icon of addressHarcourt Offices, 56 High Street, Hemingford Grey, Cambridgeshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,350 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2019-02-08
    CIF 54 - Secretary → ME
  • 36
    icon of address202 Bedford Avenue, Slough Trading Estate, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-04-07
    CIF 1 - Secretary → ME
  • 37
    VIKING ARCHITECTURAL SERVICES LIMITED - 1997-02-11
    VIKING ARCHITECTURAL SYSTEMS LIMITED - 1997-12-30
    COURTAPPLY LIMITED - 1997-01-29
    icon of addressTony Le Voi West Thurrock Way, West Thurrock, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    885,635 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 1998-01-06
    CIF 35 - Director → ME
    Officer
    icon of calendar 2018-06-28 ~ 2019-03-15
    CIF 53 - Secretary → ME
  • 38
    DUNETIME LIMITED - 1997-05-02
    GILLESPIE ZERODEC LIMITED - 1998-10-09
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1998-02-04
    CIF 34 - Director → ME
  • 39
    WORLDSET LIMITED - 2004-04-06
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2004-03-31
    CIF 22 - Secretary → ME
  • 40
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2014-01-17
    CIF 3 - Secretary → ME
  • 41
    icon of addressWalkers Of Worksop, Retford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    35,954 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 2009-11-09 ~ 2013-02-05
    CIF 2 - Secretary → ME
  • 42
    icon of addressPentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-11-22
    CIF 27 - Director → ME
  • 43
    icon of addressHewitts Avenue, Hewitts Circus, Grimsby, N E Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,031,946 GBP2024-12-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-06
    CIF 28 - Director → ME
  • 44
    STORMONT TRUCK & VAN LIMITED - 2023-01-09
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2001-12-28
    CIF 14 - Secretary → ME

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.