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 2
  • 1
    Ashton, Jason Russel Gary
    Born in September 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-08-12 ~ now
    OF - Director → CIF 0
  • 2
    GWE UK BIDCO LIMITED - 2018-04-17
    icon of addressIndustrial Estate Bilsthorpe, Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Priestley, James Austin
    Company Director born in August 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-08-12
    OF - Director → CIF 0
  • 2
    Poceviciene, Rasa
    Director born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ 2020-01-07
    OF - Director → CIF 0
  • 3
    Kavleiskij, Sergejus
    Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-09 ~ 2017-07-08
    OF - Director → CIF 0
    Mr Sergej Kavleiskij
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    PE - Has significant influence or controlCIF 0
  • 4
    Walsh, Thomas Joseph
    Managing Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2024-07-01
    OF - Director → CIF 0
  • 5
    Dick, Simon
    Managing Director born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2024-02-12
    OF - Director → CIF 0
  • 6
    Woods, Simon Alasdair
    Chief Operating Officer born in September 1969
    Individual (81 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2024-07-01
    OF - Director → CIF 0
  • 7
    Thomas, Joanne
    Director born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2020-01-07
    OF - Director → CIF 0
  • 8
    Strain, Terence
    Company Director born in March 1960
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-08-12
    OF - Director → CIF 0
  • 9
    Pocevicius, Arvydas
    Director born in June 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2017-06-29
    OF - Director → CIF 0
  • 10
    icon of addressPalemono G.1, Kaunas, Lt 52159, Kaunas, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-11-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    icon of addressEnva Clonminam Business Park, Portlaoise, County Laois, Ireland
    Corporate
    Person with significant control
    2020-01-07 ~ 2020-01-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    ST JAMES CORPORATE MANAGEMENT LIMITED
    icon of address9 Bickels Yard, 151-153 Bermondsey Street, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -348 GBP2024-03-31
    Officer
    2003-06-09 ~ 2009-10-05
    PE - Secretary → CIF 0
  • 13
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2003-06-09 ~ 2003-06-09
    PE - Nominee Director → CIF 0
  • 14
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2003-06-09 ~ 2003-06-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SERIUS GROUP LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-12-01 ~ 2019-11-30
Intangible Assets
10,234 GBP2019-11-30
15,817 GBP2018-11-30
Fixed Assets - Investments
10,079 GBP2019-11-30
9,000 GBP2018-11-30
Fixed Assets
20,313 GBP2019-11-30
24,817 GBP2018-11-30
Debtors
Current
1,000 GBP2019-11-30
402 GBP2018-11-30
Non-current
258,887 GBP2019-11-30
Cash at bank and in hand
10,925 GBP2019-11-30
21,223 GBP2018-11-30
Current Assets
270,812 GBP2019-11-30
21,625 GBP2018-11-30
Net Current Assets/Liabilities
-17,393 GBP2019-11-30
-3,278 GBP2018-11-30
Total Assets Less Current Liabilities
2,920 GBP2019-11-30
21,539 GBP2018-11-30
Equity
Called up share capital
1,000 GBP2019-11-30
1,000 GBP2018-11-30
1,000 GBP2017-11-30
Retained earnings (accumulated losses)
1,920 GBP2019-11-30
20,539 GBP2018-11-30
39,147 GBP2017-11-30
Equity
2,920 GBP2019-11-30
21,539 GBP2018-11-30
40,147 GBP2017-11-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-18,619 GBP2018-12-01 ~ 2019-11-30
-18,608 GBP2017-12-01 ~ 2018-11-30
Comprehensive Income/Expense
-18,619 GBP2018-12-01 ~ 2019-11-30
-18,608 GBP2017-12-01 ~ 2018-11-30
Wages/Salaries
1,180,333 GBP2018-12-01 ~ 2019-11-30
1,228,940 GBP2017-12-01 ~ 2018-11-30
Social Security Costs
110,942 GBP2018-12-01 ~ 2019-11-30
123,771 GBP2017-12-01 ~ 2018-11-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
17,519 GBP2018-12-01 ~ 2019-11-30
9,718 GBP2017-12-01 ~ 2018-11-30
Staff Costs/Employee Benefits Expense
1,308,794 GBP2018-12-01 ~ 2019-11-30
1,362,429 GBP2017-12-01 ~ 2018-11-30
Average Number of Employees
452018-12-01 ~ 2019-11-30
412017-12-01 ~ 2018-11-30
Director Remuneration
16,224 GBP2018-12-01 ~ 2019-11-30
4,056 GBP2017-12-01 ~ 2018-11-30
Property, Plant & Equipment - Depreciation Expense
Owned assets
125,317 GBP2018-12-01 ~ 2019-11-30
139,459 GBP2017-12-01 ~ 2018-11-30
Audit Fees/Expenses
13,039 GBP2018-12-01 ~ 2019-11-30
11,254 GBP2017-12-01 ~ 2018-11-30
Interest Payable/Similar Charges (Finance Costs)
965 GBP2018-12-01 ~ 2019-11-30
3,498 GBP2017-12-01 ~ 2018-11-30
Current Tax for the Period
390,872 GBP2018-12-01 ~ 2019-11-30
394,979 GBP2017-12-01 ~ 2018-11-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
384,249 GBP2018-12-01 ~ 2019-11-30
386,357 GBP2017-12-01 ~ 2018-11-30
Profit/Loss on Ordinary Activities Before Tax
1,906,214 GBP2018-12-01 ~ 2019-11-30
2,030,747 GBP2017-12-01 ~ 2018-11-30
Tax Expense/Credit at Applicable Tax Rate
362,181 GBP2018-12-01 ~ 2019-11-30
385,842 GBP2017-12-01 ~ 2018-11-30
Intangible Assets - Gross Cost
Computer software
22,330 GBP2018-11-30
Investments in Group Undertakings
Cost valuation
9,000 GBP2019-11-30
9,000 GBP2018-11-30
Investments in Group Undertakings
9,000 GBP2019-11-30
9,000 GBP2018-11-30
Other Debtors
Current
1,000 GBP2019-11-30
402 GBP2018-11-30
Debtors
Amounts falling due within one year, Current
1,000 GBP2019-11-30
402 GBP2018-11-30
Other Debtors
Non-current
258,887 GBP2019-11-30
Debtors
259,887 GBP2019-11-30
402 GBP2018-11-30
Amounts owed to group undertakings
Current
263,180 GBP2019-11-30
200 GBP2018-11-30
Other Taxation & Social Security Payable
Current
438 GBP2019-11-30
438 GBP2018-11-30
Accrued Liabilities
Current
24,587 GBP2019-11-30
24,265 GBP2018-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2019-11-30

Related profiles found in government register
  • SERIUS GROUP LIMITED
    Info
    Registered number 04791890
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire NG22 8UA
    PRIVATE LIMITED COMPANY incorporated on 2003-06-09 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • SERIUS GROUP LIMITED
    S
    Registered number 04791890
    icon of addressLawnswood, Southfields Road, Strensall, York, North Yorkshire, United Kingdom, YO32 5UA
    Private Limited Company (Group) in England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • S.A.R. RECYCLING LTD - 2021-04-03
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.