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 1
  • Abrahams, Alan Herbert
    Born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-10 ~ now
    OF - Director → CIF 0
    Mr Alan Herbert Abrahams
    Born in December 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mcbeth, William
    Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-10 ~ 2005-09-30
    OF - Director → CIF 0
  • 2
    Bullivant, Michael
    Operations Manager born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2021-05-14
    OF - Director → CIF 0
  • 3
    Mihai, Horia Florian
    Manager born in March 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 4
    Watts, Gary Dean
    Operations Manager born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2021-11-26
    OF - Director → CIF 0
  • 5
    Abrahams, Chloe Margaret
    Office Manager born in September 1996
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-01
    OF - Director → CIF 0
    Miss Chloe Margaret Abrahams
    Born in September 1996
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2024-01-01
    PE - Has significant influence or controlCIF 0
  • 6
    Cooke, Marvin Richard
    Water Contractor born in August 1972
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2018-08-28
    OF - Director → CIF 0
  • 7
    Nicholson, Paul Anthony
    Business Manager born in September 1958
    Individual
    Officer
    icon of calendar 2009-09-30 ~ 2011-01-14
    OF - Director → CIF 0
  • 8
    Abrahams, Julia Margaret
    Company Secretary born in April 1960
    Individual
    Officer
    icon of calendar 2011-01-14 ~ 2022-06-23
    OF - Director → CIF 0
    Abrahams, Julia Margaret
    Secretary
    Individual
    Officer
    icon of calendar 2005-06-10 ~ 2022-06-23
    OF - Secretary → CIF 0
    Mrs Julia Margaret Abrahams
    Born in April 1960
    Individual
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-06-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-06-10 ~ 2005-06-10
    PE - Nominee Secretary → CIF 0
  • 10
    CREDITORS SERVICES LIMITED
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-10 ~ 2005-06-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CELTIC SURVEYS LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
294,009 GBP2024-06-30
326,676 GBP2023-06-30
Fixed Assets
294,009 GBP2024-06-30
326,676 GBP2023-06-30
Debtors
201,562 GBP2024-06-30
101,525 GBP2023-06-30
Cash at bank and in hand
14,392 GBP2024-06-30
62,404 GBP2023-06-30
Current Assets
215,954 GBP2024-06-30
163,929 GBP2023-06-30
Creditors
Amounts falling due within one year
-208,409 GBP2024-06-30
-154,936 GBP2023-06-30
Net Current Assets/Liabilities
7,545 GBP2024-06-30
8,993 GBP2023-06-30
Total Assets Less Current Liabilities
301,554 GBP2024-06-30
335,669 GBP2023-06-30
Creditors
Amounts falling due after one year
-248,215 GBP2024-06-30
-245,965 GBP2023-06-30
Net Assets/Liabilities
53,339 GBP2024-06-30
89,704 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
53,239 GBP2024-06-30
89,604 GBP2023-06-30
Equity
53,339 GBP2024-06-30
89,704 GBP2023-06-30
Average Number of Employees
252023-07-01 ~ 2024-06-30
182022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
615,182 GBP2024-06-30
615,182 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
321,173 GBP2024-06-30
288,506 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,667 GBP2023-07-01 ~ 2024-06-30

  • CELTIC SURVEYS LIMITED
    Info
    Registered number 05478048
    icon of addressOffice 13 Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire S40 1UT
    PRIVATE LIMITED COMPANY incorporated on 2005-06-10 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.