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
    Czegledy, Gabor
    Born in September 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Gandhi, Shikha
    Born in July 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ now
    OF - Director → CIF 0
  • 3
    CARINA UK HOLDCO LTD. - now
    EUANTHES HOLDINGS LIMITED - 2023-11-08
    icon of addressKestrel Way, Gorseinon, Swansea, Wales
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -193 GBP2023-06-10 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-03-15 ~ 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 24
  • 1
    Payne, Celeste
    Individual
    Officer
    icon of calendar 2009-11-25 ~ 2013-10-10
    OF - Secretary → CIF 0
  • 2
    Walsh, Pauline Mary
    Chief Executive Officer born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-05 ~ 2013-03-22
    OF - Director → CIF 0
  • 3
    Bullock, Michael Jonathan
    Business Development born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-14 ~ 2010-05-05
    OF - Director → CIF 0
  • 4
    Webb, Geniveve Mary
    Engineer born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2010-05-05
    OF - Director → CIF 0
  • 5
    Hall, Stuart Henderson
    Renewable Energy Consultancy born in January 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2011-11-24
    OF - Director → CIF 0
  • 6
    Hodgetts, Peter Geoffrey
    Engineer born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2011-10-24
    OF - Director → CIF 0
  • 7
    Emery, Nicholas Andrew
    Director born in February 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2020-10-20
    OF - Director → CIF 0
  • 8
    Dowler, Jeremy
    Director born in March 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2016-03-01
    OF - Director → CIF 0
  • 9
    Radford, Samuel Charles
    Chartered Accountant born in September 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-14 ~ 2009-11-25
    OF - Director → CIF 0
  • 10
    Mindell, Belinda Rosemary
    Director born in April 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2020-10-20
    OF - Director → CIF 0
  • 11
    Mckay, Damian Kevin
    Ceo born in March 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2025-02-26
    OF - Director → CIF 0
  • 12
    Edgar, Penelope Jane
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2020-10-20
    OF - Secretary → CIF 0
  • 13
    Wotherspoon, David John James
    Deputy Managing Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-12 ~ 2015-10-21
    OF - Director → CIF 0
  • 14
    Sainsbury, Jeremy Barton
    Company Director born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2012-02-13
    OF - Director → CIF 0
  • 15
    Mead, Tobias John
    Marine Consultant born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2013-05-31
    OF - Director → CIF 0
  • 16
    Pryor, Dinah Mary
    Company Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2009-11-25
    OF - Director → CIF 0
    Pryor, Dinah Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2009-11-25
    OF - Secretary → CIF 0
  • 17
    Cox, Nigel Robert
    Individual
    Officer
    icon of calendar 2013-11-01 ~ 2015-04-24
    OF - Secretary → CIF 0
  • 18
    Pears, Stephen Nigel
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2020-08-28
    OF - Director → CIF 0
  • 19
    Lee, Daniel
    Cfo born in October 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2021-09-08
    OF - Director → CIF 0
  • 20
    Walls, Richard James
    Renewables Consultant born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-31
    OF - Director → CIF 0
    Walls, Richard James
    Director Of Ecology And Hydrology born in April 1976
    Individual (1 offspring)
    icon of calendar 2013-08-12 ~ 2018-04-19
    OF - Director → CIF 0
  • 21
    Briar, Eric William
    Marine Consultant born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2013-05-31
    OF - Director → CIF 0
  • 22
    Virani, Alim
    Vp, Finance born in May 1983
    Individual
    Officer
    icon of calendar 2021-09-08 ~ 2022-08-26
    OF - Director → CIF 0
  • 23
    icon of address2nd Floor, 36, Broadway, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    CAE MINING CORPORATE LIMITED - 2015-08-26
    BACKAIRN LIMITED - 2002-08-21
    CAE DATAMINE CORPORATE LIMITED - 2012-03-21
    icon of addressUnit A, Underwood Business Park, Wookey Hole Road, Wells, Somerset, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    25,882,225 GBP2020-12-31
    Person with significant control
    2020-10-20 ~ 2024-03-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ASCERTRA-SEAROC LTD.

Previous name
SEAROC GROUP LIMITED - 2025-02-28
Standard Industrial Classification
74901 - Environmental Consulting Activities
74909 - Other Professional, Scientific And Technical Activities N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
162023-01-01 ~ 2023-12-31
182022-01-01 ~ 2022-12-31
Property, Plant & Equipment
2,057 GBP2022-12-31
Fixed Assets
2,057 GBP2022-12-31
Total Inventories
2,620 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,123,386 GBP2022-12-31
Cash at bank and in hand
44,585 GBP2023-12-31
28,451 GBP2022-12-31
Current Assets
531,812 GBP2023-12-31
1,154,457 GBP2022-12-31
Net Current Assets/Liabilities
-2,184,870 GBP2023-12-31
-1,883,048 GBP2022-12-31
Total Assets Less Current Liabilities
-2,184,870 GBP2023-12-31
-1,880,991 GBP2022-12-31
Net Assets/Liabilities
-2,184,870 GBP2023-12-31
-1,880,991 GBP2022-12-31
Equity
Called up share capital
1,500,000 GBP2023-12-31
1,500,000 GBP2022-12-31
Other miscellaneous reserve
1,056,549 GBP2023-12-31
1,056,549 GBP2022-12-31
Retained earnings (accumulated losses)
-4,741,419 GBP2023-12-31
-4,437,540 GBP2022-12-31
Equity
-2,184,870 GBP2023-12-31
-1,880,991 GBP2022-12-31
Intangible Assets - Gross Cost
Development expenditure
55,000 GBP2022-12-31
Goodwill
304,000 GBP2022-12-31
Intangible Assets - Gross Cost
359,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
55,000 GBP2022-12-31
Goodwill
304,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
359,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
22,000 GBP2022-12-31
Office equipment
19,943 GBP2023-12-31
111,000 GBP2022-12-31
Computers
12,693 GBP2023-12-31
42,709 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
34,130 GBP2023-12-31
180,709 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-22,000 GBP2023-01-01 ~ 2023-12-31
Computers
-30,016 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-146,579 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
20,830 GBP2022-12-31
Office equipment
110,753 GBP2022-12-31
Computers
42,069 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
178,652 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
293 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
824 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-21,123 GBP2023-01-01 ~ 2023-12-31
Computers
-29,907 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-145,346 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
19,943 GBP2023-12-31
Computers
12,693 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,130 GBP2023-12-31
Property, Plant & Equipment
Motor vehicles
1,170 GBP2022-12-31
Office equipment
247 GBP2022-12-31
Computers
640 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
250,048 GBP2023-12-31
234,383 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
66,883 GBP2023-12-31
782,564 GBP2022-12-31
Other Debtors
Current
84,893 GBP2023-12-31
11,825 GBP2022-12-31
Prepayments/Accrued Income
Current
85,403 GBP2023-12-31
94,614 GBP2022-12-31
Debtors
Current
487,227 GBP2023-12-31
1,123,386 GBP2022-12-31
Cash and Cash Equivalents
44,585 GBP2023-12-31
28,451 GBP2022-12-31
Trade Creditors/Trade Payables
Current
102,609 GBP2023-12-31
42,762 GBP2022-12-31
Amounts owed to group undertakings
Current
2,470,815 GBP2023-12-31
2,490,485 GBP2022-12-31
Taxation/Social Security Payable
Current
35,066 GBP2023-12-31
30,845 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
108,192 GBP2023-12-31
473,413 GBP2022-12-31
Creditors
Current
2,716,682 GBP2023-12-31
3,037,505 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
5,380 GBP2023-12-31
12,912 GBP2022-12-31
Between one and five year
5,380 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,380 GBP2023-12-31
18,292 GBP2022-12-31

Related profiles found in government register
  • ASCERTRA-SEAROC LTD.
    Info
    SEAROC GROUP LIMITED - 2025-02-28
    Registered number 06416555
    icon of addressUnit 46 Chichester Enterprise Centre, Terminus Road, Chichester PO19 8FY
    PRIVATE LIMITED COMPANY incorporated on 2007-11-02 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • SEAROC GROUP LIMITED
    S
    Registered number 06416555
    icon of address45, South Street, Chichester, West Sussex, England, PO19 1DS
    Private Limited Company in Companies House, England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,829 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    MARINE RENEWABLES LIMITED - 2011-12-14
    icon of address45 South Street, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SEAROC UK LIMITED - 2008-01-22
    icon of addressUnit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,189,482 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address45 South Street, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.