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
    Ms Audrey Joyce
    Born in March 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Zissman, Bernard Philip, Sir
    Born in December 1934
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ now
    OF - Director → CIF 0
    Sir Bernard Philip Zissman
    Born in December 1934
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Crabtree, John Rawcliffe Airey
    Company Director born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-09-27
    OF - Director → CIF 0
    Crabtree, John Rawcliffe Airey
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2014-11-14
    OF - Secretary → CIF 0
  • 2
    Warmisham, Barry Charles
    Director born in July 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    OF - Director → CIF 0
  • 3
    Bill, John Leslie
    Director born in October 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-08-26 ~ 2019-09-30
    OF - Director → CIF 0
    Bill, John Leslie
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2019-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

CEREBRUM PRIVATE EQUITY LIMITED

Previous name
CEREBRUM PARTNERS LIMITED - 2013-03-12
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
3,575,000 GBP2024-07-31
3,215,000 GBP2023-07-31
Property, Plant & Equipment
11,475 GBP2024-07-31
11,277 GBP2023-07-31
Fixed Assets - Investments
2 GBP2024-07-31
2 GBP2023-07-31
Fixed Assets
3,586,477 GBP2024-07-31
3,226,279 GBP2023-07-31
Cash at bank and in hand
268,206 GBP2024-07-31
110,185 GBP2023-07-31
Creditors
Current, Amounts falling due within one year
-189,591 GBP2023-07-31
Net Current Assets/Liabilities
9,132 GBP2024-07-31
-79,406 GBP2023-07-31
Total Assets Less Current Liabilities
3,595,609 GBP2024-07-31
3,146,873 GBP2023-07-31
Creditors
Non-current, Amounts falling due after one year
-2,500,000 GBP2024-07-31
-2,056,375 GBP2023-07-31
Net Assets/Liabilities
1,095,609 GBP2024-07-31
1,090,498 GBP2023-07-31
Equity
Called up share capital
1,440 GBP2024-07-31
1,440 GBP2023-07-31
Retained earnings (accumulated losses)
1,094,169 GBP2024-07-31
1,089,058 GBP2023-07-31
Equity
1,095,609 GBP2024-07-31
1,090,498 GBP2023-07-31
Average Number of Employees
12023-08-01 ~ 2024-07-31
12022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Other
5,795 GBP2024-07-31
4,971 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
15,725 GBP2024-07-31
14,901 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,250 GBP2024-07-31
3,624 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,250 GBP2024-07-31
3,624 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
626 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
626 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Other
1,545 GBP2024-07-31
1,347 GBP2023-07-31
Investments in group undertakings and participating interests
2 GBP2024-07-31
2 GBP2023-07-31
Trade Creditors/Trade Payables
Current
400 GBP2024-07-31
3,066 GBP2023-07-31
Amounts owed to group undertakings
Current
227,041 GBP2024-07-31
141,423 GBP2023-07-31
Corporation Tax Payable
Current
929 GBP2024-07-31
0 GBP2023-07-31
Other Taxation & Social Security Payable
Current
28,232 GBP2024-07-31
41,129 GBP2023-07-31
Other Creditors
Current
2,472 GBP2024-07-31
3,973 GBP2023-07-31
Creditors
Current
259,074 GBP2024-07-31
189,591 GBP2023-07-31
Other Creditors
Non-current
2,500,000 GBP2024-07-31
2,056,375 GBP2023-07-31

Related profiles found in government register
  • CEREBRUM PRIVATE EQUITY LIMITED
    Info
    CEREBRUM PARTNERS LIMITED - 2013-03-12
    Registered number 06920025
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
    PRIVATE LIMITED COMPANY incorporated on 2009-06-01 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-07
    CIF 0
  • CEREBRUM PRIVATE EQUITY LIMITED
    S
    Registered number 06920025
    icon of addressLumaneri House, Blythe Gate, Shirley, Solihull, West Midlands, England, B90 8AH
    CIF 1
  • CEREBRUM PRIVATE EQUITY LIMITED
    S
    Registered number 06920025
    icon of addressLumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ABBEYQC LIMITED - 2015-10-06
    RESOLVE INTERNATIONAL TAX LIMITED - 2012-01-27
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,976 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    66,902 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    JWZ LLP
    - now
    XCAPITA LLP - 2013-09-04
    icon of addressLumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2013-05-17 ~ now
    CIF 1 - LLP Designated Member → ME

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.