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 6
  • 1
    Templeman, Adam
    Global Hr Lead born in October 1970
    Individual (8 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Johns, Susanne Gail
    Offering Director born in September 1970
    Individual (7 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Sheppard, Timothy Peter
    General Manager born in January 1971
    Individual (46 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Berkshire, James Grant
    Vice President, Business Management born in June 1973
    Individual (27 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 5
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 43 offsprings)
    Person with significant control
    2024-10-11 ~ now
    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
  • 6
    JTC MAYFAIR LIMITED - 2006-07-19
    STEVTON (NO.218) LIMITED - 2001-12-04
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 342 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,925,661 GBP2023-12-31
    Officer
    2024-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    King, Moses Sonny
    Director born in January 1942
    Individual
    Officer
    2014-03-25 ~ 2016-01-12
    OF - Director → CIF 0
  • 2
    Hille, Craig Michael
    Investor born in November 1974
    Individual (6 offsprings)
    Officer
    2013-06-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 3
    D'abreo, Annette Zita
    Director born in September 1962
    Individual (8 offsprings)
    Officer
    2013-06-03 ~ 2024-05-01
    OF - Director → CIF 0
  • 4
    Pitale, Prasanna Nagnath
    Svp Global Consumer Health & Medtech born in September 1967
    Individual (3 offsprings)
    Officer
    2024-05-01 ~ 2025-02-07
    OF - Director → CIF 0
  • 5
    Kleinman, Darrin Andrew
    Company Director born in February 1974
    Individual
    Officer
    2016-01-18 ~ 2023-04-28
    OF - Director → CIF 0
  • 6
    Kaye, Dean Andrew
    Cfo born in December 1970
    Individual
    Officer
    2023-04-28 ~ 2023-11-10
    OF - Director → CIF 0
  • 7
    Shulman, John David
    Investor born in February 1963
    Individual
    Officer
    2013-06-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 8
    Skinner, Charles David
    Accountant born in November 1958
    Individual (21 offsprings)
    Officer
    2015-06-04 ~ 2018-03-31
    OF - Director → CIF 0
    2023-04-27 ~ 2024-05-01
    OF - Director → CIF 0
    Skinner, Charles David
    Individual (21 offsprings)
    Officer
    2015-06-04 ~ 2018-03-31
    OF - Secretary → CIF 0
    2023-04-27 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 9
    Cumiskey, Donal
    Management Executive born in March 1977
    Individual
    Officer
    2024-05-01 ~ 2025-04-04
    OF - Director → CIF 0
  • 10
    Bessant, Edwin Charles
    Director born in October 1953
    Individual (7 offsprings)
    Officer
    2013-06-03 ~ 2024-05-01
    OF - Director → CIF 0
    Mr Edwin Charles Bessant
    Born in October 1953
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Yates, Michael Brian
    Chief Operating Officer born in April 1975
    Individual (10 offsprings)
    Officer
    2022-10-19 ~ 2023-12-08
    OF - Director → CIF 0
  • 12
    Allin, Jeremy Michael
    Solicitor born in March 1951
    Individual (5 offsprings)
    Officer
    2013-05-14 ~ 2013-06-03
    OF - Director → CIF 0
  • 13
    Wright, David John
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    2023-02-06 ~ 2024-05-01
    OF - Director → CIF 0
  • 14
    Hester, Robert Edward
    Director born in April 1968
    Individual (7 offsprings)
    Officer
    2018-07-25 ~ 2023-03-14
    OF - Director → CIF 0
    Hester, Robert Edward
    Individual (7 offsprings)
    Officer
    2018-07-25 ~ 2023-03-14
    OF - Secretary → CIF 0
  • 15
    Dornier, Tanya Lynn
    Director born in October 1965
    Individual
    Officer
    2014-03-25 ~ 2016-01-12
    OF - Director → CIF 0
  • 16
    Sherry, Margaret Yvonne
    Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    2013-06-03 ~ 2015-06-04
    OF - Director → CIF 0
    Sherry, Margaret Yvonne
    Individual (4 offsprings)
    Officer
    2013-06-03 ~ 2015-06-04
    OF - Secretary → CIF 0
  • 17
    Russell House, Oxford Road, Bournemouth, Dorset, Uk
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-05-14 ~ 2013-06-03
    PE - Director → CIF 0
  • 18
    4445 Willard Avenue, Suite 1040, Chevy Chase, Md, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-10-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    Russell House, Oxford Road, Bournemouth, Dorset, Uk
    Active Corporate (7 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2013-05-14 ~ 2013-06-03
    PE - Secretary → CIF 0
parent relation
Company in focus

CEUTA HOLDINGS LIMITED

Previous name
MENSOLA CO 134 LIMITED - 2013-06-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Other
214,000 GBP2024-03-31
201,000 GBP2023-03-31
Property, Plant & Equipment
11,000 GBP2024-03-31
17,000 GBP2023-03-31
Fixed Assets - Investments
32,637,000 GBP2024-03-31
35,531,000 GBP2023-03-31
Fixed Assets
32,862,000 GBP2024-03-31
35,749,000 GBP2023-03-31
Debtors
1,260,000 GBP2024-03-31
999,000 GBP2023-03-31
Cash at bank and in hand
614,000 GBP2024-03-31
226,000 GBP2023-03-31
Current Assets
1,874,000 GBP2024-03-31
1,225,000 GBP2023-03-31
Creditors
-1,926,000 GBP2024-03-31
-6,343,000 GBP2023-03-31
Net Assets/Liabilities
32,794,000 GBP2024-03-31
30,631,000 GBP2023-03-31
Equity
Called up share capital
29,299,000 GBP2024-03-31
30,449,000 GBP2023-03-31
30,449,000 GBP2022-03-31
Share premium
1,414,000 GBP2024-03-31
1,414,000 GBP2023-03-31
1,414,000 GBP2022-03-31
Capital redemption reserve
1,221,000 GBP2024-03-31
68,000 GBP2023-03-31
68,000 GBP2022-03-31
Other miscellaneous reserve
-110,000 GBP2024-03-31
-110,000 GBP2023-03-31
Retained earnings (accumulated losses)
41,000 GBP2024-03-31
-1,190,000 GBP2023-03-31
1,047,000 GBP2022-03-31
Equity
32,794,000 GBP2024-03-31
30,631,000 GBP2023-03-31
Profit/Loss
-6,071,000 GBP2023-04-01 ~ 2024-03-31
-2,237,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
3,000 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
3,000 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
502023-04-01 ~ 2024-03-31
222022-04-01 ~ 2023-03-31
Wages/Salaries
2,417,000 GBP2023-04-01 ~ 2024-03-31
1,549,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
81,000 GBP2023-04-01 ~ 2024-03-31
57,000 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
2,794,000 GBP2023-04-01 ~ 2024-03-31
1,834,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
245,000 GBP2024-03-31
364,000 GBP2023-03-31
Intangible Assets - Gross Cost
353,000 GBP2024-03-31
605,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
139,000 GBP2024-03-31
404,000 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
74,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
214,000 GBP2024-03-31
201,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,000 GBP2024-03-31
71,000 GBP2023-03-31
Computers
7,000 GBP2024-03-31
3,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
20,000 GBP2024-03-31
74,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-58,000 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-58,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,000 GBP2024-03-31
57,000 GBP2023-03-31
Computers
2,000 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,000 GBP2024-03-31
57,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,000 GBP2023-04-01 ~ 2024-03-31
Computers
2,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-58,000 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-58,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
6,000 GBP2024-03-31
17,000 GBP2023-03-31
Computers
5,000 GBP2024-03-31
0 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
17,000 GBP2024-03-31
23,000 GBP2023-03-31
Amount of corporation tax that is recoverable
806,000 GBP2024-03-31
759,000 GBP2023-03-31
Amounts Owed By Related Parties
79,000 GBP2024-03-31
190,000 GBP2023-03-31
Other Debtors
Current
70,000 GBP2024-03-31
27,000 GBP2023-03-31
Prepayments/Accrued Income
Current
288,000 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Taxation/Social Security Payable
77,000 GBP2024-03-31
54,000 GBP2023-03-31
Other Creditors
Current
12,000 GBP2024-03-31
117,000 GBP2023-03-31
Creditors
Current
1,926,000 GBP2024-03-31
6,343,000 GBP2023-03-31

Related profiles found in government register
  • CEUTA HOLDINGS LIMITED
    Info
    MENSOLA CO 134 LIMITED - 2013-06-20
    Registered number 08528478
    3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    Private Limited Company incorporated on 2013-05-14 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-14
    CIF 0
  • CEUTA HOLDINGS LIMITED
    S
    Registered number 02781951
    Hill House, 41 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HS
    CIF 1
  • CEUTA HOLDINGS LIMITED
    S
    Registered number 08528478
    Hill House, 41 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    SANDOM GROUP LIMITED - 2007-09-25
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,283,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,054 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    614,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CEUTA LIMITED - 1995-05-15
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,229,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    MENSOLA CO 103 LIMITED - 2010-12-13
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-03-07 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    CEUTA FINANCE LIMITED - 2015-12-02
    Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2024-03-31
    Person with significant control
    2018-10-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    ORCKID FIELD MARKETING LTD - 2009-09-01
    Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Person with significant control
    2017-08-07 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    Officer
    2023-03-20 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 6
  • 1
    SANDOM GROUP LIMITED - 2007-09-25
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,283,000 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-05-01
    CIF 1 - Secretary → ME
  • 2
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    614,000 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-05-01
    CIF 4 - Secretary → ME
  • 3
    CEUTA LIMITED - 1995-05-15
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,229,000 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-05-01
    CIF 3 - Secretary → ME
  • 4
    MENSOLA CO 103 LIMITED - 2010-12-13
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-07 ~ 2024-05-01
    CIF 7 - Secretary → ME
  • 5
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-05-01
    CIF 6 - Secretary → ME
  • 6
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-20 ~ 2024-05-01
    CIF 5 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.