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 6
  • 1
    Templeman, Adam
    Born in October 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Johns, Susanne Gail
    Born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 5
    INNOVEX (UK) MERGER LIMITED - 1997-10-24
    QUINTILES EUROPEAN HOLDINGS - 2018-01-24
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Cumiskey, Donal
    Management Executive born in March 1977
    Individual
    Officer
    icon of calendar 2024-05-01 ~ 2025-04-04
    OF - Director → CIF 0
  • 2
    Shulman, John David
    Investor born in February 1963
    Individual
    Officer
    icon of calendar 2013-06-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 3
    Dornier, Tanya Lynn
    Director born in October 1965
    Individual
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-12
    OF - Director → CIF 0
  • 4
    Pitale, Prasanna Nagnath
    Svp Global Consumer Health & Medtech born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ 2025-02-07
    OF - Director → CIF 0
  • 5
    Wright, David John
    Director born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ 2024-05-01
    OF - Director → CIF 0
  • 6
    Bessant, Edwin Charles
    Director born in October 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2024-10-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Kleinman, Darrin Andrew
    Company Director born in February 1974
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2023-04-28
    OF - Director → CIF 0
  • 8
    Skinner, Charles David
    Accountant born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2018-03-31
    OF - Director → CIF 0
    icon of calendar 2023-04-27 ~ 2024-05-01
    OF - Director → CIF 0
    Skinner, Charles David
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2018-03-31
    OF - Secretary → CIF 0
    icon of calendar 2023-04-27 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 9
    Kaye, Dean Andrew
    Cfo born in December 1970
    Individual
    Officer
    icon of calendar 2023-04-28 ~ 2023-11-10
    OF - Director → CIF 0
  • 10
    D'abreo, Annette Zita
    Director born in September 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2024-05-01
    OF - Director → CIF 0
  • 11
    Hester, Robert Edward
    Director born in April 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2023-03-14
    OF - Director → CIF 0
    Hester, Robert Edward
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2023-03-14
    OF - Secretary → CIF 0
  • 12
    Yates, Michael Brian
    Chief Operating Officer born in April 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ 2023-12-08
    OF - Director → CIF 0
  • 13
    King, Moses Sonny
    Director born in January 1942
    Individual
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-12
    OF - Director → CIF 0
  • 14
    Hille, Craig Michael
    Investor born in November 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 15
    Allin, Jeremy Michael
    Solicitor born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-03
    OF - Director → CIF 0
  • 16
    Sherry, Margaret Yvonne
    Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-06-04
    OF - Director → CIF 0
    Sherry, Margaret Yvonne
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-06-04
    OF - Secretary → CIF 0
  • 17
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset, Uk
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-05-14 ~ 2013-06-03
    PE - Director → CIF 0
  • 18
    icon of address4445 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
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset, Uk
    Active Corporate (7 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2013-05-14 ~ 2013-06-03
    PE - Secretary → CIF 0
  • 20
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Person with significant control
    2024-10-11 ~ 2025-05-15
    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
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
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
33,000 GBP2024-03-31
36,000 GBP2023-03-31
Fixed Assets
33,000 GBP2024-03-31
36,000 GBP2023-03-31
Debtors
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Cash at bank and in hand
1,000 GBP2024-03-31
0 GBP2023-03-31
Current Assets
2,000 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
-2,000 GBP2024-03-31
-6,000 GBP2023-03-31
Net Assets/Liabilities
33,000 GBP2024-03-31
31,000 GBP2023-03-31
Equity
Called up share capital
29,000 GBP2024-03-31
30,000 GBP2023-03-31
30,000 GBP2022-03-31
Share premium
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Capital redemption reserve
1,000 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Other miscellaneous reserve
-0 GBP2024-03-31
-0 GBP2023-03-31
Retained earnings (accumulated losses)
0 GBP2024-03-31
-1,000 GBP2023-03-31
1,000 GBP2022-03-31
Equity
33,000 GBP2024-03-31
31,000 GBP2023-03-31
Profit/Loss
-6,000 GBP2023-04-01 ~ 2024-03-31
-2,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
0 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
0 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
502023-04-01 ~ 2024-03-31
222022-04-01 ~ 2023-03-31
Wages/Salaries
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
3,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Gross Cost
0 GBP2024-03-31
1,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Amounts Owed By Related Parties
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Taxation/Social Security Payable
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
2,000 GBP2024-03-31
6,000 GBP2023-03-31

Related profiles found in government register
  • CEUTA HOLDINGS LIMITED
    Info
    MENSOLA CO 134 LIMITED - 2013-06-20
    Registered number 08528478
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 2013-05-14 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • CEUTA HOLDINGS LIMITED
    S
    Registered number 02781951
    icon of addressHill House, 41 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HS
    CIF 1
  • CEUTA HOLDINGS LIMITED
    S
    Registered number 08528478
    icon of addressHill House, 41 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    SANDOM GROUP LIMITED - 2007-09-25
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,054 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    icon of addressHill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CEUTA LIMITED - 1995-05-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    MENSOLA CO 103 LIMITED - 2010-12-13
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CEUTA FINANCE LIMITED - 2015-12-02
    icon of addressHill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressHill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressHill 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
    icon of calendar 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
    icon of calendar 2023-03-20 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 6
  • 1
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    SANDOM GROUP LIMITED - 2007-09-25
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-01
    CIF 1 - Secretary → ME
  • 2
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-01
    CIF 4 - Secretary → ME
  • 3
    CEUTA LIMITED - 1995-05-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-01
    CIF 3 - Secretary → ME
  • 4
    MENSOLA CO 103 LIMITED - 2010-12-13
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2024-05-01
    CIF 7 - Secretary → ME
  • 5
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-01
    CIF 6 - Secretary → ME
  • 6
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-01
    CIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.