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 4
  • 1
    Dr Achim Riemann
    Born in September 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Dr Thomas Riemann
    Born in October 1990
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dr Jan Riemann
    Born in August 1987
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Maier, Andreas Hermann
    Managing Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    OF - Director → CIF 0
Ceased 11
  • 1
    Greensmith, David Charles
    Company Non Executive Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2018-10-31
    OF - Director → CIF 0
  • 2
    Fletcher, Glenn Anthony Burton
    Company Director born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    Smith, Paul Leonard
    Company Director born in March 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2018-10-31
    OF - Director → CIF 0
  • 4
    Lane, Andrew Henry
    Manager born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2017-05-30
    OF - Director → CIF 0
  • 5
    Lane, Ian Michael
    Investment Manager born in June 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2017-05-30
    OF - Director → CIF 0
  • 6
    Ohlsson-baskerville, Anna Christina
    Manager born in June 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2018-10-31
    OF - Director → CIF 0
  • 7
    Smith, Lisa Noelle, Dr
    Company Director born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2014-12-10
    OF - Director → CIF 0
  • 8
    Coombs, John David Francis
    Manager born in October 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2018-05-31
    OF - Director → CIF 0
  • 9
    icon of address2a, Rue Des Capucins, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2018-10-31 ~ 2022-08-11
    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
  • 10
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Active Corporate (3 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    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
  • 11
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th, Floor, 6 St. Andrew Street, London, England And Wales, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2013-09-03 ~ 2018-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

CATEXEL CELLULOSICS LIMITED

Previous name
CEQUUS LIMITED - 2016-10-14
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Intangible Assets
96,681 GBP2023-12-31
108,336 GBP2022-12-31
Debtors
90,470 GBP2023-12-31
60,789 GBP2022-12-31
Cash at bank and in hand
106,519 GBP2023-12-31
109,092 GBP2022-12-31
Current Assets
196,989 GBP2023-12-31
169,881 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-31,562 GBP2023-12-31
-24,399 GBP2022-12-31
Net Current Assets/Liabilities
165,427 GBP2023-12-31
145,482 GBP2022-12-31
Total Assets Less Current Liabilities
262,108 GBP2023-12-31
253,818 GBP2022-12-31
Equity
Called up share capital
90 GBP2023-12-31
90 GBP2022-12-31
Retained earnings (accumulated losses)
262,018 GBP2023-12-31
253,728 GBP2022-12-31
Equity
262,108 GBP2023-12-31
253,818 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
216,218 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
119,537 GBP2023-12-31
107,882 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
11,655 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
96,681 GBP2023-12-31
108,336 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
954 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed By Related Parties
89,297 GBP2023-12-31
Current
59,761 GBP2022-12-31
Other Debtors
Amounts falling due within one year
219 GBP2023-12-31
1,028 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
90,470 GBP2023-12-31
60,789 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,533 GBP2023-12-31
263 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
10,542 GBP2022-12-31
Corporation Tax Payable
Current
5,482 GBP2023-12-31
1,902 GBP2022-12-31
Other Creditors
Current
23,547 GBP2023-12-31
11,692 GBP2022-12-31
Creditors
Current
31,562 GBP2023-12-31
24,399 GBP2022-12-31
Equity
Called up share capital
90 GBP2023-12-31
90 GBP2022-12-31

  • CATEXEL CELLULOSICS LIMITED
    Info
    CEQUUS LIMITED - 2016-10-14
    Registered number 08674640
    icon of address6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR
    PRIVATE LIMITED COMPANY incorporated on 2013-09-03 and dissolved on 2025-02-18 (11 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.