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 ~ now
    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 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mayer, Konstanze, Dr
    Born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Dr Jan Riemann
    Born in August 1987
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 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
    Maier, Andreas Hermann
    Managing Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2025-07-02
    OF - Director → CIF 0
  • 10
    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
  • 11
    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 ~ 2018-10-31
    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
  • 12
    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 TECHNOLOGIES LIMITED

Previous name
CHEMSENTI LIMITED - 2016-10-14
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Intangible Assets
327,672 GBP2024-12-31
270,826 GBP2023-12-31
Fixed Assets - Investments
19,838 GBP2024-12-31
19,838 GBP2023-12-31
Fixed Assets
347,510 GBP2024-12-31
290,664 GBP2023-12-31
Debtors
134,373 GBP2024-12-31
260,376 GBP2023-12-31
Cash at bank and in hand
1,153,662 GBP2024-12-31
190,301 GBP2023-12-31
Current Assets
1,288,035 GBP2024-12-31
450,677 GBP2023-12-31
Net Current Assets/Liabilities
1,069,040 GBP2024-12-31
256,909 GBP2023-12-31
Total Assets Less Current Liabilities
1,416,550 GBP2024-12-31
547,573 GBP2023-12-31
Equity
Called up share capital
90 GBP2024-12-31
90 GBP2023-12-31
90 GBP2022-12-31
Retained earnings (accumulated losses)
1,416,460 GBP2024-12-31
547,483 GBP2023-12-31
979,529 GBP2022-12-31
Equity
1,416,550 GBP2024-12-31
547,573 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
868,977 GBP2024-01-01 ~ 2024-12-31
567,954 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
868,977 GBP2024-01-01 ~ 2024-12-31
567,954 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
547,043 GBP2024-12-31
547,043 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
90,737 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
637,780 GBP2024-12-31
547,043 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
304,043 GBP2024-12-31
276,217 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
6,065 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
310,108 GBP2024-12-31
276,217 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
27,826 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
6,065 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
33,891 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
243,000 GBP2024-12-31
270,826 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
84,672 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
9,723 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
9,723 GBP2023-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
19,838 GBP2024-12-31
19,838 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
72,428 GBP2024-12-31
15,068 GBP2023-12-31
Amounts Owed By Related Parties
58,300 GBP2024-12-31
Current
238,610 GBP2023-12-31
Other Debtors
Amounts falling due within one year
3,645 GBP2024-12-31
6,698 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
134,373 GBP2024-12-31
260,376 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,450 GBP2024-12-31
426 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
51,672 GBP2023-12-31
Corporation Tax Payable
Current
75,058 GBP2024-12-31
23,908 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,437 GBP2024-12-31
4,706 GBP2023-12-31
Other Creditors
Current
126,050 GBP2024-12-31
113,056 GBP2023-12-31
Creditors
Current
218,995 GBP2024-12-31
193,768 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
76,066 shares2024-12-31
76,066 shares2023-12-31

  • CATEXEL TECHNOLOGIES LIMITED
    Info
    CHEMSENTI LIMITED - 2016-10-14
    Registered number 08674657
    icon of address6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR
    PRIVATE LIMITED COMPANY incorporated on 2013-09-03 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    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.