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
    Mansour, Steven Mohamed
    Director born in January 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ now
    OF - Director → CIF 0
    Mohamed Steve Mansour
    Born in January 1977
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ 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
  • 2
    icon of addressPropylaion 41, Rita Court 5, 4th Floor, Office 401, Nicosia, Cyprus
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 12
  • 1
    Tamayo, Richard James
    Accountant born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2018-05-31
    OF - Director → CIF 0
  • 2
    Brett, Neill
    Born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2017-05-30
    OF - Director → CIF 0
    Brett, Neill
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2017-07-04
    OF - Secretary → CIF 0
  • 3
    Sanders, Oliver Marc
    Operations Manager born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2018-05-31
    OF - Director → CIF 0
  • 4
    Michael Anthony Stubbs
    Born in September 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-10-22
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Ralph Rose
    Born in July 1938
    Individual
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-09-14
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Webster, Alistair Stevenson
    Queen'S Counsel born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2019-05-20
    OF - Director → CIF 0
  • 7
    Mrs Nicola Jane Cheater
    Born in July 1978
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-10-22
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    David Garson
    Born in November 1951
    Individual
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-09-14
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Hudson, David
    Accountant born in February 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2018-08-07
    OF - Director → CIF 0
    David Hudson
    Born in February 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-08-07
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Samuel Leslie Berkovits
    Born in September 1954
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-07-10
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Laura Mcclintock
    Born in October 1974
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-11-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressBlair House, O'connell Street, Ennis, Co Clare, Ireland
    Corporate (4 offsprings)
    Person with significant control
    2016-09-09 ~ 2020-11-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CRL HOLDINGS (UK) LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Debtors
2,670 GBP2024-09-30
2,670 GBP2023-09-30
Creditors
Amounts falling due within one year
2,669 GBP2024-09-30
2,669 GBP2023-09-30
Net Current Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Total Assets Less Current Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
Equity
1 GBP2024-09-30
1 GBP2023-09-30
Other Debtors
2,670 GBP2024-09-30
2,670 GBP2023-09-30
Other Creditors
Amounts falling due within one year
2,669 GBP2024-09-30
2,669 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-09-30
1 shares2023-09-30

Related profiles found in government register
  • CRL HOLDINGS (UK) LIMITED
    Info
    Registered number 10368480
    icon of addressSuite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG
    Private Limited Company incorporated on 2016-09-09 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • CRL HOLDINGS (UK) LIMITED
    S
    Registered number 10368480
    icon of address110, Bishopsgate, 15th Floor, Village 5, London, England, EC2N 4AY
    Private Company in Companies House Uk, United Kingdom
    CIF 1
  • CRL HOLDINGS (UK) LIMITED
    S
    Registered number 10368480
    icon of address110, Bishopsgate, London, England, EC2N 4AY
    Limited Company in England
    CIF 2
    Private Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address62 Wilson Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address14-16 Dowgate Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,511 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    REDMONT LTD - 2015-10-01
    icon of addressSuite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.