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 26
  • 1
    Chatterton, David John
    Managing Director born in May 1949
    Individual (10 offsprings)
    Officer
    ~ 2002-07-02
    OF - Director → CIF 0
  • 2
    Canas Wilkinson, Antonio Alberto Dionisio, Dr
    Technical Director born in June 1959
    Individual (1 offspring)
    Officer
    2004-04-01 ~ 2004-10-01
    OF - Director → CIF 0
  • 3
    Vessey, Phillip John
    Scientist born in June 1955
    Individual (5 offsprings)
    Officer
    ~ 2003-07-25
    OF - Director → CIF 0
  • 4
    Fletcher, Simon Alastair
    Accountant born in March 1955
    Individual (4 offsprings)
    Officer
    2002-05-15 ~ 2021-06-18
    OF - Director → CIF 0
    Fletcher, Simon Alastair
    Individual (4 offsprings)
    Officer
    1992-02-26 ~ 2021-06-18
    OF - Secretary → CIF 0
  • 5
    Partridge, Simon Charles
    Born in November 1970
    Individual (9 offsprings)
    Officer
    2018-10-15 ~ now
    OF - Director → CIF 0
  • 6
    Swale, Bruce Martin
    Sales Director born in March 1947
    Individual (2 offsprings)
    Officer
    1993-05-05 ~ 1995-08-11
    OF - Director → CIF 0
  • 7
    Mckechnie, Stephen Craig
    Operations Director born in April 1958
    Individual (4 offsprings)
    Officer
    2001-12-20 ~ 2003-02-28
    OF - Director → CIF 0
  • 8
    Badger, Paul Dominic
    Born in April 1972
    Individual (4 offsprings)
    Officer
    2025-11-26 ~ now
    OF - Director → CIF 0
  • 9
    Wardhaugh, Brian
    Operations Director born in March 1950
    Individual (1 offspring)
    Officer
    1994-10-12 ~ 1998-10-05
    OF - Director → CIF 0
  • 10
    Wheaton, Marietta Leopoldine
    Secretary born in August 1924
    Individual (3 offsprings)
    Officer
    ~ 1993-05-05
    OF - Director → CIF 0
    Wheaton, Marietta Leopoldine
    Individual (3 offsprings)
    Officer
    ~ 1992-02-26
    OF - Secretary → CIF 0
  • 11
    Burt, Richard John
    Marketing Director born in February 1958
    Individual (5 offsprings)
    Officer
    1993-02-03 ~ 2016-08-05
    OF - Director → CIF 0
  • 12
    Learner, Richard Charles
    Scientist born in February 1935
    Individual (4 offsprings)
    Officer
    ~ 1994-10-12
    OF - Director → CIF 0
  • 13
    Paull, Elizabeth Maire
    Managing Director born in August 1984
    Individual (5 offsprings)
    Officer
    2019-04-01 ~ 2023-07-14
    OF - Director → CIF 0
  • 14
    Snook, Richard David
    Scientist born in August 1951
    Individual (3 offsprings)
    Officer
    ~ 1993-05-05
    OF - Director → CIF 0
  • 15
    Griffiths, David
    Scientist born in July 1935
    Individual (3 offsprings)
    Officer
    ~ 2000-04-03
    OF - Director → CIF 0
  • 16
    Davey, Martin
    Company Director born in October 1958
    Individual (53 offsprings)
    Officer
    2019-04-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 17
    Fasham, Stephen James
    Born in January 1973
    Individual (12 offsprings)
    Officer
    2018-10-15 ~ now
    OF - Director → CIF 0
  • 18
    Kershen, Martin Bernard
    Chartered Accountant born in December 1937
    Individual (7 offsprings)
    Officer
    ~ 2002-07-02
    OF - Director → CIF 0
  • 19
    Phillips, Brian, Dr
    Company Director born in September 1949
    Individual (6 offsprings)
    Officer
    2001-12-20 ~ 2020-04-30
    OF - Director → CIF 0
  • 20
    Moynehan, Gary John Scott
    Born in June 1979
    Individual (21 offsprings)
    Officer
    2025-03-10 ~ now
    OF - Director → CIF 0
  • 21
    Wheaton, John Edward George
    Scientist born in September 1932
    Individual (3 offsprings)
    Officer
    ~ 1994-03-23
    OF - Director → CIF 0
  • 22
    Attridge, John, Dr
    Born in September 1959
    Individual (2 offsprings)
    Officer
    2001-01-10 ~ now
    OF - Director → CIF 0
  • 23
    Ramsden, John Edward
    Managing Director born in August 1963
    Individual (7 offsprings)
    Officer
    2018-10-15 ~ 2021-12-31
    OF - Director → CIF 0
  • 24
    Dyer, Graham John
    Chartered Accountant born in March 1953
    Individual (14 offsprings)
    Officer
    2018-10-15 ~ 2019-06-17
    OF - Director → CIF 0
  • 25
    CHELSEA TECHNOLOGIES HOLDINGS LTD
    CHELSEA TECHNOLOGIES HOLDINGS LIMITED - now 02040007 11713462... (more)
    CHELSEA TECHNOLOGIES LIMITED - 2018-11-29 02040007 11713462... (more)
    55 Central Avenue, Central Avenue, West Molesey, England
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    COVELYA GROUP LIMITED
    - now 12493148 13511831
    SONARDYNE GROUP LIMITED - 2021-09-29 12493148 01968550... (more)
    Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (11 parents, 10 offsprings)
    Person with significant control
    2020-03-31 ~ now
    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
parent relation
Company in focus

CHELSEA TECHNOLOGIES LTD

Period: 2019-09-16 ~ now
Company number: 00832429
Registered names
CHELSEA TECHNOLOGIES LTD - now 11713462... (more)
CHELSEA TECHNOLOGIES GROUP LTD - 2019-09-16 11713462... (more)
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
203,125 GBP2023-12-31
291,556 GBP2022-12-31
Debtors
1,348,549 GBP2023-12-31
1,341,539 GBP2022-12-31
Cash at bank and in hand
155,364 GBP2023-12-31
627,043 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
268,642 GBP2023-12-31
1,762,411 GBP2022-12-31
Average Number of Employees
442023-01-01 ~ 2023-12-31
472022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
130,531 GBP2023-12-31
130,531 GBP2022-12-31
Plant and equipment
764,506 GBP2023-12-31
737,744 GBP2022-12-31
Furniture and fittings
298,983 GBP2023-12-31
298,983 GBP2022-12-31
Computers
624,317 GBP2023-12-31
618,853 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,818,337 GBP2023-12-31
1,786,111 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
130,531 GBP2023-12-31
98,580 GBP2022-12-31
Plant and equipment
658,430 GBP2023-12-31
635,986 GBP2022-12-31
Furniture and fittings
249,050 GBP2023-12-31
249,050 GBP2022-12-31
Computers
577,201 GBP2023-12-31
510,939 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,615,212 GBP2023-12-31
1,494,555 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
31,951 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
22,444 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
66,262 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
120,657 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Plant and equipment
106,076 GBP2023-12-31
101,758 GBP2022-12-31
Furniture and fittings
49,933 GBP2023-12-31
49,933 GBP2022-12-31
Computers
47,116 GBP2023-12-31
107,914 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
205,578 GBP2023-12-31
927,479 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
5,001 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
102,140 GBP2023-12-31
897 GBP2022-12-31
Other Debtors
Current
26,683 GBP2023-12-31
800 GBP2022-12-31
Prepayments/Accrued Income
Current
133,522 GBP2023-12-31
169,362 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
880,626 GBP2023-12-31
238,000 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,348,549 GBP2023-12-31
Current, Amounts falling due within one year
1,341,539 GBP2022-12-31
Trade Creditors/Trade Payables
Current
94,843 GBP2023-12-31
235,684 GBP2022-12-31
Amounts owed to group undertakings
Current
1,547,921 GBP2023-12-31
1,025,582 GBP2022-12-31
Other Taxation & Social Security Payable
Current
52,786 GBP2023-12-31
93,109 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,463,490 GBP2023-12-31
741,832 GBP2022-12-31
Creditors
Current
3,159,040 GBP2023-12-31
2,096,207 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
585 GBP2023-12-31
92,145 GBP2022-12-31

Related profiles found in government register
  • CHELSEA TECHNOLOGIES LTD
    Info
    CHELSEA TECHNOLOGIES GROUP LTD - 2019-09-16
    CHELSEA INSTRUMENTS LIMITED - 2019-09-16
    Registered number 00832429
    Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire GU46 6GD
    PRIVATE LIMITED COMPANY incorporated on 1964-12-24 (61 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • CHELSEA TECHNOLOGIES LIMITED
    S
    Registered number 00832429
    Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom, GU46 6GD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    BRIGHTLINE DIAGNOSTICS LIMITED
    12928713
    Alderley Park, Alderley Park, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-10-05 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.