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
    Cammack, Nicholas James
    Born in December 1972
    Individual (86 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Lawrence, Peter James
    Born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ now
    OF - Director → CIF 0
  • 3
    Keen, Richard
    Individual (94 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressLes Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (16 offsprings)
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Newsome, Katherine Mary
    Born in May 1952
    Individual
    Officer
    icon of calendar 1992-01-13 ~ 1997-01-17
    OF - Director → CIF 0
  • 2
    Evrard, Gilles Marie
    Individual
    Officer
    icon of calendar 1998-11-25 ~ 2000-04-04
    OF - Secretary → CIF 0
  • 3
    Hogg, David
    General Manager born in March 1958
    Individual
    Officer
    icon of calendar 2006-03-16 ~ 2006-08-23
    OF - Director → CIF 0
  • 4
    Belair, Richard
    Commercial Manager born in February 1953
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 1997-12-01
    OF - Director → CIF 0
  • 5
    Dijkema, Lubbertus Pieter
    Managing Director born in May 1958
    Individual
    Officer
    icon of calendar 2005-02-16 ~ 2018-02-02
    OF - Director → CIF 0
  • 6
    Bussoli, Louis Darren
    Financial Director
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2008-06-20
    OF - Secretary → CIF 0
  • 7
    Jacquoletto, Marcel
    Vice President Sales Group born in January 1942
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 2005-02-16
    OF - Director → CIF 0
  • 8
    Berge, Eric Charles Pierre
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2005-02-16 ~ 2011-11-30
    OF - Director → CIF 0
  • 9
    Barthelemy, Olivier Claude Georges
    International Development Dire born in September 1956
    Individual
    Officer
    icon of calendar 2003-11-12 ~ 2005-02-16
    OF - Director → CIF 0
  • 10
    Morton, Ronald
    Director born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-12-18
    OF - Director → CIF 0
  • 11
    Lescure, Fabienne
    Cfo born in March 1967
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 12
    Elliott, Raymond Alfred
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-04-04 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 13
    Dubreuil, Pascale Anne Laurence
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2003-11-12 ~ 2010-06-30
    OF - Director → CIF 0
  • 14
    Seilles, Bernard
    Director born in August 1947
    Individual
    Officer
    icon of calendar 1997-12-10 ~ 2003-11-12
    OF - Director → CIF 0
  • 15
    Everitt, Giles Austen
    Managing Director born in April 1969
    Individual
    Officer
    icon of calendar 2006-08-23 ~ 2013-09-01
    OF - Director → CIF 0
    Everitt, Giles Austen
    Managing Director
    Individual
    Officer
    icon of calendar 2008-06-20 ~ 2013-09-01
    OF - Secretary → CIF 0
  • 16
    Kotala, Jakub
    Director born in May 1978
    Individual
    Officer
    icon of calendar 2024-02-29 ~ 2025-10-21
    OF - Director → CIF 0
  • 17
    Bernard, Thierry Pierre
    Ceo born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2025-10-21
    OF - Director → CIF 0
  • 18
    Newsome, John Stephen
    Director born in March 1951
    Individual
    Officer
    icon of calendar ~ 1998-12-23
    OF - Director → CIF 0
    Newsome, John Stephen
    Individual
    Officer
    icon of calendar ~ 1997-03-07
    OF - Secretary → CIF 0
  • 19
    Sauvage, Wilfrid
    Finance Controller born in October 1959
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 1998-11-25
    OF - Director → CIF 0
    Sauvage, Wilfrid
    Finance Controller
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 1998-11-25
    OF - Secretary → CIF 0
  • 20
    icon of addressLevel 4, Mill Court, Charroterie, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2017-10-06 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHRYSO UK LIMITED

Previous names
CLOUEE LIMITED - 1990-03-29
CAPROCHEM LIMITED - 1997-01-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
0 GBP2024-12-31
8,870 GBP2023-12-31
Property, Plant & Equipment
201,042 GBP2024-12-31
291,600 GBP2023-12-31
Fixed Assets
201,042 GBP2024-12-31
300,470 GBP2023-12-31
Debtors
2,738,900 GBP2024-12-31
2,317,992 GBP2023-12-31
Current Assets
3,631,372 GBP2024-12-31
3,188,949 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,873,883 GBP2024-12-31
Net Current Assets/Liabilities
1,757,489 GBP2024-12-31
807,965 GBP2023-12-31
Total Assets Less Current Liabilities
1,958,531 GBP2024-12-31
1,108,435 GBP2023-12-31
Net Assets/Liabilities
1,938,531 GBP2024-12-31
1,072,899 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Share premium
39,932 GBP2024-12-31
39,932 GBP2023-12-31
Retained earnings (accumulated losses)
1,698,599 GBP2024-12-31
832,967 GBP2023-12-31
Equity
1,938,531 GBP2024-12-31
1,072,899 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-25,649 GBP2024-01-01 ~ 2024-12-31
-19,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
521,891 GBP2024-01-01 ~ 2024-12-31
194,553 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
0 GBP2024-12-31
142,081 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2024-12-31
133,211 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
8,870 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
8,870 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
739,873 GBP2024-12-31
1,189,778 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-467,885 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
538,831 GBP2024-12-31
898,178 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
108,538 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-467,885 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
201,042 GBP2024-12-31
291,600 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,849,693 GBP2024-12-31
1,951,557 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
306,067 GBP2024-12-31
176,615 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
530,385 GBP2024-12-31
85,798 GBP2023-12-31
Prepayments/Accrued Income
Current
52,755 GBP2024-12-31
104,022 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,738,900 GBP2024-12-31
Amounts falling due within one year, Current
2,317,992 GBP2023-12-31
Trade Creditors/Trade Payables
Current
225,725 GBP2024-12-31
524,799 GBP2023-12-31
Other Taxation & Social Security Payable
Current
379,490 GBP2024-12-31
274,534 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
14,164 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
652,147 GBP2024-12-31
726,727 GBP2023-12-31
Creditors
Current
1,873,883 GBP2024-12-31
2,380,984 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31

  • CHRYSO UK LIMITED
    Info
    CLOUEE LIMITED - 1990-03-29
    CAPROCHEM LIMITED - 1990-03-29
    Registered number 02452472
    icon of address9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB
    PRIVATE LIMITED COMPANY incorporated on 1989-12-14 (36 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    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.