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 8
  • 1
    Patrick, William John
    Born in December 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Doick, Robert Allen
    Born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Markham, Stephen
    Born in September 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Patrick, John Leonard
    Born in August 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-09-01 ~ now
    OF - Director → CIF 0
    Mr John Leonard Patrick
    Born in August 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Patrick, Emma
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ now
    OF - Secretary → CIF 0
    Mrs Emma Patrick
    Born in June 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mcsorley, Stuart
    Born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Kemp, Geoff
    Born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 8
    Ray, Stuart John
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Brown, Anthony Gordon
    Sales Manager born in October 1947
    Individual
    Officer
    icon of calendar 1992-05-06 ~ 1995-02-09
    OF - Director → CIF 0
    Brown, Anthony Gordon
    Individual
    Officer
    icon of calendar 1992-05-06 ~ 1994-10-28
    OF - Secretary → CIF 0
  • 2
    Hand, Robert Ian
    Sales Director born in February 1954
    Individual
    Officer
    icon of calendar 2014-08-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 3
    Comben, Simon Mark
    Company Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-01-04 ~ 1994-04-26
    OF - Director → CIF 0
  • 4
    Dunk, Christopher
    Director born in May 1958
    Individual
    Officer
    icon of calendar 1995-02-01 ~ 1998-01-19
    OF - Director → CIF 0
  • 5
    Tolhurst, Brett James
    Operations Director born in October 1979
    Individual
    Officer
    icon of calendar 2017-07-29 ~ 2025-05-22
    OF - Director → CIF 0
  • 6
    Westhead, Charles William
    Cheesemaker born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-05-06 ~ 1998-01-19
    OF - Director → CIF 0
  • 7
    Skeates, John William
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-08 ~ 2004-06-21
    OF - Director → CIF 0
  • 8
    Maconachie, Douglas Mcleod
    Individual
    Officer
    icon of calendar 1994-10-28 ~ 1996-03-18
    OF - Secretary → CIF 0
  • 9
    Patrick, John Leonard
    Manager born in August 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-05-06 ~ 1992-09-03
    OF - Director → CIF 0
    Patrick, John Leonard
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2011-08-30
    OF - Secretary → CIF 0
  • 10
    Crothers, Daniel
    Sales Director born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ 2023-07-31
    OF - Director → CIF 0
  • 11
    Crowley, Michael John
    Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-19 ~ 2012-12-31
    OF - Director → CIF 0
  • 12
    Donnelly, Helen Patricia
    Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-19 ~ 2020-09-30
    OF - Director → CIF 0
  • 13
    Matthews, Geoffrey Howard
    Company Director born in November 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-06-17 ~ 2013-05-20
    OF - Director → CIF 0
  • 14
    Murray, James
    Accountant born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-08 ~ 1997-12-01
    OF - Director → CIF 0
  • 15
    Henwood, Simon Valentine
    Director born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-11 ~ 2004-09-17
    OF - Director → CIF 0
  • 16
    Kemp, Geoffrey Philip
    Operations Management born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-01 ~ 2016-09-27
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-05-06 ~ 1992-05-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FERMIONX LTD

Previous names
C-TECH ELECTRONICS LIMITED - 2001-11-01
C-TECH ELECTRONICS LTD - 2016-09-28
C-TECH HOLDINGS LIMITED - 2008-10-08
CHESSWOOD GROUP LTD - 1997-01-01
Standard Industrial Classification
26120 - Manufacture Of Loaded Electronic Boards
Brief company account
Property, Plant & Equipment
1,173,370 GBP2024-11-30
885,493 GBP2023-11-30
Fixed Assets - Investments
1,391,858 GBP2024-11-30
1,389,858 GBP2023-11-30
Fixed Assets
2,565,228 GBP2024-11-30
2,275,351 GBP2023-11-30
Total Inventories
1,864,870 GBP2024-11-30
1,008,135 GBP2023-11-30
Debtors
1,038,664 GBP2024-11-30
538,942 GBP2023-11-30
Cash at bank and in hand
13,087 GBP2024-11-30
204,727 GBP2023-11-30
Current Assets
2,916,621 GBP2024-11-30
1,751,804 GBP2023-11-30
Creditors
Current
2,507,457 GBP2024-11-30
1,115,792 GBP2023-11-30
Net Current Assets/Liabilities
409,164 GBP2024-11-30
636,012 GBP2023-11-30
Total Assets Less Current Liabilities
2,974,392 GBP2024-11-30
2,911,363 GBP2023-11-30
Net Assets/Liabilities
2,301,478 GBP2024-11-30
2,256,805 GBP2023-11-30
Equity
Called up share capital
94,239 GBP2024-11-30
94,239 GBP2023-11-30
Share premium
1,341,495 GBP2024-11-30
1,341,495 GBP2023-11-30
Capital redemption reserve
9,883 GBP2024-11-30
9,883 GBP2023-11-30
Retained earnings (accumulated losses)
855,861 GBP2024-11-30
811,188 GBP2023-11-30
Equity
2,301,478 GBP2024-11-30
2,256,805 GBP2023-11-30
Average Number of Employees
622023-12-01 ~ 2024-11-30
592022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,300,440 GBP2024-11-30
2,115,151 GBP2023-11-30
Furniture and fittings
25,598 GBP2024-11-30
25,598 GBP2023-11-30
Motor vehicles
65,830 GBP2024-11-30
122,005 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
2,961,529 GBP2024-11-30
2,671,707 GBP2023-11-30
Property, Plant & Equipment - Disposals
Motor vehicles
-67,425 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Disposals
-476,378 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,695,871 GBP2024-11-30
1,518,712 GBP2023-11-30
Furniture and fittings
19,016 GBP2024-11-30
14,324 GBP2023-11-30
Motor vehicles
42,403 GBP2024-11-30
63,733 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,788,159 GBP2024-11-30
1,786,214 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
32,100 GBP2023-12-01 ~ 2024-11-30
Plant and equipment
177,159 GBP2023-12-01 ~ 2024-11-30
Furniture and fittings
4,692 GBP2023-12-01 ~ 2024-11-30
Motor vehicles
15,200 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
229,151 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-36,530 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-227,206 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
604,569 GBP2024-11-30
596,439 GBP2023-11-30
Furniture and fittings
6,582 GBP2024-11-30
11,274 GBP2023-11-30
Motor vehicles
23,427 GBP2024-11-30
58,272 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
691,662 GBP2023-11-30
Under hire purchased contracts or finance leases, Motor vehicles
42,080 GBP2024-11-30
109,505 GBP2023-11-30
Under hire purchased contracts or finance leases, Plant and equipment
759,341 GBP2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
260,905 GBP2023-11-30
Under hire purchased contracts or finance leases, Motor vehicles
30,803 GBP2024-11-30
52,133 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
144,364 GBP2023-12-01 ~ 2024-11-30
Motor vehicles, Under hire purchased contracts or finance leases
15,200 GBP2023-12-01 ~ 2024-11-30
Under hire purchased contracts or finance leases
159,564 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
405,269 GBP2024-11-30
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
354,072 GBP2024-11-30
430,757 GBP2023-11-30
Under hire purchased contracts or finance leases, Motor vehicles
11,277 GBP2024-11-30
57,372 GBP2023-11-30
Under hire purchased contracts or finance leases
365,349 GBP2024-11-30
488,129 GBP2023-11-30
Investments in Group Undertakings
Cost valuation
1,391,858 GBP2024-11-30
1,389,858 GBP2023-11-30
Additions to investments
2,000 GBP2024-11-30
Investments in Group Undertakings
1,391,858 GBP2024-11-30
1,389,858 GBP2023-11-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
802,286 GBP2024-11-30
451,056 GBP2023-11-30
Amounts Owed by Group Undertakings
Current
129,909 GBP2024-11-30
36,593 GBP2023-11-30
Other Debtors
Current, Amounts falling due within one year
106,469 GBP2024-11-30
51,293 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
1,038,664 GBP2024-11-30
538,942 GBP2023-11-30
Bank Borrowings/Overdrafts
Current
376,345 GBP2024-11-30
150,879 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Current
213,943 GBP2024-11-30
107,087 GBP2023-11-30
Trade Creditors/Trade Payables
Current
1,369,399 GBP2024-11-30
508,523 GBP2023-11-30
Amounts owed to group undertakings
Current
353,361 GBP2024-11-30
171,830 GBP2023-11-30
Other Taxation & Social Security Payable
Current
55,379 GBP2024-11-30
46,237 GBP2023-11-30
Other Creditors
Current
139,030 GBP2024-11-30
131,236 GBP2023-11-30
Bank Borrowings/Overdrafts
Non-current
215,000 GBP2024-11-30
221,130 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Non-current
297,464 GBP2024-11-30
272,978 GBP2023-11-30

Related profiles found in government register
  • FERMIONX LTD
    Info
    C-TECH ELECTRONICS LIMITED - 2001-11-01
    C-TECH ELECTRONICS LTD - 2001-11-01
    C-TECH HOLDINGS LIMITED - 2001-11-01
    CHESSWOOD GROUP LTD - 2001-11-01
    Registered number 02712511
    icon of addressTechnology Centre, Easting Close, Worthing BN14 8HQ
    PRIVATE LIMITED COMPANY incorporated on 1992-05-06 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • FERMIONX LIMITED
    S
    Registered number 02712511
    icon of addressTechnology Centre, Easting Close, Worthing, England, BN14 8HQ
    Limited Company in Companies House Registry England & Wales, England
    CIF 1 CIF 2
    Limited Company in England & Wales Company Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressTechnology Centre, Easting Close, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,019 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    DIVERSE SENSOR TECHNOLOGY LTD - 2018-10-10
    icon of addressTechnology Centre, Easting Close, Worthing, West Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,070 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    GOLDVALUE LIMITED - 1996-08-02
    icon of addressTechnology Centre, Easting Close, Worthing, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    324,361 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.