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 3
  • 1
    Knight, Tanya Dawn
    Born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
    Knight, Tanya Dawn
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Knight, Andrew David
    Born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ now
    OF - Director → CIF 0
    Mr Andrew David Knight
    Born in August 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of addressC/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    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
Ceased 11
  • 1
    Webster, Helen Mary
    Marketing Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2005-12-09
    OF - Director → CIF 0
  • 2
    Rowe, George William Arthur
    Managing Director born in May 1953
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2001-02-20
    OF - Director → CIF 0
  • 3
    Dufort, John Francis
    Company Director born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 1998-08-04
    OF - Director → CIF 0
  • 4
    Oloughlin, William Francis
    Accountant born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-29 ~ 2008-06-13
    OF - Director → CIF 0
    Oloughlin, William Francis
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-29 ~ 2008-06-13
    OF - Secretary → CIF 0
  • 5
    Goffin, Andrew Michael
    Sales & Marketing Director born in March 1956
    Individual
    Officer
    icon of calendar 2015-03-09 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Hopkins, Maurice Arthur
    Director born in August 1947
    Individual
    Officer
    icon of calendar 1998-07-07 ~ 1998-12-03
    OF - Director → CIF 0
  • 7
    Parkin, Amanda Anne
    Managing Director born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2008-06-13
    OF - Director → CIF 0
  • 8
    Rudd-clarke, Lindesay
    Director born in March 1935
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 2008-06-13
    OF - Director → CIF 0
    Rudd Clarke, Timothy Lindesay
    Director born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 2008-06-13
    OF - Director → CIF 0
  • 9
    Taylor, Paul Adrian
    Financial Adviser born in June 1954
    Individual (29 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2006-11-28
    OF - Director → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-28 ~ 1997-01-29
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-01-28 ~ 1997-01-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHX PRODUCTS LIMITED

Previous names
SPEED 6147 LIMITED - 1997-02-10
CHARACTERISTIX LIMITED - 2013-06-05
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
659,392 GBP2024-12-31
732,565 GBP2023-12-31
Total Inventories
243,167 GBP2024-12-31
196,126 GBP2023-12-31
Debtors
624,865 GBP2024-12-31
347,231 GBP2023-12-31
Current assets - Investments
650,000 GBP2024-12-31
Cash at bank and in hand
379,727 GBP2024-12-31
896,220 GBP2023-12-31
Current Assets
1,897,759 GBP2024-12-31
1,439,577 GBP2023-12-31
Creditors
Current
557,693 GBP2024-12-31
430,369 GBP2023-12-31
Net Current Assets/Liabilities
1,340,066 GBP2024-12-31
1,009,208 GBP2023-12-31
Total Assets Less Current Liabilities
1,999,458 GBP2024-12-31
1,741,773 GBP2023-12-31
Creditors
Non-current
-84,535 GBP2024-12-31
-120,800 GBP2023-12-31
Net Assets/Liabilities
1,788,923 GBP2024-12-31
1,473,373 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
1,788,921 GBP2024-12-31
1,473,371 GBP2023-12-31
Equity
1,788,923 GBP2024-12-31
1,473,373 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
1,873,546 GBP2024-12-31
1,766,861 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,214,154 GBP2024-12-31
1,034,296 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
179,858 GBP2024-01-01 ~ 2024-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
74,550 GBP2024-12-31
100,867 GBP2023-12-31
hire purchase agreements
100,867 GBP2024-12-31
134,034 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
8,303 GBP2024-12-31
20,012 GBP2023-12-31
Between one and five year
24,942 GBP2024-12-31
33,746 GBP2023-12-31
All periods
33,245 GBP2024-12-31
53,758 GBP2023-12-31
Bank Borrowings
Secured
19,985 GBP2024-12-31
29,933 GBP2023-12-31
Total Borrowings
Secured
120,852 GBP2024-12-31
163,967 GBP2023-12-31

  • CHX PRODUCTS LIMITED
    Info
    SPEED 6147 LIMITED - 1997-02-10
    CHARACTERISTIX LIMITED - 1997-02-10
    Registered number 03308563
    icon of address6 Cooksland Industrial Estate, Bodmin, Cornwall PL31 2QB
    PRIVATE LIMITED COMPANY incorporated on 1997-01-28 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    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- 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.