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 1
  • Back, Haslen Matthew
    Ceo born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    OF - Director → CIF 0
    Mr Haslen Matthew Back
    Born in October 1967
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Hopkins, Peter
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-03 ~ 2005-07-21
    OF - Director → CIF 0
  • 2
    Kafka, Benjamin Robert
    Manager born in August 1953
    Individual
    Officer
    icon of calendar 2005-10-05 ~ 2013-04-16
    OF - Director → CIF 0
  • 3
    Tioutina, Valeria
    Finance Manager born in April 1980
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-02-03 ~ 2014-07-05
    OF - Director → CIF 0
  • 4
    Playle, Terrance Daniel Lionel
    Company Director born in April 1932
    Individual
    Officer
    icon of calendar 2004-02-03 ~ 2005-07-19
    OF - Director → CIF 0
  • 5
    Back, John
    Director & Manager born in June 1941
    Individual
    Officer
    icon of calendar 2003-09-04 ~ 2013-09-19
    OF - Director → CIF 0
  • 6
    Playle, Aaron Richard
    Co Director born in September 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-12-19 ~ 2008-06-06
    OF - Director → CIF 0
  • 7
    Penketh, David
    Consultant born in December 1943
    Individual
    Officer
    icon of calendar 2004-02-03 ~ 2004-04-23
    OF - Director → CIF 0
  • 8
    Back, Pamela Alwyn
    Staff Nurse
    Individual
    Officer
    icon of calendar 2003-09-04 ~ 2004-07-15
    OF - Secretary → CIF 0
  • 9
    WILMINGTON PUBLISHING & INFORMATION LIMITED - now
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    icon of address6-8 Underwood Street, London
    Active Corporate (3 parents, 32 offsprings)
    Officer
    2004-07-15 ~ 2005-09-14
    PE - Secretary → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-09-04 ~ 2003-09-04
    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)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-09-04 ~ 2003-09-04
    PE - Nominee Secretary → CIF 0
  • 12
    GAG26 LIMITED - 1994-01-24
    icon of address80 Guildhall Street, Bury St Edmunds, Suffolk
    Active Corporate (8 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2005-09-01 ~ 2013-11-08
    PE - Secretary → CIF 0
parent relation
Company in focus

ALCHEMIE GRP LIMITED

Previous name
ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
5,068,426 GBP2018-06-30
5,068,426 GBP2017-06-30
Property, Plant & Equipment
837,604 GBP2018-06-30
837,604 GBP2017-06-30
Fixed Assets
5,906,030 GBP2018-06-30
5,906,030 GBP2017-06-30
Total Inventories
97,688 GBP2018-06-30
97,688 GBP2017-06-30
Debtors
8,122,387 GBP2018-06-30
8,122,387 GBP2017-06-30
Cash at bank and in hand
46,234 GBP2018-06-30
46,234 GBP2017-06-30
Current Assets
8,266,309 GBP2018-06-30
8,266,309 GBP2017-06-30
Creditors
Amounts falling due within one year
-353,627 GBP2018-06-30
-353,627 GBP2017-06-30
Net Current Assets/Liabilities
7,912,682 GBP2018-06-30
7,912,682 GBP2017-06-30
Total Assets Less Current Liabilities
13,818,712 GBP2018-06-30
13,818,712 GBP2017-06-30
Creditors
Amounts falling due after one year
-8,704,322 GBP2018-06-30
-8,704,322 GBP2017-06-30
Net Assets/Liabilities
5,114,390 GBP2018-06-30
5,114,390 GBP2017-06-30
Equity
Called up share capital
4,632 GBP2018-06-30
4,632 GBP2017-06-30
Share premium
565,147 GBP2018-06-30
565,147 GBP2017-06-30
Revaluation reserve
5,114,196 GBP2018-06-30
5,114,196 GBP2017-06-30
Retained earnings (accumulated losses)
-569,585 GBP2018-06-30
-569,585 GBP2017-06-30
Equity
5,114,390 GBP2018-06-30
5,114,390 GBP2017-06-30
Intangible Assets - Gross Cost
5,068,426 GBP2018-06-30
5,068,426 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
837,604 GBP2018-06-30
837,604 GBP2017-06-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2017-07-01 ~ 2018-06-30

Related profiles found in government register
  • ALCHEMIE GRP LIMITED
    Info
    ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
    Registered number 04887159
    icon of address4th Floor 4 Victoria Street, St. Albans, Hertfordshire AL1 3TF
    PRIVATE LIMITED COMPANY incorporated on 2003-09-04 and dissolved on 2021-11-17 (18 years 2 months). The company status is Dissolved.
    CIF 0
  • ALCHEMIE GRP LIMITED
    S
    Registered number 04887159
    icon of addressAlchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England, IP33 3PH
    ENGLAND
    CIF 1
  • ALCHEMIE GRP LIMITED
    S
    Registered number 04887159
    icon of addressSaint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom, IP33 3PH
    UK
    CIF 2
  • ALCHEMIE GRP LIMITED
    S
    Registered number 04887159
    icon of addressSaint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom, IP33 3PH
    BRITAIN
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ALCHEMIE SPV4 LIMITED - 2015-09-10
    ACCELERATED ENGINEERING LIMITED - 2004-01-12
    ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
    DEVONPORT MARINE LIMITED - 2016-03-14
    ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,832,467 GBP2018-06-30
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    CIF 6 - Director → ME
  • 2
    ADVANCED SECURITY & DEFENCE LIMITED - 2004-01-16
    ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
    icon of addressAlchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    CIF 7 - Director → ME
  • 3
    APOLLO ARMOUR SYSTEMS LIMITED - 2002-03-19
    icon of addressSt Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    CIF 9 - Director → ME
Ceased 8
  • 1
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of addressSt Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2004-09-17 ~ 2019-09-26
    CIF 10 - Director → ME
  • 2
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    icon of addressMit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Officer
    icon of calendar 2004-09-17 ~ 2020-02-25
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressSt Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-03-16 ~ 2020-05-06
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-26
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of addressSt Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-26
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of addressSt Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-05-05
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of addressSt Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-04-02 ~ 2020-05-05
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressAlchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-08-09 ~ 2019-09-26
    CIF 11 - Director → ME

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.