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
    Kevin Matthew Deeb
    Born in April 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Brecher, Robert
    Born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ now
    OF - Director → CIF 0
    Robert Brecher
    Born in February 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Pieter Andreas Volschenk
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Randelhoff, Mark Charles
    Born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ now
    OF - Director → CIF 0
    Mark Charles Randelhoff
    Born in December 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mark Gary Michael Shepperson
    Born in March 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Shepperson, Gary Michael Oswald
    Born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ now
    OF - Director → CIF 0
    Gary Michael Oswald Shepperson
    Born in August 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Sharalene Francine Randelhoff
    Born in August 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Ross, Mark Howard Keith
    Born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ now
    OF - Director → CIF 0
    Mark Howard Keith Ross
    Born in April 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    William Stuart Richards-edwards
    Born in May 1954
    Individual
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-05-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    West, Tracy Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-30 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 3
    West, Christopher George
    Director born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 4
    icon of addressWharf Lodge, 112 Mansfield Road, Chester Green, Derby, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-11-08 ~ 2007-11-08
    PE - Secretary → CIF 0
  • 5
    icon of addressWharf Lodge, 112 Mansfield Road, Chester Green, Derby, Derbyshire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2007-11-08 ~ 2007-11-08
    PE - Director → CIF 0
parent relation
Company in focus

CATHEXIS EUROPE LIMITED

Standard Industrial Classification
26110 - Manufacture Of Electronic Components
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Property, Plant & Equipment
62,236 GBP2024-06-30
61,883 GBP2023-06-30
Debtors
601,877 GBP2024-06-30
835,620 GBP2023-06-30
Cash at bank and in hand
734,255 GBP2024-06-30
923,525 GBP2023-06-30
Current Assets
1,670,396 GBP2024-06-30
2,054,965 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-762,375 GBP2023-06-30
Net Current Assets/Liabilities
1,286,740 GBP2024-06-30
1,292,590 GBP2023-06-30
Total Assets Less Current Liabilities
1,348,976 GBP2024-06-30
1,354,473 GBP2023-06-30
Net Assets/Liabilities
1,333,417 GBP2024-06-30
1,339,002 GBP2023-06-30
Equity
Called up share capital
2,000 GBP2024-06-30
2,000 GBP2023-06-30
Retained earnings (accumulated losses)
1,331,417 GBP2024-06-30
1,337,002 GBP2023-06-30
Equity
1,333,417 GBP2024-06-30
1,339,002 GBP2023-06-30
Average Number of Employees
132023-07-01 ~ 2024-06-30
122022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
8,821 GBP2024-06-30
8,821 GBP2023-06-30
Furniture and fittings
118,074 GBP2024-06-30
109,869 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
4,180 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
126,895 GBP2024-06-30
122,870 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-4,909 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-4,180 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-9,089 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
8,821 GBP2024-06-30
8,821 GBP2023-06-30
Furniture and fittings
55,838 GBP2024-06-30
48,661 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
3,505 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
64,659 GBP2024-06-30
60,987 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
10,251 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,251 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-3,074 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-3,505 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,579 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-06-30
0 GBP2023-06-30
Furniture and fittings
62,236 GBP2024-06-30
61,208 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
675 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
585,874 GBP2024-06-30
818,988 GBP2023-06-30
Other Debtors
Amounts falling due within one year
16,003 GBP2024-06-30
16,632 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
601,877 GBP2024-06-30
Current, Amounts falling due within one year
835,620 GBP2023-06-30
Trade Creditors/Trade Payables
Current
255,053 GBP2024-06-30
376,554 GBP2023-06-30
Other Taxation & Social Security Payable
Current
109,935 GBP2024-06-30
367,464 GBP2023-06-30
Creditors
Current
383,656 GBP2024-06-30
762,375 GBP2023-06-30
Equity
Called up share capital
2,000 GBP2024-06-30
2,000 GBP2023-06-30

  • CATHEXIS EUROPE LIMITED
    Info
    Registered number 06421746
    icon of addressUnit 1 Orchard Park Industrial Estate, Town Street, Sandiacre, Nottingham NG10 5BP
    PRIVATE LIMITED COMPANY incorporated on 2007-11-08 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    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.