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
    Critchley, Damian Charles
    Chief Financial Officer born in April 1977
    Individual (6 offsprings)
    Officer
    2024-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Critchley, Maurice Mortimer
    Chartered Accountant born in August 1948
    Individual (17 offsprings)
    Officer
    2011-02-24 ~ now
    OF - Director → CIF 0
  • 3
    2nd Floor, 65 London Road, Gloucester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -461,499 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Waite, Michael John
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    2011-02-24 ~ 2018-08-10
    OF - Director → CIF 0
  • 2
    Chandler, Philip Colin
    Director born in September 1966
    Individual (2 offsprings)
    Officer
    2011-02-24 ~ 2018-04-30
    OF - Director → CIF 0
  • 3
    Mardon, Peter Robert
    Solicitor born in August 1966
    Individual (10 offsprings)
    Officer
    2018-06-07 ~ 2022-08-31
    OF - Director → CIF 0
  • 4
    SEVERN GLOCON GROUP LIMITED - now
    SAGESHIRE LIMITED - 1999-07-29
    Olympus Park, Quedgeley, Gloucester, England
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-03-11 ~ 2021-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

IONEX SG LIMITED

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Intangible Assets
9,831 GBP2024-03-31
9,482 GBP2023-03-31
Debtors
292,800 GBP2024-03-31
319,656 GBP2023-03-31
Cash at bank and in hand
234 GBP2024-03-31
Current Assets
293,034 GBP2024-03-31
319,656 GBP2023-03-31
Net Current Assets/Liabilities
249,396 GBP2024-03-31
276,648 GBP2023-03-31
Net Assets/Liabilities
259,227 GBP2024-03-31
286,130 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
258,227 GBP2024-03-31
285,130 GBP2023-03-31
Equity
259,227 GBP2024-03-31
286,130 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
-113,404 GBP2024-03-31
-113,404 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
132,344 GBP2024-03-31
130,894 GBP2023-03-31
Intangible Assets - Gross Cost
18,940 GBP2024-03-31
17,490 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
-113,404 GBP2024-03-31
-113,404 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
122,513 GBP2024-03-31
121,412 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
9,109 GBP2024-03-31
8,008 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,101 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
1,101 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
9,831 GBP2024-03-31
9,482 GBP2023-03-31
Amounts Owed By Related Parties
282,262 GBP2024-03-31
289,066 GBP2023-03-31
Other Debtors
772 GBP2023-03-31
Prepayments
10,538 GBP2024-03-31
11,623 GBP2023-03-31
Trade Creditors/Trade Payables
295 GBP2024-03-31
Amounts Owed to Related Parties
43,008 GBP2024-03-31
43,008 GBP2023-03-31

Related profiles found in government register
  • IONEX SG LIMITED
    Info
    Registered number 07542023
    Unit 7 New Road, Kibworth Beauchamp, Leicester LE8 0LE
    Private Limited Company incorporated on 2011-02-24 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • IONEX SG LIMITED
    S
    Registered number 07542023
    Olympus Park, Quedgeley, Gloucester, Gloucestershire, England, GL2 4NF
    UNITED KINGDOM;ENGLAND COMPANIES HOUSE
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 1930 5th Street, Suite A, Davis, California Ca95616, United States
    Converted / Closed Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    CIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.