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 5
  • 1
    Gunter, Paul Nicholas
    Born in December 1981
    Individual (7 offsprings)
    Officer
    2019-07-31 ~ now
    OF - Director → CIF 0
    Mr Paul Nicholas Gunter
    Born in December 1981
    Individual (7 offsprings)
    Person with significant control
    2019-07-31 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Shorten, Andrew James
    Born in November 1980
    Individual (13 offsprings)
    Officer
    2019-07-31 ~ now
    OF - Director → CIF 0
    Mr Andrew James Shorten
    Born in November 1980
    Individual (13 offsprings)
    Person with significant control
    2019-07-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Thornton, Bryan Anthony
    Director born in July 1955
    Individual (4488 offsprings)
    Officer
    2019-01-08 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Bryan Thornton
    Born in July 1955
    Individual (4488 offsprings)
    Person with significant control
    2019-01-08 ~ 2019-07-31
    PE - Has significant influence or controlCIF 0
  • 4
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (22849 offsprings)
    Officer
    2013-12-19 ~ 2018-12-20
    OF - Director → CIF 0
    Mr Peter Anthony Valaitis
    Born in November 1950
    Individual (22849 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    CFS SECRETARIES LIMITED - now 04542138
    PROPERTY MANAGEMENT AGENTS LIMITED - 2003-11-18
    Dept: 2, 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (15 parents, 6043 offsprings)
    Person with significant control
    2019-01-08 ~ 2019-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALCHEMIST LTD

Period: 2019-08-01 ~ now
Company number: 08820939
Registered names
ALCHEMIST LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
5 GBP2024-07-31
5 GBP2023-07-31
Debtors
201,083 GBP2024-07-31
201,083 GBP2023-07-31
Cash at bank and in hand
96 GBP2024-07-31
106 GBP2023-07-31
Current Assets
201,179 GBP2024-07-31
201,189 GBP2023-07-31
Creditors
Amounts falling due within one year
-199,399 GBP2024-07-31
-201,046 GBP2023-07-31
Net Current Assets/Liabilities
1,780 GBP2024-07-31
143 GBP2023-07-31
Net Assets/Liabilities
1,785 GBP2024-07-31
148 GBP2023-07-31
Equity
Called up share capital
6 GBP2024-07-31
6 GBP2023-07-31
Retained earnings (accumulated losses)
1,779 GBP2024-07-31
142 GBP2023-07-31
Equity
1,785 GBP2024-07-31
148 GBP2023-07-31
Average Number of Employees
02023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31
Investments in Group Undertakings
5 GBP2024-07-31
5 GBP2023-07-31
Trade Debtors/Trade Receivables
35,920 GBP2024-07-31
35,920 GBP2023-07-31
Other Debtors
165,163 GBP2024-07-31
165,163 GBP2023-07-31
Other Creditors
Amounts falling due within one year
199,399 GBP2024-07-31
201,046 GBP2023-07-31

Related profiles found in government register
  • ALCHEMIST LTD
    Info
    LEARNING AND GROWING LTD - 2019-08-01
    Registered number 08820939
    351 London Road, Suite 6, Hadleigh Business Centre, Hadleigh, Essex SS7 2BT
    PRIVATE LIMITED COMPANY incorporated on 2013-12-19 (12 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-17
    CIF 0
  • ALCHEMIST LTD
    S
    Registered number 8820939
    351, 351 London Road, Ste 6, Hadleigh Business Centre, Hadleigh, Essex, England, SS7 2BT
    Limited Company in Companies House Register, United Kingdom
    CIF 1
  • ALCHEMIST LTD
    S
    Registered number 8820939
    351, London Road, Ste 6, Hadleigh Business Centre, Hadleigh, United Kingdom, SS7 2BT
    Ltd in Companies House, United Kingdom
    CIF 2
  • ALCHEMIST LTD
    S
    Registered number 8820939
    Hadleigh Business Centre, Suite 6, 351 London Road, Benfleet, Essex, England, SS7 2BT
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    JELUX LTD
    - now 15507171
    BLINGKING LTD
    - 2025-10-02 15507171
    351 London Road, Ste 6, Hadleigh Business Centre, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-02-20 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    OMG HR LTD
    - now 12933934
    259 LONDON ROAD LTD - 2022-04-29
    Suite 6 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2022-05-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    PANDA PROP LTD
    10598866
    Suite 6 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2025-12-16 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    QUICK MOVE PROPERTY LTD
    - now 08407867
    QUICKMOVE ESTATE AGENCY LTD
    - 2019-08-01 08407867
    Suite 6 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2019-07-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.