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 7
  • 1
    Hartley, Gavin Michael
    Born in March 1976
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    OF - Director → CIF 0
  • 2
    Fergusson, Stuart Philip
    Born in May 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ now
    OF - Director → CIF 0
  • 3
    Nicholls, Andrew Paul
    Born in November 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    OF - Director → CIF 0
  • 4
    Fergusson, Jamie Robert
    Born in June 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ now
    OF - Director → CIF 0
  • 5
    Hartley, Benjamin Paul
    Born in March 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    OF - Director → CIF 0
  • 6
    Fergusson, Robert Charles James
    Born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 7
    KIWA UK COMPLIANCE HOLDINGS LIMITED - 2020-05-27
    SHIELD (UK COMPLIANCE) HOLDINGS LIMITED - 2017-01-23
    GELLAW 445 LIMITED - 2013-01-22
    icon of addressAlton House, Alton Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2023-09-14 ~ 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 7
  • 1
    Fleming, Donald
    Director born in September 1941
    Individual
    Officer
    icon of calendar 1984-09-14 ~ 2012-08-29
    OF - Director → CIF 0
  • 2
    Fergusson, Timothy Charles
    Manager born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2018-09-19
    OF - Director → CIF 0
  • 3
    Ferguson, Patricia D
    Director born in October 1952
    Individual
    Officer
    icon of calendar 1984-09-14 ~ 2023-09-14
    OF - Director → CIF 0
    Ferguson, Patricia D
    Individual
    Officer
    icon of calendar 1984-09-14 ~ 2023-09-14
    OF - Secretary → CIF 0
    Mrs Patricia Fergusson
    Born in October 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Horton, Paul John
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ 2025-06-13
    OF - Director → CIF 0
  • 5
    Mr Robin Fergusson
    Born in February 1952
    Individual
    Person with significant control
    icon of calendar 2020-10-31 ~ 2023-09-14
    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
  • 6
    Vance, Suzanne
    Manager born in April 1971
    Individual
    Officer
    icon of calendar 2013-02-18 ~ 2013-08-31
    OF - Director → CIF 0
  • 7
    Bolter, Andrew Christopher
    Director born in December 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-06-13 ~ 2025-07-31
    OF - Director → CIF 0
parent relation
Company in focus

CHEMICAL TREATMENT SERVICES (IRELAND) LIMITED

Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
42,862 GBP2024-12-31
58,404 GBP2023-12-31
Fixed Assets
42,862 GBP2024-12-31
58,404 GBP2023-12-31
Total Inventories
291,140 GBP2024-12-31
248,427 GBP2023-12-31
Debtors
1,303,711 GBP2024-12-31
756,268 GBP2023-12-31
Cash at bank and in hand
801,598 GBP2024-12-31
600,171 GBP2023-12-31
Current Assets
2,396,449 GBP2024-12-31
1,604,866 GBP2023-12-31
Creditors
Current
-1,169,600 GBP2024-12-31
-1,055,356 GBP2023-12-31
Net Current Assets/Liabilities
1,226,849 GBP2024-12-31
549,510 GBP2023-12-31
Total Assets Less Current Liabilities
1,269,711 GBP2024-12-31
607,914 GBP2023-12-31
Net Assets/Liabilities
1,255,110 GBP2024-12-31
593,313 GBP2023-12-31
Equity
Called up share capital
44 GBP2024-12-31
44 GBP2023-12-31
Capital redemption reserve
60 GBP2024-12-31
60 GBP2023-12-31
Retained earnings (accumulated losses)
1,255,006 GBP2024-12-31
593,209 GBP2023-12-31
Equity
1,255,110 GBP2024-12-31
593,313 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
272023-05-01 ~ 2023-12-31
Intangible Assets - Gross Cost
300,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
300,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
207,237 GBP2024-12-31
201,183 GBP2023-12-31
Property, Plant & Equipment - Disposals
-77 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
164,375 GBP2024-12-31
142,779 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,596 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
84,569 GBP2024-12-31
68,257 GBP2023-12-31
Between one and five year
58,855 GBP2024-12-31
98,447 GBP2023-12-31
All periods
143,424 GBP2024-12-31
166,704 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
41 shares2024-12-31
Class 2 ordinary share
3 shares2024-12-31

  • CHEMICAL TREATMENT SERVICES (IRELAND) LIMITED
    Info
    Registered number NI017799
    icon of addressHarbour Court, Cts House, 9 Heron Road, Belfast BT3 9HB
    PRIVATE LIMITED COMPANY incorporated on 1984-09-14 (41 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    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.