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 4
  • 1
    Boyd, Michael
    Born in April 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Mcgurk, James
    Born in October 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Aldag, Catherine Anne
    Individual (49 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    BTB NOMINEES NO.1 LIMITED - 1998-11-18
    icon of address2, Inward Way, Ellesmere Port, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Price, Christopher Gordon
    Cert Acountant born in December 1958
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2002-05-01
    OF - Director → CIF 0
  • 2
    Kearney, James
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 3
    Williams, Ian
    Director born in February 1935
    Individual
    Officer
    icon of calendar ~ 1995-03-20
    OF - Director → CIF 0
  • 4
    Steiner, Hans Heinrich
    National Chief Executive born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-20 ~ 1998-06-24
    OF - Director → CIF 0
  • 5
    Wood, Keith
    Chartered Accountant born in August 1946
    Individual
    Officer
    icon of calendar 1991-12-31 ~ 2001-03-01
    OF - Director → CIF 0
    Wood, Keith
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 1999-12-02
    OF - Secretary → CIF 0
  • 6
    Newman, Henry Bernard
    Director born in July 1929
    Individual
    Officer
    icon of calendar ~ 2001-12-01
    OF - Director → CIF 0
  • 7
    Leroy, Luc
    Managing Director born in May 1964
    Individual
    Officer
    icon of calendar 2004-03-30 ~ 2007-10-01
    OF - Director → CIF 0
  • 8
    Thorpe, Gerald Michael
    Individual
    Officer
    icon of calendar 1994-06-30 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 9
    Franklin, Robert Leonard
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Secretary → CIF 0
  • 10
    Franks, Malcolm Lester, Dr
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 11
    Earl, Pauline
    Managing Director born in October 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 12
    O'dell, Gerard
    Chartered Accountant born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2007-01-01
    OF - Director → CIF 0
    O'dell, Gerard
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-31 ~ 2004-11-18
    OF - Secretary → CIF 0
  • 13
    Griffiths, Catherine Jane
    Accountant born in August 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2019-02-08
    OF - Director → CIF 0
    Griffiths, Catherine Jane
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 14
    Romanet-guedel, Romaine
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 1998-06-24 ~ 2001-08-01
    OF - Director → CIF 0
parent relation
Company in focus

SGS UNITED KINGDOM LIMITED

Previous names
SGS INSPECTION SERVICES LIMITED - 1992-01-01
SGS FREIGHT SERVICES LIMITED - 1989-02-20
SPEDICO (U.K.) LIMITED - 1978-12-31
SGS (UNITED KINGDOM) LIMITED - 1989-11-09
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • SGS UNITED KINGDOM LIMITED
    Info
    SGS INSPECTION SERVICES LIMITED - 1992-01-01
    SGS FREIGHT SERVICES LIMITED - 1992-01-01
    SPEDICO (U.K.) LIMITED - 1992-01-01
    SGS (UNITED KINGDOM) LIMITED - 1992-01-01
    Registered number 01193985
    icon of addressRossmore Business Park, Ellesmere Port, South Wirral, Cheshire CH65 3EN
    PRIVATE LIMITED COMPANY incorporated on 1974-12-16 (51 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • SGS UNITED KINGDOM LIMITED
    S
    Registered number 1193985
    icon of address2, Inward Way, Ellesmere Port, England, CH65 3EN
    Private Limited Company in Cardiff, Uk
    CIF 1 CIF 2
  • SGS UNITED KINGDOM LIMITED
    S
    Registered number 1193985
    icon of address2, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN
    Private Limited Company in Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BASEEFA (2001) LIMITED - 2007-12-21
    BASEEFA LIMITED - 2012-11-01
    NEWLINK INVESTMENTS LIMITED - 2002-01-21
    icon of addressRossmore Business Park, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    CORREL RAIL LIMITED - 2011-07-05
    GOODCYCLE LIMITED - 2001-03-21
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DMW ENVIRONMENTAL LIMITED - 1999-09-22
    DMW ENVIRONMENTAL SAFETY LIMITED - 2019-08-01
    icon of addressC/o Sgs United Kingdom Limited, Inward Way, Ellesmere Port, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,802,269 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    E.M.I.C.S. LIMITED - 2012-11-07
    icon of addressRossmore Business Park, Inward Way, Ellesmere Port
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    I2I HOLDINGS LIMITED - 2014-01-28
    I2I INFINITY LTD - 2019-06-20
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    543,118 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    INTERNATIONAL MARINE SURVEY BUREAU LIMITED - 1992-01-01
    icon of addressC/o Kpmg Lllp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    ARBOUR LEISURE LIMITED - 1988-12-20
    TEXLAB LIMITED - 2008-10-16
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    194,276 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    SKETCHWORTH LIMITED - 1979-12-31
    M-SCAN LIMITED - 2011-01-31
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    HOLMAN - WILFLEY ASSOCIATES LIMITED - 2008-12-19
    HOLMAN-WILFLEY LIMITED - 2004-06-17
    PERFECT SUPPLIES LIMITED - 2002-02-22
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    MIS ENVIRONMENTAL LIMITED - 2013-11-28
    icon of addressRossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    MIS TESTING LIMITED - 2013-11-28
    icon of addressRossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    MOORE BARRETT & REDWOOD LIMITED - 1990-03-05
    SGS REDWOOD LIMITED - 1995-07-01
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    ROPLEX ENGINEERING LIMITED - 2012-02-24
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    STRATH SERVICES LIMITED - 2004-12-29
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    7 LAYERS UK LIMITED - 2006-09-20
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    LOTHIAN SHELF (434) LIMITED - 2006-09-08
    VITROLOGY LIMITED - 2012-05-18
    icon of address5 South Avenue, Clydebank Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE

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.