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
    Gouveia E Cunha, Luis Miguel
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Mccallum, Niall John
    Born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Kampouris, Fotios
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Payne, Simon David
    Born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 5
    Spaulding, Joseph Ian
    Born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Kaur, Rajwinder
    Born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 7
    Franklin, Kevin Christopher
    Born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 8
    icon of address10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-30 ~ 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 31
  • 1
    Pinder, James Ian
    Company Director born in October 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2024-06-21
    OF - Director → CIF 0
  • 2
    Seaman, Miles
    Business Director born in August 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 3
    Karim, Shazna
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2022-05-11
    OF - Secretary → CIF 0
  • 4
    Walsh, Timothy Martin
    General Manager born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-08 ~ 2014-06-01
    OF - Director → CIF 0
  • 5
    Gee, Peter Henry
    Managing Director born in November 1939
    Individual
    Officer
    icon of calendar 1991-11-04 ~ 2000-09-22
    OF - Director → CIF 0
  • 6
    Povey, Keith Owen
    Chartered Secretary born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2016-11-30
    OF - Director → CIF 0
    Povey, Keith Owen
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-05-29
    OF - Secretary → CIF 0
    icon of calendar 1998-10-29 ~ 2002-01-10
    OF - Secretary → CIF 0
  • 7
    Whitehead, Alan
    Director born in March 1944
    Individual
    Officer
    icon of calendar 1999-01-14 ~ 2001-06-08
    OF - Director → CIF 0
  • 8
    Kayser, Michael Arthur
    Accountant born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2008-03-20
    OF - Director → CIF 0
  • 9
    Colby-blake, Chad Phillip
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ 2012-11-01
    OF - Secretary → CIF 0
    icon of calendar 2014-10-17 ~ 2017-10-16
    OF - Secretary → CIF 0
  • 10
    Bigmore, Tracey Anne
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 11
    Williams, Andrew James
    Company Director born in May 1976
    Individual
    Officer
    icon of calendar 2018-03-31 ~ 2023-10-31
    OF - Director → CIF 0
  • 12
    Platt, Joanne Elizabeth
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 1998-10-29
    OF - Secretary → CIF 0
  • 13
    Macleod, Hugh Roderick, Sir
    Chairman Lloyds Register born in September 1929
    Individual
    Officer
    icon of calendar ~ 1993-01-22
    OF - Director → CIF 0
  • 14
    Proffitt, Keith
    Director Of Financial Control And Operations born in May 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ 2021-12-02
    OF - Director → CIF 0
  • 15
    Rowe, Richard
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2008-09-18
    OF - Director → CIF 0
  • 16
    Taaffe, Emma Jane
    Individual
    Officer
    icon of calendar 2005-08-12 ~ 2009-11-13
    OF - Secretary → CIF 0
  • 17
    White, Timothy Scott
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2014-10-17
    OF - Secretary → CIF 0
  • 18
    Gerrard, Ashley Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 19
    Archer, Cyril
    Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1991-11-04
    OF - Director → CIF 0
  • 20
    Bower, Timothy Ian
    Company Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 21
    Mullins, Michelle
    Individual
    Officer
    icon of calendar 2002-01-10 ~ 2005-08-12
    OF - Secretary → CIF 0
  • 22
    Nice, Simon Oliver
    Accountant born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2018-05-23
    OF - Director → CIF 0
  • 23
    Dam, Cornelis
    Director Industry And Business born in January 1943
    Individual
    Officer
    icon of calendar 2000-09-18 ~ 2002-01-10
    OF - Director → CIF 0
  • 24
    Butcher, Paul Russell
    Company Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ 2023-09-01
    OF - Director → CIF 0
  • 25
    Marsh, Alastair Stewart
    Accountant born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2009-07-01
    OF - Director → CIF 0
  • 26
    Biddle, Robert Martin
    Group Financial Director born in September 1948
    Individual
    Officer
    icon of calendar 2002-10-29 ~ 2003-12-31
    OF - Director → CIF 0
  • 27
    Sanders, Anthony John
    Director born in January 1939
    Individual
    Officer
    icon of calendar 1993-08-24 ~ 1999-01-13
    OF - Director → CIF 0
  • 28
    Nott, Richard
    Engineering Operations Manager born in December 1963
    Individual
    Officer
    icon of calendar 2011-01-07 ~ 2014-06-01
    OF - Director → CIF 0
  • 29
    O'ferrall, Patrick Charles Kenneth
    Chairman born in May 1934
    Individual
    Officer
    icon of calendar 1993-03-25 ~ 1999-11-12
    OF - Director → CIF 0
  • 30
    Mitchell, David James
    Accountant born in January 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 31
    icon of address71, Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LRQA GROUP LIMITED

Previous names
LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
L R INSPECTION LIMITED - 1977-12-31
LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • LRQA GROUP LIMITED
    Info
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    L R INSPECTION LIMITED - 2003-05-21
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-21
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-21
    Registered number 01217474
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 1975-06-26 (50 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • LRQA GROUP LIMITED
    S
    Registered number 01217474
    icon of address1, Trinity Park, Bickenhall Lane, Birmingham, England, B37 7ES
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • LRQA GROUP LIMITED
    S
    Registered number 01217474
    icon of address1, Trinity Park, Bickenhall Lane, Birmingham, United Kingdom, B37 7ES
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • LRQA GROUP LIMITED
    S
    Registered number 01217474
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Trinity House, Bickenhill Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,718 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 1, 9a Dallington Street, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    541,155 GBP2017-03-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address71 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    ACOURA CONSULTING LIMITED - 2023-08-21
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2015-02-20
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    LLOYD'S REGISTER APAVE LIMITED - 2021-12-07
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address1 Trinity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    LLOYD'S REGISTER QUALITY ASSURANCE LIMITED - 2021-12-07
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    LLOYD'S REGISTER VERIFICATION LTD - 2021-11-09
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GLOBAL NDT LIMITED - 2018-01-24
    icon of addressBevan Braithwaite Building Granta Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-12-16
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    GUARDIAN MARINE TESTING LIMITED - 2015-10-09
    icon of address71 Fenchurch Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
    POINTPACE LIMITED - 1989-05-02
    icon of addressModuspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    SEASAFE MARINE SOFTWARE & COMPUTATION LIMITED - 1999-09-08
    icon of address71 Fenchurch Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    203,303 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-07-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    LR SCANDPOWER LIMITED - 2013-09-17
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED - 2020-11-19
    icon of address2 Babmaes Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

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.