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 39
  • 1
    Pinder, James Ian
    Company Director born in October 1977
    Individual (9 offsprings)
    Officer
    2018-03-31 ~ 2024-06-21
    OF - Director → CIF 0
  • 2
    Rowe, Richard
    Director born in February 1962
    Individual (1 offspring)
    Officer
    2006-06-05 ~ 2008-09-18
    OF - Director → CIF 0
  • 3
    Mccallum, Niall John
    Born in July 1974
    Individual (78 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Bigmore, Tracey Anne
    Individual (54 offsprings)
    Officer
    2019-02-04 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 5
    Mullins, Michelle
    Individual (12 offsprings)
    Officer
    2002-01-10 ~ 2005-08-12
    OF - Secretary → CIF 0
  • 6
    Whitehead, Alan
    Director born in March 1944
    Individual (2 offsprings)
    Officer
    1999-01-14 ~ 2001-06-08
    OF - Director → CIF 0
  • 7
    Kayser, Michael Arthur
    Accountant born in June 1955
    Individual (148 offsprings)
    Officer
    2004-04-02 ~ 2008-03-20
    OF - Director → CIF 0
  • 8
    Povey, Keith Owen
    Chartered Secretary born in October 1961
    Individual (29 offsprings)
    Officer
    2001-11-01 ~ 2016-11-30
    OF - Director → CIF 0
    Povey, Keith Owen
    Individual (29 offsprings)
    Officer
    ~ 1995-05-29
    OF - Secretary → CIF 0
    1998-10-29 ~ 2002-01-10
    OF - Secretary → CIF 0
  • 9
    Sanders, Anthony John
    Director born in January 1939
    Individual (2 offsprings)
    Officer
    1993-08-24 ~ 1999-01-13
    OF - Director → CIF 0
  • 10
    Taaffe, Emma Jane
    Individual (15 offsprings)
    Officer
    2005-08-12 ~ 2009-11-13
    OF - Secretary → CIF 0
  • 11
    White, Timothy Scott
    Individual (77 offsprings)
    Officer
    2012-11-01 ~ 2014-10-17
    OF - Secretary → CIF 0
  • 12
    Karim, Shazna
    Individual (11 offsprings)
    Officer
    2021-12-01 ~ 2022-05-11
    OF - Secretary → CIF 0
  • 13
    Williams, Andrew James
    Company Director born in May 1976
    Individual (8 offsprings)
    Officer
    2018-03-31 ~ 2023-10-31
    OF - Director → CIF 0
  • 14
    Macleod, Hugh Roderick, Sir
    Chairman Lloyds Register born in September 1929
    Individual (10 offsprings)
    Officer
    ~ 1993-01-22
    OF - Director → CIF 0
  • 15
    Butcher, Paul Russell
    Company Director born in May 1964
    Individual (22 offsprings)
    Officer
    2020-04-14 ~ 2023-09-01
    OF - Director → CIF 0
  • 16
    Kampouris, Fotios
    Born in May 1977
    Individual (2 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 17
    Biddle, Robert Martin
    Group Financial Director born in September 1948
    Individual (10 offsprings)
    Officer
    2002-10-29 ~ 2003-12-31
    OF - Director → CIF 0
  • 18
    O'ferrall, Patrick Charles Kenneth
    Chairman born in May 1934
    Individual (5 offsprings)
    Officer
    1993-03-25 ~ 1999-11-12
    OF - Director → CIF 0
  • 19
    Bower, Timothy Ian
    Company Director born in November 1965
    Individual (8 offsprings)
    Officer
    2016-12-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 20
    Mitchell, David James
    Accountant born in January 1961
    Individual (39 offsprings)
    Officer
    2009-07-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 21
    Spaulding, Joseph Ian
    Born in January 1972
    Individual (7 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 22
    Marsh, Alastair Stewart
    Accountant born in February 1961
    Individual (31 offsprings)
    Officer
    2008-03-20 ~ 2009-07-01
    OF - Director → CIF 0
  • 23
    Gouveia E Cunha, Luis Miguel
    Born in September 1979
    Individual (2 offsprings)
    Officer
    2024-08-12 ~ now
    OF - Director → CIF 0
  • 24
    Archer, Cyril
    Director born in May 1932
    Individual (1 offspring)
    Officer
    ~ 1991-11-04
    OF - Director → CIF 0
  • 25
    Franklin, Kevin Christopher
    Born in September 1973
    Individual (2 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 26
    Nice, Simon Oliver
    Accountant born in October 1968
    Individual (22 offsprings)
    Officer
    2016-11-30 ~ 2018-05-23
    OF - Director → CIF 0
  • 27
    Platt, Joanne Elizabeth
    Individual (2 offsprings)
    Officer
    1995-05-25 ~ 1998-10-29
    OF - Secretary → CIF 0
  • 28
    Payne, Simon David
    Born in October 1973
    Individual (16 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 29
    Gee, Peter Henry
    Managing Director born in November 1939
    Individual (4 offsprings)
    Officer
    1991-11-04 ~ 2000-09-22
    OF - Director → CIF 0
  • 30
    Proffitt, Keith
    Director Of Financial Control And Operations born in May 1971
    Individual (62 offsprings)
    Officer
    2020-04-14 ~ 2021-12-02
    OF - Director → CIF 0
  • 31
    Nott, Richard
    Engineering Operations Manager born in December 1963
    Individual (1 offspring)
    Officer
    2011-01-07 ~ 2014-06-01
    OF - Director → CIF 0
  • 32
    Colby-blake, Chad Phillip
    Individual (26 offsprings)
    Officer
    2009-11-13 ~ 2012-11-01
    OF - Secretary → CIF 0
    2014-10-17 ~ 2017-10-16
    OF - Secretary → CIF 0
  • 33
    Walsh, Timothy Martin
    General Manager born in June 1962
    Individual (10 offsprings)
    Officer
    2008-09-08 ~ 2014-06-01
    OF - Director → CIF 0
  • 34
    Gerrard, Ashley Louise
    Individual (27 offsprings)
    Officer
    2017-10-16 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 35
    Seaman, Miles
    Business Director born in August 1942
    Individual (5 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 36
    Dam, Cornelis
    Director Industry And Business born in January 1943
    Individual (2 offsprings)
    Officer
    2000-09-18 ~ 2002-01-10
    OF - Director → CIF 0
  • 37
    Kaur, Rajwinder
    Born in May 1973
    Individual (1 offspring)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 38
    LLOYD'S REGISTER GROUP LIMITED
    08126909 06193893
    71, Fenchurch Street, London, United Kingdom
    Active Corporate (21 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    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
  • 39
    DIONE BIDCO LIMITED
    13473660
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-11-30 ~ now
    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

LRQA GROUP LIMITED

Period: 2021-11-09 ~ now
Company number: 01217474
Registered names
LRQA GROUP LIMITED - now
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 INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER VERIFICATION LIMITED - 2021-11-09
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    L R INSPECTION LIMITED - 2021-11-09
    Registered number 01217474
    1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 1975-06-26 (50 years 9 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
    1, 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
    1, 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
    1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ACOURA HOLDINGS LIMITED
    - now 07439676
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (23 parents, 6 offsprings)
    Person with significant control
    2017-02-16 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ELEVATE UK MANAGEMENT LIMITED
    09813860
    1 Trinity House, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2022-04-21 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ERGON ASSOCIATES LIMITED
    05401100
    Unit 1, 9a Dallington Street, Clerkenwell, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-10-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    FULLAGAR TECHNOLOGIES LIMITED
    - now 10574265
    GLOBAL NDT LIMITED - 2018-01-24
    Bevan Braithwaite Building Granta Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-11-12 ~ 2021-12-16
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTERACTIVE PETROPHYSICS LTD.
    SC182198
    Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2020-09-25 ~ 2021-07-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    KNOWLEDGE BASED MANAGEMENT LIMITED
    04706158
    71 Fenchurch Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    LLOYD'S REGISTER GMT LIMITED
    - now 06428883
    GUARDIAN MARINE TESTING LIMITED - 2015-10-09
    71 Fenchurch Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    LRQA (R&H) LIMITED
    - now 03176347
    ACOURA CONSULTING LIMITED
    - 2023-08-21 03176347
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2015-02-20
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (15 parents)
    Person with significant control
    2022-12-14 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    LRQA APAVE LIMITED
    - now 07211812
    LLOYD'S REGISTER APAVE LIMITED
    - 2021-12-07 07211812
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (19 parents)
    Person with significant control
    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
  • 10
    LRQA CERTIFICATION AND ASSURANCE SERVICES LIMITED
    13884090
    1 Trinity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-02-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    LRQA LIMITED
    - now 01879370
    LLOYD'S REGISTER QUALITY ASSURANCE LIMITED
    - 2021-12-07 01879370
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (59 parents)
    Person with significant control
    2021-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    LRQA VERIFICATION LIMITED
    - now 04929226
    LLOYD'S REGISTER VERIFICATION LTD
    - 2021-11-09 04929226 01217474... (more)
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (23 parents)
    Person with significant control
    2021-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    MODUSPEC LTD - now
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED
    - 2020-11-19 SC115074
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    POINTPACE LIMITED - 1989-05-02
    Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    NETTITUDE LTD
    04705154
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2018-03-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED
    - now 03791480
    SEASAFE MARINE SOFTWARE & COMPUTATION LIMITED - 1999-09-08
    71 Fenchurch Street, London
    Active Corporate (17 parents)
    Person with significant control
    2016-12-01 ~ 2021-07-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    VYSUS UK LIMITED - now
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED
    - 2020-11-19 07630518
    LR SCANDPOWER LIMITED - 2013-09-17
    2 Babmaes Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-25
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.