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 37
  • 1
    Depew, Charles G
    President And Ceo Retired born in July 1930
    Individual (4 offsprings)
    Officer
    2007-08-23 ~ 2012-12-04
    OF - Director → CIF 0
  • 2
    Katz Pek, Marilyn
    Biotechnology Business Consult born in May 1945
    Individual (4 offsprings)
    Officer
    2007-08-23 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Wilson, Michael George
    Company Director born in January 1960
    Individual (6 offsprings)
    Officer
    1996-03-01 ~ 2007-08-23
    OF - Director → CIF 0
  • 4
    Krol, Sarah
    Born in May 1974
    Individual (3 offsprings)
    Officer
    2023-12-12 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Peter Andrew Martin
    Chief Executive born in May 1962
    Individual (11 offsprings)
    Officer
    1999-04-28 ~ 2003-03-26
    OF - Director → CIF 0
  • 6
    Chester, Robert Malcom
    Managing Director born in February 1973
    Individual (8 offsprings)
    Officer
    2016-11-07 ~ 2021-04-09
    OF - Director → CIF 0
  • 7
    Rowley, John
    Senior Vice President born in November 1965
    Individual (5 offsprings)
    Officer
    2023-03-29 ~ 2023-12-12
    OF - Director → CIF 0
  • 8
    Hunt, Lynne Anne
    Financial Director born in August 1957
    Individual (12 offsprings)
    Officer
    1999-10-25 ~ 2007-08-23
    OF - Director → CIF 0
    Hunt, Lynne Anne
    Individual (12 offsprings)
    Officer
    2000-01-01 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 9
    Southby, Richard Henry Alexander
    Financial Consultant born in August 1941
    Individual (2 offsprings)
    Officer
    1990-07-23 ~ 1996-03-15
    OF - Director → CIF 0
  • 10
    Garren, Donna, Doctor
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    2016-05-19 ~ 2020-11-30
    OF - Director → CIF 0
  • 11
    Chalmers, Mark Jonathan
    Individual (12 offsprings)
    Officer
    2008-10-17 ~ 2009-03-25
    OF - Secretary → CIF 0
  • 12
    Thomas, David Michael
    Chief Executive born in December 1946
    Individual (31 offsprings)
    Officer
    ~ 2012-05-15
    OF - Director → CIF 0
    Thomas, David Michael
    Management Consultant
    Individual (31 offsprings)
    Officer
    1995-12-14 ~ 1998-11-02
    OF - Secretary → CIF 0
    Thomas, David Michael
    Company Director
    Individual (31 offsprings)
    2009-03-25 ~ 2010-03-29
    OF - Secretary → CIF 0
  • 13
    Findlay, Martin Charles
    Company Director born in June 1935
    Individual (16 offsprings)
    Officer
    1996-04-29 ~ 2007-08-16
    OF - Director → CIF 0
  • 14
    Hoyer Millar, Christian Gurth
    Director born in December 1929
    Individual (9 offsprings)
    Officer
    1999-04-19 ~ 2007-08-16
    OF - Director → CIF 0
  • 15
    Craig-petsinger, Dana Elizabeth
    President Dcp Consulting born in February 1968
    Individual (2 offsprings)
    Officer
    2010-12-16 ~ 2013-12-02
    OF - Director → CIF 0
  • 16
    Boyd, Douglas Turner
    Director born in April 1939
    Individual (19 offsprings)
    Officer
    2001-01-01 ~ 2007-08-16
    OF - Director → CIF 0
  • 17
    Walsh, Michael Patrick
    Cfo born in December 1964
    Individual (11 offsprings)
    Officer
    2016-07-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 18
    Rabbideau, Richard
    Company Director born in January 1938
    Individual (3 offsprings)
    Officer
    2012-12-04 ~ 2020-11-30
    OF - Director → CIF 0
  • 19
    Birt, Timothy David
    Solicitor born in July 1958
    Individual (15 offsprings)
    Officer
    1995-05-30 ~ 1997-10-27
    OF - Director → CIF 0
  • 20
    Lawlor, Kevan Paul
    President And Chief Executive born in June 1957
    Individual (8 offsprings)
    Officer
    2007-08-23 ~ 2020-11-30
    OF - Director → CIF 0
  • 21
    Richardson, David Graham
    Born in August 1960
    Individual (19 offsprings)
    Officer
    1999-10-25 ~ 2007-08-23
    OF - Director → CIF 0
    2012-05-15 ~ 2016-07-26
    OF - Director → CIF 0
  • 22
    Tackett, Laura
    Born in December 1980
    Individual (6 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 23
    Brown, Geoffrey Stephen
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    2003-06-01 ~ 2007-08-23
    OF - Director → CIF 0
  • 24
    Riederer, Richard K
    President And Cbo Retired born in March 1944
    Individual (4 offsprings)
    Officer
    2007-08-23 ~ 2010-12-16
    OF - Director → CIF 0
  • 25
    Bonsor, Nicholas Cosmo, Sir
    Member Of Parliament born in December 1942
    Individual (13 offsprings)
    Officer
    ~ 1995-07-07
    OF - Director → CIF 0
  • 26
    Hughes, Patricia Helen
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    ~ 1993-08-31
    OF - Director → CIF 0
  • 27
    Taylor, Ian Richard
    Individual (14 offsprings)
    Officer
    1994-09-12 ~ 1995-12-14
    OF - Secretary → CIF 0
  • 28
    Fairbairn, Michael Douglas
    Management Consultant born in December 1952
    Individual (1 offspring)
    Officer
    1999-04-19 ~ 2000-09-15
    OF - Director → CIF 0
  • 29
    Bourke, Damian Joseph
    Individual (5 offsprings)
    Officer
    1998-11-02 ~ 1999-05-21
    OF - Secretary → CIF 0
  • 30
    Chipper, Lesley Ann
    Finance Director born in March 1965
    Individual (16 offsprings)
    Officer
    2014-12-19 ~ 2020-11-30
    OF - Director → CIF 0
    Chipper, Lesley Ann
    Individual (16 offsprings)
    Officer
    2010-03-29 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 31
    Robinson, John Paul
    Company Director born in November 1957
    Individual (8 offsprings)
    Officer
    1996-03-01 ~ 1999-10-20
    OF - Director → CIF 0
  • 32
    Phyall, Paul
    Director born in February 1965
    Individual (11 offsprings)
    Officer
    2021-04-09 ~ 2021-12-31
    OF - Director → CIF 0
  • 33
    Whiteford, David Robert
    Farmer born in July 1957
    Individual (23 offsprings)
    Officer
    1999-04-28 ~ 2003-03-26
    OF - Director → CIF 0
  • 34
    Hughes, Timothy Morgan
    Company Director born in February 1942
    Individual (5 offsprings)
    Officer
    ~ 2007-08-16
    OF - Director → CIF 0
  • 35
    Smyth, Raymond Bruce
    Individual (34 offsprings)
    Officer
    ~ 1994-09-12
    OF - Secretary → CIF 0
  • 36
    Edwards, David Lawrence
    Company Director born in May 1956
    Individual (31 offsprings)
    Officer
    ~ 2007-08-23
    OF - Director → CIF 0
  • 37
    NSF INTERNATIONAL UK LIMITED
    - now 06313713
    SHELFCO (NO. 3441) LIMITED - 2007-07-17
    Unit 23, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NSF SAFETY AND QUALITY UK LIMITED

Period: 2013-01-02 ~ now
Company number: 01899857
Registered names
NSF SAFETY AND QUALITY UK LIMITED - now 08290233
NSF-CMI PLC - 2008-05-20 08290233
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
912,197 GBP2024-12-31
1,016,639 GBP2023-12-31
Fixed Assets - Investments
1,146,334 GBP2024-12-31
1,146,334 GBP2023-12-31
Fixed Assets
2,058,531 GBP2024-12-31
2,162,973 GBP2023-12-31
Debtors
3,313,665 GBP2024-12-31
3,273,150 GBP2023-12-31
Cash at bank and in hand
1,262,105 GBP2024-12-31
1,945,228 GBP2023-12-31
Current Assets
4,579,646 GBP2024-12-31
5,233,370 GBP2023-12-31
Net Current Assets/Liabilities
-10,225,660 GBP2024-12-31
-7,958,793 GBP2023-12-31
Total Assets Less Current Liabilities
-8,167,129 GBP2024-12-31
-5,795,820 GBP2023-12-31
Equity
Called up share capital
1,161,461 GBP2024-12-31
1,161,461 GBP2023-12-31
1,161,461 GBP2022-12-31
Share premium
1,555,245 GBP2024-12-31
1,555,245 GBP2023-12-31
1,555,245 GBP2022-12-31
Retained earnings (accumulated losses)
-10,883,835 GBP2024-12-31
-8,512,526 GBP2023-12-31
-6,804,405 GBP2022-12-31
Equity
-8,167,129 GBP2024-12-31
-1,681,264 GBP2023-12-31
Profit/Loss
-2,371,309 GBP2024-01-01 ~ 2024-12-31
-1,708,121 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1692024-01-01 ~ 2024-12-31
1722023-01-01 ~ 2023-12-31
Wages/Salaries
9,247,470 GBP2024-01-01 ~ 2024-12-31
9,525,810 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
901,053 GBP2024-01-01 ~ 2024-12-31
655,835 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
11,233,747 GBP2024-01-01 ~ 2024-12-31
11,258,049 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,005,234 GBP2024-12-31
989,249 GBP2023-12-31
Improvements to leasehold property
3,294 GBP2024-12-31
3,294 GBP2023-12-31
Furniture and fittings
53,266 GBP2024-12-31
52,784 GBP2023-12-31
Computers
1,417,712 GBP2024-12-31
2,123,923 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,479,506 GBP2024-12-31
3,169,250 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-731,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-731,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
303,122 GBP2024-12-31
262,149 GBP2023-12-31
Improvements to leasehold property
3,294 GBP2024-12-31
3,294 GBP2023-12-31
Furniture and fittings
12,308 GBP2024-12-31
6,673 GBP2023-12-31
Computers
1,248,585 GBP2024-12-31
1,880,495 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,567,309 GBP2024-12-31
2,152,611 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
5,635 GBP2024-01-01 ~ 2024-12-31
Computers
99,316 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
145,924 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-731,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-731,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
702,112 GBP2024-12-31
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
40,958 GBP2024-12-31
46,111 GBP2023-12-31
Computers
169,127 GBP2024-12-31
243,428 GBP2023-12-31
Owned/Freehold, Land and buildings
727,100 GBP2023-12-31
Investments in Subsidiaries
1,146,334 GBP2024-12-31
1,146,334 GBP2023-12-31
Trade Debtors/Trade Receivables
2,709,690 GBP2024-12-31
2,129,583 GBP2023-12-31
Amount of corporation tax that is recoverable
14,703 GBP2024-12-31
14,703 GBP2023-12-31
Other Debtors
Current
19,770 GBP2024-12-31
23,374 GBP2023-12-31
Prepayments/Accrued Income
Current
394,127 GBP2024-12-31
425,733 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
2,845,340 GBP2024-12-31
2,828,005 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
3,612 GBP2024-12-31
25,400 GBP2023-12-31
Creditors
Current
14,805,306 GBP2024-12-31
13,192,163 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
600,000 GBP2023-12-31

Related profiles found in government register
  • NSF SAFETY AND QUALITY UK LIMITED
    Info
    NSF-CMI LIMITED - 2013-01-02
    CHECKMATE INTERNATIONAL PLC - 2013-01-02
    NSF-CMI PLC - 2013-01-02
    FOOD HYGIENE BUREAU LIMITED - 2013-01-02
    Registered number 01899857
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ
    PRIVATE LIMITED COMPANY incorporated on 1985-03-27 (41 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • NSF SAFETY AND QUALITY UK LIMITED
    S
    Registered number missing
    Nsf International, Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, England, OX29 8SJ
    Private Limited Company
    CIF 1
  • NSF SAFETY AND QUALITY UK LIMITED
    S
    Registered number missing
    Unit 23, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8SJ
    Limited Company
    CIF 2
  • NSF SAFETY AND QUALITY UK LTD
    S
    Registered number missing
    Hanborough Business Park, Lond Hanborough, Oxford, Oxfordshire, England, OX29 8SJ
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CMS UK FOOD LIMITED
    - now 03297807
    CHESHIRE MONITORING SERVICES LIMITED - 2000-08-17
    CHESHIRE MONITORING LIMITED - 1997-03-04
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
  • 2
    FOOD HYGIENE BUREAU LIMITED
    - now 02894769 01899857
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    GENESIS QUALITY LIMITED
    - now 08290360
    NSF AGRICULTURE UK LIMITED - 2013-11-15
    NSF-CMI CERTIFICATION LTD - 2013-10-18
    NSF CERTIFICATION UK LIMITED - 2013-01-02
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    NSF AGRICULTURE UK LIMITED
    - now 03707745 08290360
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    NSF CERTIFICATION UK LIMITED
    - now 03406372 08290360
    NSF-CMI CERTIFICATION LTD - 2013-01-02
    CHECKMATE INTERNATIONAL CERTIFICATION LIMITED - 2008-05-14
    UK FOOD QUALITY CERTIFICATION LIMITED - 2000-10-11
    OVAL (1218) LIMITED - 1997-08-29
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
  • 6
    NSF KNIGHT LIMITED
    - now 03743515
    KNIGHT INTERNATIONAL INSPECTORATE LIMITED - 2014-10-14
    F S C SERVICES LIMITED - 2000-08-22
    Unit 23 Hanborough Business Park, Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.