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 3
  • 1
    Tackett, Laura
    Corporate Controller born in December 1980
    Individual (6 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Krol, Sarah
    Senior Director Scfs born in May 1974
    Individual (3 offsprings)
    Officer
    2023-12-12 ~ now
    OF - Director → CIF 0
  • 3
    SHELFCO (NO. 3441) LIMITED - 2007-07-17
    Unit 23, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,012,985 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
Ceased 34
  • 1
    Wilson, Michael George
    Company Director born in January 1960
    Individual (4 offsprings)
    Officer
    1996-03-01 ~ 2007-08-23
    OF - Director → CIF 0
  • 2
    Chester, Robert Malcom
    Managing Director born in February 1973
    Individual (3 offsprings)
    Officer
    2016-11-07 ~ 2021-04-09
    OF - Director → CIF 0
  • 3
    Walsh, Michael Patrick
    Cfo born in December 1964
    Individual (5 offsprings)
    Officer
    2016-07-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 4
    Boyd, Douglas Turner
    Director born in April 1939
    Individual (1 offspring)
    Officer
    2001-01-01 ~ 2007-08-16
    OF - Director → CIF 0
  • 5
    Craig-petsinger, Dana Elizabeth
    President Dcp Consulting born in February 1968
    Individual
    Officer
    2010-12-16 ~ 2013-12-02
    OF - Director → CIF 0
  • 6
    Chalmers, Mark Jonathan
    Individual (2 offsprings)
    Officer
    2008-10-17 ~ 2009-03-25
    OF - Secretary → CIF 0
  • 7
    Depew, Charles G
    President And Ceo Retired born in July 1930
    Individual
    Officer
    2007-08-23 ~ 2012-12-04
    OF - Director → CIF 0
  • 8
    Hoyer Millar, Christian Gurth
    Director born in December 1929
    Individual
    Officer
    1999-04-19 ~ 2007-08-16
    OF - Director → CIF 0
  • 9
    Edwards, David Lawrence
    Company Director born in May 1956
    Individual (5 offsprings)
    Officer
    ~ 2007-08-23
    OF - Director → CIF 0
  • 10
    Thomas, David Michael
    Chief Executive born in December 1946
    Individual (16 offsprings)
    Officer
    ~ 2012-05-15
    OF - Director → CIF 0
    Thomas, David Michael
    Management Consultant
    Individual (16 offsprings)
    Officer
    1995-12-14 ~ 1998-11-02
    OF - Secretary → CIF 0
    Thomas, David Michael
    Company Director
    Individual (16 offsprings)
    2009-03-25 ~ 2010-03-29
    OF - Secretary → CIF 0
  • 11
    Findlay, Martin Charles
    Company Director born in June 1935
    Individual
    Officer
    1996-04-29 ~ 2007-08-16
    OF - Director → CIF 0
  • 12
    Smyth, Raymond Bruce
    Individual (1 offspring)
    Officer
    ~ 1994-09-12
    OF - Secretary → CIF 0
  • 13
    Katz Pek, Marilyn
    Biotechnology Business Consult born in May 1945
    Individual (1 offspring)
    Officer
    2007-08-23 ~ 2020-11-30
    OF - Director → CIF 0
  • 14
    Hughes, Patricia Helen
    Company Director born in June 1942
    Individual
    Officer
    ~ 1993-08-31
    OF - Director → CIF 0
  • 15
    Garren, Donna, Doctor
    Director born in February 1967
    Individual
    Officer
    2016-05-19 ~ 2020-11-30
    OF - Director → CIF 0
  • 16
    Brown, Peter Andrew Martin
    Chief Executive born in May 1962
    Individual (1 offspring)
    Officer
    1999-04-28 ~ 2003-03-26
    OF - Director → CIF 0
  • 17
    Rabbideau, Richard
    Company Director born in January 1938
    Individual (1 offspring)
    Officer
    2012-12-04 ~ 2020-11-30
    OF - Director → CIF 0
  • 18
    Bonsor, Nicholas Cosmo, Sir
    Member Of Parliament born in December 1942
    Individual (3 offsprings)
    Officer
    ~ 1995-07-07
    OF - Director → CIF 0
  • 19
    Phyall, Paul
    Director born in February 1965
    Individual (3 offsprings)
    Officer
    2021-04-09 ~ 2021-12-31
    OF - Director → CIF 0
  • 20
    Whiteford, David Robert
    Farmer born in July 1957
    Individual (11 offsprings)
    Officer
    1999-04-28 ~ 2003-03-26
    OF - Director → CIF 0
  • 21
    Birt, Timothy David
    Solicitor born in July 1958
    Individual
    Officer
    1995-05-30 ~ 1997-10-27
    OF - Director → CIF 0
  • 22
    Hunt, Lynne Anne
    Financial Director born in August 1957
    Individual (2 offsprings)
    Officer
    1999-10-25 ~ 2007-08-23
    OF - Director → CIF 0
    Hunt, Lynne Anne
    Individual (2 offsprings)
    Officer
    2000-01-01 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 23
    Southby, Richard Henry Alexander
    Financial Consultant born in August 1941
    Individual
    Officer
    1990-07-23 ~ 1996-03-15
    OF - Director → CIF 0
  • 24
    Chipper, Lesley Ann
    Finance Director born in March 1965
    Individual (9 offsprings)
    Officer
    2014-12-19 ~ 2020-11-30
    OF - Director → CIF 0
    Chipper, Lesley Ann
    Individual (9 offsprings)
    Officer
    2010-03-29 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 25
    Fairbairn, Michael Douglas
    Management Consultant born in December 1952
    Individual
    Officer
    1999-04-19 ~ 2000-09-15
    OF - Director → CIF 0
  • 26
    Riederer, Richard K
    President And Cbo Retired born in March 1944
    Individual
    Officer
    2007-08-23 ~ 2010-12-16
    OF - Director → CIF 0
  • 27
    Bourke, Damian Joseph
    Individual (1 offspring)
    Officer
    1998-11-02 ~ 1999-05-21
    OF - Secretary → CIF 0
  • 28
    Brown, Geoffrey Stephen
    Director born in December 1957
    Individual (2 offsprings)
    Officer
    2003-06-01 ~ 2007-08-23
    OF - Director → CIF 0
  • 29
    Hughes, Timothy Morgan
    Company Director born in February 1942
    Individual
    Officer
    ~ 2007-08-16
    OF - Director → CIF 0
  • 30
    Lawlor, Kevan Paul
    President And Chief Executive born in June 1957
    Individual (1 offspring)
    Officer
    2007-08-23 ~ 2020-11-30
    OF - Director → CIF 0
  • 31
    Robinson, John Paul
    Company Director born in November 1957
    Individual (1 offspring)
    Officer
    1996-03-01 ~ 1999-10-20
    OF - Director → CIF 0
  • 32
    Richardson, David Graham
    Director born in August 1960
    Individual (5 offsprings)
    Officer
    1999-10-25 ~ 2007-08-23
    OF - Director → CIF 0
    2012-05-15 ~ 2016-07-26
    OF - Director → CIF 0
  • 33
    Rowley, John
    Senior Vice President born in November 1965
    Individual
    Officer
    2023-03-29 ~ 2023-12-12
    OF - Director → CIF 0
  • 34
    Taylor, Ian Richard
    Individual
    Officer
    1994-09-12 ~ 1995-12-14
    OF - Secretary → CIF 0
parent relation
Company in focus

NSF SAFETY AND QUALITY UK LIMITED

Previous names
NSF-CMI LIMITED - 2013-01-02
NSF-CMI PLC - 2008-05-20
CHECKMATE INTERNATIONAL PLC - 2008-05-20
FOOD HYGIENE BUREAU LIMITED - 1995-01-05
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,016,639 GBP2023-12-31
1,022,672 GBP2022-12-31
Fixed Assets - Investments
1,146,334 GBP2023-12-31
1,146,334 GBP2022-12-31
Fixed Assets
2,162,973 GBP2023-12-31
2,169,006 GBP2022-12-31
Debtors
3,265,220 GBP2023-12-31
4,114,393 GBP2022-12-31
Cash at bank and in hand
1,945,228 GBP2023-12-31
1,611,279 GBP2022-12-31
Current Assets
5,233,370 GBP2023-12-31
5,844,107 GBP2022-12-31
Net Assets/Liabilities
-5,795,820 GBP2023-12-31
-4,087,699 GBP2022-12-31
Equity
Called up share capital
1,161,461 GBP2023-12-31
1,161,461 GBP2022-12-31
1,161,461 GBP2021-12-31
Share premium
1,555,245 GBP2023-12-31
1,555,245 GBP2022-12-31
1,555,245 GBP2021-12-31
Retained earnings (accumulated losses)
-8,512,526 GBP2023-12-31
-6,804,405 GBP2022-12-31
-5,913,699 GBP2021-12-31
Profit/Loss
-1,708,121 GBP2023-01-01 ~ 2023-12-31
-890,706 GBP2022-01-01 ~ 2022-12-31
Equity
-5,795,820 GBP2023-12-31
Average Number of Employees
1722023-01-01 ~ 2023-12-31
1792022-01-01 ~ 2022-12-31
Wages/Salaries
9,525,810 GBP2023-01-01 ~ 2023-12-31
8,813,032 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
655,835 GBP2023-01-01 ~ 2023-12-31
564,257 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
11,258,049 GBP2023-01-01 ~ 2023-12-31
10,444,350 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
989,249 GBP2023-12-31
923,507 GBP2022-12-31
Improvements to leasehold property
3,294 GBP2023-12-31
3,294 GBP2022-12-31
Furniture and fittings
52,784 GBP2023-12-31
51,427 GBP2022-12-31
Computers
2,123,923 GBP2023-12-31
2,063,614 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,169,250 GBP2023-12-31
3,041,842 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
262,149 GBP2023-12-31
254,292 GBP2022-12-31
Improvements to leasehold property
3,294 GBP2023-12-31
2,562 GBP2022-12-31
Furniture and fittings
6,673 GBP2023-12-31
4,225 GBP2022-12-31
Computers
1,880,495 GBP2023-12-31
1,758,091 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,152,611 GBP2023-12-31
2,019,170 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
7,857 GBP2023-01-01 ~ 2023-12-31
Improvements to leasehold property
732 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
2,448 GBP2023-01-01 ~ 2023-12-31
Computers
122,404 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
133,441 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
727,100 GBP2023-12-31
669,215 GBP2022-12-31
Improvements to leasehold property
0 GBP2023-12-31
732 GBP2022-12-31
Furniture and fittings
46,111 GBP2023-12-31
47,202 GBP2022-12-31
Computers
243,428 GBP2023-12-31
305,523 GBP2022-12-31
Investments in Subsidiaries
1,146,334 GBP2023-12-31
1,146,334 GBP2022-12-31
Trade Debtors/Trade Receivables
2,129,583 GBP2023-12-31
2,829,217 GBP2022-12-31
Amount of corporation tax that is recoverable
14,703 GBP2023-12-31
14,703 GBP2022-12-31
Other Debtors
Current
23,374 GBP2023-12-31
205 GBP2022-12-31
Prepayments/Accrued Income
Current
425,733 GBP2023-12-31
530,139 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
2,828,005 GBP2023-12-31
2,872,697 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
25,400 GBP2023-12-31
489 GBP2022-12-31
Creditors
Current
13,192,163 GBP2023-12-31
12,067,635 GBP2022-12-31
Bank Borrowings
600,000 GBP2023-12-31
600,000 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
3,428,005 GBP2023-12-31
3,472,697 GBP2022-12-31

Related profiles found in government register
  • NSF SAFETY AND QUALITY UK LIMITED
    Info
    NSF-CMI LIMITED - 2013-01-02
    NSF-CMI PLC - 2008-05-20
    CHECKMATE INTERNATIONAL PLC - 2008-05-20
    FOOD HYGIENE BUREAU LIMITED - 1995-01-05
    Registered number 01899857
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ
    Private Limited Company incorporated on 1985-03-27 (40 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-02
    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
Active 6
  • 1
    CHESHIRE MONITORING SERVICES LIMITED - 2000-08-17
    CHESHIRE MONITORING LIMITED - 1997-03-04
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 2
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    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 (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-07-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    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 (3 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or controlOE
  • 6
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.