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 24
  • 1
    Kerr, Howard Robert
    Company Director born in March 1959
    Individual (40 offsprings)
    Officer
    2017-12-01 ~ 2021-01-20
    OF - Director → CIF 0
  • 2
    Davies, Peter Thomas
    Chief Executive born in February 1948
    Individual (15 offsprings)
    Officer
    1999-09-29 ~ 2008-08-07
    OF - Director → CIF 0
    Davies, Peter Thomas
    Individual (15 offsprings)
    Officer
    1999-03-11 ~ 1999-07-19
    OF - Secretary → CIF 0
  • 3
    Thomas, Julian Morgan
    Company Director born in September 1963
    Individual (12 offsprings)
    Officer
    1998-12-23 ~ 1999-09-02
    OF - Director → CIF 0
  • 4
    Goddard, Glyn Peter
    Finance Director born in April 1958
    Individual (39 offsprings)
    Officer
    1999-09-29 ~ 2009-12-29
    OF - Director → CIF 0
    Goddard, Glyn Peter
    Chief Financial Officer born in April 1958
    Individual (39 offsprings)
    2010-02-11 ~ 2012-05-04
    OF - Director → CIF 0
    Goddard, Glyn Peter
    Finance Director
    Individual (39 offsprings)
    Officer
    1999-07-19 ~ 2009-12-29
    OF - Secretary → CIF 0
  • 5
    Taylor, Susan Charlotte
    Born in December 1963
    Individual (13 offsprings)
    Officer
    2021-01-20 ~ now
    OF - Director → CIF 0
  • 6
    Dickinson, Sara Louise
    Company Director born in June 1968
    Individual (34 offsprings)
    Officer
    2022-01-24 ~ 2025-02-14
    OF - Director → CIF 0
  • 7
    Yew Chuan, Ee
    Group Managing Director born in July 1956
    Individual (1 offspring)
    Officer
    2009-12-29 ~ 2017-12-01
    OF - Director → CIF 0
    Ee Yew Chuan
    Born in July 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Pymer, James Thomas
    Chairman & Chief Executive born in January 1946
    Individual (5 offsprings)
    Officer
    ~ 1996-01-08
    OF - Director → CIF 0
  • 9
    Pymer, Susan Jenifer
    Individual (5 offsprings)
    Officer
    ~ 1996-01-08
    OF - Secretary → CIF 0
  • 10
    Hitchins, Steven
    Director born in April 1948
    Individual (3 offsprings)
    Officer
    1995-02-01 ~ 1996-03-13
    OF - Director → CIF 0
  • 11
    Astley, Paul Vennick
    Company Director born in July 1967
    Individual (9 offsprings)
    Officer
    2021-07-31 ~ 2022-01-24
    OF - Director → CIF 0
  • 12
    Ashcroft, Jonathan
    Finance Director born in January 1960
    Individual (25 offsprings)
    Officer
    1997-08-01 ~ 1999-03-11
    OF - Director → CIF 0
    Ashcroft, Jonathan
    Individual (25 offsprings)
    Officer
    1997-08-01 ~ 1999-03-11
    OF - Secretary → CIF 0
  • 13
    Russell, Alan
    Born in August 1950
    Individual (4 offsprings)
    Officer
    2009-12-29 ~ 2017-12-01
    OF - Director → CIF 0
    Russell, Alan
    Individual (4 offsprings)
    Officer
    2009-12-29 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 14
    Brill, Maureen Shirley
    Company Director born in September 1950
    Individual (5 offsprings)
    Officer
    1996-01-08 ~ 1998-09-30
    OF - Director → CIF 0
  • 15
    Smith, Craig Harold
    Company Director born in May 1963
    Individual (46 offsprings)
    Officer
    2017-12-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 16
    Armstrong, Ronald Akers
    Chief Executive born in August 1944
    Individual (28 offsprings)
    Officer
    1996-01-08 ~ 1999-09-29
    OF - Director → CIF 0
  • 17
    Hill, John Thomas
    Director born in February 1962
    Individual (43 offsprings)
    Officer
    2008-08-07 ~ 2009-12-29
    OF - Director → CIF 0
  • 18
    Sai Ngoh, Lim
    Born in July 1959
    Individual (1 offspring)
    Officer
    2009-12-29 ~ 2017-12-01
    OF - Director → CIF 0
  • 19
    Kemm, Michael John
    Company Secretary born in November 1939
    Individual (8 offsprings)
    Officer
    1996-01-08 ~ 1997-06-30
    OF - Director → CIF 0
    Kemm, Michael John
    Individual (8 offsprings)
    Officer
    1996-01-08 ~ 1996-01-08
    OF - Secretary → CIF 0
    1996-01-08 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 20
    Dennis, Neal Leslie
    Group Finance Director born in December 1953
    Individual (12 offsprings)
    Officer
    ~ 1996-04-30
    OF - Director → CIF 0
  • 21
    Cheong Yuen, Poon
    Born in April 1971
    Individual (1 offspring)
    Officer
    2017-04-18 ~ 2017-12-01
    OF - Director → CIF 0
    Poon Cheong Yuen
    Born in April 1971
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 22
    BSI SERVICES HOLDINGS LIMITED - now 02258478
    BSI SECRETARIES LTD.
    - 2018-11-27 02258478
    INSPECTORATE CHARLES MARTIN LIMITED - 2000-10-03
    COPEGLOW LIMITED - 1988-06-17
    Legal Department Bsi, 389 Chiswick High Road, London, United Kingdom
    Active Corporate (19 parents, 39 offsprings)
    Officer
    2017-12-01 ~ now
    OF - Secretary → CIF 0
  • 23
    BSI PROFESSIONAL SERVICES HOLDINGS LIMITED
    05901123
    389, Chiswick High Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2020-01-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    2017-12-01 ~ 2017-12-01
    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
  • 24
    THE BRITISH STANDARDS INSTITUTION
    ZC000202
    389, Chiswick High Road, London, England
    Active Corporate (16 parents, 15 offsprings)
    Person with significant control
    2017-12-01 ~ 2020-01-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEVILLE-CLARKE INTERNATIONAL LIMITED

Period: 1990-04-25 ~ now
Company number: 02300908
Registered names
NEVILLE-CLARKE INTERNATIONAL LIMITED - now
RAPID 6931 LIMITED - 1989-02-06 02300801... (more)
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
18,193 GBP2024-12-31
37,193 GBP2023-12-31
Debtors
791,382 GBP2024-12-31
773,833 GBP2023-12-31
Creditors
Current
5,556 GBP2024-12-31
6,666 GBP2023-12-31
Net Current Assets/Liabilities
785,826 GBP2024-12-31
767,167 GBP2023-12-31
Total Assets Less Current Liabilities
804,019 GBP2024-12-31
804,360 GBP2023-12-31
Equity
Called up share capital
28,000 GBP2024-12-31
28,000 GBP2023-12-31
Share premium
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Capital redemption reserve
1,200 GBP2024-12-31
1,200 GBP2023-12-31
Retained earnings (accumulated losses)
768,819 GBP2024-12-31
769,160 GBP2023-12-31
Equity
804,019 GBP2024-12-31
804,360 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
18,193 GBP2024-12-31
37,193 GBP2023-12-31
Investments in Group Undertakings
18,193 GBP2024-12-31
37,193 GBP2023-12-31
Accrued Liabilities
Current
5,556 GBP2024-12-31
6,666 GBP2023-12-31

  • NEVILLE-CLARKE INTERNATIONAL LIMITED
    Info
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1990-04-25
    Registered number 02300908
    389 Chiswick High Road, London W4 4AL
    PRIVATE LIMITED COMPANY incorporated on 1988-09-29 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.