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 14
  • 1
    Duffield, Elizabeth Ann
    Manager born in July 1961
    Individual (14 offsprings)
    Officer
    2013-05-01 ~ 2021-08-25
    OF - Director → CIF 0
    Curtis, Elizabeth Ann
    Individual (14 offsprings)
    Officer
    1993-02-22 ~ 1993-04-19
    OF - Secretary → CIF 0
    1998-04-07 ~ 2003-11-30
    OF - Secretary → CIF 0
    Mrs Elizabeth Ann Duffield
    Born in July 1961
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Duffield, Alfred James
    Accountant born in July 1936
    Individual (9 offsprings)
    Officer
    1993-02-22 ~ 1993-04-19
    OF - Director → CIF 0
    1993-08-12 ~ 1998-04-17
    OF - Director → CIF 0
    1998-05-20 ~ 2014-01-02
    OF - Director → CIF 0
  • 3
    Carter, Alan
    Certification Scheme Manager born in May 1963
    Individual (22 offsprings)
    Officer
    1998-02-23 ~ 2013-06-24
    OF - Director → CIF 0
    2013-12-31 ~ 2021-08-25
    OF - Director → CIF 0
    Carter, Alan
    Individual (22 offsprings)
    Officer
    1993-08-12 ~ 2013-06-24
    OF - Secretary → CIF 0
    Mr Alan Carter
    Born in May 1963
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bilham, Robert
    Engineer born in July 1950
    Individual (1 offspring)
    Officer
    1993-04-19 ~ 1993-08-12
    OF - Director → CIF 0
    Bilham, Robert
    Individual (1 offspring)
    Officer
    1993-04-19 ~ 1993-08-12
    OF - Secretary → CIF 0
  • 5
    Ainsworth, Peter John
    Director born in April 1949
    Individual (4 offsprings)
    Officer
    1993-04-19 ~ 1993-08-13
    OF - Director → CIF 0
  • 6
    Crockford, Thomas Leslie
    Born in May 1981
    Individual (55 offsprings)
    Officer
    2023-06-28 ~ now
    OF - Director → CIF 0
  • 7
    Plumb, Caroline Bayantai
    Born in November 1978
    Individual (42 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 8
    Tims, Michael Anthony
    Born in October 1957
    Individual (60 offsprings)
    Officer
    2021-08-25 ~ 2025-11-13
    OF - Director → CIF 0
  • 9
    Brophy, Michael Liam
    Born in November 1969
    Individual (8 offsprings)
    Officer
    2022-07-08 ~ now
    OF - Director → CIF 0
  • 10
    Bottion, Gianluca
    Businessman born in May 1961
    Individual (7 offsprings)
    Officer
    2000-01-12 ~ 2001-10-15
    OF - Director → CIF 0
  • 11
    Grobbelaar, Susan Jane
    Director born in May 1976
    Individual (83 offsprings)
    Officer
    2021-08-25 ~ 2023-06-28
    OF - Director → CIF 0
  • 12
    AMTIVO GROUP LIMITED
    11135335
    30, Tower View, Kings Hill, West Malling, England
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    2021-08-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    JPCORS LIMITED
    - now 01369200
    D.J.GAHAN LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (6221 offsprings)
    Officer
    1992-07-22 ~ 1993-07-22
    OF - Nominee Secretary → CIF 0
  • 14
    JPCORD LIMITED
    - now 01482337
    DORSET EDUCATIONAL TRAVEL SERVICE LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (5965 offsprings)
    Officer
    1992-07-22 ~ 1993-07-22
    OF - Nominee Director → CIF 0
parent relation
Company in focus

Q.A. INTERNATIONAL CERTIFICATION LIMITED

Period: 1994-03-29 ~ now
Company number: 02733530
Registered names
Q.A. INTERNATIONAL CERTIFICATION LIMITED - now
ENERGETICS LIMITED - 1994-03-29
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
152020-01-01 ~ 2020-12-31
162019-01-01 ~ 2019-12-31
Property, Plant & Equipment
12,407 GBP2020-12-31
12,296 GBP2019-12-31
Fixed Assets - Investments
60,584 GBP2020-12-31
60,584 GBP2019-12-31
Fixed Assets
72,991 GBP2020-12-31
72,880 GBP2019-12-31
Debtors
615,995 GBP2020-12-31
498,763 GBP2019-12-31
Cash at bank and in hand
340,907 GBP2020-12-31
139,102 GBP2019-12-31
Current Assets
956,902 GBP2020-12-31
637,865 GBP2019-12-31
Creditors
Amounts falling due within one year
-159,500 GBP2020-12-31
-104,241 GBP2019-12-31
Net Current Assets/Liabilities
797,402 GBP2020-12-31
533,624 GBP2019-12-31
Total Assets Less Current Liabilities
870,393 GBP2020-12-31
606,504 GBP2019-12-31
Net Assets/Liabilities
870,393 GBP2020-12-31
606,504 GBP2019-12-31
Equity
Called up share capital
522,042 GBP2020-12-31
522,042 GBP2019-12-31
Retained earnings (accumulated losses)
348,351 GBP2020-12-31
84,462 GBP2019-12-31
Equity
870,393 GBP2020-12-31
606,504 GBP2019-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
556,564 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
556,564 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
68,196 GBP2020-12-31
64,867 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
55,789 GBP2020-12-31
52,571 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,218 GBP2020-01-01 ~ 2020-12-31
Amounts invested in assets
Cost valuation, Non-current
60,584 GBP2020-12-31
Non-current
60,584 GBP2020-12-31
60,584 GBP2019-12-31

Related profiles found in government register
  • Q.A. INTERNATIONAL CERTIFICATION LIMITED
    Info
    ENERGETICS LIMITED - 1994-03-29
    Registered number 02733530
    30 Tower View, Kings Hill, West Malling ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 1992-07-22 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • Q.A. INTERNATIONAL CERTIFICATION LIMITED
    S
    Registered number 02733530
    Barnet House, Dudley Court, Dudley Road, Darlington, England, DL1 4GG
    Limited Company in England
    CIF 1
  • Q.A. INTERNATIONAL CERTIFICATION LIMITED
    S
    Registered number 02733530
    Dudley Court, Dudley Road, Darlington, County Durham, England, DL1 4GG
    Private Limited Company in Companies House, England
    CIF 2
  • Q.A. INTERNATIONAL CERTIFICATION LTD
    S
    Registered number 02733530
    Dudley Court, Dudley Road, Darlington, England, DL1 4GG
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    QA INTERNATIONAL (TRAINING) LTD
    09866849
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    QAIC (AFRICA) LIMITED
    - now 09693531
    QAIC (JAPAN) LIMITED - 2017-02-03
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-08-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    QAIC (AMERICAS) LIMITED
    - now 09696457
    QAIC (SINGAPORE) LIMITED
    - 2017-02-03 09696457
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-08-25 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-07-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    QAIC (ASIA) LIMITED
    - now 09693749
    QAIC (KOREA) LIMITED - 2017-02-03
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-08-25 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    QAIC (EUROPE) LTD
    09369597
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    QAIC (MIDDLE EAST) LIMITED
    09696455
    30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-08-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    QAIC (PACKAGING) LTD
    07861550
    30 Tower View, Kings Hill, West Malling, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-25
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% 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.