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
Active 2
  • 1
    Harring, Torben
    Born in April 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ now
    OF - Director → CIF 0
    Torben Harring
    Born in April 1972
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Leyden, Colin
    Born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Holvold, Trygg Johan
    Managing Director born in May 1948
    Individual
    Officer
    icon of calendar 1995-01-03 ~ 1997-04-08
    OF - Director → CIF 0
  • 2
    Jensen, Hans
    Director born in September 1947
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2011-04-10
    OF - Director → CIF 0
  • 3
    Jensen, Poul Victor
    Chief Executive Officer born in July 1965
    Individual
    Officer
    icon of calendar 2011-04-10 ~ 2016-04-26
    OF - Director → CIF 0
  • 4
    Bonner, Duncan
    Uk Managing Director born in September 1960
    Individual
    Officer
    icon of calendar 2018-04-24 ~ 2019-09-16
    OF - Director → CIF 0
  • 5
    Mellingen, Thorvald
    Managing Director born in October 1935
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1995-01-03
    OF - Director → CIF 0
  • 6
    Hjorth, Jens Rostgaard Laursen
    Chief Executive Officer born in April 1963
    Individual
    Officer
    icon of calendar 2005-12-20 ~ 2007-12-01
    OF - Director → CIF 0
  • 7
    Kjellerup, Lizette
    Chief Financial Officer born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2018-12-17
    OF - Director → CIF 0
  • 8
    Donnelly, Robert Stephen
    Managing Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2023-11-23
    OF - Director → CIF 0
  • 9
    Zahle, Jens Jakob
    Chief Business Controller born in October 1971
    Individual
    Officer
    icon of calendar 2011-04-10 ~ 2016-04-26
    OF - Director → CIF 0
  • 10
    Archer, Robin Thomas William
    Managing Director born in September 1939
    Individual
    Officer
    icon of calendar 1995-10-02 ~ 2001-11-30
    OF - Director → CIF 0
    Archer, Robin Thomas William
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 11
    Harbourlease Limited
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1994-03-21
    OF - Secretary → CIF 0
  • 12
    Svarrer, Peter
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2009-02-26 ~ 2016-04-26
    OF - Director → CIF 0
  • 13
    Stinessen, William Dahm
    Underwater Technology Division born in August 1951
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1995-01-03
    OF - Director → CIF 0
  • 14
    Lossius, Odd Lorentz
    Financial And Administration M born in March 1938
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1998-09-21
    OF - Director → CIF 0
  • 15
    Harnaes, Petter
    Individual
    Officer
    icon of calendar 1994-03-21 ~ 1995-10-23
    OF - Secretary → CIF 0
  • 16
    Ryan, Christopher Patrick
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar 1994-03-21 ~ 1995-01-03
    OF - Director → CIF 0
  • 17
    Haugseng, Magne
    Local Government born in May 1951
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2001-02-12
    OF - Director → CIF 0
  • 18
    Leyden, Colin
    Managing Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-10-15
    OF - Director → CIF 0
  • 19
    Sinclair, Derek
    Managing Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2009-10-29
    OF - Director → CIF 0
    Sinclair, Derek
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-01 ~ 2009-10-29
    OF - Secretary → CIF 0
  • 20
    Wright, David
    Solicitor born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-02-03 ~ 1993-07-22
    OF - Director → CIF 0
    Wright, David
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-02-03 ~ 1993-07-22
    OF - Secretary → CIF 0
  • 21
    Hernaes, Petter
    Director born in April 1953
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2001-11-30
    OF - Director → CIF 0
  • 22
    Wilkinson, Simon Paul
    Solicitor born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-02-03 ~ 1993-07-22
    OF - Director → CIF 0
  • 23
    Brown, Lawrence Joseph
    Director born in May 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-12-11 ~ 1999-12-16
    OF - Director → CIF 0
  • 24
    Gall, Graham
    Managing Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-01
    OF - Director → CIF 0
    Gall, Graham
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 25
    Hart, Jan Anton
    Chief Executive born in June 1966
    Individual
    Officer
    icon of calendar 2001-11-29 ~ 2005-12-20
    OF - Director → CIF 0
  • 26
    Leversen, Tore
    Senior Vice President born in March 1945
    Individual
    Officer
    icon of calendar 1997-09-23 ~ 1998-03-18
    OF - Director → CIF 0
  • 27
    Strom, Soren
    Group Cfo born in May 1963
    Individual
    Officer
    icon of calendar 2019-01-28 ~ 2019-09-16
    OF - Director → CIF 0
  • 28
    Birkeland, Rune
    Business Development Manager born in August 1955
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 1995-11-30
    OF - Director → CIF 0
    Birkeland, Rune
    Director born in August 1955
    Individual
    icon of calendar 1998-11-12 ~ 2001-02-07
    OF - Director → CIF 0
  • 29
    Larsen, Allan Sogaard
    Group Ceo born in January 1956
    Individual
    Officer
    icon of calendar 2007-11-30 ~ 2009-02-26
    OF - Director → CIF 0
  • 30
    Pieter, Edwin Siegfried
    Director born in August 1959
    Individual
    Officer
    icon of calendar 2005-12-20 ~ 2007-08-01
    OF - Director → CIF 0
parent relation
Company in focus

RELYON NUTEC UK LIMITED

Previous names
NUTEC CENTRE FOR SAFETY LIMITED - 2006-06-02
FALCK NUTEC LTD - 2019-04-11
TWP 50 LIMITED - 1993-07-23
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
872024-01-01 ~ 2024-12-31
832023-01-01 ~ 2023-12-31
Turnover/Revenue
12,693,012 GBP2024-01-01 ~ 2024-12-31
11,399,292 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-7,719,031 GBP2024-01-01 ~ 2024-12-31
-7,432,132 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
4,973,981 GBP2024-01-01 ~ 2024-12-31
3,967,160 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,594,018 GBP2024-01-01 ~ 2024-12-31
-4,478,875 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
401,779 GBP2024-01-01 ~ 2024-12-31
-505,746 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
551,327 GBP2024-01-01 ~ 2024-12-31
578,597 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-68,728 GBP2024-01-01 ~ 2024-12-31
-78,784 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
980,135 GBP2024-01-01 ~ 2024-12-31
-7,725 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
3,843,630 GBP2024-12-31
Property, Plant & Equipment
3,184,965 GBP2024-12-31
2,080,448 GBP2023-12-31
Fixed Assets - Investments
89,098 GBP2024-12-31
1,352,500 GBP2023-12-31
Fixed Assets
7,117,693 GBP2024-12-31
3,432,948 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
11,186,421 GBP2024-12-31
Current, Amounts falling due within one year
12,738,485 GBP2023-12-31
Cash at bank and in hand
45,101 GBP2024-12-31
25,723 GBP2023-12-31
Current Assets
11,231,522 GBP2024-12-31
12,764,208 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,232,126 GBP2023-12-31
Net Current Assets/Liabilities
6,082,820 GBP2024-12-31
8,532,082 GBP2023-12-31
Total Assets Less Current Liabilities
13,200,513 GBP2024-12-31
11,965,030 GBP2023-12-31
Net Assets/Liabilities
12,574,165 GBP2024-12-31
11,594,030 GBP2023-12-31
Equity
Called up share capital
950,245 GBP2024-12-31
950,245 GBP2023-12-31
950,245 GBP2023-01-01
Retained earnings (accumulated losses)
11,623,920 GBP2024-12-31
10,643,785 GBP2023-12-31
10,651,510 GBP2023-01-01
Equity
12,574,165 GBP2024-12-31
11,594,030 GBP2023-12-31
11,601,755 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
980,135 GBP2024-01-01 ~ 2024-12-31
-7,725 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
3,642,489 GBP2024-01-01 ~ 2024-12-31
3,115,547 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
376,701 GBP2024-01-01 ~ 2024-12-31
317,548 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,203,122 GBP2024-01-01 ~ 2024-12-31
3,584,888 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
229,834 GBP2024-01-01 ~ 2024-12-31
144,704 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-78,996 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
902,176 GBP2024-01-01 ~ 2024-12-31
-5,933 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
225,544 GBP2024-01-01 ~ 2024-12-31
-1,817 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,662,500 GBP2024-12-31
Intangible Assets - Gross Cost
4,116,520 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
134,525 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
91,563 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
272,890 GBP2024-12-31
Intangible Assets
Goodwill
3,570,937 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Buildings
7,345,830 GBP2024-12-31
6,416,601 GBP2023-12-31
Furniture and fittings
845,831 GBP2024-12-31
799,377 GBP2023-12-31
Other
3,747,141 GBP2024-12-31
3,175,776 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
12,108,170 GBP2024-12-31
10,435,810 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-12,742 GBP2024-01-01 ~ 2024-12-31
Other
-11,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-23,742 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
651,117 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
8,355,362 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
54,627 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
388,179 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-7,951 GBP2024-01-01 ~ 2024-12-31
Other
-11,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-18,951 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
710,500 GBP2024-12-31
Other
3,012,378 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,923,205 GBP2024-12-31
Property, Plant & Equipment
Buildings
2,292,895 GBP2024-12-31
1,537,950 GBP2023-12-31
Furniture and fittings
135,331 GBP2024-12-31
148,260 GBP2023-12-31
Other
734,763 GBP2024-12-31
379,924 GBP2023-12-31
Investments in Subsidiaries
89,098 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
1,931,880 GBP2024-12-31
1,469,197 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,018,526 GBP2024-12-31
10,460,066 GBP2023-12-31
Other Debtors
Current
125,805 GBP2024-12-31
105,456 GBP2023-12-31
Prepayments/Accrued Income
Current
935,214 GBP2024-12-31
703,766 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
174,996 GBP2024-12-31
Debtors
Current
11,186,421 GBP2024-12-31
12,738,485 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,938,767 GBP2024-12-31
1,910,139 GBP2023-12-31
Amounts owed to group undertakings
Current
1,202,425 GBP2024-12-31
942,763 GBP2023-12-31
Taxation/Social Security Payable
Current
711,588 GBP2024-12-31
753,304 GBP2023-12-31
Other Creditors
Current
301,255 GBP2024-12-31
183,650 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
994,667 GBP2024-12-31
442,270 GBP2023-12-31
Creditors
Current
5,148,702 GBP2024-12-31
4,232,126 GBP2023-12-31
Net Deferred Tax Liability/Asset
174,996 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
950,245 shares2024-12-31
950,245 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
950,245 GBP2024-01-01 ~ 2024-12-31
950,245 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • RELYON NUTEC UK LIMITED
    Info
    NUTEC CENTRE FOR SAFETY LIMITED - 2006-06-02
    FALCK NUTEC LTD - 2006-06-02
    TWP 50 LIMITED - 2006-06-02
    Registered number 02786348
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland TS23 1PZ
    PRIVATE LIMITED COMPANY incorporated on 1993-02-03 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • RELYON NUTEC UK LIMITED
    S
    Registered number 02786348
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom, TS23 1PZ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • RELYON NUTEC UK LIMITED
    S
    Registered number 02786348
    icon of addressHaverton Hill, Industrial Estate, Billingham, England, TS23 1PZ
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CLYDE TRAINING SOLUTIONS LIMITED - 2025-03-25
    icon of addressFoinavon Close Aberdeen Airport East, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.