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 18
  • 1
    Boughton, Richard Aubrey
    Born in June 1954
    Individual (23 offsprings)
    Officer
    1998-10-14 ~ now
    OF - Director → CIF 0
    Mr Richard Aubrey Boughton
    Born in June 1954
    Individual (23 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Rule, Robert Joseph, Dr
    Director born in February 1964
    Individual (15 offsprings)
    Officer
    2009-09-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Fenton, Adam, Dr
    Sales Director born in March 1975
    Individual (4 offsprings)
    Officer
    2006-08-01 ~ 2008-01-24
    OF - Director → CIF 0
  • 4
    Shennan, Christopher John
    Born in August 1985
    Individual (28 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Thomas, Martin Duncan
    Director born in March 1955
    Individual (21 offsprings)
    Officer
    2011-04-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Smith, Dale
    Born in June 1980
    Individual (1 offspring)
    Officer
    2013-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Boughton, Michael Aubrey John
    Sales Manager born in September 1951
    Individual (22 offsprings)
    Officer
    2000-01-26 ~ 2001-04-23
    OF - Director → CIF 0
    Boughton, Michael Aubrey John
    Finance Director born in September 1951
    Individual (22 offsprings)
    2010-07-14 ~ 2010-11-05
    OF - Director → CIF 0
    Boughton, Michael Aubrey John
    Director born in September 1951
    Individual (22 offsprings)
    2012-02-29 ~ 2012-03-01
    OF - Director → CIF 0
    Mr Michael Aubrey John Boughton
    Born in September 1951
    Individual (22 offsprings)
    Person with significant control
    2016-07-01 ~ 2026-03-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Simpson, Valerie Silvester
    Individual (2 offsprings)
    Officer
    1996-05-30 ~ 1998-02-23
    OF - Secretary → CIF 0
  • 9
    Hadman, Simon
    Company Director born in April 1951
    Individual (3 offsprings)
    Officer
    1997-01-01 ~ 2011-04-30
    OF - Director → CIF 0
    Hadman, Simon
    Individual (3 offsprings)
    Officer
    1998-02-23 ~ 2011-03-01
    OF - Secretary → CIF 0
  • 10
    Johnson, Ian Roy
    Company Director born in June 1953
    Individual (29 offsprings)
    Officer
    1998-10-14 ~ 1999-11-22
    OF - Director → CIF 0
  • 11
    Pohler, Marie
    Born in November 1965
    Individual (3 offsprings)
    Officer
    2018-04-01 ~ now
    OF - Director → CIF 0
  • 12
    Gadzov, Boris
    Born in February 1978
    Individual (1 offspring)
    Officer
    2010-07-14 ~ now
    OF - Director → CIF 0
  • 13
    Simpson, William John, Dr
    Company Director born in March 1960
    Individual (4 offsprings)
    Officer
    1996-05-30 ~ 2010-04-20
    OF - Director → CIF 0
  • 14
    APS NOMINEES LIMITED
    - now 07648641
    SHENNANS NOMINEES LIMITED - 2017-05-08 07648641
    C/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents, 29 offsprings)
    Officer
    2011-07-01 ~ now
    OF - Secretary → CIF 0
  • 15
    ART SOFTWARE LTD - now
    TAVERNER LIMITED - 2021-03-30
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    TAVARA NOMINEES LIMITED
    - 2013-01-15 06418161
    Sanderum House, 38 Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (3 parents, 27 offsprings)
    Officer
    2011-03-01 ~ 2011-07-01
    OF - Secretary → CIF 0
  • 16
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1996-05-30 ~ 1996-05-30
    OF - Nominee Director → CIF 0
  • 17
    FLAVORACTIV HOLDINGS LIMITED
    - now 07966268
    FAL2012 LIMITED - 2012-08-10
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-09-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1996-05-30 ~ 1996-05-30
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

FLAVORACTIV LIMITED

Period: 1996-05-30 ~ now
Company number: 03205545
Registered name
FLAVORACTIV LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
151,493 GBP2024-03-31
135,631 GBP2023-03-31
Total Inventories
183,403 GBP2024-03-31
131,863 GBP2023-03-31
Debtors
2,039,329 GBP2024-03-31
1,722,983 GBP2023-03-31
Current assets - Investments
100 GBP2024-03-31
Cash at bank and in hand
353,688 GBP2024-03-31
528,959 GBP2023-03-31
Current Assets
2,576,520 GBP2024-03-31
2,383,805 GBP2023-03-31
Net Current Assets/Liabilities
1,740,309 GBP2024-03-31
1,662,310 GBP2023-03-31
Total Assets Less Current Liabilities
1,891,802 GBP2024-03-31
1,797,941 GBP2023-03-31
Net Assets/Liabilities
1,874,446 GBP2024-03-31
1,774,457 GBP2023-03-31
Equity
Called up share capital
188 GBP2024-03-31
188 GBP2023-03-31
Share premium
117,865 GBP2024-03-31
117,865 GBP2023-03-31
Retained earnings (accumulated losses)
1,756,393 GBP2024-03-31
1,656,404 GBP2023-03-31
Equity
1,874,446 GBP2024-03-31
1,774,457 GBP2023-03-31
Average Number of Employees
142023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
305,452 GBP2024-03-31
260,217 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-41,696 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
153,959 GBP2024-03-31
124,586 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
29,373 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
151,493 GBP2024-03-31
135,631 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,667,693 GBP2024-03-31
Current, Amounts falling due within one year
1,540,055 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
371,636 GBP2024-03-31
Current, Amounts falling due within one year
182,928 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,039,329 GBP2024-03-31
Current, Amounts falling due within one year
1,722,983 GBP2023-03-31
Trade Creditors/Trade Payables
Current
490,114 GBP2024-03-31
419,197 GBP2023-03-31
Other Taxation & Social Security Payable
Current
38,168 GBP2024-03-31
50,970 GBP2023-03-31
Other Creditors
Current
307,929 GBP2024-03-31
251,328 GBP2023-03-31

Related profiles found in government register
  • FLAVORACTIV LIMITED
    Info
    Registered number 03205545
    Sanderum House, Oakley Road, Chinnor, Oxfordshire OX39 4TW
    PRIVATE LIMITED COMPANY incorporated on 1996-05-30 (29 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-29
    CIF 0
  • FLAVORACTIV LIMITED
    S
    Registered number 03205545
    Sanderum House, Oakley Road, Chinnor, United Kingdom, OX39 4TW
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    FLAVORFORENSICS LIMITED
    14511621
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-11-29 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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.