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 8
  • 1
    Pohler, Marie
    Born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Gadzov, Boris
    Born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Dale
    Born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Shennan, Christopher John
    Born in August 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Boughton, Richard Aubrey
    Born in June 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 1998-10-14 ~ now
    OF - Director → CIF 0
    Mr Richard Aubrey Boughton
    Born in June 1954
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Michael Aubrey John Boughton
    Born in September 1951
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    SHENNANS NOMINEES LIMITED - 2017-05-08
    icon of addressC/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-07-01 ~ now
    OF - Secretary → CIF 0
  • 8
    FAL2012 LIMITED - 2012-08-10
    icon of addressSanderum House, Oakley Road, Chinnor, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Simpson, Valerie Silvester
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-30 ~ 1998-02-23
    OF - Secretary → CIF 0
  • 2
    Fenton, Adam, Dr
    Sales Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2008-01-24
    OF - Director → CIF 0
  • 3
    Thomas, Martin Duncan
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Simpson, William John, Dr
    Company Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-30 ~ 2010-04-20
    OF - Director → CIF 0
  • 5
    Rule, Robert Joseph, Dr
    Director born in February 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Johnson, Ian Roy
    Company Director born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-10-14 ~ 1999-11-22
    OF - Director → CIF 0
  • 7
    Hadman, Simon
    Company Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2011-04-30
    OF - Director → CIF 0
    Hadman, Simon
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 2011-03-01
    OF - Secretary → CIF 0
  • 8
    Boughton, Michael Aubrey John
    Sales Manager born in September 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2001-04-23
    OF - Director → CIF 0
    Boughton, Michael Aubrey John
    Finance Director born in September 1951
    Individual (15 offsprings)
    icon of calendar 2010-07-14 ~ 2010-11-05
    OF - Director → CIF 0
    Boughton, Michael Aubrey John
    Director born in September 1951
    Individual (15 offsprings)
    icon of calendar 2012-02-29 ~ 2012-03-01
    OF - Director → CIF 0
  • 9
    ART SOFTWARE LTD - now
    TAVERNER LIMITED - 2021-03-30
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    icon of addressSanderum House, 38 Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,703 GBP2025-01-31
    Officer
    2011-03-01 ~ 2011-07-01
    PE - Secretary → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-05-30 ~ 1996-05-30
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-05-30 ~ 1996-05-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FLAVORACTIV LIMITED

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
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire OX39 4TW
    PRIVATE LIMITED COMPANY incorporated on 1996-05-30 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • FLAVORACTIV LIMITED
    S
    Registered number 03205545
    icon of addressSanderum House, Oakley Road, Chinnor, United Kingdom, OX39 4TW
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 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.