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 4
  • 1
    Johnson, Christopher William
    Born in November 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Watts, Michael Robert
    Born in October 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Ganderton, Laura Jayne
    Individual (62 offsprings)
    Officer
    icon of calendar 2023-01-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address23, Val Fleuri, L-1526, Luxembourg, Luxembourg
    Corporate (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 11
  • 1
    Kuehle, Ulrich August Werner
    Director born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-26 ~ 2024-03-05
    OF - Director → CIF 0
  • 2
    Brandmeier, Markus, Dr
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2012-12-31 ~ 2015-02-05
    OF - Director → CIF 0
  • 3
    Borghs, Bjorn
    Director born in April 1977
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Remy-mccort, Yvoine Sophie
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2019-07-22 ~ 2021-01-26
    OF - Director → CIF 0
  • 5
    Carnaghan, Mark Lindesay
    Born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ 2025-10-21
    OF - Director → CIF 0
  • 6
    De Munck, Luc Monique Kamiel
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2015-02-05 ~ 2016-07-01
    OF - Director → CIF 0
  • 7
    Mills, Alice Irene
    Accountant born in June 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2022-03-31
    OF - Director → CIF 0
    Mills, Alice Irene
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 8
    Coles, Philip David
    Director born in March 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2020-12-09
    OF - Director → CIF 0
  • 9
    Miles, Sonia
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2023-01-20
    OF - Secretary → CIF 0
  • 10
    Bontridder, Dirk
    Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2012-12-31
    OF - Director → CIF 0
  • 11
    Weber, Matthias Wilbur, Dr
    Company Director born in February 1969
    Individual
    Officer
    icon of calendar 2007-04-04 ~ 2009-04-24
    OF - Director → CIF 0
parent relation
Company in focus

EUROFINS FOOD TESTING UK HOLDING LIMITED

Previous name
EUROFINS FOOD 1 UK LIMITED - 2011-07-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EUROFINS FOOD TESTING UK HOLDING LIMITED
    Info
    EUROFINS FOOD 1 UK LIMITED - 2011-07-19
    Registered number 06202944
    icon of addressI54 Business Park, Valiant Way, Wolverhampton WV9 5GB
    PRIVATE LIMITED COMPANY incorporated on 2007-04-04 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • EUROFINS FOOD TESTING UK HOLDING LIMITED
    S
    Registered number 06202944
    icon of addressI54, Business Park, Valiant Way, Coven, Wolverhampton, United Kingdom, WV9 5GB
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • EUROFINS FOOD TESTING UK HOLDING LIMITED
    S
    Registered number 6202944
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB
    Corporate in England And Wales, England
    CIF 2
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ALTAIR CLINICAL LIMITED - 2015-06-10
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -107,235 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ASHFORD UK LIMITED - 2003-02-07
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    574,884 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address31 Dufferin Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    C.P.A. SCIENTIFIC LIMITED - 2004-08-26
    EUROFINS LABORATORIES LIMITED - 2012-01-03
    EUROFINS LIMITED - 2004-10-07
    icon of addressI54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,084,895 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    MICROCHEM SERVICES LIMITED - 1995-01-27
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    PUBLIC ANALYST SERVICES LIMITED - 2011-07-07
    icon of addressI54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    266,146 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    EUROFINS FOOD SAFETY SOLUTIONS LIMITED - 2025-07-22
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2021-05-07
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    GOOCH GARFORTH LIMITED - 2006-03-29
    BIDEAWHILE 211 LIMITED - 1995-05-24
    EUROFINS FOOD TESTING ATL LIMITED - 2023-12-15
    ALLIANCE TECHNICAL LABORATORIES LIMITED - 2022-01-19
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-02-12
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE

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.