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 5
  • 1
    Derrick, David John
    Born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Stuart
    Born in April 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    OF - Director → CIF 0
  • 3
    Fontijn, Peter
    Born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 4
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    L R INSPECTION LIMITED - 1977-12-31
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-02-16 ~ 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
  • 5
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address13th Floor, One Angel Court, London, England
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Butler, David Paul
    Director born in January 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ 2022-03-07
    OF - Director → CIF 0
  • 2
    Johnson, Jane Louise
    Operations & Planning Manager born in January 1960
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2021-12-02
    OF - Director → CIF 0
  • 3
    Morgan, Robert James
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2013-06-14
    OF - Director → CIF 0
  • 4
    Wilford, John Maxwell Ashby
    Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2017-07-25
    OF - Director → CIF 0
  • 5
    Karim, Shazna
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ 2022-05-11
    OF - Secretary → CIF 0
  • 6
    Mckinlay, Sebastian Mark Sinclair
    Private Equity Executive born in October 1973
    Individual
    Officer
    icon of calendar 2013-06-27 ~ 2016-12-16
    OF - Director → CIF 0
  • 7
    Egan, Paul Richard
    Director born in January 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2016-12-16
    OF - Director → CIF 0
  • 8
    Gill, Martin James
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2022-06-16
    OF - Director → CIF 0
  • 9
    Perry, Patricia Mary Rose
    Environmental Health Consultant born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ 2014-12-15
    OF - Director → CIF 0
  • 10
    Peace, David Francis Clift
    Company Director born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2011-12-16
    OF - Director → CIF 0
    Peace, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2011-11-28
    OF - Secretary → CIF 0
  • 11
    Newitt, Dale
    Operations Manager born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-20 ~ 2021-12-02
    OF - Director → CIF 0
  • 12
    Mackinnon, Neil Aitken
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2013-09-10
    OF - Director → CIF 0
  • 13
    Belton, Stephen George
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2020-03-20
    OF - Director → CIF 0
  • 14
    Bailey, Tim George William
    Director born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2019-02-28
    OF - Director → CIF 0
  • 15
    Dick, Fergus Elliot Harrison
    Director born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2015-06-18
    OF - Director → CIF 0
  • 16
    Gregory, David St John Thomas
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-12-16
    OF - Director → CIF 0
  • 17
    CAPITAL LAW & PEOPLE LIMITED - now
    GREENLAWNS LIMITED - 1999-01-20
    P G SECRETARIES LIMITED - 2004-02-20
    icon of addressCapital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 43 offsprings)
    Equity (Company account)
    18,101 GBP2020-04-30
    Officer
    2011-11-28 ~ 2013-12-02
    PE - Secretary → CIF 0
  • 18
    ADDCAPITAL PARTNERS LLP - 2009-06-25
    EVOLVE EQUITY PARTNERS LLP - 2009-06-29
    icon of addressCentral Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    68,790 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-02-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ACOURA HOLDINGS LIMITED

Previous name
CERTUS COMPLIANCE LIMITED - 2013-11-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ACOURA HOLDINGS LIMITED
    Info
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    Registered number 07439676
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 2010-11-15 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • ACOURA HOLDINGS LIMITED
    S
    Registered number 07439676
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Corporate in Companies House, England
    CIF 1
  • ACOURA HOLDINGS LIMITED
    S
    Registered number 07439676
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
    Corporate in Companies House, England
    CIF 2
  • ACOURA HOLDINGS LIMITED
    S
    Registered number 07439676
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG
    Corporate in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    PERRY SCOTT NASH GROUP LIMITED - 2015-02-20
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2016-08-11
    icon of address1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    ACOURA MARINE LIMITED - 2015-07-31
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    WJB (493) LIMITED - 1998-05-27
    icon of addressLrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    FINDHORN MANAGEMENT LIMITED - 2008-12-22
    FOOD CERTIFICATION INTERNATIONAL LIMITED - 2015-07-31
    ACOURA MARINE LIMITED - 2024-10-17
    icon of addressLrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    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
  • 6
    ACOURA CERTIFICATION LIMITED - 2015-07-31
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - 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.