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 7
  • 1
    Speakman, Nickolas Charles Edward
    Born in March 1961
    Individual (14 offsprings)
    Officer
    2013-06-26 ~ now
    OF - Director → CIF 0
    Mr Nickolas Charles Edward Speakman
    Born in March 1961
    Individual (14 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    2016-04-06 ~ 2025-11-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Speakman, Alison Louise
    Born in March 1966
    Individual (4 offsprings)
    Officer
    2022-11-10 ~ now
    OF - Director → CIF 0
    Speakman, Alison Louise
    Individual (4 offsprings)
    Officer
    2013-06-26 ~ now
    OF - Secretary → CIF 0
    Mrs Alison Louise Speakman
    Born in March 1966
    Individual (4 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    2016-07-01 ~ 2018-07-05
    PE - Has significant influence or controlCIF 0
  • 3
    Mrs Andrea Suzanne Kaley
    Born in October 1968
    Individual (12 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Speakman, Oliver Nicholas Read
    Born in March 1994
    Individual (3 offsprings)
    Officer
    2022-12-09 ~ now
    OF - Director → CIF 0
    2016-07-01 ~ 2022-11-10
    OF - Director → CIF 0
    Mr Oliver Nicholas Read Speakman
    Born in March 1994
    Individual (3 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Oliver Nickolas Read Speakman
    Born in March 1974
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 5
    Speakman, Charles Edward Read
    Born in December 1991
    Individual (2 offsprings)
    Officer
    2022-12-09 ~ now
    OF - Director → CIF 0
    Speakman, Charles Edward Read
    Director born in December 1991
    Individual (2 offsprings)
    2016-07-01 ~ 2022-11-10
    OF - Director → CIF 0
    Mr Charles Edward Read Speakman
    Born in December 1991
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 6
    Speakman, Jack Duncan Read
    Born in October 1997
    Individual (2 offsprings)
    Officer
    2022-12-09 ~ now
    OF - Director → CIF 0
    Speakman, Jack Duncan Read
    Director born in October 1997
    Individual (2 offsprings)
    2016-07-01 ~ 2022-11-10
    OF - Director → CIF 0
    Mr Jack Duncan Read Speakman
    Born in October 1997
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 7
    Woodham Lodge, Bicknacre, Chelmsford, Essex, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2025-11-24 ~ 2025-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

FOOD PHYSICS LTD

Period: 2013-06-26 ~ now
Company number: 08586399
Registered name
FOOD PHYSICS LTD - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
6,658 GBP2025-03-31
5,950 GBP2024-03-31
Property, Plant & Equipment
429,835 GBP2025-03-31
426,958 GBP2024-03-31
Fixed Assets
436,493 GBP2025-03-31
432,908 GBP2024-03-31
Debtors
1,259,342 GBP2025-03-31
1,270,621 GBP2024-03-31
Cash at bank and in hand
87,494 GBP2025-03-31
125,777 GBP2024-03-31
Current Assets
2,437,324 GBP2025-03-31
2,052,818 GBP2024-03-31
Creditors
Amounts falling due within one year
-2,404,614 GBP2025-03-31
-1,780,861 GBP2024-03-31
Net Current Assets/Liabilities
32,710 GBP2025-03-31
271,957 GBP2024-03-31
Total Assets Less Current Liabilities
469,203 GBP2025-03-31
704,865 GBP2024-03-31
Creditors
Amounts falling due after one year
-19,261 GBP2025-03-31
-144,446 GBP2024-03-31
Net Assets/Liabilities
449,942 GBP2025-03-31
560,419 GBP2024-03-31
Equity
Called up share capital
1 GBP2025-03-31
1 GBP2024-03-31
Retained earnings (accumulated losses)
449,941 GBP2025-03-31
560,418 GBP2024-03-31
Equity
449,942 GBP2025-03-31
560,419 GBP2024-03-31
Average Number of Employees
202024-04-01 ~ 2025-03-31
242023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
348,273 GBP2025-03-31
293,884 GBP2024-03-31
Other
415,637 GBP2025-03-31
386,229 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
763,910 GBP2025-03-31
680,113 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
78,729 GBP2025-03-31
46,814 GBP2024-03-31
Other
255,346 GBP2025-03-31
206,341 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
334,075 GBP2025-03-31
253,155 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
31,915 GBP2024-04-01 ~ 2025-03-31
Other
49,005 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
80,920 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
269,544 GBP2025-03-31
247,070 GBP2024-03-31
Other
160,291 GBP2025-03-31
179,888 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
47,502 GBP2025-03-31
29,238 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
1,211,840 GBP2025-03-31
1,241,383 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,259,342 GBP2025-03-31
1,270,621 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
115,555 GBP2025-03-31
115,555 GBP2024-03-31
Trade Creditors/Trade Payables
Current
105,854 GBP2025-03-31
180,157 GBP2024-03-31
Other Taxation & Social Security Payable
Current
27,426 GBP2025-03-31
11,727 GBP2024-03-31
Other Creditors
Current
2,155,779 GBP2025-03-31
1,473,422 GBP2024-03-31
Creditors
Current
2,404,614 GBP2025-03-31
1,780,861 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
19,261 GBP2025-03-31
144,446 GBP2024-03-31

Related profiles found in government register
  • FOOD PHYSICS LTD
    Info
    Registered number 08586399
    Woodham Lodge, Bicknacre, Chelmsford, Essex CM3 4HG
    PRIVATE LIMITED COMPANY incorporated on 2013-06-26 (12 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • FOOD PHYSICS LTD
    S
    Registered number 08586399
    Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, England, CM3 4HG
    Limited Company in England And Wales, England
    CIF 1
  • FOOD PHYSICS LIMITED
    S
    Registered number 08586399
    Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, England, CM3 4HG
    Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    FOOD PHYSICS EUROPE LIMITED
    08945983
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FOOD PHYSICS GROUP LIMITED
    - now 12133281
    FOODS PHYSICS GROUP LIMITED - 2019-08-07
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-19 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.