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
    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
  • 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
    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
  • 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, 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 shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 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 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
    PE - Ownership of voting rights - 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
5,950 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
426,958 GBP2024-03-31
418,593 GBP2023-03-31
Fixed Assets
432,908 GBP2024-03-31
418,593 GBP2023-03-31
Debtors
1,270,621 GBP2024-03-31
1,257,112 GBP2023-03-31
Cash at bank and in hand
125,777 GBP2024-03-31
244,995 GBP2023-03-31
Current Assets
2,052,818 GBP2024-03-31
1,715,275 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,236,118 GBP2023-03-31
Net Current Assets/Liabilities
271,957 GBP2024-03-31
479,157 GBP2023-03-31
Total Assets Less Current Liabilities
704,865 GBP2024-03-31
897,750 GBP2023-03-31
Net Assets/Liabilities
560,419 GBP2024-03-31
637,749 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
560,418 GBP2024-03-31
637,748 GBP2023-03-31
Equity
560,419 GBP2024-03-31
637,749 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
6,611 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
661 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
661 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
680,113 GBP2024-03-31
589,274 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
-4,910 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
253,155 GBP2024-03-31
170,681 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
82,474 GBP2023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
29,238 GBP2024-03-31
20,059 GBP2023-03-31
Other Debtors
Amounts falling due within one year
1,241,383 GBP2024-03-31
1,237,053 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,270,621 GBP2024-03-31
Current, Amounts falling due within one year
1,257,112 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
115,555 GBP2024-03-31
115,555 GBP2023-03-31
Trade Creditors/Trade Payables
Current
180,157 GBP2024-03-31
78,350 GBP2023-03-31
Other Taxation & Social Security Payable
Current
11,727 GBP2024-03-31
9,438 GBP2023-03-31
Other Creditors
Current
1,473,422 GBP2024-03-31
1,032,775 GBP2023-03-31
Creditors
Current
1,780,861 GBP2024-03-31
1,236,118 GBP2023-03-31
Bank Borrowings
260,001 GBP2024-03-31
375,556 GBP2023-03-31
Total Borrowings
Current
115,555 GBP2024-03-31
115,555 GBP2023-03-31
Non-current
144,446 GBP2024-03-31
260,001 GBP2023-03-31

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 8 months). The company status 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 voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.