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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr David Graham Richardson

    Related profiles found in government register
  • Mr David Graham Richardson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Cross Tree Road, Wicken, Milton Keynes, MK19 6BT, United Kingdom

      IIF 1 IIF 2
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 3
  • Richardson, David Graham
    British - born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SJ

      IIF 4
  • Richardson, David Graham
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ, United Kingdom

      IIF 5 IIF 6
  • Richardson, David Graham
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, David Graham
    British safety director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cross Tree Road, Wicken, Milton Keynes, MK19 6BT, United Kingdom

      IIF 19
  • Richardson, David Graham
    British vice president born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Fern Close, Pen-y-fan Industrial Estate, Crumlin, Oakdale, Gwent, NP11 3EH

      IIF 20
    • icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ

      IIF 21
  • Richardson, David Graham
    British vice president emea born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Fern Close, Pen-y-fan Industrial Estate, Crumlin, Oakdale, Gwent, NP11 3EH

      IIF 22
    • icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    NO SAFE FUTURE LIMITED - 2021-06-03
    icon of address 44 Cross Tree Road, Wicken, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,378 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CHECKMATE INTERNATIONAL CONSULTANCY LIMITED - 2001-01-08
    TOTAL LEGAL COMPLIANCE LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASSURANCE INNOVATION LTD - 2021-06-03
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    NSF SAFETY AND QUALITY UK LIMITED - 2013-01-02
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    WRC CERTIFICATION SERVICES LIMITED - 2000-07-26
    icon of address Unit 30 Fern Close, Pen-y-fan Industrial Estate, Crumlin, Oakdale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-07-26
    IIF 20 - Director → ME
  • 2
    UK MEAT QUALITY CERTIFICATION LIMITED - 2003-07-09
    OVAL (1306) LIMITED - 1998-08-25
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2016-07-26
    IIF 5 - Director → ME
  • 3
    CHESHIRE MONITORING SERVICES LIMITED - 2000-08-17
    CHESHIRE MONITORING LIMITED - 1997-03-04
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2016-07-26
    IIF 15 - Director → ME
  • 4
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2025-01-16
    IIF 10 - Director → ME
  • 5
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-07-26
    IIF 21 - Director → ME
  • 6
    NSF AGRICULTURE UK LIMITED - 2013-11-15
    NSF-CMI CERTIFICATION LTD - 2013-10-18
    NSF CERTIFICATION UK LIMITED - 2013-01-02
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2016-07-26
    IIF 12 - Director → ME
  • 7
    COUNTSCENT LIMITED - 1999-04-28
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-07-26
    IIF 17 - Director → ME
  • 8
    WJB (493) LIMITED - 1998-05-27
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2005-09-02
    IIF 8 - Director → ME
  • 9
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-07-26
    IIF 14 - Director → ME
  • 10
    CHECKMATE INTERNATIONAL CERTIFICATION LIMITED - 2008-05-14
    NSF-CMI CERTIFICATION LTD - 2013-01-02
    OVAL (1218) LIMITED - 1997-08-29
    UK FOOD QUALITY CERTIFICATION LIMITED - 2000-10-11
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,427,913 GBP2024-12-31
    Officer
    icon of calendar 2008-04-11 ~ 2016-07-26
    IIF 13 - Director → ME
    icon of calendar 2000-12-14 ~ 2007-08-23
    IIF 9 - Director → ME
  • 11
    SHELFCO (NO. 3441) LIMITED - 2007-07-17
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,916,308 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2016-07-26
    IIF 23 - Director → ME
  • 12
    KNIGHT INTERNATIONAL INSPECTORATE LIMITED - 2014-10-14
    F S C SERVICES LIMITED - 2000-08-22
    icon of address Unit 23 Hanborough Business Park, Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2016-07-26
    IIF 4 - Director → ME
  • 13
    NSF-CMI LIMITED - 2013-01-02
    CHECKMATE INTERNATIONAL PLC - 2008-05-20
    FOOD HYGIENE BUREAU LIMITED - 1995-01-05
    NSF-CMI PLC - 2008-05-20
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -2,371,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2016-07-26
    IIF 18 - Director → ME
    icon of calendar 1999-10-25 ~ 2007-08-23
    IIF 7 - Director → ME
  • 14
    NSF-WRC LIMITED - 2016-11-29
    WRC - NSF LIMITED - 2013-02-25
    icon of address Unit 30 Fern Close, Pen-y-fan Industrial Estate, Crumlin, Oakdale, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    4,754,392 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2016-07-26
    IIF 22 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.