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

Derrick, David John

    Related profiles found in government register
  • Derrick, David John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 1 IIF 2 IIF 3
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 5 IIF 6
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 7 IIF 8
    • icon of address C/o Lrqa Edinburgh, 3, Lochside Way, Edinburgh, EH12 9DT, Scotland

      IIF 9 IIF 10
  • Derrick, David John
    English none born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 112-116 Bell Hill Road, Bristol, BS5 7NF

      IIF 11
  • Derrick, David John
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Derrick, David John
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU, United Kingdom

      IIF 19
  • Derrick, David John
    British company director

    Registered addresses and corresponding companies
  • Derrick, David John
    British comppany director

    Registered addresses and corresponding companies
    • icon of address 10 Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2016-08-11
    PERRY SCOTT NASH GROUP LIMITED - 2015-02-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ACOURA MARINE LIMITED - 2015-07-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2022-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address West Oak 31 Edwards Farm Road, Fradley, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    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 2022-01-02 ~ now
    IIF 10 - Director → ME
  • 8
    ACOURA CONSULTING LIMITED - 2023-08-21
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2015-02-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 2 - Director → ME
  • 9
    ACOURA MARINE LIMITED - 2024-10-17
    FINDHORN MANAGEMENT LIMITED - 2008-12-22
    FOOD CERTIFICATION INTERNATIONAL 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, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 11
    ACOURA CERTIFICATION LIMITED - 2015-07-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2022-01-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 28
  • 1
    icon of address Flat 3 Flat 3 112 Bell Hill Road, St George, Bristol, Uk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    271 GBP2024-10-31
    Officer
    icon of calendar 2013-11-05 ~ 2022-03-14
    IIF 11 - Director → ME
  • 2
    ACOUSTIC TECHNOLOGY LIMITED - 1997-02-14
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 43 - Secretary → ME
  • 3
    ATL GROUP LIMITED - 1997-02-14
    WINGCOMBE ELECTRICAL LIMITED - 1989-05-05
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 37 - Secretary → ME
  • 4
    STANGER ENVIRONMENTAL ANALYSIS LIMITED - 2006-06-30
    COGLAMP LIMITED - 2001-05-10
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-02-22
    IIF 15 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 40 - Secretary → ME
  • 5
    BUREAU VERITAS QUALITY INTERNATIONAL LIMITED - 2006-09-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-02-22
    IIF 13 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 35 - Secretary → ME
  • 6
    2230TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-04-06
    TENPLETH LIMITED - 2021-04-23
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 31 - Secretary → ME
  • 7
    WEEKS CONSULTING LTD - 2004-05-13
    A.G. WEEKS AND PARTNERS LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 42 - Secretary → ME
  • 8
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2009-02-16
    IIF 18 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 21 - Secretary → ME
  • 9
    GRENTOWN LIMITED - 1990-07-30
    STANGER CONSULTANTS LIMITED - 1993-10-14
    STANGER LIMITED - 2006-06-30
    TBV STANGER LIMITED - 1996-04-17
    icon of address Suite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2007-02-22
    IIF 16 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 27 - Secretary → ME
  • 10
    BUREAU VERITAS UK LIMITED - 2008-07-01
    BUREAU VERITAS UK HOLDINGS LIMITED - 2006-06-16
    THE WEEKS GROUP LIMITED - 2004-05-26
    THE WEEKS GROUP PLC - 2004-04-30
    SAGEBELL LIMITED - 1988-12-23
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-02-22
    IIF 17 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 32 - Secretary → ME
  • 11
    WEEKS LABORATORIES LTD - 2004-10-08
    CONTEST CMT LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 33 - Secretary → ME
  • 12
    BUREAU VERITAS UK LIMITED - 2006-06-16
    3472ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-02-22
    IIF 12 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 23 - Secretary → ME
  • 13
    BUREAU VERITAS INSPECTIONS LIMITED - 2004-12-22
    BUREAU VERITAS INSPECTION LIMITED - 2008-07-01
    PLANT SAFETY LIMITED - 2004-05-13
    icon of address Fort Dunlop Suite 206, Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-11 ~ 2009-12-16
    IIF 14 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 46 - Secretary → ME
  • 14
    CASELLA GMSS LIMITED - 2002-02-26
    GMSS LIMITED - 1999-12-09
    FLEETNESS 184 LIMITED - 1993-11-09
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 30 - Secretary → ME
  • 15
    SHOO 81 LIMITED - 2004-06-28
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 24 - Secretary → ME
  • 16
    CASELLA LONDON LIMITED - 1999-12-09
    NEATNEON LIMITED - 1993-11-29
    C.F.CASELLA & CO.,LIMITED - 1984-12-15
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 34 - Secretary → ME
  • 17
    THE LAWRENCE HEWITT PARTNERSHIP LTD. - 2003-12-08
    LJH DESIGN SERVICES LIMITED - 1989-05-03
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 25 - Secretary → ME
  • 18
    JMD GROUP LIMITED - 2007-01-19
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 39 - Secretary → ME
  • 19
    VIBRATION SOLUTIONS LIMITED - 2005-12-08
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 41 - Secretary → ME
  • 20
    JM DYNAMICS LIMITED - 2007-01-19
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 29 - Secretary → ME
  • 21
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 26 - Secretary → ME
  • 22
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 22 - Secretary → ME
  • 23
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 20 - Secretary → ME
  • 24
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 28 - Secretary → ME
  • 25
    icon of address C/o Bureau Veritas, Suite 4 3 Cadell House 29/30, Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 45 - Secretary → ME
  • 26
    WEEKS TECHNICAL SERVICES PLC - 2004-05-11
    CONTEST MELBOURNE WEEKS LIMITED - 1996-12-23
    CONTEST MELBOURNE LABORATORIES LIMITED - 1992-04-01
    CONTEST LABORATORIES LTD. - 1988-12-21
    ALPHAGOLD LIMITED - 1987-12-11
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 36 - Secretary → ME
  • 27
    WINTON LABORATORIES LIMITED - 1994-11-11
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 44 - Secretary → ME
  • 28
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-12-02
    IIF 38 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.