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 2
  • 1
    Smith, Philip Gordon
    Born in April 1963
    Individual (32 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    QPC GROUP LIMITED - now
    MUTANDERIS (432) LIMITED - 2002-04-08
    QUALITY PLUS GROUP LIMITED - 2011-07-01
    QUALITY PLUS HOLDINGS LIMITED - 2003-03-27
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,124,772 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Shearlock, Matthew John
    Director Of Customer Services born in September 1967
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2016-07-22
    OF - Director → CIF 0
  • 2
    Double, Lucy
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 3
    Smale, Robin Francis
    Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2008-04-03
    OF - Director → CIF 0
  • 4
    Campling, Sarah Helen
    Individual
    Officer
    icon of calendar 1994-10-21 ~ 1996-05-31
    OF - Secretary → CIF 0
  • 5
    Dawson, Gary William
    Born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-21 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Rees-pullman, Meriel Anne Brymor
    Cfo born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2020-06-30
    OF - Director → CIF 0
    Rees-pullman, Meriel Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 7
    Hodge, Damian Jonathon
    Individual
    Officer
    icon of calendar 2012-07-27 ~ 2013-02-28
    OF - Secretary → CIF 0
  • 8
    Pendlebury, Mark Lewis
    Finance Director born in October 1960
    Individual
    Officer
    icon of calendar 2007-02-08 ~ 2012-07-27
    OF - Director → CIF 0
    Pendlebury, Mark Lewis
    Individual
    Officer
    icon of calendar 2007-02-08 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 9
    Smith, Gordon
    Individual (32 offsprings)
    Officer
    icon of calendar ~ 1994-10-21
    OF - Secretary → CIF 0
  • 10
    Farnham, Robert Arthur
    Director born in August 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2005-09-19
    OF - Director → CIF 0
  • 11
    Brady, Wendy Marie
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2006-10-02
    OF - Secretary → CIF 0
  • 12
    Mcguckin, Brian
    Accountant born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-07 ~ 2003-06-30
    OF - Director → CIF 0
    Mcguckin, Brian
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-07 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 13
    Hutchings, Jane Patricia
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2001-05-03
    OF - Secretary → CIF 0
  • 14
    Warren, Keith
    Individual
    Officer
    icon of calendar 2006-10-02 ~ 2007-02-08
    OF - Secretary → CIF 0
  • 15
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1991-06-20 ~ 1993-01-30
    OF - Nominee Secretary → CIF 0
  • 16
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1991-06-20 ~ 1993-01-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QPC LIMITED

Previous names
PHONEWARE COMMUNICATION SYSTEMS (EUROPE) LIMITED - 1998-01-14
QUALITY PLUS CALLSCAN LIMITED - 2005-04-28
QPC LTD - 2005-05-05
QUALITY PLUS CONSULTING (EUROPE) LIMITED - 2003-01-29
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
21,185 GBP2024-03-31
4,466 GBP2023-03-31
Debtors
1,035,281 GBP2024-03-31
291,482 GBP2023-03-31
Cash at bank and in hand
253,590 GBP2024-03-31
122,115 GBP2023-03-31
Current Assets
1,288,871 GBP2024-03-31
413,597 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-14,311,945 GBP2024-03-31
Net Current Assets/Liabilities
-13,023,074 GBP2024-03-31
-13,042,916 GBP2023-03-31
Total Assets Less Current Liabilities
-13,001,889 GBP2024-03-31
-13,038,450 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-25,833 GBP2023-03-31
Net Assets/Liabilities
-13,017,722 GBP2024-03-31
-13,064,283 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
-13,067,722 GBP2024-03-31
-13,114,283 GBP2023-03-31
Equity
-13,017,722 GBP2024-03-31
-13,064,283 GBP2023-03-31
Average Number of Employees
232023-04-01 ~ 2024-03-31
232022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
120,201 GBP2024-03-31
98,214 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
99,016 GBP2024-03-31
93,748 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,268 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
21,185 GBP2024-03-31
4,466 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
194,186 GBP2024-03-31
79,754 GBP2023-03-31
Amounts Owed By Related Parties
711,877 GBP2024-03-31
Current
71,729 GBP2023-03-31
Other Debtors
Amounts falling due within one year
129,218 GBP2024-03-31
139,999 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,035,281 GBP2024-03-31
Amounts falling due within one year, Current
291,482 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
182,697 GBP2024-03-31
211,325 GBP2023-03-31
Amounts owed to group undertakings
Current
13,175,997 GBP2024-03-31
12,387,721 GBP2023-03-31
Other Taxation & Social Security Payable
Current
112,768 GBP2024-03-31
221,384 GBP2023-03-31
Other Creditors
Current
830,483 GBP2024-03-31
626,083 GBP2023-03-31
Creditors
Current
14,311,945 GBP2024-03-31
13,456,513 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
15,833 GBP2024-03-31
25,833 GBP2023-03-31

Related profiles found in government register
  • QPC LIMITED
    Info
    PHONEWARE COMMUNICATION SYSTEMS (EUROPE) LIMITED - 1998-01-14
    QUALITY PLUS CALLSCAN LIMITED - 1998-01-14
    QPC LTD - 1998-01-14
    QUALITY PLUS CONSULTING (EUROPE) LIMITED - 1998-01-14
    Registered number 02622653
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Flintshire CH7 1YA
    PRIVATE LIMITED COMPANY incorporated on 1991-06-20 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • QPC LIMITED
    S
    Registered number 02622653
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Civic Centre, Mold, United Kingdom, CH7 1YA
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • QPC LTD
    S
    Registered number 2622653
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Wales, CH7 1YA
    Ltd in England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressQpc Ltd, The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CONNECTING NOW LANGUAGE SERVICES LIMITED - 2025-10-07
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Civic Centre, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.