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 3
  • 1
    Walker, Simon John
    Director born in September 1972
    Individual (18 offsprings)
    Officer
    2021-05-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morley, Catherine Geraldene
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    2021-05-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    101, Prospect Avenue, Cleveland, Ohio, United States
    Corporate (5 offsprings)
    Person with significant control
    2017-12-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 29
  • 1
    Braggio, Ezio Nicola Giacomo
    Director born in January 1956
    Individual
    Officer
    2015-06-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 2
    Way, Townsend Lawrence
    Company Executive born in May 1948
    Individual
    Officer
    2003-10-15 ~ 2011-04-14
    OF - Director → CIF 0
  • 3
    Lesko, Andrew Paul
    Company Executive born in October 1951
    Individual
    Officer
    2003-10-15 ~ 2013-06-18
    OF - Director → CIF 0
  • 4
    Treat, Tyler Neal
    Director born in March 1966
    Individual
    Officer
    2015-06-01 ~ 2017-10-26
    OF - Director → CIF 0
  • 5
    Bateman, Glenn John
    Technical Paint Consultancy born in January 1958
    Individual
    Officer
    1994-05-05 ~ 2006-06-06
    OF - Director → CIF 0
  • 6
    Donchess, James Michael
    Attorney born in September 1963
    Individual
    Officer
    2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 7
    Spavins, Julie Patricia
    Individual
    Officer
    2014-05-19 ~ 2016-07-29
    OF - Secretary → CIF 0
  • 8
    Engh, Nestor Rolf
    Director born in October 1953
    Individual (1 offspring)
    Officer
    2015-06-01 ~ 2017-10-26
    OF - Director → CIF 0
  • 9
    Long, John Charles
    Company Executive born in January 1965
    Individual
    Officer
    2011-04-14 ~ 2013-06-18
    OF - Director → CIF 0
  • 10
    Mattscheck, Doug
    President And Ceo born in May 1955
    Individual
    Officer
    2013-06-18 ~ 2015-06-01
    OF - Director → CIF 0
  • 11
    Unklesbay Jr, Daniel Glenn
    Vice President & Controller born in March 1961
    Individual
    Officer
    2006-08-01 ~ 2013-06-18
    OF - Director → CIF 0
  • 12
    Greenall, Stephen
    Financial Controller
    Individual (2 offsprings)
    Officer
    2007-11-28 ~ 2014-05-16
    OF - Secretary → CIF 0
  • 13
    Chambers, David Smith
    Individual
    Officer
    2006-06-16 ~ 2007-11-28
    OF - Secretary → CIF 0
  • 14
    Brunori, David
    Company President born in September 1963
    Individual
    Officer
    2013-06-18 ~ 2015-06-01
    OF - Director → CIF 0
  • 15
    Miklich, Jeffrey James
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    2017-10-26 ~ 2021-05-13
    OF - Director → CIF 0
  • 16
    Fowler, Michael Joseph
    Managing Director born in May 1953
    Individual
    Officer
    2006-06-06 ~ 2009-02-13
    OF - Director → CIF 0
    Fowler, Michael Joseph
    Individual
    Officer
    2006-06-06 ~ 2006-06-16
    OF - Secretary → CIF 0
  • 17
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 18
    Bateman, Rosalind Julie
    Technical Paint Consultancy born in June 1958
    Individual
    Officer
    1994-05-05 ~ 2006-06-06
    OF - Director → CIF 0
    Bateman, Rosalind Julie
    Individual
    Officer
    1994-05-05 ~ 2006-06-06
    OF - Secretary → CIF 0
  • 19
    Tredgold, Paul Clinton
    Managing Director born in April 1966
    Individual
    Officer
    2014-03-11 ~ 2016-05-20
    OF - Director → CIF 0
  • 20
    Perry, Thomas Marshall
    President Us Chemical & Plastics born in July 1961
    Individual
    Officer
    2008-04-04 ~ 2013-06-18
    OF - Director → CIF 0
  • 21
    Morley, Catherine Geraldine
    Individual (16 offsprings)
    Officer
    2016-07-29 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 22
    Bowman, Joseph Wade
    Company Executive born in September 1949
    Individual
    Officer
    2003-10-15 ~ 2008-04-11
    OF - Director → CIF 0
  • 23
    Karnstein, Dennis Harold
    Regional President - Emeai born in November 1966
    Individual
    Officer
    2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 24
    Flint, Mark Timothy
    Managing Director born in February 1960
    Individual
    Officer
    2010-01-19 ~ 2014-03-12
    OF - Director → CIF 0
  • 25
    Damstra, Daniel Louis
    Company Executive born in January 1964
    Individual
    Officer
    2003-10-15 ~ 2013-06-18
    OF - Director → CIF 0
  • 26
    Byrne, Wayne Thomas
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    2014-03-12 ~ 2015-06-01
    OF - Director → CIF 0
  • 27
    1101, South 3rd Street, Minneapolis, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1994-05-04 ~ 1994-05-05
    PE - Nominee Secretary → CIF 0
  • 29
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-05-04 ~ 1994-05-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QUEST AUTOMOTIVE PRODUCTS UK LIMITED

Previous names
PRO-SPRAY AUTOMOTIVE FINISHES LIMITED - 2013-10-29
CAMBRIDGESHIRE COATINGS LIMITED - 2007-06-11
CAMBRIDGESHIRE CHEMICALS LIMITED - 2004-06-14
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Turnover/Revenue
451,153 GBP2019-01-01 ~ 2019-12-31
562,777 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
1,235,990 GBP2019-01-01 ~ 2019-12-31
1,113,010 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
401,417 GBP2019-01-01 ~ 2019-12-31
670,090 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
3,674 GBP2019-01-01 ~ 2019-12-31
2,047 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
1,998 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
405,091 GBP2019-01-01 ~ 2019-12-31
670,139 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
46,598 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
405,091 GBP2019-01-01 ~ 2019-12-31
623,541 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
405,091 GBP2019-01-01 ~ 2019-12-31
623,541 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
12,054 GBP2019-12-31
13,326 GBP2018-12-31
Fixed Assets
12,054 GBP2019-12-31
13,326 GBP2018-12-31
Debtors
3,361,649 GBP2019-12-31
2,982,265 GBP2018-12-31
Cash at bank and in hand
2,734 GBP2019-12-31
27,637 GBP2018-12-31
Current Assets
3,364,383 GBP2019-12-31
3,009,902 GBP2018-12-31
Creditors
Current
147,727 GBP2019-12-31
199,609 GBP2018-12-31
Net Current Assets/Liabilities
3,216,656 GBP2019-12-31
2,810,293 GBP2018-12-31
Total Assets Less Current Liabilities
3,228,710 GBP2019-12-31
2,823,619 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-12-31
1,000 GBP2018-12-31
1,000 GBP2017-12-31
Retained earnings (accumulated losses)
3,227,710 GBP2019-12-31
2,822,619 GBP2018-12-31
2,199,078 GBP2017-12-31
Equity
3,228,710 GBP2019-12-31
2,823,619 GBP2018-12-31
2,200,078 GBP2017-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
405,091 GBP2019-01-01 ~ 2019-12-31
623,541 GBP2018-01-01 ~ 2018-12-31
Current Tax for the Period
46,598 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
76,967 GBP2019-01-01 ~ 2019-12-31
127,326 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Computer software
1,240 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
19,158 GBP2018-12-31
Plant and equipment
31,952 GBP2018-12-31
Furniture and fittings
677,969 GBP2018-12-31
Computers
42,904 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
771,983 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
7,104 GBP2019-12-31
5,832 GBP2018-12-31
Plant and equipment
31,952 GBP2019-12-31
31,952 GBP2018-12-31
Furniture and fittings
677,969 GBP2019-12-31
677,969 GBP2018-12-31
Computers
42,904 GBP2019-12-31
42,904 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
759,929 GBP2019-12-31
758,657 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
1,272 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,272 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
12,054 GBP2019-12-31
13,326 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
3,282,483 GBP2019-12-31
2,905,567 GBP2018-12-31
Prepayments
Current
79,166 GBP2019-12-31
76,698 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
3,361,649 GBP2019-12-31
2,982,265 GBP2018-12-31
Trade Creditors/Trade Payables
Current
46,716 GBP2019-12-31
19,491 GBP2018-12-31
Amounts owed to group undertakings
Current
8,066 GBP2018-12-31
Other Taxation & Social Security Payable
Current
58,579 GBP2019-12-31
126,812 GBP2018-12-31
Other Creditors
Current
42,432 GBP2019-12-31
45,240 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
365,000 GBP2019-12-31
314,641 GBP2018-12-31
Between one and five year
1,460,000 GBP2019-12-31
1,226,728 GBP2018-12-31
More than five year
1,460,000 GBP2019-12-31
1,683,000 GBP2018-12-31
All periods
3,285,000 GBP2019-12-31
3,224,369 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2019-12-31

  • QUEST AUTOMOTIVE PRODUCTS UK LIMITED
    Info
    PRO-SPRAY AUTOMOTIVE FINISHES LIMITED - 2013-10-29
    CAMBRIDGESHIRE COATINGS LIMITED - 2007-06-11
    CAMBRIDGESHIRE CHEMICALS LIMITED - 2004-06-14
    Registered number 02925683
    1 More London Place, London SE1 2AF
    Private Limited Company incorporated on 1994-05-04 and dissolved on 2024-12-18 (30 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.