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 5
  • 1
    Hayes, Emma Jane
    Born in October 1980
    Individual (43 offsprings)
    Officer
    icon of calendar 2020-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Dorks, Benjamin Charles
    Born in March 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Driver, Toby William
    Born in August 1993
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Stephen
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-08-20 ~ now
    OF - Secretary → CIF 0
  • 5
    IDEAGEN LIMITED - now
    IDEAGEN PLC
    - 2022-07-13
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM CONSULTING LIMITED - 2005-02-24
    TIMO LIMITED - 1993-04-23
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    DATUM CONSULTANTS LIMITED - 2000-09-27
    icon of addressOne Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (6 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2020-08-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Kent, Barnaby Luke
    Director born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-08-08 ~ 2021-08-31
    OF - Director → CIF 0
  • 2
    Spenceley, Graeme Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-08 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 3
    Jacob, Stephen Andrew
    Technology Distributor born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2006-05-09
    OF - Director → CIF 0
  • 4
    Stopforth, Robert
    Business Consultant born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ 2006-05-09
    OF - Director → CIF 0
  • 5
    Pound, Isabelle
    Individual
    Officer
    icon of calendar 2002-05-20 ~ 2004-03-08
    OF - Secretary → CIF 0
  • 6
    Hornsby, David Robert Knight
    Director born in July 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-08 ~ 2021-05-13
    OF - Director → CIF 0
  • 7
    Bendall, Michael Robin
    I T Consultant born in September 1954
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 2020-08-08
    OF - Director → CIF 0
    Michael Robin Bendall
    Born in September 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    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
  • 8
    Oakley, Robert
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 1999-04-06 ~ 2020-08-08
    OF - Director → CIF 0
  • 9
    Pound, Michael Joseph
    I T Services Sales Manager born in October 1959
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 2020-08-08
    OF - Director → CIF 0
    Pound, Michael Joseph
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 2020-08-08
    OF - Secretary → CIF 0
    Mr Michael Joseph Pound
    Born in October 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Gill, Gemma Dorian
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-02-15 ~ 1995-03-01
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-02-15 ~ 1995-03-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QUALSYS LIMITED

Previous name
BOOKBASIS LIMITED - 1995-03-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,007,708 GBP2020-02-29
1,285,360 GBP2019-02-28
Property, Plant & Equipment
23,966 GBP2020-02-29
21,185 GBP2019-02-28
Fixed Assets
2,031,674 GBP2020-02-29
1,306,545 GBP2019-02-28
Debtors
1,216,345 GBP2020-02-29
1,132,979 GBP2019-02-28
Cash at bank and in hand
340,288 GBP2020-02-29
243,808 GBP2019-02-28
Current Assets
1,556,633 GBP2020-02-29
1,376,787 GBP2019-02-28
Net Current Assets/Liabilities
885,962 GBP2020-02-29
901,786 GBP2019-02-28
Total Assets Less Current Liabilities
2,917,636 GBP2020-02-29
2,208,331 GBP2019-02-28
Creditors
Amounts falling due after one year
-20,833 GBP2020-02-29
-104,167 GBP2019-02-28
Accrued Liabilities/Deferred Income
-1,908,018 GBP2020-02-29
-1,593,442 GBP2019-02-28
Net Assets/Liabilities
984,231 GBP2020-02-29
506,697 GBP2019-02-28
Equity
Called up share capital
525 GBP2020-02-29
525 GBP2019-02-28
Retained earnings (accumulated losses)
983,706 GBP2020-02-29
506,172 GBP2019-02-28
Equity
984,231 GBP2020-02-29
506,697 GBP2019-02-28
Average Number of Employees
502019-03-01 ~ 2020-02-29
462018-03-01 ~ 2019-02-28
Intangible Assets - Gross Cost
Development expenditure
2,176,831 GBP2020-02-29
1,285,360 GBP2019-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
169,123 GBP2019-03-01 ~ 2020-02-29
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
169,123 GBP2020-02-29
Intangible Assets
Development expenditure
2,007,708 GBP2020-02-29
1,285,360 GBP2019-02-28
Property, Plant & Equipment - Gross Cost
Office equipment
126,263 GBP2020-02-29
114,653 GBP2019-02-28
Furniture and fittings
27,957 GBP2020-02-29
22,118 GBP2019-02-28
Property, Plant & Equipment - Gross Cost
154,220 GBP2020-02-29
136,771 GBP2019-02-28
Property, Plant & Equipment - Other Disposals
-822 GBP2019-03-01 ~ 2020-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
109,576 GBP2020-02-29
98,399 GBP2019-02-28
Furniture and fittings
20,678 GBP2020-02-29
17,187 GBP2019-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
130,254 GBP2020-02-29
115,586 GBP2019-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
11,999 GBP2019-03-01 ~ 2020-02-29
Furniture and fittings
3,491 GBP2019-03-01 ~ 2020-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,490 GBP2019-03-01 ~ 2020-02-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-822 GBP2019-03-01 ~ 2020-02-29
Property, Plant & Equipment
Office equipment
16,687 GBP2020-02-29
16,254 GBP2019-02-28
Furniture and fittings
7,279 GBP2020-02-29
4,931 GBP2019-02-28
Trade Debtors/Trade Receivables
903,658 GBP2020-02-29
753,721 GBP2019-02-28
Other Debtors
312,687 GBP2020-02-29
379,258 GBP2019-02-28
Bank Overdrafts
Amounts falling due within one year
83,333 GBP2020-02-29
83,333 GBP2019-02-28
Trade Creditors/Trade Payables
Amounts falling due within one year
194,664 GBP2020-02-29
108,436 GBP2019-02-28
Taxation/Social Security Payable
Amounts falling due within one year
207,437 GBP2020-02-29
133,311 GBP2019-02-28
Other Creditors
Amounts falling due within one year
185,237 GBP2020-02-29
149,921 GBP2019-02-28
Bank Borrowings
Amounts falling due after one year
20,833 GBP2020-02-29
104,167 GBP2019-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2020-02-29
500 shares2019-02-28
Class 2 ordinary share
25 shares2020-02-29
25 shares2019-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
44,790 GBP2020-02-29
40,447 GBP2019-02-28

  • QUALSYS LIMITED
    Info
    BOOKBASIS LIMITED - 1995-03-15
    Registered number 03022323
    icon of addressOne Mere Way, Ruddington, Nottingham NG11 6JS
    PRIVATE LIMITED COMPANY incorporated on 1995-02-15 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.