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 27
  • 1
    Dunse, Gordon Sutherland
    Director Of Technology Service born in June 1950
    Individual (1 offspring)
    Officer
    2000-10-03 ~ 2003-12-09
    OF - Director → CIF 0
  • 2
    Case, Susan
    Company Secretary/Director born in May 1954
    Individual (1 offspring)
    Officer
    1998-05-06 ~ 1999-06-30
    OF - Director → CIF 0
    Case, Susan
    Individual (1 offspring)
    Officer
    1998-05-06 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 3
    Dunlop, Anthony Edward
    Consultant born in June 1940
    Individual (6 offsprings)
    Officer
    1999-08-26 ~ 2000-02-16
    OF - Director → CIF 0
  • 4
    Tolhurst, Richard James
    Born in July 1958
    Individual (1 offspring)
    Officer
    2018-02-26 ~ now
    OF - Director → CIF 0
  • 5
    Watson, Nicholas John
    Insurance Company Official born in April 1769
    Individual (1 offspring)
    Officer
    2009-01-23 ~ 2010-04-26
    OF - Director → CIF 0
  • 6
    Mclaughlin, John
    Born in September 1946
    Individual (3 offsprings)
    Officer
    1999-06-30 ~ now
    OF - Director → CIF 0
    Mclaughlin, John
    Operations Manager
    Individual (3 offsprings)
    Officer
    1999-08-26 ~ 2000-02-17
    OF - Secretary → CIF 0
    Mr John Mclaughlin
    Born in September 1946
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Whitfield, Jason Peter
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    2013-12-05 ~ 2015-07-29
    OF - Director → CIF 0
  • 8
    Guest, Simon Christopher
    Director Of Information born in June 1959
    Individual (2 offsprings)
    Officer
    2000-10-03 ~ 2007-07-19
    OF - Director → CIF 0
  • 9
    Case, Ian
    Information Analyst born in April 1954
    Individual (1 offspring)
    Officer
    1999-06-30 ~ 1999-08-26
    OF - Director → CIF 0
    Case, Ian
    Individual (1 offspring)
    Officer
    1999-06-30 ~ 1999-08-26
    OF - Secretary → CIF 0
    2000-02-04 ~ 2000-02-17
    OF - Secretary → CIF 0
  • 10
    Bamisaiye, Olufemi
    Director born in July 1970
    Individual (3 offsprings)
    Officer
    2021-11-30 ~ 2022-11-28
    OF - Director → CIF 0
  • 11
    Hankin, Nicholas
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    2017-09-01 ~ 2020-03-05
    OF - Director → CIF 0
  • 12
    Loney, Philip Duncan
    Manager born in September 1964
    Individual (45 offsprings)
    Officer
    2000-02-17 ~ 2000-10-03
    OF - Director → CIF 0
  • 13
    Clegg, Darren
    Director born in January 1969
    Individual (1 offspring)
    Officer
    2020-05-11 ~ 2021-11-30
    OF - Director → CIF 0
  • 14
    Warwick, Adam
    Director born in December 1977
    Individual (4 offsprings)
    Officer
    2016-01-08 ~ 2017-09-05
    OF - Director → CIF 0
  • 15
    Divers, Margaret
    Director born in July 1948
    Individual (1 offspring)
    Officer
    1998-05-06 ~ 1999-06-30
    OF - Director → CIF 0
  • 16
    Barker, Robin
    Director born in August 1972
    Individual (13 offsprings)
    Officer
    2017-09-01 ~ 2019-10-08
    OF - Director → CIF 0
  • 17
    Sadler, Jim Anthony
    Insurance Company Official born in July 1970
    Individual (1 offspring)
    Officer
    2007-10-11 ~ 2008-12-12
    OF - Director → CIF 0
  • 18
    Simpkin, Malcolm Anthony
    Insurance Company Official born in September 1960
    Individual (1 offspring)
    Officer
    2010-04-26 ~ 2013-07-02
    OF - Director → CIF 0
  • 19
    Bishop, Timothy
    Insurance Company Official born in December 1966
    Individual (4 offsprings)
    Officer
    2007-07-20 ~ 2017-07-14
    OF - Director → CIF 0
  • 20
    Woodard, Stuart James
    Accountant born in July 1966
    Individual (6 offsprings)
    Officer
    2005-05-13 ~ 2007-10-11
    OF - Director → CIF 0
  • 21
    Field, Matthew Anthony
    Director born in November 1972
    Individual (2 offsprings)
    Officer
    2019-10-08 ~ 2021-05-04
    OF - Director → CIF 0
  • 22
    Cougill, Diane
    Accountant born in September 1963
    Individual (137 offsprings)
    Officer
    2003-12-09 ~ 2005-05-13
    OF - Director → CIF 0
  • 23
    Maher, Michael Edward
    Director born in August 1954
    Individual (18 offsprings)
    Officer
    2000-02-17 ~ 2000-10-03
    OF - Director → CIF 0
  • 24
    C & M SECRETARIES LIMITED
    02608528
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (1 parent, 3518 offsprings)
    Officer
    1998-05-06 ~ 1998-05-06
    OF - Nominee Secretary → CIF 0
  • 25
    AVIVA INSURANCE SERVICES UK LIMITED
    - now 02180191 01951577... (more)
    NORWICH UNION INSURANCE SERVICES LIMITED - 2009-06-01
    INXL LIMITED - 2003-02-26
    COMMERCIAL UNION (NO.19) LIMITED - 1999-10-25
    COMMERCIAL UNION MORLEY NOMINEES LIMITED - 1994-01-10
    COMMERCIAL UNION (NO19) LIMITED - 1991-08-07
    St Helen's, 1 Undershaft, London, United Kingdom
    Dissolved Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 26
    C & M REGISTRARS LIMITED
    02608595
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (12 parents, 2493 offsprings)
    Officer
    1998-05-06 ~ 1998-05-06
    OF - Nominee Director → CIF 0
  • 27
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    - now 02084205
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01 02084205
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04 02084205
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    St Helen's, 1 Undershaft, London, United Kingdom
    Active Corporate (65 parents, 619 offsprings)
    Officer
    2000-02-17 ~ 2022-11-28
    OF - Secretary → CIF 0
parent relation
Company in focus

IQUO LIMITED

Period: 1999-06-21 ~ now
Company number: 03558333
Registered names
IQUO LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
3,874 GBP2024-12-31
13,132 GBP2023-12-31
Debtors
353,451 GBP2024-12-31
358,966 GBP2023-12-31
Cash at bank and in hand
3,975,754 GBP2024-12-31
3,659,927 GBP2023-12-31
Current Assets
4,329,205 GBP2024-12-31
4,018,893 GBP2023-12-31
Creditors
Current
1,114,742 GBP2024-12-31
1,509,206 GBP2023-12-31
Net Current Assets/Liabilities
3,214,463 GBP2024-12-31
2,509,687 GBP2023-12-31
Total Assets Less Current Liabilities
3,218,337 GBP2024-12-31
2,522,819 GBP2023-12-31
Net Assets/Liabilities
3,218,337 GBP2024-12-31
2,520,903 GBP2023-12-31
Equity
Called up share capital
500 GBP2024-12-31
500 GBP2023-12-31
Share premium
249,000 GBP2024-12-31
249,000 GBP2023-12-31
Capital redemption reserve
1,500 GBP2024-12-31
1,500 GBP2023-12-31
Retained earnings (accumulated losses)
2,967,337 GBP2024-12-31
2,269,903 GBP2023-12-31
Equity
3,218,337 GBP2024-12-31
2,520,903 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,324 GBP2023-12-31
Computers
498,933 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
507,257 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,458 GBP2024-12-31
6,129 GBP2023-12-31
Computers
496,925 GBP2024-12-31
487,996 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
503,383 GBP2024-12-31
494,125 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
329 GBP2024-01-01 ~ 2024-12-31
Computers
8,929 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,258 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,866 GBP2024-12-31
2,195 GBP2023-12-31
Computers
2,008 GBP2024-12-31
10,937 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
233,473 GBP2024-12-31
203,956 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
119,978 GBP2024-12-31
155,010 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
353,451 GBP2024-12-31
358,966 GBP2023-12-31
Trade Creditors/Trade Payables
Current
50,798 GBP2024-12-31
55,755 GBP2023-12-31
Other Taxation & Social Security Payable
Current
344,602 GBP2024-12-31
253,830 GBP2023-12-31
Other Creditors
Current
719,342 GBP2024-12-31
1,199,621 GBP2023-12-31

  • IQUO LIMITED
    Info
    SNOWMAN CONSULTANTS LIMITED - 1999-06-21
    Registered number 03558333
    East Farmhouse, Cams Hall Estate, Fareham, Hampshire PO16 8UT
    PRIVATE LIMITED COMPANY incorporated on 1998-05-06 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.