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
    Patel, Katie Jane
    Company Director born in July 1975
    Individual (4 offsprings)
    Officer
    2020-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Diss Business Park, Diss Business Park, Sandy Lane, Diss, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,138,079 GBP2024-03-31
    Person with significant control
    2019-08-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Marvelly, John Kenneth Roger
    Director born in July 1938
    Individual (1 offspring)
    Officer
    1999-01-06 ~ 2006-09-30
    OF - Director → CIF 0
  • 2
    Austin, Christine
    Individual
    Officer
    2001-08-28 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 3
    Bryan, Marten John
    Director born in February 1952
    Individual (1 offspring)
    Officer
    1999-01-06 ~ 2019-08-31
    OF - Director → CIF 0
    Bryan, Marten John
    Director
    Individual (1 offspring)
    Officer
    1999-01-06 ~ 1999-10-02
    OF - Secretary → CIF 0
    Mr Marten John Bryan
    Born in February 1952
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2019-08-30
    PE - Has significant influence or controlCIF 0
  • 4
    Coleman, Ian
    Company Director born in May 1965
    Individual (2 offsprings)
    Officer
    2019-08-30 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Ian Coleman
    Born in May 1965
    Individual (2 offsprings)
    Person with significant control
    2019-08-30 ~ 2020-12-23
    PE - Has significant influence or controlCIF 0
  • 5
    Thompson, Alan Robert
    Director born in March 1946
    Individual
    Officer
    2001-10-03 ~ 2009-12-01
    OF - Director → CIF 0
  • 6
    Tasker, Betty Anne
    Individual (2 offsprings)
    Officer
    1999-10-01 ~ 2001-08-28
    OF - Secretary → CIF 0
  • 7
    Coleman, Nicola Jane
    Company Director born in March 1971
    Individual
    Officer
    2019-08-30 ~ 2020-12-23
    OF - Director → CIF 0
    Mrs Nicola Jane Coleman
    Born in March 1971
    Individual
    Person with significant control
    2019-08-30 ~ 2020-12-23
    PE - Has significant influence or controlCIF 0
  • 8
    Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    705,264 GBP2019-06-30
    Person with significant control
    2016-07-01 ~ 2019-08-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-01-06 ~ 1999-01-06
    PE - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-06 ~ 1999-01-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QUALITY RESPONSE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Debtors
24,157 GBP2024-03-31
31,720 GBP2023-03-31
Cash at bank and in hand
5,536 GBP2024-03-31
8,863 GBP2023-03-31
Current Assets
29,693 GBP2024-03-31
40,583 GBP2023-03-31
Net Current Assets/Liabilities
18,728 GBP2024-03-31
28,833 GBP2023-03-31
Total Assets Less Current Liabilities
18,728 GBP2024-03-31
28,833 GBP2023-03-31
Creditors
Non-current
-14,167 GBP2024-03-31
-24,167 GBP2023-03-31
Net Assets/Liabilities
4,561 GBP2024-03-31
4,666 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
3,561 GBP2024-03-31
3,666 GBP2023-03-31
Equity
4,561 GBP2024-03-31
4,666 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
24,157 GBP2024-03-31
31,720 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Other Creditors
Current
965 GBP2024-03-31
1,750 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
14,167 GBP2024-03-31
24,167 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-03-31

  • QUALITY RESPONSE LIMITED
    Info
    Registered number 03692414
    Diss Business Park, Sandy Lane, Diss, Norfolk IP22 4GT
    Private Limited Company incorporated on 1999-01-06 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    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.