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 4
  • 1
    Hudson, David Alexander
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Angermund, Magnus
    Born in September 1968
    Individual (5 offsprings)
    Officer
    2021-02-03 ~ now
    OF - Director → CIF 0
    Angermund, Magnus
    Individual (5 offsprings)
    Officer
    2023-10-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Lundstedt, Linn
    General Counsel born in August 1984
    Individual (7 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 4
    3a, Sofierogatan, Göteborg, Sweden
    Corporate (3 offsprings)
    Person with significant control
    2018-06-08 ~ now
    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 8
  • 1
    Kehoe, John Joseph
    Telecomm Engineer born in March 1954
    Individual
    Officer
    1999-02-15 ~ 2012-12-01
    OF - Director → CIF 0
    Kehoe, John Joseph
    Individual
    Officer
    1999-02-15 ~ 2012-12-01
    OF - Secretary → CIF 0
  • 2
    Lyon, Henrik Larsson
    Chief Executive Officer born in July 1966
    Individual (1 offspring)
    Officer
    2018-06-08 ~ 2025-04-04
    OF - Director → CIF 0
  • 3
    Creditreform Limited
    Individual
    Officer
    1999-01-18 ~ 1999-02-15
    OF - Nominee Director → CIF 0
    Creditreform Secretaries Limited
    Individual
    Officer
    1999-01-18 ~ 1999-02-15
    OF - Nominee Secretary → CIF 0
  • 4
    Kehoe, James
    Director born in January 1953
    Individual
    Officer
    2003-06-14 ~ 2004-01-25
    OF - Director → CIF 0
  • 5
    Sparud, Lennart
    Chief Executive Officer born in March 1969
    Individual
    Officer
    2018-06-08 ~ 2021-02-03
    OF - Director → CIF 0
  • 6
    Gardiner, Patrick Gerard
    Quality Management born in July 1957
    Individual (1 offspring)
    Officer
    1999-02-15 ~ 2002-09-20
    OF - Director → CIF 0
    Gardiner, Patrick Gerard
    Individual (1 offspring)
    Officer
    1999-02-15 ~ 2002-09-20
    OF - Secretary → CIF 0
  • 7
    Angermund, Magnus
    Marketing Director born in September 1968
    Individual (5 offsprings)
    Officer
    2018-06-08 ~ 2020-03-04
    OF - Director → CIF 0
  • 8
    Minehane, William Gerard
    Telecom Engineer born in August 1953
    Individual (10 offsprings)
    Officer
    1999-02-15 ~ 2023-10-11
    OF - Director → CIF 0
    Minehane, William Gerard
    Telecom Engineer
    Individual (10 offsprings)
    Officer
    1999-02-15 ~ 2023-10-11
    OF - Secretary → CIF 0
    Mr William Gerard Minehane
    Born in August 1953
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-08
    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
parent relation
Company in focus

PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED

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.
Property, Plant & Equipment
232,203 GBP2018-01-31
254,793 GBP2017-01-31
Total Inventories
120,644 GBP2018-01-31
53,716 GBP2017-01-31
Debtors
Current
807,343 GBP2018-01-31
569,500 GBP2017-01-31
Cash at bank and in hand
121,340 GBP2018-01-31
24,269 GBP2017-01-31
Current Assets
1,049,327 GBP2018-01-31
647,485 GBP2017-01-31
Net Current Assets/Liabilities
341,071 GBP2018-01-31
74,050 GBP2017-01-31
Total Assets Less Current Liabilities
573,274 GBP2018-01-31
328,843 GBP2017-01-31
Net Assets/Liabilities
536,392 GBP2018-01-31
316,817 GBP2017-01-31
Equity
Called up share capital
95 GBP2018-01-31
95 GBP2017-01-31
Capital redemption reserve
105 GBP2018-01-31
105 GBP2017-01-31
Retained earnings (accumulated losses)
536,192 GBP2018-01-31
316,617 GBP2017-01-31
Equity
536,392 GBP2018-01-31
316,817 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
406,659 GBP2018-01-31
343,514 GBP2017-01-31
Other
410,167 GBP2018-01-31
343,522 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
816,826 GBP2018-01-31
687,036 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
281,544 GBP2018-01-31
192,414 GBP2017-01-31
Other
303,079 GBP2018-01-31
239,830 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
584,623 GBP2018-01-31
432,244 GBP2017-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
89,130 GBP2017-02-01 ~ 2018-01-31
Other
63,249 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
152,379 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment
Land and buildings
125,115 GBP2018-01-31
151,101 GBP2017-01-31
Other
107,088 GBP2018-01-31
103,692 GBP2017-01-31
Trade Debtors/Trade Receivables
759,961 GBP2018-01-31
568,455 GBP2017-01-31
Other Debtors
47,382 GBP2018-01-31
1,045 GBP2017-01-31
Debtors
807,343 GBP2018-01-31
569,500 GBP2017-01-31
Trade Creditors/Trade Payables
Current
239,208 GBP2018-01-31
234,032 GBP2017-01-31
Other Taxation & Social Security Payable
249,968 GBP2018-01-31
212,001 GBP2017-01-31
Other Creditors
Current
219,080 GBP2018-01-31
127,402 GBP2017-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
95 shares2018-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-02-01 ~ 2018-01-31
Equity
Called up share capital
95 GBP2018-01-31
95 GBP2017-01-31

  • PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED
    Info
    Registered number 03696868
    Sole End Industrial Estate, Astley Lane, Bedworth CV12 0NE
    Private Limited Company incorporated on 1999-01-18 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    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.