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
    Taylor, Barney Andrew
    Director born in August 1975
    Individual (27 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Healey, James
    Director born in April 1984
    Individual (28 offsprings)
    Officer
    2022-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Moss, Andrew John
    Director born in March 1965
    Individual (31 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-07-05 ~ 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 19
  • 1
    Daley, Owen John
    Director born in September 1976
    Individual (16 offsprings)
    Officer
    2019-07-05 ~ 2022-12-06
    OF - Director → CIF 0
  • 2
    Hardy, Jonathan
    Accountant born in March 1996
    Individual (1 offspring)
    Officer
    2022-12-06 ~ 2023-10-31
    OF - Director → CIF 0
  • 3
    Howe, Gerald William
    Director born in March 1949
    Individual
    Officer
    1999-06-21 ~ 2006-12-31
    OF - Director → CIF 0
    Howe, Gerald William
    Individual
    Officer
    1999-07-14 ~ 2005-05-12
    OF - Secretary → CIF 0
  • 4
    Lea, Spencer, Mr.
    Director born in February 1972
    Individual
    Officer
    2023-12-01 ~ 2025-03-21
    OF - Director → CIF 0
  • 5
    Lovett, Mark Alexander, Mr.
    Director born in April 1974
    Individual (17 offsprings)
    Officer
    2024-04-15 ~ 2024-11-25
    OF - Director → CIF 0
  • 6
    Steventon, James
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    2022-12-06 ~ 2024-12-02
    OF - Director → CIF 0
  • 7
    Huskinson, David Marc
    Director born in August 1974
    Individual
    Officer
    2001-06-01 ~ 2005-05-23
    OF - Director → CIF 0
  • 8
    Halstead, Stephen John
    Director born in January 1969
    Individual (15 offsprings)
    Officer
    2023-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 9
    Macintosh, Stephen Llewellyn
    Businessman born in April 1962
    Individual (3 offsprings)
    Officer
    2005-05-23 ~ 2020-12-15
    OF - Director → CIF 0
    Mr Stephen Llewellyn Macintosh
    Born in April 1962
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-07-05
    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
  • 10
    Watson, James
    Company Director born in September 1984
    Individual
    Officer
    2017-05-01 ~ 2019-07-02
    OF - Director → CIF 0
    Mr James Watson
    Born in September 1984
    Individual
    Person with significant control
    2017-05-01 ~ 2019-07-02
    PE - Has significant influence or controlCIF 0
  • 11
    De Beer, Vincent
    Company Director born in February 1984
    Individual (1 offspring)
    Officer
    2017-05-01 ~ 2019-07-02
    OF - Director → CIF 0
    Mr Vincent De Beer
    Born in February 1984
    Individual (1 offspring)
    Person with significant control
    2017-05-01 ~ 2019-07-02
    PE - Has significant influence or controlCIF 0
  • 12
    Bland, Daniel Peter
    Finance Director born in April 1983
    Individual (3 offsprings)
    Officer
    2019-07-05 ~ 2022-12-06
    OF - Director → CIF 0
    Bland, Daniel Peter
    Director born in April 1984
    Individual (3 offsprings)
    Officer
    2023-02-04 ~ 2024-02-05
    OF - Director → CIF 0
  • 13
    Jones, Anthony
    Director born in March 1974
    Individual (3 offsprings)
    Officer
    2006-06-25 ~ 2020-12-15
    OF - Director → CIF 0
    Mr Anthony Jones
    Born in March 1974
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-07-05
    PE - Has significant influence or controlCIF 0
  • 14
    Powell, Robert Christopher
    Director born in December 1954
    Individual
    Officer
    1999-06-21 ~ 1999-07-14
    OF - Director → CIF 0
    Powell, Robert Christopher
    Individual
    Officer
    1999-06-21 ~ 1999-07-14
    OF - Secretary → CIF 0
  • 15
    Adler, Lucsi
    Director born in November 1970
    Individual
    Officer
    1999-06-21 ~ 2001-05-31
    OF - Director → CIF 0
  • 16
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 149 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-09-26 ~ 2022-12-06
    PE - Secretary → CIF 0
  • 17
    PHOENIX CAR RESTORATION LIMITED - 2004-10-04
    3 Kensworth Gate, 200 -204 High Street South, Dunstable, England
    Active Corporate (3 parents, 278 offsprings)
    Officer
    2005-05-12 ~ 2019-07-01
    PE - Secretary → CIF 0
  • 18
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-06-21 ~ 1999-06-21
    PE - Nominee Secretary → CIF 0
  • 19
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-06-21 ~ 1999-06-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IQUDA LTD

Previous names
QUDU LTD - 2016-08-23
KCS TOTAL SOLUTIONS LIMITED - 2015-10-12
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Debtors
453,028 GBP2022-12-31
455,546 GBP2021-12-31
Cash at bank and in hand
36,277 GBP2022-12-31
39,743 GBP2021-12-31
Current Assets
489,305 GBP2022-12-31
495,289 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-262,665 GBP2022-12-31
-259,176 GBP2021-12-31
Net Current Assets/Liabilities
226,640 GBP2022-12-31
236,113 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-25,046 GBP2022-12-31
-35,051 GBP2021-12-31
Net Assets/Liabilities
201,594 GBP2022-12-31
201,062 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
201,494 GBP2022-12-31
200,962 GBP2021-12-31
Equity
201,594 GBP2022-12-31
201,062 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Trade Debtors/Trade Receivables
Current
238,800 GBP2022-12-31
0 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2022-12-31
95 GBP2021-12-31
Amounts Owed By Related Parties
214,228 GBP2022-12-31
Current
452,349 GBP2021-12-31
Other Debtors
Amounts falling due within one year
0 GBP2022-12-31
3,102 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
453,028 GBP2022-12-31
455,546 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
9,868 GBP2022-12-31
9,625 GBP2021-12-31
Trade Creditors/Trade Payables
Current
49,757 GBP2022-12-31
49,757 GBP2021-12-31
Other Taxation & Social Security Payable
Current
198,477 GBP2022-12-31
199,794 GBP2021-12-31
Other Creditors
Current
4,563 GBP2022-12-31
0 GBP2021-12-31
Creditors
Current
262,665 GBP2022-12-31
259,176 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current
25,046 GBP2022-12-31
35,051 GBP2021-12-31

  • IQUDA LTD
    Info
    QUDU LTD - 2016-08-23
    KCS TOTAL SOLUTIONS LIMITED - 2015-10-12
    Registered number 03792344
    Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham NG10 5QG
    Private Limited Company incorporated on 1999-06-21 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    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.