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 8
  • 1
    Ball, Joanne Nicola
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Jessica-rose
    Born in May 1994
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Large, Andrew Gordon
    Born in September 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-08-11 ~ now
    OF - Director → CIF 0
  • 4
    Kenny, Brian
    Born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Britten, Tracy Debra
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Turner, John Derek
    Born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 7
    Murray, Dominic Gerard
    Born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-06-17 ~ now
    OF - Director → CIF 0
  • 8
    BRITISH ASSOCIATION OF REMOVERS LIMITED(THE)
    icon of addressTangent House, 62 Exchange Road, Watford, England
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Neave, Annette Elvyn
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2016-06-06
    OF - Director → CIF 0
  • 2
    Luxford, John Robert
    Company Director born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-05 ~ 2011-05-13
    OF - Director → CIF 0
  • 3
    Lane, Sylvia Mary
    Company Director born in August 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-23 ~ 2007-12-11
    OF - Director → CIF 0
  • 4
    Vickers, Stephen
    Director General Trade Association born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-04 ~ 2015-07-31
    OF - Director → CIF 0
  • 5
    Bunting, David Charles
    Retired born in May 1943
    Individual
    Officer
    icon of calendar 2008-12-04 ~ 2010-05-14
    OF - Director → CIF 0
  • 6
    Groves, Anthony William
    Company Partner born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2022-05-20
    OF - Director → CIF 0
  • 7
    Tracey, Paul Richard
    General Manager born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2020-04-06
    OF - Director → CIF 0
    Tracey, Paul Richard
    Managing Director born in January 1971
    Individual (2 offsprings)
    icon of calendar 2022-05-20 ~ 2025-05-16
    OF - Director → CIF 0
  • 8
    Brackin, Nicholas Lancaster
    Field Officer born in April 1943
    Individual
    Officer
    icon of calendar 1999-08-05 ~ 2001-09-13
    OF - Director → CIF 0
  • 9
    Studd, Ian James
    Company Director born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2025-08-11
    OF - Director → CIF 0
  • 10
    Trenchard, David John
    Company Director born in August 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-05 ~ 2012-05-18
    OF - Director → CIF 0
  • 11
    Thompson, Juliet Teresa
    Executive Assistant born in June 1964
    Individual
    Officer
    icon of calendar 2000-12-14 ~ 2004-11-05
    OF - Director → CIF 0
    Thompson, Julie Teresa
    Quality Manager born in June 1964
    Individual
    Officer
    icon of calendar 2015-05-22 ~ 2016-02-05
    OF - Director → CIF 0
  • 12
    Purdie, Mathieson
    Managing Director born in January 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2010-05-14
    OF - Director → CIF 0
    Purdie, Mathieson
    Company Director born in January 1953
    Individual (6 offsprings)
    icon of calendar 2011-05-13 ~ 2017-05-19
    OF - Director → CIF 0
  • 13
    Swindon, Paul James
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2019-10-03
    OF - Secretary → CIF 0
  • 14
    Falkner, James Julian
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-19 ~ 2013-02-07
    OF - Secretary → CIF 0
  • 15
    Ki Secretarial Services Limited
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 1999-08-05
    OF - Secretary → CIF 0
  • 16
    Allsop, Kerry Jane
    Corporate Responsibility Manager born in August 1975
    Individual
    Officer
    icon of calendar 2016-06-06 ~ 2019-10-15
    OF - Director → CIF 0
  • 17
    Russell, David John
    Operations And Contract Manager born in May 1966
    Individual
    Officer
    icon of calendar 2017-05-30 ~ 2023-05-12
    OF - Director → CIF 0
  • 18
    Ki Legal Services Limited
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 1999-08-05
    OF - Director → CIF 0
  • 19
    Harlow, Michael James
    Individual
    Officer
    icon of calendar 1999-08-05 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 20
    Syers, Robert Drinkwater
    Individual
    Officer
    icon of calendar 2003-04-30 ~ 2009-10-19
    OF - Secretary → CIF 0
  • 21
    Weltenius, Peter Sigvard
    Company Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-19 ~ 2014-12-19
    OF - Director → CIF 0
parent relation
Company in focus

QUALITY SERVICE STANDARDS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment
894 GBP2024-12-31
Fixed Assets
894 GBP2024-12-31
Debtors
Current
33,441 GBP2024-12-31
40,108 GBP2023-12-31
Cash at bank and in hand
174,716 GBP2024-12-31
138,462 GBP2023-12-31
Current Assets
208,157 GBP2024-12-31
178,570 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-42,501 GBP2024-12-31
Net Current Assets/Liabilities
165,656 GBP2024-12-31
149,331 GBP2023-12-31
Total Assets Less Current Liabilities
166,550 GBP2024-12-31
149,331 GBP2023-12-31
Net Assets/Liabilities
166,550 GBP2024-12-31
149,331 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
166,548 GBP2024-12-31
149,329 GBP2023-12-31
Equity
166,550 GBP2024-12-31
149,331 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Development expenditure
3,675 GBP2024-12-31
3,675 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
3,675 GBP2024-12-31
3,675 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
975 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
81 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
81 GBP2024-12-31
Property, Plant & Equipment
Office equipment
894 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
29,213 GBP2024-12-31
32,478 GBP2023-12-31
Prepayments/Accrued Income
Current
4,228 GBP2024-12-31
7,630 GBP2023-12-31
Cash and Cash Equivalents
174,716 GBP2024-12-31
138,462 GBP2023-12-31
Trade Creditors/Trade Payables
Current
20,810 GBP2024-12-31
1,351 GBP2023-12-31
Corporation Tax Payable
Current
4,017 GBP2024-12-31
1,848 GBP2023-12-31
Taxation/Social Security Payable
Current
4,229 GBP2024-12-31
9,851 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
13,445 GBP2024-12-31
16,189 GBP2023-12-31
Creditors
Current
42,501 GBP2024-12-31
29,239 GBP2023-12-31

  • QUALITY SERVICE STANDARDS LIMITED
    Info
    Registered number 03804633
    icon of addressTangent House, 62 Exchange Road, Watford, Herts WD18 0TG
    PRIVATE LIMITED COMPANY incorporated on 1999-07-09 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    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.