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 2
  • 1
    Poole, Christopher Michael
    Born in April 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 2
    R.VERNEY & CO.LIMITED - 1997-01-23
    icon of addressMetropolitan Wharf, Wapping Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Beatty, William Eric
    Born in December 1965
    Individual
    Officer
    icon of calendar 2022-08-31 ~ 2024-06-30
    OF - Director → CIF 0
  • 2
    Dainty, Neil Brett
    Born in February 1960
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2021-01-30
    OF - Director → CIF 0
  • 3
    Baseley, Stewart Antony
    Born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 4
    Charters, Stuart
    Born in April 1957
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2014-03-13
    OF - Director → CIF 0
  • 5
    Hassam, Ahmed Gulamabbas, Dr
    Born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2022-08-31
    OF - Director → CIF 0
    Dr Ahmed Gulamabbas Hassam
    Born in February 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-28 ~ 2016-05-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Regan, Eamonn
    Born in August 1955
    Individual
    Officer
    icon of calendar 2000-09-28 ~ 2010-03-16
    OF - Director → CIF 0
  • 7
    Thomas, Charles Calvert
    Born in April 1982
    Individual
    Officer
    icon of calendar 2022-08-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 8
    Cook, Malcolm Grant
    Born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    Hull, Jeff
    Born in January 1966
    Individual
    Officer
    icon of calendar 2022-08-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 10
    Mehrali, Naushad
    Born in December 1951
    Individual
    Officer
    icon of calendar 2000-09-28 ~ 2011-08-24
    OF - Director → CIF 0
    Mehrali, Naushad
    Individual
    Officer
    icon of calendar 2000-09-28 ~ 2011-08-24
    OF - Secretary → CIF 0
  • 11
    Hassam, Mohamed Abbas
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2022-08-31
    OF - Director → CIF 0
    Hassam, Mohamed Abbas
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-30 ~ 2022-08-31
    OF - Secretary → CIF 0
    Mr Mohamed Abbas Hassam
    Born in December 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-28 ~ 2016-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2000-08-25 ~ 2000-09-28
    PE - Director → CIF 0
    2000-08-25 ~ 2000-09-28
    PE - Secretary → CIF 0
  • 13
    GHILAN LIMITED - 1990-11-12
    icon of addressUnits 1-4, Gooses Foot Industrial Estate, Kingstone, Hereford, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    38,443 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-05-28 ~ 2022-08-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

QUEST INGREDIENTS LIMITED

Previous names
FLAVEX INTERNATIONAL LIMITED - 2015-09-16
PINCO 1505 LIMITED - 2000-09-29
Standard Industrial Classification
21200 - Manufacture Of Pharmaceutical Preparations
10890 - Manufacture Of Other Food Products N.e.c.
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
2,396,277 GBP2020-12-31
2,457,483 GBP2019-12-31
Total Inventories
541,538 GBP2020-12-31
709,010 GBP2019-12-31
Debtors
855,299 GBP2020-12-31
723,475 GBP2019-12-31
Cash at bank and in hand
78,619 GBP2020-12-31
40,012 GBP2019-12-31
Current Assets
1,475,456 GBP2020-12-31
1,472,497 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,217,136 GBP2020-12-31
Net Current Assets/Liabilities
258,320 GBP2020-12-31
-107,102 GBP2019-12-31
Total Assets Less Current Liabilities
2,654,597 GBP2020-12-31
2,350,381 GBP2019-12-31
Net Assets/Liabilities
1,529,672 GBP2020-12-31
1,191,494 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Revaluation reserve
403,236 GBP2020-12-31
403,236 GBP2019-12-31
Retained earnings (accumulated losses)
1,125,436 GBP2020-12-31
787,258 GBP2019-12-31
Equity
1,529,672 GBP2020-12-31
1,191,494 GBP2019-12-31
Average Number of Employees
322020-01-01 ~ 2020-12-31
342019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
1,500,518 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,500,518 GBP2019-12-31
Intangible Assets
Net goodwill
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,017,121 GBP2020-12-31
1,947,122 GBP2019-12-31
Other
2,550,289 GBP2020-12-31
1,889,473 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
4,567,410 GBP2020-12-31
3,836,595 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
181,207 GBP2020-12-31
76,286 GBP2019-12-31
Other
1,989,926 GBP2020-12-31
1,302,826 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,171,133 GBP2020-12-31
1,379,112 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
34,922 GBP2020-01-01 ~ 2020-12-31
Other
47,839 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
82,761 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
1,835,914 GBP2020-12-31
1,870,836 GBP2019-12-31
Other
560,363 GBP2020-12-31
586,647 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
708,659 GBP2020-12-31
597,949 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
62,955 GBP2020-12-31
0 GBP2019-12-31
Amounts Owed By Related Parties
775 GBP2020-12-31
Current
59,473 GBP2019-12-31
Other Debtors
Amounts falling due within one year
82,910 GBP2020-12-31
66,053 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
855,299 GBP2020-12-31
Amounts falling due within one year, Current
723,475 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
56,189 GBP2020-12-31
58,035 GBP2019-12-31
Trade Creditors/Trade Payables
Current
297,136 GBP2020-12-31
389,812 GBP2019-12-31
Amounts owed to group undertakings
Current
228,887 GBP2020-12-31
309,824 GBP2019-12-31
Corporation Tax Payable
Current
91,231 GBP2020-12-31
65,531 GBP2019-12-31
Other Taxation & Social Security Payable
Current
117,960 GBP2020-12-31
70,824 GBP2019-12-31
Other Creditors
Current
425,733 GBP2020-12-31
685,573 GBP2019-12-31
Creditors
Current
1,217,136 GBP2020-12-31
1,579,599 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
991,878 GBP2020-12-31
1,000,498 GBP2019-12-31
Other Creditors
Non-current
0 GBP2020-12-31
1,253 GBP2019-12-31
Creditors
Non-current
991,878 GBP2020-12-31
1,001,751 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
34,382 GBP2020-12-31
44,103 GBP2019-12-31

  • QUEST INGREDIENTS LIMITED
    Info
    FLAVEX INTERNATIONAL LIMITED - 2015-09-16
    PINCO 1505 LIMITED - 2015-09-16
    Registered number 04059983
    icon of addressMetropolitan Wharf, Wapping Wall, London E1W 3SS
    PRIVATE LIMITED COMPANY incorporated on 2000-08-25 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    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.