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 12
  • 1
    Fishwick, David John
    Born in November 1950
    Individual (18 offsprings)
    Officer
    2008-10-07 ~ now
    OF - Director → CIF 0
    Mr David John Fishwick
    Born in November 1950
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Foster-turner, Michael Stafford
    Quantity Surveyor born in March 1958
    Individual (6 offsprings)
    Officer
    2010-09-20 ~ 2021-01-29
    OF - Director → CIF 0
  • 3
    Green, Anthony Paul
    Director born in July 1971
    Individual (4 offsprings)
    Officer
    2018-11-26 ~ 2019-07-25
    OF - Director → CIF 0
  • 4
    Barker, Martin
    Born in January 1966
    Individual (8 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 5
    Mccormick, Christopher James
    Director born in June 1975
    Individual (2 offsprings)
    Officer
    2018-03-21 ~ 2019-09-16
    OF - Director → CIF 0
  • 6
    Roughley, Lavinia Alison
    Director born in July 1957
    Individual (3 offsprings)
    Officer
    2002-06-29 ~ 2008-10-07
    OF - Director → CIF 0
    Roughley, Lavinia Alison
    Individual (3 offsprings)
    Officer
    2002-06-29 ~ 2009-04-01
    OF - Secretary → CIF 0
  • 7
    Gibbs, Sean Sullivan
    Born in December 1971
    Individual (14 offsprings)
    Officer
    2018-03-21 ~ 2018-08-10
    OF - Director → CIF 0
  • 8
    Earl, Christopher David
    Born in June 1963
    Individual (13 offsprings)
    Officer
    2014-06-30 ~ 2025-10-15
    OF - Director → CIF 0
  • 9
    Roughley, Ian Richard
    Chartered Quantity Surveyor born in May 1957
    Individual (14 offsprings)
    Officer
    2002-06-29 ~ 2016-07-15
    OF - Director → CIF 0
    Roughley, Ian Richard
    Individual (14 offsprings)
    Officer
    2009-04-01 ~ 2016-07-15
    OF - Secretary → CIF 0
  • 10
    Sutcliffe, Ian Jeremy
    Adjudicator born in February 1951
    Individual (3 offsprings)
    Officer
    2009-04-06 ~ 2010-03-22
    OF - Director → CIF 0
  • 11
    CHETTLEBURGH'S SECRETARIAL LTD. 04075547
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (4 parents, 7227 offsprings)
    Officer
    2002-06-29 ~ 2002-06-29
    OF - Nominee Secretary → CIF 0
  • 12
    TRISHARE HOLDINGS LIMITED
    - now 13099741
    QUALSURV NEWCO LIMITED - 2021-01-06
    Trent House, 234 Victoria Road, Fenton, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2023-05-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

QUALSURV INTERNATIONAL LIMITED

Period: 2008-10-07 ~ now
Company number: 04473681
Registered names
QUALSURV INTERNATIONAL LIMITED - now
QUALSURV LIMITED - 2008-10-07
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
836 GBP2024-12-31
1,466 GBP2023-12-31
Fixed Assets - Investments
90 GBP2024-12-31
90 GBP2023-12-31
Fixed Assets
926 GBP2024-12-31
1,556 GBP2023-12-31
Debtors
399,434 GBP2024-12-31
455,894 GBP2023-12-31
Cash at bank and in hand
103,457 GBP2024-12-31
87,967 GBP2023-12-31
Current Assets
502,891 GBP2024-12-31
543,861 GBP2023-12-31
Creditors
Current
167,662 GBP2024-12-31
284,304 GBP2023-12-31
Net Current Assets/Liabilities
335,229 GBP2024-12-31
259,557 GBP2023-12-31
Total Assets Less Current Liabilities
336,155 GBP2024-12-31
261,113 GBP2023-12-31
Equity
Called up share capital
167 GBP2024-12-31
167 GBP2023-12-31
Share premium
7,933 GBP2024-12-31
7,933 GBP2023-12-31
Retained earnings (accumulated losses)
328,055 GBP2024-12-31
253,013 GBP2023-12-31
Equity
336,155 GBP2024-12-31
261,113 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
67,733 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
67,733 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,145 GBP2023-12-31
Furniture and fittings
21,721 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
31,866 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,645 GBP2024-12-31
9,478 GBP2023-12-31
Furniture and fittings
21,385 GBP2024-12-31
20,922 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,030 GBP2024-12-31
30,400 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
167 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
463 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
630 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
500 GBP2024-12-31
667 GBP2023-12-31
Furniture and fittings
336 GBP2024-12-31
799 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
90 GBP2023-12-31
Investments in Group Undertakings
90 GBP2024-12-31
90 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
188,296 GBP2024-12-31
Amounts falling due within one year, Current
247,487 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
190,250 GBP2024-12-31
190,250 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
20,888 GBP2024-12-31
Amounts falling due within one year, Current
18,157 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
399,434 GBP2024-12-31
Amounts falling due within one year, Current
455,894 GBP2023-12-31
Trade Creditors/Trade Payables
Current
28,152 GBP2024-12-31
127,931 GBP2023-12-31
Other Taxation & Social Security Payable
Current
77,534 GBP2024-12-31
68,437 GBP2023-12-31
Other Creditors
Current
61,976 GBP2024-12-31
87,936 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,466 GBP2024-12-31
12,382 GBP2023-12-31

Related profiles found in government register
  • QUALSURV INTERNATIONAL LIMITED
    Info
    QUALSURV LIMITED - 2008-10-07
    Registered number 04473681
    Trent House 234 Victoria Road, Fenton, Stoke-on-trent ST4 2LW
    PRIVATE LIMITED COMPANY incorporated on 2002-06-29 (23 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • QUALSURV INTERNATIONAL LIMITED
    S
    Registered number 4473681
    8, Charles Court, Budbrooke Road, Warwick, United Kingdom, CV34 5LZ
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • QUALSURV INTERNATIONAL LTD
    S
    Registered number 4473681
    8, Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    AVANTI GROUP LIMITED - now
    AVANTI ASBESTOS REMOVAL LIMITED
    - 2021-11-10 09142333 14650609
    EMIRATES RENEWABLE ENERGY HOLDINGS LIMITED
    - 2020-03-17 09142333 08634297
    E R E Q LIMITED - 2014-08-22
    64 Drake Street, Rochdale, England
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    QUALSURV MARINE CONSULTING LIMITED
    - now 07225092 05819707
    TRISHARE LIMITED - 2019-01-29
    Trent House 234 Victoria Road, Fenton, Stoke-on-trent, England
    Active Corporate (14 parents)
    Person with significant control
    2023-05-11 ~ 2023-07-27
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.