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 3
  • 1
    Teece, David
    Born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ now
    OF - Director → CIF 0
    Teece, David
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Teece, Esther
    Born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 1, Halesfield 22, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921,354 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-19 ~ 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 10
  • 1
    Garvey, James Stephen
    Director born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2004-04-30
    OF - Director → CIF 0
    Garvey, James Stephen
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2004-04-30
    OF - Secretary → CIF 0
  • 2
    Mr David Teece
    Born in June 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-19
    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
  • 3
    Mrs Sarah Jane Ellis
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-04-19
    PE - Has significant influence or controlCIF 0
  • 4
    Form 10 Secretaries Fd Ltd
    Individual
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-25
    OF - Nominee Secretary → CIF 0
  • 5
    Mrs Julie Marie Tarr
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-04-19
    PE - Has significant influence or controlCIF 0
  • 6
    Ellis, Andrew
    Installation Manager born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2023-04-19
    OF - Director → CIF 0
    Mr Andrew Ellis
    Born in January 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-19
    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
  • 7
    Maiden, Geoffrey
    Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-28 ~ 2003-04-04
    OF - Director → CIF 0
  • 8
    Tarr, Craig
    Installation Manager born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2023-04-19
    OF - Director → CIF 0
    Mr Craig Tarr
    Born in October 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-19
    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
  • 9
    Mrs Esther Teece
    Born in October 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-04-19
    PE - Has significant influence or controlCIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-10-23 ~ 2002-10-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QA (TELFORD) LIMITED

Previous name
QA LIGHTMOOR LIMITED - 2002-11-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
980,000 GBP2025-03-31
980,000 GBP2024-03-31
Fixed Assets
980,000 GBP2025-03-31
980,000 GBP2024-03-31
Debtors
282 GBP2025-03-31
282 GBP2024-03-31
Current Assets
282 GBP2025-03-31
282 GBP2024-03-31
Net Current Assets/Liabilities
-1,630 GBP2025-03-31
-1,630 GBP2024-03-31
Total Assets Less Current Liabilities
978,370 GBP2025-03-31
978,370 GBP2024-03-31
Net Assets/Liabilities
978,370 GBP2025-03-31
978,370 GBP2024-03-31
Equity
Called up share capital
75 GBP2025-03-31
75 GBP2024-03-31
Share premium
69,559 GBP2025-03-31
69,559 GBP2024-03-31
Capital redemption reserve
960 GBP2025-03-31
960 GBP2024-03-31
Retained earnings (accumulated losses)
907,776 GBP2025-03-31
907,776 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
282 GBP2025-03-31
282 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,200 GBP2025-03-31
1,200 GBP2024-03-31
Amounts owed to directors
Current
712 GBP2025-03-31
712 GBP2024-03-31

Related profiles found in government register
  • QA (TELFORD) LIMITED
    Info
    QA LIGHTMOOR LIMITED - 2002-11-19
    Registered number 04570524
    icon of addressUnit 1 Halesfield 22, Telford, Shropshire TF7 4QX
    PRIVATE LIMITED COMPANY incorporated on 2002-10-23 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • QA TELFORD LTD
    S
    Registered number 04570524
    icon of addressUnit 1, Halesfield 22, Telford, England, TF7 4QX
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Q.A. KITCHENS (IRONBRIDGE) LIMITED - 1993-04-27
    VISIONSCAN LIMITED - 1983-11-01
    icon of addressUnit 1 Halesfield 22, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,252 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.