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 5
  • 1
    Gallagher, Joanna Mary
    Born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Gallagher, Matthew James
    Born in July 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-25 ~ now
    OF - Director → CIF 0
  • 3
    Gallagher, Damian Joseph Francis
    Born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ now
    OF - Director → CIF 0
  • 4
    Keatley, Rebecca Jane
    Born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    OF - Director → CIF 0
    Keatley, Rebecca Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Secretary → CIF 0
  • 5
    QUBIT ONE LIMITED - 2019-04-13
    icon of addressMarston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    544,101 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Gallagher, Joanna Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2005-08-18
    OF - Secretary → CIF 0
  • 2
    Whitaker, Robert Alston
    Agent born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-04 ~ 2002-11-18
    OF - Director → CIF 0
  • 3
    Bradley, Adrian Douglas
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2019-03-29
    OF - Director → CIF 0
    Bradley, Adrian Douglas
    Director
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2019-03-29
    OF - Secretary → CIF 0
    Mr Adrian Douglas Bradley
    Born in September 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    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
  • 4
    Mr Damian Joseph Francis Gallagher
    Born in August 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    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
  • 5
    Price, Jonathan Paul
    Director born in August 1971
    Individual
    Officer
    icon of calendar 2019-03-20 ~ 2022-12-31
    OF - Director → CIF 0
  • 6
    Harrison, Stephen William
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-08-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Whitaker, Anne Michelle
    Agent born in September 1951
    Individual
    Officer
    icon of calendar 2002-11-04 ~ 2002-11-18
    OF - Director → CIF 0
    Whitaker, Anne Michelle
    Individual
    Officer
    icon of calendar 2002-11-04 ~ 2002-11-18
    OF - Secretary → CIF 0
  • 8
    Tynan, Mark Patrick
    Director born in April 1989
    Individual
    Officer
    icon of calendar 2019-03-20 ~ 2021-01-03
    OF - Director → CIF 0
parent relation
Company in focus

QUANTUM CONSTRUCTION LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
40,797 GBP2022-03-31
28,609 GBP2021-03-31
Debtors
4,186,003 GBP2022-03-31
2,896,716 GBP2021-03-31
Cash at bank and in hand
3,210,710 GBP2022-03-31
1,540,799 GBP2021-03-31
Current Assets
7,396,713 GBP2022-03-31
4,437,515 GBP2021-03-31
Creditors
Current
5,277,222 GBP2022-03-31
2,638,094 GBP2021-03-31
Net Current Assets/Liabilities
2,119,491 GBP2022-03-31
1,799,421 GBP2021-03-31
Total Assets Less Current Liabilities
2,160,288 GBP2022-03-31
1,828,030 GBP2021-03-31
Creditors
Non-current
-1,082,738 GBP2022-03-31
-765,471 GBP2021-03-31
Net Assets/Liabilities
1,069,862 GBP2022-03-31
1,057,726 GBP2021-03-31
Equity
Called up share capital
200 GBP2022-03-31
200 GBP2021-03-31
Retained earnings (accumulated losses)
1,069,662 GBP2022-03-31
1,057,526 GBP2021-03-31
Equity
1,069,862 GBP2022-03-31
1,057,726 GBP2021-03-31
Average Number of Employees
262021-04-01 ~ 2022-03-31
242020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,176 GBP2022-03-31
2,555 GBP2021-03-31
Furniture and fittings
52,407 GBP2022-03-31
52,269 GBP2021-03-31
Motor vehicles
13,985 GBP2022-03-31
13,985 GBP2021-03-31
Computers
62,481 GBP2022-03-31
57,783 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
137,049 GBP2022-03-31
126,592 GBP2021-03-31
Property, Plant & Equipment - Disposals
Computers
-15,047 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Disposals
-15,047 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,876 GBP2022-03-31
2,514 GBP2021-03-31
Furniture and fittings
50,727 GBP2022-03-31
50,186 GBP2021-03-31
Motor vehicles
10,874 GBP2022-03-31
9,837 GBP2021-03-31
Computers
31,775 GBP2022-03-31
35,446 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
96,252 GBP2022-03-31
97,983 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
362 GBP2021-04-01 ~ 2022-03-31
Furniture and fittings
541 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
1,037 GBP2021-04-01 ~ 2022-03-31
Computers
11,376 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,316 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-15,047 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,047 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Plant and equipment
5,300 GBP2022-03-31
41 GBP2021-03-31
Furniture and fittings
1,680 GBP2022-03-31
2,083 GBP2021-03-31
Motor vehicles
3,111 GBP2022-03-31
4,148 GBP2021-03-31
Computers
30,706 GBP2022-03-31
22,337 GBP2021-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
2,654,436 GBP2022-03-31
Amounts falling due within one year, Current
1,984,243 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
497,066 GBP2022-03-31
317,066 GBP2021-03-31
Other Debtors
Current, Amounts falling due within one year
43,307 GBP2022-03-31
Amounts falling due within one year, Current
41,651 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
3,194,809 GBP2022-03-31
Amounts falling due within one year, Current
2,342,960 GBP2021-03-31
Trade Creditors/Trade Payables
Current
4,319,929 GBP2022-03-31
2,328,342 GBP2021-03-31
Other Taxation & Social Security Payable
Current
909,914 GBP2022-03-31
270,049 GBP2021-03-31
Other Creditors
Current
47,379 GBP2022-03-31
39,703 GBP2021-03-31
Trade Creditors/Trade Payables
Non-current
1,082,738 GBP2022-03-31
765,471 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
30,000 GBP2022-03-31
30,000 GBP2021-03-31
Between one and five year
60,000 GBP2022-03-31
90,000 GBP2021-03-31
All periods
90,000 GBP2022-03-31
120,000 GBP2021-03-31

  • QUANTUM CONSTRUCTION LIMITED
    Info
    Registered number 04580841
    icon of addressOffice D Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2002-11-04 (23 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-04
    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.