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
    Nugent, Darran Scott
    Born in September 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Solaguren-beascoa Martinez, Inaki
    Born in March 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ now
    OF - Director → CIF 0
  • 3
    O'connor, Olivia
    Born in July 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ now
    OF - Director → CIF 0
  • 4
    Okamoto, Masakazu
    Born in February 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,500 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Singer, Andre Felix Vitus
    Company Executive born in May 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2006-03-20
    OF - Director → CIF 0
    Singer, Andre Felix Vitus
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2006-01-10
    OF - Secretary → CIF 0
  • 2
    Waterman, Peter Alan
    Producer born in January 1947
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-02-20 ~ 2013-01-15
    OF - Director → CIF 0
  • 3
    Su, Daoning, Dr
    Web Master born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2006-03-20
    OF - Director → CIF 0
  • 4
    Smith, David Anthony
    Accountant
    Individual
    Officer
    icon of calendar 2005-01-11 ~ 2005-04-29
    OF - Secretary → CIF 0
  • 5
    Mr Fumiaki Okamoto
    Born in July 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    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
  • 6
    Davis, Craig
    Accountant born in January 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-15 ~ 2014-05-28
    OF - Director → CIF 0
  • 7
    Granet, Mathieu
    Accountant born in August 1971
    Individual
    Officer
    icon of calendar 2006-04-18 ~ 2006-10-16
    OF - Director → CIF 0
  • 8
    Summers, Audrey
    Accountant born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2009-12-07
    OF - Director → CIF 0
    Summers, Audrey
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2009-12-07
    OF - Secretary → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-01-07 ~ 2005-01-11
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-01-07 ~ 2005-01-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALL ABOUT QUALITY LIMITED

Previous name
CINEAQUA LTD - 2015-03-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
4,966,645 GBP2024-12-31
5,374,234 GBP2023-12-31
Fixed Assets
4,966,645 GBP2024-12-31
5,374,234 GBP2023-12-31
Debtors
Non-current
16,737,275 GBP2024-12-31
17,514,334 GBP2023-12-31
Current
5,037,964 GBP2024-12-31
5,038,266 GBP2023-12-31
Cash at bank and in hand
4,436,771 GBP2024-12-31
3,025,269 GBP2023-12-31
Current Assets
26,212,010 GBP2024-12-31
25,577,869 GBP2023-12-31
Net Current Assets/Liabilities
11,813,129 GBP2024-12-31
11,714,990 GBP2023-12-31
Total Assets Less Current Liabilities
16,779,774 GBP2024-12-31
17,089,224 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-9,806,581 GBP2024-12-31
-10,256,402 GBP2023-12-31
Net Assets/Liabilities
6,973,193 GBP2024-12-31
6,832,822 GBP2023-12-31
Equity
Called up share capital
28,000,000 GBP2024-12-31
28,000,000 GBP2023-12-31
Retained earnings (accumulated losses)
-21,026,807 GBP2024-12-31
-21,167,178 GBP2023-12-31
Equity
6,973,193 GBP2024-12-31
6,832,822 GBP2023-12-31
Investments in Subsidiaries
4,966,645 GBP2024-12-31
5,374,234 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,770,851 GBP2024-12-31
4,091,556 GBP2023-12-31
Other Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Prepayments/Accrued Income
Current
1,267,013 GBP2024-12-31
946,610 GBP2023-12-31
Amounts owed to group undertakings
Current
5,946,449 GBP2024-12-31
4,901,610 GBP2023-12-31
Corporation Tax Payable
Current
79,033 GBP2024-12-31
177,250 GBP2023-12-31
Other Creditors
Current
7,908,055 GBP2024-12-31
8,412,350 GBP2023-12-31
Creditors
Current
14,398,881 GBP2024-12-31
13,862,879 GBP2023-12-31
Amounts owed to group undertakings
Non-current
2,119,190 GBP2024-12-31
2,212,117 GBP2023-12-31
Other Creditors
Non-current
7,687,391 GBP2024-12-31
8,044,285 GBP2023-12-31
Creditors
Non-current
9,806,581 GBP2024-12-31
10,256,402 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
28,000,000 shares2024-12-31
28,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ALL ABOUT QUALITY LIMITED
    Info
    CINEAQUA LTD - 2015-03-07
    Registered number 05326843
    icon of addressCounty Hall, Riverside Buildings, Westminster Bridge Road, London SE1 7PB
    PRIVATE LIMITED COMPANY incorporated on 2005-01-07 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • ALL ABOUT QUALITY LIMITED
    S
    Registered number 05326843
    icon of addressCounty Hall, Riverside Buildings, Westminster Bridge, London, England, SE1 7PB
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • ALL ABOUT QUALITY LIMITED
    S
    Registered number 05326843
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England, SE1 7PB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ANGLO INDIA JAPAN MOON EXPLORER LIMITED - 2017-02-13
    ROBOT WORLD LIMITED - 2008-07-10
    ROBOCITY LIMITED - 2007-03-05
    COUNTY HALL GREEN VENTURES LIMITED - 2017-01-10
    COUNTY HALL LEISURE LIMITED - 2010-10-27
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,024,413 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ROCKS & WAVES CINEMA LTD - 2023-01-26
    TROCADERO STUDIO LIMITED - 2018-03-10
    STUDIO MONTMARTRE LTD - 2020-02-04
    BUDDHA SUSHI BAR LTD - 2019-11-20
    STUDIO MONTMARTRE LTD - 2019-07-22
    DREAMERDOER STUDIO LTD - 2018-06-05
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London, Uk
    Active Corporate (4 parents)
    Equity (Company account)
    142,947 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.