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 4
  • 1
    Pickup, Anthony Roy
    Born in November 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Christie, John Richard
    Born in June 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ now
    OF - Director → CIF 0
  • 3
    Day, John Scott
    Born in July 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 4
    THE QUALITY ASSURANCE SERVICE CO LTD - 2022-04-14
    icon of addressChatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,216,941 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Hussain, Faisal
    Managing Director born in March 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2024-11-04
    OF - Director → CIF 0
  • 2
    Mr Anthony Roy Pickup
    Born in November 1963
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 3
    Driver, Alison Jane
    Hr Manager born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2019-01-18
    OF - Director → CIF 0
  • 4
    Pilkington, Jake William
    Director born in March 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2021-08-12
    OF - Director → CIF 0
    Mr Jake William Pilkington
    Born in March 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2021-08-12
    PE - Has significant influence or controlCIF 0
  • 5
    Riding, Philip Alan
    Accountant born in July 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2024-10-30
    OF - Director → CIF 0
    Mr Philip Alan Riding
    Born in July 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    PE - Has significant influence or controlCIF 0
  • 6
    Smith, Robin Edward
    Accountant born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2014-05-22
    OF - Director → CIF 0
  • 7
    Christie, Richard
    Company Director born in June 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2009-12-01
    OF - Director → CIF 0
    Mr Richard Christie
    Born in June 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 8
    Swift Incorporations Limited
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    OF - Secretary → CIF 0
  • 9
    icon of address21 St Thomas Street, Bristol
    Corporate (90 offsprings)
    Officer
    2006-06-05 ~ 2008-06-09
    PE - Secretary → CIF 0
  • 10
    JARION LIMITED - now
    JARION
    - 2021-07-21
    icon of addressNorthern Assurance Building, Albert Square, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    5,047,579 GBP2023-12-31
    Person with significant control
    2021-11-08 ~ 2024-10-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-06-05 ~ 2006-06-05
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-06-05 ~ 2006-06-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QA SCHEME SUPPORT SERVICES LTD

Previous names
DGCOS ADMIN. CO. LTD - 2012-03-07
THE DOUBLE GLAZING & CONSERVATORY ADMINSTRATION COMPANY LIMITED - 2006-10-05
THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCEOMBUDSMAN SCHEME LIMITED - 2007-08-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
8,036,878 GBP2023-01-01 ~ 2023-12-31
8,068,222 GBP2021-12-01 ~ 2022-12-31
Cost of Sales
-2,490,965 GBP2023-01-01 ~ 2023-12-31
-2,375,037 GBP2021-12-01 ~ 2022-12-31
Gross Profit/Loss
5,545,913 GBP2023-01-01 ~ 2023-12-31
5,693,185 GBP2021-12-01 ~ 2022-12-31
Administrative Expenses
-4,211,797 GBP2023-01-01 ~ 2023-12-31
-3,568,887 GBP2021-12-01 ~ 2022-12-31
Operating Profit/Loss
1,334,116 GBP2023-01-01 ~ 2023-12-31
2,124,298 GBP2021-12-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
7,372 GBP2023-01-01 ~ 2023-12-31
462 GBP2021-12-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-01-01 ~ 2023-12-31
-1,482 GBP2021-12-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
1,341,488 GBP2023-01-01 ~ 2023-12-31
2,123,278 GBP2021-12-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-319,021 GBP2023-01-01 ~ 2023-12-31
-248,299 GBP2021-12-01 ~ 2022-12-31
Profit/Loss
1,022,467 GBP2023-01-01 ~ 2023-12-31
1,874,979 GBP2021-12-01 ~ 2022-12-31
Intangible Assets
56,915 GBP2023-12-31
36,470 GBP2022-12-31
Property, Plant & Equipment
40,609 GBP2023-12-31
34,176 GBP2022-12-31
Fixed Assets - Investments
80 GBP2023-12-31
80 GBP2022-12-31
Debtors
Current
1,202,759 GBP2023-12-31
1,194,655 GBP2022-12-31
Cash at bank and in hand
595,949 GBP2023-12-31
1,314,028 GBP2022-12-31
Creditors
Non-current
0 GBP2023-12-31
-399,788 GBP2022-12-31
Net Assets/Liabilities
138,139 GBP2023-12-31
65,692 GBP2022-12-31
Equity
Called up share capital
45,217 GBP2023-12-31
45,217 GBP2022-12-31
Retained earnings (accumulated losses)
92,922 GBP2023-12-31
20,475 GBP2022-12-31
Equity
138,139 GBP2023-12-31
65,692 GBP2022-12-31
Average Number of Employees
352023-01-01 ~ 2023-12-31
352021-12-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other
221,887 GBP2023-12-31
188,114 GBP2022-12-31
Intangible Assets - Gross Cost
221,887 GBP2023-12-31
188,114 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
164,972 GBP2023-12-31
151,644 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
13,328 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
56,915 GBP2023-12-31
36,470 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
80,369 GBP2023-12-31
99,960 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
80,369 GBP2023-12-31
99,960 GBP2022-12-31
Property, Plant & Equipment - Disposals
Office equipment
-41,166 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-41,166 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
39,760 GBP2023-12-31
65,784 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,760 GBP2023-12-31
65,784 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
15,142 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,142 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-41,166 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-41,166 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Office equipment
40,609 GBP2023-12-31
34,176 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
395,810 GBP2023-12-31
732,514 GBP2022-12-31
Other Debtors
Current
806,949 GBP2023-12-31
462,141 GBP2022-12-31
Trade Creditors/Trade Payables
Current
266,303 GBP2023-12-31
88,150 GBP2022-12-31
Other Creditors
Current
918,010 GBP2023-12-31
1,156,932 GBP2022-12-31
Other Remaining Borrowings
Non-current
0 GBP2023-12-31
399,788 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
21,500 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
21,500 GBP2023-01-01 ~ 2023-12-31
21,500 GBP2021-12-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
23,717 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
23,717 GBP2023-01-01 ~ 2023-12-31
23,717 GBP2021-12-01 ~ 2022-12-31

Related profiles found in government register
  • QA SCHEME SUPPORT SERVICES LTD
    Info
    DGCOS ADMIN. CO. LTD - 2012-03-07
    THE DOUBLE GLAZING & CONSERVATORY ADMINSTRATION COMPANY LIMITED - 2012-03-07
    THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCEOMBUDSMAN SCHEME LIMITED - 2012-03-07
    Registered number 05836324
    icon of addressSolutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire PR7 6TE
    PRIVATE LIMITED COMPANY incorporated on 2006-06-05 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • QA SCHEME SUPPORT SERVICES LTD
    S
    Registered number 5836324
    icon of addressCenturion House, Centurion Way, Farington, Leyland, England, PR25 3GR
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • QA SCHEME SUPPORT SERVICES LTD
    S
    Registered number 5836324
    icon of addressCenturion House, Leyland Business Park, Centurion Way, Farington, Leyland, United Kingdom, PR25 3GR
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    KBB QA SCHEME CO LTD - 2015-12-16
    icon of addressSolutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    THE DOUBLE GLAZING AND CONSERVATORY OMBUDSMAN SCHEME LIMITED - 2007-08-28
    icon of addressSolutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    THE HOME INSULATION & ENERGY SYSTEMS QUALITY ASSURED CONTRACTORS SCHEME - 2016-12-30
    icon of addressSolutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • QASSS LTD - 2023-06-28
    icon of addressClayton House, 59 Piccadilly, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,553 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2024-05-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.