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
    Pearce, Stephen William
    Born in July 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ now
    OF - Director → CIF 0
    Pearce, Stephen William
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Mrs Christine Quince
    Born in January 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    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
  • 3
    Mrs Valerie Pearce
    Born in May 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    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
    Mrs Glenys Mary Shirley
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    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
    Shirley, Stephen Thomas, Dr
    Born in November 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Quince, David Edward
    Director born in January 1937
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ 2019-07-02
    OF - Director → CIF 0
    Mr David Quince
    Born in January 1937
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    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
  • 2
    Mr Stephen Pearce
    Born in July 1944
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    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
  • 3
    Dr Stephen Shirley
    Born in November 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    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
  • 4
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2006-11-02 ~ 2006-11-02
    PE - Nominee Director → CIF 0
  • 5
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2006-11-02 ~ 2006-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

QSP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
60 GBP2025-03-31
60 GBP2024-03-31
Current Assets
185,044 GBP2025-03-31
165,717 GBP2024-03-31
Creditors
Current
-21,921 GBP2025-03-31
-64 GBP2024-03-31
Net Current Assets/Liabilities
163,123 GBP2025-03-31
165,653 GBP2024-03-31
Total Assets Less Current Liabilities
163,183 GBP2025-03-31
165,713 GBP2024-03-31
Accrued Liabilities/Deferred Income
-1,020 GBP2025-03-31
-996 GBP2024-03-31
Net Assets/Liabilities
162,163 GBP2025-03-31
164,717 GBP2024-03-31
Equity
162,163 GBP2025-03-31
164,717 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31

Related profiles found in government register
  • QSP HOLDINGS LIMITED
    Info
    Registered number 05986180
    icon of addressImex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch B98 0RE
    PRIVATE LIMITED COMPANY incorporated on 2006-11-02 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • QSP HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressImex Busines Centre, Oxleasow Road, Redditch, England, B98 0RE
    Limited Company
    CIF 1 CIF 2
  • QSP HOLDINGS LTD
    S
    Registered number missing
    icon of addressImex Busines Centre, Oxleasow Road, Redditch, England, B98 0RE
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressImex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    QSP LIMITED - 2009-03-25
    QSP TRAINING LIMITED - 2022-03-11
    QSP CONSORTIUM LIMITED - 2008-08-15
    QSP RESOURCES LIMITED - 2009-02-23
    icon of addressImex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    QSP TRAINING LIMITED - 2009-03-25
    QSP LIMITED - 2022-03-11
    icon of addressImex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,310 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

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.