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
    Holliday, Jenna Louise
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Hervy, Thibaud Jacques Gerard
    Insurance Executive born in January 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Browne, Anthony Julian Francis
    Director born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    GORGEROSE LIMITED - 1982-03-01
    DE MONTFORT INSURANCE COMPANY PLC - 2005-12-05
    icon of address1, Aldgate, London, England
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Gould, Ronald Leonard
    Company Director born in April 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2011-10-14
    OF - Director → CIF 0
  • 2
    Willcocks, Peter Richard
    It Director born in August 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2016-02-01
    OF - Director → CIF 0
  • 3
    Hincks, Barry Graham
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2006-11-29 ~ 2011-10-14
    OF - Director → CIF 0
  • 4
    Stringer, Julian Francis
    Company Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2011-10-14
    OF - Director → CIF 0
  • 5
    Rossi, Kim Debbie
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2006-11-29 ~ 2011-10-14
    OF - Director → CIF 0
    Rossi, Kim Debbie
    Individual
    Officer
    icon of calendar 2006-11-29 ~ 2011-10-14
    OF - Secretary → CIF 0
  • 6
    Chapman, Rupert Antony
    Company Director born in November 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2013-10-11
    OF - Director → CIF 0
  • 7
    Page, Samantha Leonie
    Director born in May 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-01
    OF - Director → CIF 0
  • 8
    Horton, Ashley David
    Chief Executive born in November 1960
    Individual
    Officer
    icon of calendar 2013-10-14 ~ 2018-10-01
    OF - Director → CIF 0
  • 9
    Gordon, Alfred Alastair
    Company Director born in January 1960
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Alfred Alastair Gordon
    Born in January 1960
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-04-13
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Greenwell, Stephen John
    Company Director born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Stephen John Greenwell
    Born in May 1958
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-05-04
    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
  • 11
    Dawson, Brendan
    Director born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2011-10-14
    OF - Director → CIF 0
    icon of calendar 2015-12-31 ~ 2018-10-01
    OF - Director → CIF 0
  • 12
    Greenwell, Shaun Richard
    Director born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-01
    OF - Director → CIF 0
  • 13
    Letsinger, Katherine Lee
    Director born in August 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 14
    Holloway, Joanna Elizabeth
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-01
    OF - Director → CIF 0
  • 15
    Greenwell, Leonie Carol
    Director born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-01
    OF - Director → CIF 0
  • 16
    Walker, Mark Alan
    Finance Director born in March 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2018-10-01
    OF - Director → CIF 0
  • 17
    Chaplin, Benjamin
    Company Director born in May 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2007-08-03
    OF - Director → CIF 0
  • 18
    icon of addressRiversleigh, Kilwinning Road, Irvine, Ayrshire, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    58,100,792 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-01
    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
  • 19
    icon of addressTernion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks
    Active Corporate (1 parent, 242 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-11-29 ~ 2006-11-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

QDOS HOLDINGS LIMITED

Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • QDOS HOLDINGS LIMITED
    Info
    Registered number 06012812
    icon of addressThe Grange, Rearsby, Leicester LE7 4FY
    PRIVATE LIMITED COMPANY incorporated on 2006-11-29 and dissolved on 2025-01-21 (18 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-05
    CIF 0
  • QDOS HOLDINGS LIMITED
    S
    Registered number 06012812
    icon of addressWindsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England, LE4 9HA
    ENGLAND
    CIF 1
  • QDOS HOLDINGS LIMITED
    S
    Registered number 6012812
    icon of addressWindsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA
    Limited Company in Companies House, England
    CIF 2
  • QDOS HOLDINGS LIMITED
    S
    Registered number 6012812
    icon of addressWindsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicester, England, LE4 9HA
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    icon of addressThe Grange, Rearsby, Leicester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    QDOS CONSULTING LIMITED - 2018-08-03
    QDOS ASSOCIATES LIMITED - 2007-02-07
    icon of addressWindsor House Troon Way Business Centre, Humberstone Lane, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    208,947 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    VANTAGE PROTECT LIMITED - 2020-02-12
    QDOS STATUS SERVICES LIMITED - 2016-12-05
    icon of addressWindsor House Troon Way Business Centre, Humberstone Lane, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    610,553 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    QDOS RESOURCE SERVICES LIMITED - 2018-08-03
    BIG CACTUS MEDIA LIMITED - 2017-05-17
    VANTAGE RESOURCE SERVICES LIMITED - 2020-04-09
    icon of addressWindsor House Troon Way Business Centre, Humberstone Lane, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,078 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    THE QDOS GROUP LTD - 2018-07-24
    icon of addressWindsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2018-05-04
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-07-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    QDOS LEGAL SERVICES LIMITED - 2018-08-03
    icon of addressWindsor House Troon Way Business Centre, Humberstone Lane, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -152,351 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.