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 7
  • 1
    Conley, Jason Phillip
    Finance Director born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Simpson, Michael
    Healthcare Executive born in June 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    Crisci, Robert Christopher
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    OF - Director → CIF 0
  • 4
    Stipancich, John Kenneth
    Vice President, General Counsel And Secretary born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address6901, Professional Parkway East, Suite 200, Sarasota, Florida, United States
    Corporate (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
  • 6
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    OF - Secretary → CIF 0
  • 7
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Briddon, Kenneth Carl
    Consultant born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-28 ~ 2013-07-04
    OF - Director → CIF 0
  • 2
    Soni, Paul Joseph
    Vice President And Controller born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    OF - Director → CIF 0
  • 3
    Wrenn, Thomas Laurence
    Company Director born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-07-04
    OF - Director → CIF 0
  • 4
    Moloney, Barry William
    Chartered Accountant born in July 1959
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2016-02-19
    OF - Director → CIF 0
    Moloney, Barry William
    Individual
    Officer
    icon of calendar 2007-04-28 ~ 2016-01-25
    OF - Secretary → CIF 0
  • 5
    Darby, Andrew Hamish
    Chartered Accountant born in January 1963
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2016-02-25
    OF - Director → CIF 0
    Darby, Andrew Hamish
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2016-04-20
    OF - Secretary → CIF 0
  • 6
    Pearson, Fiona Clair
    Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-28 ~ 2018-03-01
    OF - Director → CIF 0
  • 7
    Humphrey, John Reid
    Vice President And Cfo born in September 1965
    Individual
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    OF - Director → CIF 0
  • 8
    Bignall, John
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    OF - Secretary → CIF 0
  • 9
    Whelan, Sean Patrick
    Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-28 ~ 2010-07-01
    OF - Director → CIF 0
  • 10
    Liner, David Brant, Liner
    Vice-President, General Counsel And Secretary born in September 1955
    Individual
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-17
    OF - Director → CIF 0
  • 11
    Morris-weston, Robin Tarquinn
    Ceo born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 12
    NQH (CO. SEC.) LIMITED
    icon of addressNarrow Quay House, Narrow Quay, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2006-12-04 ~ 2007-04-28
    PE - Secretary → CIF 0
  • 13
    icon of addressNarrow Quay House, Narrow Quay, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2006-12-04 ~ 2007-04-28
    PE - Director → CIF 0
parent relation
Company in focus

QSC 1208 LIMITED

Previous name
QUAYSHELFCO 1208 LIMITED - 2007-05-16
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
56,377,266 GBP2018-12-31
56,377,266 GBP2017-12-31
Fixed Assets
56,377,266 GBP2018-12-31
56,377,266 GBP2017-12-31
Debtors
532,607 GBP2018-12-31
532,607 GBP2017-12-31
Current Assets
532,607 GBP2018-12-31
532,607 GBP2017-12-31
Creditors
Amounts falling due within one year
-51,389,556 GBP2018-12-31
-51,389,556 GBP2017-12-31
Net Current Assets/Liabilities
-50,856,949 GBP2018-12-31
-50,856,949 GBP2017-12-31
Total Assets Less Current Liabilities
5,520,317 GBP2018-12-31
5,520,317 GBP2017-12-31
Net Assets/Liabilities
5,520,317 GBP2018-12-31
5,520,317 GBP2017-12-31
Equity
Called up share capital
415,016 GBP2018-12-31
415,016 GBP2017-12-31
Share premium
3,341,250 GBP2018-12-31
3,341,250 GBP2017-12-31
Retained earnings (accumulated losses)
1,764,051 GBP2018-12-31
1,764,051 GBP2017-12-31
Equity
5,520,317 GBP2018-12-31
5,520,317 GBP2017-12-31

Related profiles found in government register
  • QSC 1208 LIMITED
    Info
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    Registered number 06018008
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2006-12-04 and dissolved on 2024-01-16 (17 years 1 month). The company status is Dissolved.
    CIF 0
  • QSC 1208 LIMITED
    S
    Registered number 06018008
    icon of addressGround Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE
    Limited Company in England And Wales, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.