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 5
  • 1
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (31098 offsprings)
    Officer
    2009-04-06 ~ 2009-06-26
    OF - Director → CIF 0
  • 2
    Mr Christopher Peter Eaton
    Born in October 1962
    Individual (76 offsprings)
    Person with significant control
    2019-04-01 ~ 2022-12-22
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Graham, David Michael
    Born in May 1978
    Individual (49 offsprings)
    Officer
    2009-06-26 ~ now
    OF - Director → CIF 0
    Mr David Michael Graham
    Born in May 1978
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    QUBIC TRUSTEES LTD - now 06890768
    ULVERHILL LTD - 2010-10-15
    2, St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 108 offsprings)
    Person with significant control
    2024-04-25 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (3 offsprings)
    Person with significant control
    2022-12-22 ~ 2024-04-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

QUBIC ASSOCIATE GROUP LIMITED

Period: 2016-07-12 ~ now
Company number: 06871396
Registered names
QUBIC ASSOCIATE GROUP LIMITED - now
QUBIC TAX LTD - 2011-09-02 06472862
YATEGRAVE LTD - 2010-10-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
24,774 GBP2024-09-30
28,978 GBP2023-09-30
Current Assets
1,174,495 GBP2024-09-30
1,282,919 GBP2023-09-30
Creditors
Amounts falling due within one year
-792,766 GBP2024-09-30
-952,313 GBP2023-09-30
Net Current Assets/Liabilities
402,376 GBP2024-09-30
383,183 GBP2023-09-30
Total Assets Less Current Liabilities
427,150 GBP2024-09-30
412,161 GBP2023-09-30
Creditors
Amounts falling due after one year
-340,450 GBP2024-09-30
-340,450 GBP2023-09-30
Net Assets/Liabilities
86,700 GBP2024-09-30
71,711 GBP2023-09-30
Equity
86,700 GBP2024-09-30
71,711 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30

Related profiles found in government register
  • QUBIC ASSOCIATE GROUP LIMITED
    Info
    QUBIC ASSOCIATES LTD - 2016-07-12
    QUBIC TAX LTD - 2016-07-12
    YATEGRAVE LTD - 2016-07-12
    Registered number 06871396
    2 St. James Gate, Newcastle Upon Tyne NE1 4AD
    PRIVATE LIMITED COMPANY incorporated on 2009-04-06 (17 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-05
    CIF 0
  • QUBIC ASSOCIATE GROUP LIMITED
    S
    Registered number 06871396
    2, St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    QAGDORM1 LTD
    - now 06890709 06889360... (more)
    QUBIC ACCOUNTANTS LTD
    - 2019-06-11 06890709
    OWENWISH LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    QAGDORM8 LTD
    - now 11358524 06890709... (more)
    QUBIC ADVISORY LTD
    - 2019-06-13 11358524 10249822... (more)
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-05-12 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    QUBIC ADVISORY SERVICES LIMITED
    - now 08522388 11358524... (more)
    ASSETHOUND LIMITED
    - 2019-03-11 08522388
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-03-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    QUBIC LAW LIMITED
    12194659 06871382
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-09-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    QUBIC PARTNERS LTD
    - now 06890729 11918018
    RINKMIST LTD - 2010-10-13
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    QUBIC TRUSTEES LTD
    - now 06890768
    ULVERHILL LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 108 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    SJDORM08 LTD
    - now 06472862
    QUBIC TAX LTD
    - 2025-10-01 06472862 06871396
    QUBIC ASSOCIATES LTD - 2011-09-02
    Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.