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 33
  • 1
    Abell, Nicholas Quilter
    Solicitor born in August 1958
    Individual (12 offsprings)
    Officer
    2011-11-12 ~ 2016-04-05
    OF - Director → CIF 0
  • 2
    Lee, Robert James
    Born in September 1966
    Individual (223 offsprings)
    Officer
    2011-03-11 ~ 2025-11-13
    OF - Director → CIF 0
  • 3
    Robinson, Alexandra Janet
    Born in July 1973
    Individual (7 offsprings)
    Officer
    2017-04-17 ~ 2025-11-13
    OF - Director → CIF 0
  • 4
    Matthews, Carol Anne
    Solicitor born in December 1954
    Individual (9 offsprings)
    Officer
    2011-11-12 ~ 2015-01-02
    OF - Director → CIF 0
  • 5
    Maguire, Peter John
    Director born in October 1971
    Individual (108 offsprings)
    Officer
    2019-01-01 ~ 2019-01-02
    OF - Director → CIF 0
    2019-01-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Carson, Gemma
    Born in November 1976
    Individual (3 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
    2019-01-01 ~ 2019-01-02
    OF - Director → CIF 0
    Miss Gemma Carson
    Born in November 1976
    Individual (3 offsprings)
    Person with significant control
    2025-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Hillard, James Martin
    Chief Operating Officer born in June 1955
    Individual (4 offsprings)
    Officer
    2011-06-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Talbott, Nathan Anthony
    Born in October 1984
    Individual (5 offsprings)
    Officer
    2021-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 9
    Byron, Lucie Jane
    Born in June 1976
    Individual (4 offsprings)
    Officer
    2021-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 10
    Jones, Andrew Keith
    Born in August 1977
    Individual (5 offsprings)
    Officer
    2021-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 11
    Davies, Matthew
    Born in April 1968
    Individual (19 offsprings)
    Officer
    2023-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 12
    Lane, Richard
    Solicitor born in October 1960
    Individual (8 offsprings)
    Officer
    2011-05-17 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    Ellis, Lindsay
    Born in September 1965
    Individual (4 offsprings)
    Officer
    2011-11-12 ~ 2025-11-13
    OF - Director → CIF 0
  • 14
    Bhandal, Satvinder Singh
    Solicitor born in July 1967
    Individual (16 offsprings)
    Officer
    2011-11-12 ~ 2016-08-31
    OF - Director → CIF 0
  • 15
    Mckenzie, Thomas Charles Incledon
    Solicitor born in November 1955
    Individual (11 offsprings)
    Officer
    2011-11-12 ~ 2014-07-31
    OF - Director → CIF 0
  • 16
    Perry, Sarah Jane
    Solicitor born in December 1966
    Individual (10 offsprings)
    Officer
    2011-05-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Beddoes, Peter Charles
    Solicitor born in October 1954
    Individual (28 offsprings)
    Officer
    2011-11-12 ~ 2012-12-31
    OF - Director → CIF 0
  • 18
    Wilding, Philip Albert Sutherland Formby
    Born in October 1972
    Individual (10 offsprings)
    Officer
    2017-06-13 ~ now
    OF - Director → CIF 0
  • 19
    Lowe, Peter
    Solicitor born in November 1965
    Individual (4 offsprings)
    Officer
    2011-11-12 ~ 2025-07-31
    OF - Director → CIF 0
  • 20
    Chander, Ashima Rani
    Born in November 1981
    Individual (4 offsprings)
    Officer
    2021-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 21
    Jarman, Anthony Rhys
    Born in July 1970
    Individual (5 offsprings)
    Officer
    2013-01-01 ~ 2025-11-18
    OF - Director → CIF 0
  • 22
    Moggee, Ruben Horatio
    Born in December 1978
    Individual (11 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 23
    De Blanche, Stephen Michael
    Born in February 1971
    Individual (2 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 24
    Oliver, Martin Stuart
    Born in November 1975
    Individual (4 offsprings)
    Officer
    2016-01-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 25
    Harris, Philip Julian
    Solicitor born in June 1958
    Individual (5 offsprings)
    Officer
    2011-11-12 ~ 2018-12-31
    OF - Director → CIF 0
  • 26
    Hiscock, Michael John William
    Born in November 1975
    Individual (4 offsprings)
    Officer
    2021-04-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 27
    Lewis, Mark Vivian
    Solicitor born in January 1957
    Individual (17 offsprings)
    Officer
    2011-06-20 ~ 2013-10-31
    OF - Director → CIF 0
    2011-06-20 ~ 2013-12-31
    OF - Director → CIF 0
    Lewis, Mark Vivian
    Individual (17 offsprings)
    Officer
    2011-08-23 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 28
    Halkett, Steven Alexander
    Solicitor born in October 1981
    Individual (12 offsprings)
    Officer
    2018-02-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 29
    Besant, Ian Robert
    Solicitor born in November 1957
    Individual (6 offsprings)
    Officer
    2011-11-12 ~ 2018-03-03
    OF - Director → CIF 0
  • 30
    Rice, Paul Mathison
    Solicitor born in July 1959
    Individual (6 offsprings)
    Officer
    2011-11-12 ~ 2019-12-31
    OF - Director → CIF 0
  • 31
    Dormer, John William
    Solicitor born in May 1974
    Individual (7 offsprings)
    Officer
    2017-04-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 32
    Waring, Claire
    Born in November 1970
    Individual (3 offsprings)
    Officer
    2018-02-19 ~ 2025-11-13
    OF - Director → CIF 0
  • 33
    WRIGHT HASSALL LLP
    OC315843 02853717
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, England
    In Administration Corporate (33 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-13
    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
parent relation
Company in focus

QDR SOLICITORS LIMITED

Period: 2015-07-01 ~ now
Company number: 07561541
Registered names
QDR SOLICITORS LIMITED - now
WH 427 LIMITED - 2011-04-26 07534056... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
Current
2,023,960 GBP2025-03-31
2,039,027 GBP2024-03-31
Cash at bank and in hand
27,797 GBP2025-03-31
56,817 GBP2024-03-31
Current Assets
2,051,757 GBP2025-03-31
2,095,844 GBP2024-03-31
Net Assets/Liabilities
2,006,106 GBP2025-03-31
1,970,125 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
172023-04-01 ~ 2024-03-31
Audit Fees/Expenses
4,610 GBP2024-04-01 ~ 2025-03-31
4,390 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
37,355 GBP2025-03-31
37,355 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
37,355 GBP2025-03-31
37,355 GBP2024-03-31
Trade Debtors/Trade Receivables
231,301 GBP2025-03-31
393,362 GBP2024-03-31
Other Debtors
19,272 GBP2025-03-31
7,941 GBP2024-03-31
Prepayments
1,056 GBP2025-03-31
1,025 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,023,960 GBP2025-03-31
2,039,027 GBP2024-03-31

Related profiles found in government register
  • QDR SOLICITORS LIMITED
    Info
    QUANTUM DEBT RECOVERY LIMITED - 2015-07-01
    WH 427 LIMITED - 2015-07-01
    Registered number 07561541
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire CV34 6BF
    PRIVATE LIMITED COMPANY incorporated on 2011-03-11 (15 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-20
    CIF 0
  • QDR SOLICITORS LIMITED
    S
    Registered number 07561541
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    1846 TRUSTEES NO 2 LIMITED
    07077901 07405219... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    1846 TRUSTEES NO 4 LIMITED
    07386089 07405219... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    1846 TRUSTEES NO 5 LIMITED
    07405219 07386089... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    1846 TRUSTEES NO1 LIMITED
    07057465 07386089... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.