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 3
  • 1
    Morley, Catherine Geraldene
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Walker, Simon John
    Finance Director born in September 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address1101, South 3rd Street, Minneapolis, Minnesota, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Morley, Catherine Geraldine
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 2
    Treat, Tyler Neal
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-26
    OF - Director → CIF 0
  • 3
    Spavins, Julie Patricia
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2016-07-29
    OF - Secretary → CIF 0
  • 4
    Byrne, Wayne Thomas
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-12 ~ 2015-06-01
    OF - Director → CIF 0
  • 5
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 6
    Braggio, Ezio Nicola Giacomo
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 7
    Tredgold, Paul Clinton
    Managing Director born in April 1966
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2016-05-20
    OF - Director → CIF 0
  • 8
    Miklich, Jeffrey James
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Mattscheck, Douglas
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2013-05-07 ~ 2015-06-01
    OF - Director → CIF 0
  • 10
    Engh, Nestor Rolf
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-26
    OF - Director → CIF 0
  • 11
    Greenall, Steve
    Individual
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-16
    OF - Secretary → CIF 0
  • 12
    icon of addressN92, W14701 Anthony Avenue, Menomonee Falls, Delaware, Usa
    Corporate
    Officer
    2013-05-07 ~ 2013-07-15
    PE - Director → CIF 0
  • 13
    icon of address21, St Thomas Street, Bristol, Avon, United Kingdom
    Corporate (600 offsprings)
    Officer
    2013-05-07 ~ 2013-07-15
    PE - Secretary → CIF 0
parent relation
Company in focus

QUEST UK ACQUISITION LTD.

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
22016-10-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
14,144,488 GBP2015-10-01 ~ 2016-09-30
Profit/Loss
14,144,488 GBP2015-10-01 ~ 2016-09-30
Comprehensive Income/Expense
4,755,412 GBP2016-10-01 ~ 2017-12-31
14,144,488 GBP2015-10-01 ~ 2016-09-30
Debtors
101 GBP2017-12-31
18,900,001 GBP2016-09-30
Total Assets Less Current Liabilities
101 GBP2017-12-31
18,900,001 GBP2016-09-30
Equity
Called up share capital
101 GBP2017-12-31
101 GBP2016-09-30
101 GBP2015-09-30
Share premium
4,755,412 GBP2016-09-30
4,755,412 GBP2015-09-30
Retained earnings (accumulated losses)
14,144,488 GBP2016-09-30
Equity
101 GBP2017-12-31
18,900,001 GBP2016-09-30
4,755,513 GBP2015-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,755,412 GBP2016-10-01 ~ 2017-12-31
14,144,488 GBP2015-10-01 ~ 2016-09-30
Dividends Paid
Retained earnings (accumulated losses)
-18,899,900 GBP2016-10-01 ~ 2017-12-31
Dividends Paid
-18,899,900 GBP2016-10-01 ~ 2017-12-31
Amounts Owed by Group Undertakings
Current
101 GBP2017-12-31
18,900,000 GBP2016-09-30
Other Debtors
Current
1 GBP2016-09-30
Debtors
Amounts falling due within one year, Current
101 GBP2017-12-31
18,900,001 GBP2016-09-30

  • QUEST UK ACQUISITION LTD.
    Info
    Registered number 08518890
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR
    PRIVATE LIMITED COMPANY incorporated on 2013-05-07 and dissolved on 2021-10-05 (8 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.