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
    Spencer, Jason James
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Christopher David
    Born in July 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 3
    REMFAR LIMITED - 2003-07-01
    icon of addressUnit 11a The Wharf, Bridge Street, Birmingham, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Massey, David
    Consultant born in July 1963
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2024-07-03
    OF - Director → CIF 0
  • 2
    Gore, John Ivor
    Solicitor born in March 1953
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2020-12-23
    OF - Director → CIF 0
  • 3
    Croston, Caroline Mary
    Company Secretary born in January 1957
    Individual
    Officer
    icon of calendar 2022-11-15 ~ 2023-11-06
    OF - Director → CIF 0
    Croston, Caroline
    Individual
    Officer
    icon of calendar 2015-01-26 ~ 2023-11-06
    OF - Secretary → CIF 0
    Mrs Caroline Mary Croston
    Born in January 1957
    Individual
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-11-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Morgan, Kevin Paul
    Solicitor born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2024-04-09
    OF - Director → CIF 0
    Mr Kevin Paul Morgan
    Born in November 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2023-11-06
    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
  • 5
    Croston, David
    Chartered Loss Adjuster born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-26 ~ 2024-06-07
    OF - Director → CIF 0
    Mr David Croston
    Born in January 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    PE - Has significant influence or controlCIF 0
    icon of calendar 2022-10-30 ~ 2023-11-06
    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
  • 6
    Maer, Stephen Anthony
    Finance Director born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ 2025-10-01
    OF - Director → CIF 0
  • 7
    CROSTON WHYTE LIMITED - 2009-05-11
    icon of addressQueen Charlotte House, 53 - 55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,687,001 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2022-10-30
    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

QGLAW LTD

Previous name
QCH LEGAL LTD - 2024-04-09
Standard Industrial Classification
69102 - Solicitors
Brief company account
Property, Plant & Equipment
566 GBP2023-04-30
Debtors
36,422 GBP2023-04-30
64,372 GBP2022-04-30
Cash at bank and in hand
38,988 GBP2023-04-30
17,483 GBP2022-04-30
Current Assets
75,410 GBP2023-04-30
81,855 GBP2022-04-30
Net Current Assets/Liabilities
18,329 GBP2023-04-30
35,383 GBP2022-04-30
Total Assets Less Current Liabilities
18,895 GBP2023-04-30
35,383 GBP2022-04-30
Net Assets/Liabilities
18,753 GBP2023-04-30
35,383 GBP2022-04-30
Equity
Called up share capital
100 GBP2023-04-30
Retained earnings (accumulated losses)
18,653 GBP2023-04-30
Equity
18,753 GBP2023-04-30
Average Number of Employees
42022-05-01 ~ 2023-04-30
32021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
679 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
113 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
113 GBP2023-04-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
566 GBP2023-04-30
Trade Debtors/Trade Receivables
16,712 GBP2023-04-30
43,673 GBP2022-04-30
Other Debtors
18,658 GBP2023-04-30
19,531 GBP2022-04-30
Prepayments
1,052 GBP2023-04-30
1,168 GBP2022-04-30
Trade Creditors/Trade Payables
4,693 GBP2023-04-30
12,281 GBP2022-04-30
Amounts Owed to Related Parties
21,827 GBP2023-04-30
Taxation/Social Security Payable
11,766 GBP2023-04-30
Corporation Tax Payable
17,295 GBP2023-04-30
14,864 GBP2022-04-30
Deferred Tax Liabilities
Accelerated tax depreciation
142 GBP2023-04-30
Other Remaining Borrowings
Current
8,148 GBP2022-04-30

  • QGLAW LTD
    Info
    QCH LEGAL LTD - 2024-04-09
    Registered number 09406824
    icon of addressUnit 11a The Wharf, Bridge Street, Birmingham B1 2JS
    PRIVATE LIMITED COMPANY incorporated on 2015-01-26 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    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- 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.