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
    Turner, Steven
    Company Director born in August 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
    Turner, Steven
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Stevinson, Graham David
    Director born in February 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ 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
Ceased 9
  • 1
    Woods, Richard Paul
    Director born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2017-02-14
    OF - Director → CIF 0
    Mr Richard Paul Woods
    Born in February 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    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
  • 2
    Campbell, Iain Fraser
    Accountant born in March 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2017-05-10
    OF - Director → CIF 0
    Campbell, Iain Fraser
    Corporate Financier born in March 1964
    Individual (28 offsprings)
    icon of calendar 2019-07-02 ~ 2022-01-11
    OF - Director → CIF 0
    Mr Iain Fraser Campbell
    Born in March 1964
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    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
  • 3
    Brierley, Benjamin James
    Individual
    Officer
    icon of calendar 2016-01-20 ~ 2017-05-10
    OF - Secretary → CIF 0
  • 4
    Marra, Francis Owen
    Consultant born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2017-05-02
    OF - Director → CIF 0
  • 5
    Campbell, Heather
    Individual
    Officer
    icon of calendar 2017-02-13 ~ 2017-05-02
    OF - Secretary → CIF 0
  • 6
    Mr Graham David Stevinson
    Born in February 1971
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Putt, Christopher Howard
    Director born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-27
    OF - Director → CIF 0
  • 8
    Reynard, Alan Keith
    Wholesaler born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-06
    OF - Director → CIF 0
  • 9
    icon of addressUnit 7 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2022-01-31 ~ 2024-05-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

QBS TECHNOLOGY GROUP LIMITED

Previous names
C&W BUSES LIMITED - 2017-02-01
C & W DISTRIBUTORS LIMITED - 2017-05-15
GNR TECHNOLOGY LIMITED - 2019-02-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
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
8,890,939 GBP2020-03-31
8,406,187 GBP2019-03-31
Debtors
1,180,418 GBP2020-03-31
79,644 GBP2019-03-31
Cash at bank and in hand
21,452 GBP2020-03-31
13,435 GBP2019-03-31
Current Assets
1,201,870 GBP2020-03-31
93,079 GBP2019-03-31
Creditors
Current, Amounts falling due within one year
-7,602,715 GBP2019-03-31
Net Current Assets/Liabilities
-7,918,546 GBP2020-03-31
-7,509,636 GBP2019-03-31
Total Assets Less Current Liabilities
972,393 GBP2020-03-31
896,551 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31
Equity
972,393 GBP2020-03-31
896,551 GBP2019-03-31
Profit/Loss
155,842 GBP2019-04-01 ~ 2020-03-31
-56,244 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
12019-04-01 ~ 2020-03-31
12018-04-01 ~ 2019-03-31
Wages/Salaries
10,000 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
1,281 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
11,281 GBP2019-04-01 ~ 2020-03-31
Investments in Subsidiaries
8,890,939 GBP2020-03-31
8,406,187 GBP2019-03-31
Other Debtors
Current
1,165,751 GBP2020-03-31
15,644 GBP2019-03-31
Prepayments/Accrued Income
Current
14,667 GBP2020-03-31
14,000 GBP2019-03-31
Trade Creditors/Trade Payables
Current
33,682 GBP2020-03-31
Amounts owed to group undertakings
Current
8,958,359 GBP2020-03-31
7,546,646 GBP2019-03-31
Corporation Tax Payable
Current
3,988 GBP2019-03-31
Other Creditors
Current
80,000 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
46,564 GBP2020-03-31
52,081 GBP2019-03-31
Creditors
Current
9,120,416 GBP2020-03-31
7,602,715 GBP2019-03-31

Related profiles found in government register
  • QBS TECHNOLOGY GROUP LIMITED
    Info
    C&W BUSES LIMITED - 2017-02-01
    C & W DISTRIBUTORS LIMITED - 2017-02-01
    GNR TECHNOLOGY LIMITED - 2017-02-01
    Registered number 09959968
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge SK9 7RR
    Private Limited Company incorporated on 2016-01-20 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • QBS TECHNOLOGY GROUP LIMITED
    S
    Registered number 09959968
    icon of address7, Wharfside, Rosemont Road, Wembley, Middlesex, United Kingdom, HA0 4QB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • QBS TECHNOLOGY GROUP LIMITED
    S
    Registered number 09959968
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England, SK9 7RR
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • QBS TECHNOLOGY GROUP LIMITED
    S
    Registered number 09959968
    icon of addressUnit 7 Wharfside, Rosemont Road, Wembley, England, HA0 4QB
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    362,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Q.B. SYSTEMS LIMITED - 1989-08-22
    QUIN BUTTERWORTH SPANGENTHAL LIMITED - 1993-10-05
    RAPID 2811 LIMITED - 1987-04-23
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,180,353 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ZEDSPHERE LIMITED - 2021-02-24
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-02-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    4SECGROUP LIMITED - 2021-02-24
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-02-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    4SERV LTD - 2020-04-02
    GS TECHNOLOGY HOLDINGS LIMITED - 2017-05-22
    QBS MSP SOFTWARE LTD - 2021-02-24
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-02-19
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of addressQueen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-09-07
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.