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 8
  • 1
    Williams, Neil James
    Director born in September 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lloyd, Sarn Roger
    Chief Financial Officer born in May 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    OF - Director → CIF 0
  • 3
    Roberts, Carl
    Director born in September 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    OF - Director → CIF 0
  • 4
    Clark, Ian Edward
    Chief Operating Officer born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    OF - Director → CIF 0
  • 5
    Totiger, Hareesh Malleshappa
    Director born in July 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of address3, Summervale Gardens, Hagley, Stourbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,551 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    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
  • 7
    icon of address15, Meadowland Close, Farington Moss, Leyland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,038 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    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
  • 8
    icon of address1, Beechfield Grove, Coombe Dingle, Bristol, Avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -16,501 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    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
Ceased 1
  • Amersi, Mohamed
    Director born in April 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2020-07-23
    OF - Director → CIF 0
parent relation
Company in focus

NEOS INTERNATIONAL LIMITED

Previous name
QML HOLDINGS LIMITED - 2021-03-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Fixed Assets - Investments
12,441,655 GBP2020-03-31
11,241,655 GBP2019-03-31
Fixed Assets
12,441,655 GBP2020-03-31
11,241,655 GBP2019-03-31
Debtors
Amounts falling due within one year, Current
78,993 GBP2020-03-31
128,589 GBP2019-03-31
Cash at bank and in hand
739 GBP2020-03-31
1,219 GBP2019-03-31
Current Assets
79,732 GBP2020-03-31
129,808 GBP2019-03-31
Net Current Assets/Liabilities
-11,906,434 GBP2020-03-31
-10,909,186 GBP2019-03-31
Total Assets Less Current Liabilities
535,221 GBP2020-03-31
332,469 GBP2019-03-31
Net Assets/Liabilities
10,221 GBP2020-03-31
7,469 GBP2019-03-31
Equity
Called up share capital
300 GBP2020-03-31
300 GBP2019-03-31
300 GBP2018-04-01
Retained earnings (accumulated losses)
9,921 GBP2020-03-31
7,169 GBP2019-03-31
6,373 GBP2018-04-01
Profit/Loss
2,752 GBP2019-04-01 ~ 2020-03-31
796 GBP2018-04-01 ~ 2019-03-31
Equity
10,221 GBP2020-03-31
7,469 GBP2019-03-31
6,673 GBP2018-04-01
Profit/Loss
Retained earnings (accumulated losses)
2,752 GBP2019-04-01 ~ 2020-03-31
796 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252019-04-01 ~ 2020-03-31
Motor vehicles
252019-04-01 ~ 2020-03-31
Investments in Subsidiaries
Cost valuation
12,441,655 GBP2020-03-31
11,241,655 GBP2019-03-31
Other Debtors
Amounts falling due within one year, Current
28,993 GBP2020-03-31
8,466 GBP2019-03-31
Cash and Cash Equivalents
739 GBP2020-03-31
1,219 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2020-03-31
300 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1.002019-04-01 ~ 2020-03-31

Related profiles found in government register
  • NEOS INTERNATIONAL LIMITED
    Info
    QML HOLDINGS LIMITED - 2021-03-23
    Registered number 10791247
    icon of address6th Floor 2 London Wall Place, London EC2Y 5AU
    PRIVATE LIMITED COMPANY incorporated on 2017-05-26 and dissolved on 2025-06-24 (8 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-08-16
    CIF 0
  • NEOS INTERNATIONAL LIMITED
    S
    Registered number 10791247
    icon of addressHockley Pattern, Lodgefield Road, Halesowen, England, B62 8AR
    Limited Company in Companies House, England
    CIF 1
  • NEOS INTERNATIONAL LIMITED
    S
    Registered number 10791247
    icon of addressHockley Pattern, Lodgefield Road, Halesowen, United Kingdom, B62 8AR
    Limited Company in Companies House, United Kingdom
    CIF 2
  • NEOS INTERNATIONAL LIMITED
    S
    Registered number 10791247
    icon of addressUnit 3, Westside Park, Belmore Way, Alvaston, Derby, Derbyshire, England, DE21 7AZ
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressUnit 3, Westside Park Belmore Way, Alvaston, Derby, Derbyshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    MANCHESTER AUTOMATION LIMITED - 2021-05-27
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,329 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Q F S (TECHNOLOGIES) LIMITED - 2021-03-23
    icon of address6th Floor 2london Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,887,536 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    ABSOLUTE COMPOSITE SOLUTIONS LTD - 2021-09-30
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,125 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    5TH DIMENSION TOOLING LTD - 2021-03-24
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,909,158 GBP2020-02-28
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    NIASS LTD - 2021-03-23
    icon of address6 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,267 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    NEOS DEEPDALE ENGINEERING LIMITED - 2021-12-03
    DEEPDALE ENGINEERING CO. LIMITED - 2021-09-30
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,821,744 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3 Chester Gates, Dunkirk, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    JOINBUSY COMPANY LIMITED - 1993-03-04
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    DEVA MANUFACTURING LIMITED - 2021-03-23
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    HOCKLEY PATTERNS LIMITED - 1990-11-13
    HOCKLEY PATTERN & TOOL CO LIMITED - 2021-03-23
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    899,010 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHockley Pattern, Lodgefield Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressLodgefield Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -429,651 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE

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.