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 2
  • 1
    Tillisch, Alexander
    Director born in October 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 2
    KARVELLO LIMITED - 2011-02-03
    HIGHFIELD SOLUTIONS LIMITED - 2010-12-30
    icon of address6th Floor, 9 Appold Street, London, United Kingdom
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,889,441 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    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
Ceased 10
  • 1
    Pearson, Trevor John
    Director born in December 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-10-31
    OF - Director → CIF 0
  • 2
    Mcanaspie, Dominic
    Director born in January 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    OF - Director → CIF 0
    Mcanaspie, Dominic
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    OF - Secretary → CIF 0
  • 3
    Kane, Alastair
    Ceo born in June 1971
    Individual
    Officer
    icon of calendar 2022-11-16 ~ 2024-03-29
    OF - Director → CIF 0
  • 4
    Baird, Stewart John
    Director born in June 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ 2019-10-31
    OF - Director → CIF 0
  • 5
    Deeks, Paul Stanley
    Director born in June 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2024-04-19
    OF - Director → CIF 0
  • 6
    Catterick, Simon David
    Director born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2020-03-01
    OF - Director → CIF 0
  • 7
    Wills, Neil
    Finance Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ 2023-03-16
    OF - Director → CIF 0
  • 8
    Baldock, Christopher John
    Director born in February 1955
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-10-31
    OF - Director → CIF 0
  • 9
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (8 parents, 166 offsprings)
    Officer
    2018-03-15 ~ 2019-10-31
    PE - Secretary → CIF 0
  • 10
    SBL GROUP LIMITED - 2018-07-27
    SOLUTION BUILDERS (2012) LIMITED - 2015-12-22
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,406 GBP2021-12-31
    Person with significant control
    2018-03-15 ~ 2019-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

QDOS SBL GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Property, Plant & Equipment
39,749 GBP2022-12-31
69,551 GBP2021-12-31
Fixed Assets
39,749 GBP2022-12-31
69,551 GBP2021-12-31
Total Inventories
72,501 GBP2022-12-31
107,305 GBP2021-12-31
Debtors
Current
6,962,679 GBP2022-12-31
4,034,100 GBP2021-12-31
Cash at bank and in hand
102,348 GBP2022-12-31
279,905 GBP2021-12-31
Current Assets
7,137,528 GBP2022-12-31
4,421,310 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-2,190,702 GBP2022-12-31
-2,136,454 GBP2021-12-31
Net Current Assets/Liabilities
4,946,826 GBP2022-12-31
2,284,856 GBP2021-12-31
Total Assets Less Current Liabilities
4,986,575 GBP2022-12-31
2,354,407 GBP2021-12-31
Net Assets/Liabilities
4,986,575 GBP2022-12-31
2,354,407 GBP2021-12-31
Equity
Called up share capital
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Retained earnings (accumulated losses)
4,976,575 GBP2022-12-31
2,344,407 GBP2021-12-31
Equity
4,986,575 GBP2022-12-31
2,354,407 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
197,009 GBP2022-12-31
195,475 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
125,924 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
31,336 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
157,260 GBP2022-12-31
Property, Plant & Equipment
Plant and equipment
39,749 GBP2022-12-31
69,551 GBP2021-12-31
Finished Goods/Goods for Resale
72,501 GBP2022-12-31
107,305 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
962,098 GBP2022-12-31
1,005,085 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
5,739,505 GBP2022-12-31
2,849,603 GBP2021-12-31
Other Debtors
Current
11,405 GBP2022-12-31
11,088 GBP2021-12-31
Prepayments/Accrued Income
Current
249,671 GBP2022-12-31
168,324 GBP2021-12-31
Cash and Cash Equivalents
102,348 GBP2022-12-31
279,905 GBP2021-12-31
Trade Creditors/Trade Payables
Current
582,275 GBP2022-12-31
592,483 GBP2021-12-31
Amounts owed to group undertakings
Current
778,849 GBP2022-12-31
194,175 GBP2021-12-31
Corporation Tax Payable
Current
37,727 GBP2022-12-31
77,727 GBP2021-12-31
Taxation/Social Security Payable
Current
328,810 GBP2022-12-31
428,228 GBP2021-12-31
Other Creditors
Current
1,851 GBP2022-12-31
5,598 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
461,190 GBP2022-12-31
838,243 GBP2021-12-31
Creditors
Current
2,190,702 GBP2022-12-31
2,136,454 GBP2021-12-31

Related profiles found in government register
  • QDOS SBL GROUP LIMITED
    Info
    Registered number 11257239
    icon of addressC/o Ernst &young Llp 12, Wellington Place, Leeds LS1 4AP
    Private Limited Company incorporated on 2018-03-15 (7 years 7 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-03-13
    CIF 0
  • QDOS SBL GROUP LIMITED
    S
    Registered number 1157239
    icon of addressWhittington Hall, Whittington Road, Worcester, England, WR5 2ZX
    Private Limited Company in Uk, England
    CIF 1
  • QDOS SBL GROUP LIMITED
    S
    Registered number 11257239
    icon of addressWhittington Hall, Whittington Road, Worcester, England, WR5 2ZX
    Private Limited Company in Uk, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressDevonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    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
    DESTINY AUTOMATE LTD - 2025-08-01
    PGL (125) LIMITED - 2015-02-17
    QUNIFI LIMITED - 2022-04-28
    icon of addressNp-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,135,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2017-12-13
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    116 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-10-29
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MISSION TELECOM LIMITED - 2013-03-06
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-10-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -228,711 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-10-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.