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 5
  • 1
    Jackson, Carl Stuart
    Born in October 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Melbourne, Andrew Robert
    Born in September 1982
    Individual (49 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Lucas, Mark William
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Cauter, Michael Lee
    Born in April 1970
    Individual (45 offsprings)
    Officer
    icon of calendar 2025-08-22 ~ now
    OF - Director → CIF 0
  • 5
    K3 QUANTUMA GROUP LIMITED - 2021-04-19
    icon of addressKbs House, 5 Springfield Court, Summerfield Road, Bolton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-05-17 ~ 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 7
  • 1
    Hosking, Andrew Lawrence
    Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2025-08-22
    OF - Director → CIF 0
  • 2
    Andronikou, Andreas Anastasis
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2025-08-22
    OF - Director → CIF 0
  • 3
    Carl Stuart Jackson
    Born in October 1960
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-07-31
    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
  • 4
    Mark William Lucas
    Born in January 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-07-31
    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
  • 5
    Rigby, John Stephen
    Ceo born in April 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2025-08-22
    OF - Director → CIF 0
  • 6
    K3 ADVISORY GROUP LIMITED - now
    icon of addressKbs House, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2020-07-31 ~ 2021-05-17
    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
  • 7
    K3 CAPITAL GROUP LIMITED - now
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    PIMCO 2610 LIMITED - 2007-07-12
    icon of address5, Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-07-31 ~ 2020-07-31
    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

QUANTUMA ADVISORY LIMITED

Previous name
MARLUCA LIMITED - 2020-07-27
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • QUANTUMA ADVISORY LIMITED
    Info
    MARLUCA LIMITED - 2020-07-27
    Registered number 12743937
    icon of address20 St. Andrew Street, London EC4A 3AG
    PRIVATE LIMITED COMPANY incorporated on 2020-07-15 (5 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • QUANTUMA ADVISORY LIMITED
    S
    Registered number 12743937
    icon of addressHigh Holborn House 52-54, High Holborn, London, England, WC1V 6RL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • QUANTUMA ADVISORY LIMITED
    S
    Registered number 12743937
    icon of addressKbs House, 5, Springfield Court, Summerfield Road, Bolton, England, BL3 2NT
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressKbs House, 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,775 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKbs House, 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ 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
  • 3
    MICHAEL CHAMBERLAIN & CO LTD - 2022-10-20
    icon of addressResolution House, 12 Mill Hill, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,480 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address20 St. Andrew Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    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
    icon of address20 St. Andrew Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.