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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Terry, Robert Simon

    Related profiles found in government register
  • Terry, Robert Simon
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 1
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 2 IIF 3
  • Terry, Robert Simon
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 4
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 5
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 6
  • Terry, Robert Simon
    British chief executive born in February 1969

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 7
  • Terry, Robert Simon
    British co director born in February 1969

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 8
  • Terry, Robert Simon
    British company director born in February 1969

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 9 IIF 10
  • Terry, Robert Simon
    British consultant born in February 1969

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 11
  • Terry, Robert Simon
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 12
  • Mr Robert Terry
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO175PG, England

      IIF 13
  • Terry, Robert Simon
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Terry, Robert Simon
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 54 IIF 55
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, United Kingdom

      IIF 56 IIF 57
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth Road East, Fareham, PO15 5UA, United Kingdom

      IIF 58
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 59 IIF 60
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 65
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 66 IIF 67
    • icon of address Quob Yard, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 68
    • icon of address Quob Park, Titchfield Lane, Wickham, Hampshire, PO17 5PG

      IIF 69 IIF 70 IIF 71
    • icon of address Quob Park, Titchfield Lane, Wickham, Hampshire, PO17 5PG, England

      IIF 74 IIF 75
  • Terry, Robert Simon
    British none born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 76
    • icon of address Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 77
  • Mr Robert Simon Terry
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 78
    • icon of address Unit 14, Rodney Road, Southsea, Hampshire, PO4 8DF, England

      IIF 79
  • Terry, Robert Simon

    Registered addresses and corresponding companies
    • icon of address 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ

      IIF 80
  • Mr Robert Simon Terry
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quob Park, Titchfield Lane, Fareham, Hampshire, PO17 5PG, England

      IIF 81
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG

      IIF 82
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 83 IIF 84 IIF 85
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 93 IIF 94
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 95 IIF 96 IIF 97
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -612,134 GBP2024-09-30
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 1 - Director → ME
  • 2
    INTERCESSION SOLUTIONS LTD - 2019-02-07
    ONE-STOP-LAW LTD - 2016-09-27
    ACCESS4JUSTICE LTD - 2011-09-19
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,538 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,106 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    QUOB PARK LIMITED - 2022-03-29
    QUINDELL PORTFOLIO LIMITED - 2011-07-14
    BROOMCO (3274) LIMITED - 2003-10-16
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -792,849 GBP2023-12-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    BOYCES COTTAGE LIMITED - 2023-06-09
    OS3 INVESTMENTS LIMITED - 2023-05-15
    CARE APPROVED REWARDS LIMITED - 2020-01-30
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 3 - Director → ME
  • 7
    QUOB PARK WICKHAM VINEYARD LIMITED - 2020-06-24
    QUOB PARK ADVISORY SERVICES LIMITED - 2018-10-11
    QUINDELL LEISURE LIMITED - 2016-03-30
    SPEED 9672 LIMITED - 2003-06-27
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,248,185 GBP2023-12-31
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 64 - Director → ME
  • 8
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    INDOOR GOLF CITY LIMITED - 2014-02-10
    CLICKUS4.COM LIMITED - 2011-04-11
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    BROOMCO (3269) LIMITED - 2003-10-07
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,129,138 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 63 - Director → ME
Ceased 78
  • 1
    ACCIDENT ADVICE HOLDINGS LIMITED - 2010-08-10
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,000 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2014-11-25
    IIF 28 - Director → ME
  • 2
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 44 - Director → ME
  • 3
    CARBON REDUCTION COMPANY (UK) LIMITED - 2016-07-04
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,616 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,707 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-09-24
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address Edwards Lyons & Co, 11 Portland Street Portland Street, Southampton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-03-31
    IIF 93 - Has significant influence or control OE
  • 6
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,147 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-09-24
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -612,134 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-28 ~ 2024-12-05
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 14 - Director → ME
  • 9
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2014-11-25
    IIF 43 - Director → ME
  • 10
    LAWMED MEDICO LEGAL SERVICES LTD - 2002-01-22
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2014-11-25
    IIF 39 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-05 ~ 2014-11-25
    IIF 40 - Director → ME
  • 12
    BIDEAWHILE 579 LIMITED - 2008-03-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 30 - Director → ME
  • 13
    UNITED VEHICLE SOLUTIONS LIMITED - 2010-02-02
    BIDEAWHILE 613 LIMITED - 2009-03-03
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 31 - Director → ME
  • 14
    HALLCO 1288 LIMITED - 2006-03-22
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 23 - Director → ME
  • 15
    HYPER UNDERWRITING LIMITED - 1998-10-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 21 - Director → ME
  • 16
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-03-18
    IIF 8 - Director → ME
  • 17
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2014-11-25
    IIF 26 - Director → ME
  • 18
    SOLICITORS SOLUTIONS LIMITED - 2008-03-10
    OUTERVIEWS LIMITED - 2003-08-22
    icon of address Kindertons House, Marshfield Bank, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 54 - Director → ME
  • 19
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-25
    IIF 32 - Director → ME
  • 20
    OS3 HEALTH DISTRIBUTION LIMITED - 2020-11-15
    QUOB PARK HEALTH LIMITED - 2017-04-07
    icon of address Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,362 GBP2019-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2020-11-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-11-25
    IIF 46 - Director → ME
  • 22
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED - 2016-01-20
    IT-FREEDOM LIMITED - 2012-09-17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2014-11-25
    IIF 38 - Director → ME
  • 23
    icon of address The Stables Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2014-12-09
    IIF 53 - Director → ME
  • 24
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2003-03-18
    IIF 12 - Director → ME
  • 25
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2001-06-01 ~ 2003-03-18
    IIF 9 - Director → ME
  • 26
    IGENT LTD - 2008-12-31
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-25
    IIF 25 - Director → ME
  • 27
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-11-25
    IIF 55 - Director → ME
  • 28
    MDL MEDICAL SERVICES LIMITED - 1999-04-01
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2014-11-25
    IIF 17 - Director → ME
  • 29
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    816,801 GBP2016-06-30
    Officer
    icon of calendar 2014-09-18 ~ 2014-11-25
    IIF 50 - Director → ME
  • 30
    icon of address First Floor Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2014-11-25
    IIF 15 - Director → ME
  • 31
    icon of address Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2014-11-25
    IIF 36 - Director → ME
  • 32
    QUINDELL RESOURCING LIMITED - 2015-09-07
    METASKIL LIMITED - 2014-01-02
    METASKIL PLC - 2012-08-31
    THE CONSULTANCY CORPORATION PLC - 2003-07-23
    ARCHRIM LIMITED - 1987-10-19
    icon of address 116 West Way, Broadstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,997 GBP2024-12-31
    Officer
    icon of calendar 2012-10-09 ~ 2014-11-25
    IIF 41 - Director → ME
  • 33
    icon of address 4 The Courtyard, Calvin Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,792,832 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-25
    IIF 18 - Director → ME
  • 34
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2003-03-18
    IIF 7 - Director → ME
  • 35
    CARE APPROVED LIMITED - 2020-11-15
    NPT INVESTMENTS LIMITED - 2018-11-30
    icon of address Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-11-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-14
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    icon of address Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-11-25
    IIF 37 - Director → ME
  • 37
    OS3 TELECOMS DISTRIBUTION LIMITED - 2018-03-05
    QUOB PARK TELECOMS LIMITED - 2017-04-07
    SMI TELECOMS LTD. - 2016-04-22
    SMI TECHNOLOGIES LIMITED - 2011-04-06
    icon of address Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2021-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-31
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2016-12-07 ~ 2016-12-07
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    QUOB PARK SOLUTIONS LIMITED - 2017-04-07
    QUOB PARK TECHNOLOGIES LIMITED - 2016-04-01
    SMI TECHNOLOGIES LIMITED - 2015-12-14
    QUINDELL TELECOMS LIMITED - 2015-06-19
    SMI TELECOMS SOFTWARE LIMITED - 2012-10-16
    icon of address Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,183 GBP2020-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2021-12-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2014-11-25
    IIF 24 - Director → ME
  • 40
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2014-11-25
    IIF 22 - Director → ME
  • 41
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2014-11-25
    IIF 60 - Director → ME
  • 42
    QUINDELL ENZYME METHODS LIMITED - 2012-06-28
    SEVCO 5084 LIMITED - 2012-02-29
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-25
    IIF 75 - Director → ME
  • 43
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-11-25
    IIF 16 - Director → ME
  • 44
    SEVCO 5083 LIMITED - 2012-03-01
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2014-11-25
    IIF 74 - Director → ME
  • 45
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-25
    IIF 57 - Director → ME
  • 46
    QUINDELL BUSINESS SERVICES LIMITED - 2012-09-03
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,880 GBP2023-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2014-11-25
    IIF 67 - Director → ME
  • 47
    BOYCES COTTAGE LIMITED - 2023-06-09
    OS3 INVESTMENTS LIMITED - 2023-05-15
    CARE APPROVED REWARDS LIMITED - 2020-01-30
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-12-20
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2022-01-01 ~ 2024-12-05
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 48
    QUOB PARK WICKHAM VINEYARD LIMITED - 2020-06-24
    QUOB PARK ADVISORY SERVICES LIMITED - 2018-10-11
    QUINDELL LEISURE LIMITED - 2016-03-30
    SPEED 9672 LIMITED - 2003-06-27
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,248,185 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    IIF 92 - Ownership of shares – 75% or more OE
  • 49
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    INDOOR GOLF CITY LIMITED - 2014-02-10
    CLICKUS4.COM LIMITED - 2011-04-11
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    BROOMCO (3269) LIMITED - 2003-10-07
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,129,138 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2003-12-02
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Right to appoint or remove directors OE
  • 50
    QUINDELL SOLUTIONS LIMITED - 2014-01-17
    BROOMCO (3297) LIMITED - 2003-10-27
    icon of address 27 Leafy Lane, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,256 GBP2023-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2013-12-31
    IIF 70 - Director → ME
  • 51
    PANDA 2010 LIMITED - 2013-06-13
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2014-11-25
    IIF 48 - Director → ME
  • 52
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-11-25
    IIF 51 - Director → ME
  • 53
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-11-25
    IIF 47 - Director → ME
  • 54
    BRAND EXTENSION (UK) LIMITED - 2020-10-01
    icon of address 3rd Floor, 21 Tower Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2014-11-25
    IIF 33 - Director → ME
  • 55
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-11-25
    IIF 45 - Director → ME
  • 56
    QUINDELL SERVICES LIMITED - 2008-12-11
    SDR MANAGEMENT SERVICES LIMITED - 2003-10-13
    icon of address Quob Park, Titchfield Lane Wickham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2008-12-15
    IIF 69 - Director → ME
  • 57
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    PETSOME PLC - 2007-07-17
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -583,000 GBP2023-12-31
    Officer
    icon of calendar 2012-01-11 ~ 2014-11-25
    IIF 20 - Director → ME
  • 58
    MOBILE DOCTORS SOLUTIONS LIMITED - 2021-03-16
    MOBILE DOCTORS HOLDINGS LIMITED - 2008-06-02
    SECKLOE 81 LIMITED - 2001-11-27
    icon of address First Floor, Lee House, Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,243,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-25
    IIF 19 - Director → ME
  • 59
    SIMON HALL ASSOCIATES LIMITED - 2014-03-17
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2014-11-25
    IIF 27 - Director → ME
  • 60
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2014-11-25
    IIF 49 - Director → ME
  • 61
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    QUINDELL LEGAL SERVICES LIMITED - 2015-12-14
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2014-11-25
    IIF 77 - Director → ME
  • 62
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-11-25
    IIF 76 - Director → ME
  • 63
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2014-11-25
    IIF 29 - Director → ME
  • 64
    BE INSURED (UK) LIMITED - 2016-01-06
    icon of address 16a Lakeside House, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,803 GBP2018-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2020-07-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-11
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
  • 65
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2003-03-18
    IIF 10 - Director → ME
  • 66
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1996-10-10 ~ 2003-09-30
    IIF 11 - Director → ME
  • 67
    CHAUFFEUR PLUS LIMITED - 2011-10-25
    THE WHITE HART (QUINDELL) LIMITED - 2008-06-24
    BROOMCO (3218) LIMITED - 2003-07-17
    icon of address The Ship Inn Whites Hill, Owslebury, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-05 ~ 2012-11-21
    IIF 72 - Director → ME
  • 68
    UTILITY SALES LIMITED - 2010-12-02
    FREE PAGES UK LIMITED - 2004-07-19
    DIGITAL TELEVISIONS LIMITED - 2004-03-16
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-11-25
    IIF 56 - Director → ME
  • 69
    BLAKEDEW 812 LIMITED - 2012-04-30
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-10 ~ 2014-11-25
    IIF 42 - Director → ME
  • 70
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2014-11-25
    IIF 35 - Director → ME
  • 71
    BROOMCO (3272) LIMITED - 2003-12-03
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-01 ~ 2009-10-01
    IIF 73 - Director → ME
  • 72
    WATCHSTONE GROUP LIMITED - 2015-11-26
    QUINDELL BRAND ADDITIONS LIMITED - 2015-11-06
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-11-25
    IIF 66 - Director → ME
  • 73
    QUINDELL PLC - 2015-11-26
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC - 2011-07-14
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2014-11-18
    IIF 34 - Director → ME
  • 74
    QUINDELL TECHNOLOGIES LIMITED - 2016-02-05
    QUINDELL LIMITED - 2013-12-02
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2014-11-25
    IIF 71 - Director → ME
  • 75
    WATCHSTONE LIMITED - 2016-02-05
    QUINDELL TELEMATICS LIMITED - 2015-11-06
    DORSEYCO 1812 LIMITED - 2014-05-14
    CONNECTED CAR SOLUTIONS LIMITED - 2014-03-14
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-11-25
    IIF 58 - Director → ME
  • 76
    CARE APPROVED FLEET SOLUTIONS LIMITED - 2020-11-19
    icon of address Flint Lodge Mill Lane, Langstone, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-11-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-11-18
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
  • 77
    INGENIE LIMITED - 2020-11-03
    NEWFORD SYSTEMS LIMITED - 2011-01-18
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2014-12-09
    IIF 52 - Director → ME
  • 78
    QUOB PARK YOODOO LTD - 2017-04-07
    YOODOO MEDIA LTD - 2016-05-12
    BEERMAT ENTREPRENEUR LIMITED - 2009-11-02
    icon of address Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,956 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 83 - Ownership of shares – 75% or more as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.