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

Quibell, John Boyd

    Related profiles found in government register
  • Quibell, John Boyd
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Gravel Road, Farnborough, Hampshire, GU14 6JJ, England

      IIF 1
    • icon of address Rosneath Castle Park, Rosneath, Helensburgh, Argyll, G84 0QS, Scotland

      IIF 2
    • icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, GU26 6NW, United Kingdom

      IIF 3
    • icon of address The Dog House, Hankham Street, Hankham, Pevensey, BN24 5AY, United Kingdom

      IIF 4
    • icon of address The Dog House, Hankham Street, Hankham, Pevensey, East Sussex, BN24 5AY, England

      IIF 5
    • icon of address 16 Balaclava Road, Surbiton, Surrey, KT6 5PN

      IIF 6 IIF 7 IIF 8
    • icon of address 56, Church Street, Weybridge, Surrey, KT13 8DP, United Kingdom

      IIF 18
  • Quibell, John Boyd
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Copthall Way, New Haw, Addlestone, Surrey, KT15 3TU, England

      IIF 19
  • John Quibell
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dog House, Hankham Street, Hankham, Pevensey, BN24 5AY, United Kingdom

      IIF 20
  • Mr John Boyd Quibell
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Church Street, Weybridge, Surrey, KT13 8DP, United Kingdom

      IIF 21
  • Quibell, John Boyd
    British

    Registered addresses and corresponding companies
  • Quibell, John Boyd
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, GU26 6NW, United Kingdom

      IIF 40
    • icon of address 16 Balaclava Road, Surbiton, Surrey, KT6 5PN

      IIF 41
  • Quibell, John Boyd

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 19 High Street, New Malden, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,438 GBP2024-09-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address 12 Abbots Close, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2015-07-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    DINNERD (SUTTON) LIMITED - 1997-11-26
    icon of address 19 High Street, New Malden, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    18,554 GBP2024-09-30
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 49 - Secretary → ME
  • 4
    CIO CONNECT HOLDINGS LIMITED - 2008-02-19
    MUTANDERIS 548 LIMITED - 2007-11-16
    icon of address Hill Farm Chesterton Road, Lighthorne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,036 GBP2023-12-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 39 - Secretary → ME
  • 5
    icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address Kidson Bray & Lawson, Beacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address 56 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-04-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    CMA GROUP (CONSULTING) LTD - 2012-12-18
    C M A ASSOCIATES LIMITED - 2011-06-27
    icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    INMEDICAL LIMITED - 2012-12-18
    icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    icon of address Beacon Hill Chambers, Churt Road, Hindhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address 76 Copthall Way, New Haw, Addlestone, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 13
    icon of address 3 Coombe Manor, Church Lane, Bisley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,812 GBP2024-03-31
    Officer
    icon of calendar 1997-11-14 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    icon of address Mlg Associates Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    PRESOLUTIONS MARKETING LIMITED - 2014-10-14
    icon of address Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    icon of address 2nd Floor, Regis House, 45 King Williams Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,688 GBP2018-12-31
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    icon of address Wilkins Kennedy Llp, Anglo House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    DELVEBRICK LIMITED - 1996-06-11
    icon of address Rosneath Castle Park, Rosneath, Helensburgh, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,057,443 GBP2024-02-29
    Officer
    icon of calendar 1996-05-20 ~ now
    IIF 2 - Director → ME
  • 20
    PRESOLUTIONS DISTRIBUTION LIMITED - 2014-10-14
    icon of address Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    PRESOLUTIONS NETWORKS LIMITED - 2011-04-04
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Gwent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 29
  • 1
    icon of address 38 Gravel Road, Farnborough, Hampshire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -218,805 GBP2017-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-04-24
    IIF 1 - Director → ME
    icon of calendar 2011-04-27 ~ 2015-05-06
    IIF 42 - Secretary → ME
  • 2
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2001-04-26
    IIF 33 - Secretary → ME
  • 3
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2001-04-26
    IIF 38 - Secretary → ME
  • 4
    CLEVES SOLUTIONS LIMITED - 2002-12-18
    icon of address 12 Gough Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2002-12-16
    IIF 32 - Secretary → ME
  • 5
    icon of address 6th Floor One London Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2017-08-16
    IIF 56 - Secretary → ME
  • 6
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2007-05-10
    IIF 11 - Director → ME
  • 7
    GREENCAT UK LIMITED - 2014-10-30
    CAT LOGIC LIMITED - 2007-07-25
    HEYDE (UK) LIMITED - 2002-05-09
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,127 GBP2019-12-31
    Officer
    icon of calendar 1999-05-28 ~ 1999-08-02
    IIF 14 - Director → ME
    icon of calendar 1999-08-02 ~ 2001-05-01
    IIF 36 - Secretary → ME
  • 8
    icon of address Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-09-26 ~ 2001-01-11
    IIF 51 - Secretary → ME
  • 9
    ACTIVA HEALTHCARE LIMITED - 2017-07-03
    icon of address 1 Wellington Court, Lancaster Park, Needwood, Burton On Trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,893,000 GBP2022-12-31
    Officer
    icon of calendar 1998-09-09 ~ 1998-09-10
    IIF 10 - Director → ME
  • 10
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-03-09 ~ 2011-03-30
    IIF 15 - Director → ME
  • 11
    UNIVERSAL EVENT MANAGEMENT LIMITED - 2007-08-20
    INDIGO CASTING LIMITED - 1999-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    874,927 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-06-08 ~ 1999-09-01
    IIF 17 - Director → ME
  • 12
    JJ U.K. LTD. - 2001-11-09
    JADAWEL INTERNATIONAL LIMITED - 1994-09-19
    GULF JADAWEL INTERNATIONAL LIMITED - 1992-11-06
    GJI (UK) LIMITED - 1991-06-28
    VENDEBITUR (NUMBER 30) LIMITED - 1991-05-03
    icon of address 78-80 Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,769,951 GBP2023-12-31
    Officer
    icon of calendar 1991-06-03 ~ 1994-05-18
    IIF 54 - Secretary → ME
  • 13
    MCAHRELL AND ASSOCIATES LIMITED - 1999-09-22
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-03 ~ 1999-09-07
    IIF 6 - Director → ME
  • 14
    icon of address C/o Argyle House 3rd Floor Northside, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,216 GBP2024-09-30
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-18
    IIF 13 - Director → ME
  • 15
    icon of address Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-09-24
    IIF 5 - Director → ME
  • 16
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE (GROUP) PLC - 2014-11-24
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2007-10-30
    IIF 50 - Secretary → ME
  • 17
    icon of address 3 Coombe Manor, Church Lane, Bisley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,812 GBP2024-03-31
    Officer
    icon of calendar 1997-11-14 ~ 1999-07-29
    IIF 16 - Director → ME
  • 18
    icon of address 119c Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,907,294 GBP2023-12-31
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 12 - Director → ME
  • 19
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-08-12 ~ 2008-04-07
    IIF 53 - Secretary → ME
  • 20
    icon of address 4 Newstead Mill, Newstead, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2007-10-25
    IIF 29 - Secretary → ME
  • 21
    DELVEBRICK LIMITED - 1996-06-11
    icon of address Rosneath Castle Park, Rosneath, Helensburgh, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,057,443 GBP2024-02-29
    Officer
    icon of calendar 1996-05-20 ~ 2011-11-17
    IIF 52 - Secretary → ME
  • 22
    SIX DEGREES MANAGED HOSTING (CC) LIMITED - 2017-04-13
    THE CLOUD COMPUTING CENTRE LTD - 2013-11-27
    ENTERPRISE SOLUTIONS GROUP LIMITED - 2010-01-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    832,507 GBP2024-03-31
    Officer
    icon of calendar 1999-04-13 ~ 1999-04-30
    IIF 9 - Director → ME
  • 23
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-04-26
    IIF 41 - Secretary → ME
  • 24
    STRATEGIC SYSTEMS INTERNATIONAL LIMITED - 2008-07-24
    POWELL DUFFRYN SYSTEMS LIMITED - 1987-09-07
    icon of address C/o Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2001-04-26
    IIF 28 - Secretary → ME
  • 25
    icon of address Suite 14 Zeal House, 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    41,481 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-05
    IIF 7 - Director → ME
  • 26
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-04-02
    IIF 8 - Director → ME
    icon of calendar 1998-04-02 ~ 2001-04-26
    IIF 34 - Secretary → ME
  • 27
    icon of address Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-12 ~ 2008-02-26
    IIF 31 - Secretary → ME
  • 28
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-08-12 ~ 2008-04-07
    IIF 30 - Secretary → ME
  • 29
    icon of address Dorset House, Kingston Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-02-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.