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

Mr Robert Simon Terry

    Related profiles found in government register
  • Mr Robert Simon Terry
    British born in February 1969

    Resident in England

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

      IIF 1
    • Unit 14, Rodney Road, Southsea, Hampshire, PO4 8DF, England

      IIF 2
  • Mr Robert Terry
    British born in February 1969

    Resident in England

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

      IIF 3
  • Mr Robert Simon Terry
    British born in February 1969

    Resident in United Kingdom

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

      IIF 4
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG

      IIF 5
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 6 IIF 7 IIF 8
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 16 IIF 17
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Terry, Robert Simon
    British born in February 1969

    Resident in England

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

      IIF 21
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 22 IIF 23
  • Terry, Robert Simon
    British director born in February 1969

    Resident in England

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

      IIF 24
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 25
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 26
  • Terry, Robert Simon
    British chief executive born in February 1969

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

      IIF 27
  • Terry, Robert Simon
    British co director born in February 1969

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

      IIF 28
  • Terry, Robert Simon
    British company director born in February 1969

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

      IIF 29 IIF 30
  • Terry, Robert Simon
    British consultant born in February 1969

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

      IIF 31
  • Terry, Robert Simon
    British director born in March 1969

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

      IIF 32
  • Terry, Robert Simon
    British born in February 1969

    Resident in United Kingdom

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

      IIF 33
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Quob Yard, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 37
  • 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
    • Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 77 IIF 78
    • Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, United Kingdom

      IIF 79 IIF 80
    • Quindell Court, 1 Barnes Wallis Road, Segensworth Road East, Fareham, PO15 5UA, United Kingdom

      IIF 81
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 82 IIF 83
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, United Kingdom

      IIF 84
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, England

      IIF 85
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 86 IIF 87
    • Quob Park, Titchfield Lane, Wickham, Hampshire, PO17 5PG

      IIF 88 IIF 89 IIF 90
    • Quob Park, Titchfield Lane, Wickham, Hampshire, PO17 5PG, England

      IIF 93 IIF 94
  • Terry, Robert Simon
    British none born in February 1969

    Resident in United Kingdom

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

      IIF 95
    • Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 96
  • Terry, Robert Simon
    British

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

      IIF 97
child relation
Offspring entities and appointments
Active 7
  • 1
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -612,134 GBP2024-09-30
    Officer
    2018-10-16 ~ now
    IIF 21 - Director → ME
  • 2
    Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,106 GBP2024-12-31
    Officer
    2018-12-20 ~ now
    IIF 22 - Director → ME
  • 3
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2021-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    QUOB PARK CAPITAL LIMITED
    - now
    Other registered number: 11725640
    QUOB PARK LIMITED - 2022-03-29
    Related registration: 04848698
    QUINDELL PORTFOLIO LIMITED - 2011-07-14
    Related registration: 05542221
    BROOMCO (3274) LIMITED - 2003-10-16
    Related registrations: 04848698, 04892198, 04892416
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -756,992 GBP2024-12-31
    Officer
    2003-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    QUOB PARK CAPITAL SERVICES LIMITED
    - now
    Other registered number: 04892434
    BOYCES COTTAGE LIMITED - 2023-06-09
    OS3 INVESTMENTS LIMITED - 2023-05-15
    CARE APPROVED REWARDS LIMITED - 2020-01-30
    Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 23 - Director → ME
  • 6
    QUOB PARK ESTATE LIMITED
    - now
    Other registered number: 04848698
    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
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,148 GBP2024-12-31
    Officer
    2003-06-26 ~ now
    IIF 36 - Director → ME
  • 7
    QUOB PARK LIMITED
    - now
    Other registered number: 04892434
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    Related registration: 04797361
    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
    Related registrations: 04892198, 04892416, 04892434
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    2003-09-26 ~ now
    IIF 35 - Director → ME
Ceased 79
  • 1
    ACCIDENT ADVICE HOLDINGS LIMITED - 2010-08-10
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-12-31
    Officer
    2013-04-08 ~ 2014-11-25
    IIF 51 - Director → ME
  • 2
    Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 67 - Director → ME
  • 3
    BE INSULATED LIMITED
    - now
    Other registered number: 08289973
    CARBON REDUCTION COMPANY (UK) LIMITED - 2016-07-04
    Unit 14 Rodney Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,616 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,707 GBP2017-12-31
    Person with significant control
    2016-07-11 ~ 2019-09-24
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    Edwards Lyons & Co, 11 Portland Street Portland Street, Southampton
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-05-10 ~ 2017-03-31
    IIF 16 - Has significant influence or control OE
  • 6
    Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,147 GBP2017-12-31
    Person with significant control
    2016-07-11 ~ 2019-09-24
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    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
    2018-11-28 ~ 2024-12-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    INTERCESSION SOLUTIONS LTD - 2019-02-07
    ONE-STOP-LAW LTD - 2016-09-27
    ACCESS4JUSTICE LTD - 2011-09-19
    Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,538 GBP2024-05-31
    Person with significant control
    2018-11-28 ~ 2026-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 38 - Director → ME
  • 10
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    2012-12-24 ~ 2014-11-25
    IIF 66 - Director → ME
  • 11
    LAWMED MEDICO LEGAL SERVICES LTD - 2002-01-22
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2014-11-25
    IIF 62 - Director → ME
  • 12
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-05 ~ 2014-11-25
    IIF 63 - Director → ME
  • 13
    BIDEAWHILE 579 LIMITED - 2008-03-14
    Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 53 - Director → ME
  • 14
    UNITED VEHICLE SOLUTIONS LIMITED - 2010-02-02
    BIDEAWHILE 613 LIMITED - 2009-03-03
    Related registrations: 05900974, 05900989, 06395873... (more)
    Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 54 - Director → ME
  • 15
    HALLCO 1288 LIMITED - 2006-03-22
    Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 46 - Director → ME
  • 16
    HYPER UNDERWRITING LIMITED - 1998-10-14
    Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 44 - Director → ME
  • 17
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2000-03-17 ~ 2003-03-18
    IIF 28 - Director → ME
  • 18
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-24 ~ 2014-11-25
    IIF 49 - Director → ME
  • 19
    SOLICITORS SOLUTIONS LIMITED - 2008-03-10
    OUTERVIEWS LIMITED - 2003-08-22
    Kindertons House, Marshfield Bank, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 77 - Director → ME
  • 20
    Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-11-25
    IIF 55 - Director → ME
  • 21
    OS3 HEALTH DISTRIBUTION LIMITED - 2020-11-15
    QUOB PARK HEALTH LIMITED - 2017-04-07
    Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,362 GBP2019-12-31
    Officer
    2016-09-06 ~ 2020-11-13
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ 2014-11-25
    IIF 69 - Director → ME
  • 23
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED - 2016-01-20
    IT-FREEDOM LIMITED - 2012-09-17
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ 2014-11-25
    IIF 61 - Director → ME
  • 24
    The Stables Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ 2014-12-09
    IIF 76 - Director → ME
  • 25
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-01-08 ~ 2003-03-18
    IIF 32 - Director → ME
  • 26
    SUREPITCH LIMITED - 1991-07-05
    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
    2001-06-01 ~ 2003-03-18
    IIF 29 - Director → ME
  • 27
    IGENT LTD - 2008-12-31
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2013-05-01 ~ 2014-11-25
    IIF 48 - Director → ME
  • 28
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2013-03-25 ~ 2014-11-25
    IIF 78 - Director → ME
  • 29
    MDL MEDICAL SERVICES LIMITED - 1999-04-01
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-16 ~ 2014-11-25
    IIF 41 - Director → ME
  • 30
    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
    2014-09-18 ~ 2014-11-25
    IIF 73 - Director → ME
  • 31
    First Floor Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    2014-09-16 ~ 2014-11-25
    IIF 39 - Director → ME
  • 32
    Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-10-09 ~ 2014-11-25
    IIF 59 - Director → ME
  • 33
    METASKIL LIMITED
    - now
    Other registered numbers: 07948829, 07970729
    QUINDELL RESOURCING LIMITED - 2015-09-07
    METASKIL LIMITED - 2014-01-02
    Related registrations: 07948829, 07970729
    METASKIL PLC - 2012-08-31
    Related registrations: 07948829, 07970729
    THE CONSULTANCY CORPORATION PLC - 2003-07-23
    ARCHRIM LIMITED - 1987-10-19
    116 West Way, Broadstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,997 GBP2024-12-31
    Officer
    2012-10-09 ~ 2014-11-25
    IIF 64 - Director → ME
  • 34
    Unit 1-3 Suite A The Courtyard, Calvin Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,230,233 GBP2024-12-31
    Officer
    2014-09-15 ~ 2014-11-25
    IIF 42 - Director → ME
  • 35
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2000-11-13 ~ 2003-03-18
    IIF 27 - Director → ME
  • 36
    CARE APPROVED LIMITED - 2020-11-15
    NPT INVESTMENTS LIMITED - 2018-11-30
    Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-11-01 ~ 2020-11-19
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-14
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ 2014-11-25
    IIF 60 - Director → ME
  • 38
    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
    Related registration: 08052150
    Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2016-09-23 ~ 2021-12-31
    IIF 37 - Director → ME
    Person with significant control
    2016-12-07 ~ 2016-12-07
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    2016-06-01 ~ 2021-12-31
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    QUOB PARK SOLUTIONS LIMITED - 2017-04-07
    QUOB PARK TECHNOLOGIES LIMITED - 2016-04-01
    SMI TECHNOLOGIES LIMITED - 2015-12-14
    Related registration: 06869454
    QUINDELL TELECOMS LIMITED - 2015-06-19
    SMI TELECOMS SOFTWARE LIMITED - 2012-10-16
    Quob Yard Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,183 GBP2020-12-31
    Officer
    2016-09-23 ~ 2021-12-31
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ 2014-11-25
    IIF 47 - Director → ME
  • 41
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ 2014-11-25
    IIF 45 - Director → ME
  • 42
    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
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2012-07-10 ~ 2014-11-25
    IIF 83 - Director → ME
  • 43
    QUINDELL ENZYME METHODS LIMITED - 2012-06-28
    SEVCO 5084 LIMITED - 2012-02-29
    Related registrations: 07464375, 07495908
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ 2014-11-25
    IIF 94 - Director → ME
  • 44
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ 2014-11-25
    IIF 40 - Director → ME
  • 45
    SEVCO 5083 LIMITED - 2012-03-01
    Related registration: 07396674
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ 2014-11-25
    IIF 93 - Director → ME
  • 46
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2013-02-01 ~ 2014-11-25
    IIF 80 - Director → ME
  • 47
    QUINDELL BUSINESS SERVICES LIMITED - 2012-09-03
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,303 GBP2024-12-31
    Officer
    2012-08-30 ~ 2014-11-25
    IIF 87 - Director → ME
  • 48
    QUOB PARK CAPITAL SERVICES LIMITED
    - now
    Other registered number: 04892434
    BOYCES COTTAGE LIMITED - 2023-06-09
    OS3 INVESTMENTS LIMITED - 2023-05-15
    CARE APPROVED REWARDS LIMITED - 2020-01-30
    Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2022-01-01 ~ 2024-12-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2019-12-31 ~ 2021-12-20
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    QUOB PARK ESTATE LIMITED
    - now
    Other registered number: 04848698
    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
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,148 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 50
    QUOB PARK LIMITED
    - now
    Other registered number: 04892434
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    Related registration: 04797361
    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
    Related registrations: 04892198, 04892416, 04892434
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    2003-09-26 ~ 2003-12-02
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-12-05
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 51
    QUINDELL SOLUTIONS LIMITED - 2014-01-17
    BROOMCO (3297) LIMITED - 2003-10-27
    Related registrations: 04848698, 04892416, 04892434
    27 Leafy Lane, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,256 GBP2023-12-31
    Officer
    2004-02-16 ~ 2013-12-31
    IIF 89 - Director → ME
  • 52
    PANDA 2010 LIMITED - 2013-06-13
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    41,221 GBP2024-12-31
    Officer
    2014-09-18 ~ 2014-11-25
    IIF 71 - Director → ME
  • 53
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-09-18 ~ 2014-11-25
    IIF 74 - Director → ME
  • 54
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,376 GBP2024-12-31
    Officer
    2014-09-18 ~ 2014-11-25
    IIF 70 - Director → ME
  • 55
    BRAND EXTENSION (UK) LIMITED - 2020-10-01
    3rd Floor, 21 Tower Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-05-02 ~ 2014-11-25
    IIF 56 - Director → ME
  • 56
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-09-18 ~ 2014-11-25
    IIF 68 - Director → ME
  • 57
    QUINDELL SERVICES LIMITED - 2008-12-11
    Related registrations: 04097808, 05542221
    SDR MANAGEMENT SERVICES LIMITED - 2003-10-13
    Quob Park, Titchfield Lane Wickham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2001-08-24 ~ 2008-12-15
    IIF 88 - Director → ME
  • 58
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    PETSOME PLC - 2007-07-17
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    2012-01-11 ~ 2014-11-25
    IIF 43 - Director → ME
  • 59
    MOBILE DOCTORS SOLUTIONS LIMITED - 2021-03-16
    MOBILE DOCTORS HOLDINGS LIMITED - 2008-06-02
    SECKLOE 81 LIMITED - 2001-11-27
    First Floor, Lee House, Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,000 GBP2023-12-31
    Officer
    2014-09-15 ~ 2014-11-25
    IIF 33 - Director → ME
  • 60
    SIMON HALL ASSOCIATES LIMITED - 2014-03-17
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-24 ~ 2014-11-25
    IIF 50 - Director → ME
  • 61
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-11-25
    IIF 72 - Director → ME
  • 62
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    QUINDELL LEGAL SERVICES LIMITED - 2015-12-14
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-02-01 ~ 2014-11-25
    IIF 96 - Director → ME
  • 63
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ 2014-11-25
    IIF 95 - Director → ME
  • 64
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-24 ~ 2014-11-25
    IIF 52 - Director → ME
  • 65
    BE INSURED (UK) LIMITED - 2016-01-06
    16a Lakeside House, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,803 GBP2018-12-31
    Officer
    2016-09-06 ~ 2020-07-12
    IIF 82 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-11
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 66
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-09-26 ~ 2003-03-18
    IIF 30 - Director → ME
  • 67
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    1996-10-10 ~ 2003-09-30
    IIF 31 - Director → ME
  • 68
    CHAUFFEUR PLUS LIMITED - 2011-10-25
    THE WHITE HART (QUINDELL) LIMITED - 2008-06-24
    BROOMCO (3218) LIMITED - 2003-07-17
    The Ship Inn Whites Hill, Owslebury, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2003-08-05 ~ 2012-11-21
    IIF 91 - Director → ME
  • 69
    UTILITY SALES LIMITED - 2010-12-02
    FREE PAGES UK LIMITED - 2004-07-19
    DIGITAL TELEVISIONS LIMITED - 2004-03-16
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ 2014-11-25
    IIF 79 - Director → ME
  • 70
    BLAKEDEW 812 LIMITED - 2012-04-30
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-10 ~ 2014-11-25
    IIF 65 - Director → ME
  • 71
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-19 ~ 2014-11-25
    IIF 58 - Director → ME
  • 72
    BROOMCO (3272) LIMITED - 2003-12-03
    Related registrations: 04848698, 04892198, 04892434
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate
    Officer
    2003-12-01 ~ 2009-10-01
    IIF 92 - Director → ME
  • 73
    WATCHSTONE GROUP LIMITED - 2015-11-26
    Related registration: 05542221
    QUINDELL BRAND ADDITIONS LIMITED - 2015-11-06
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-11-25
    IIF 86 - Director → ME
  • 74
    WATCHSTONE GROUP PLC
    - now
    Other registered number: 08231671
    QUINDELL PLC - 2015-11-26
    Related registrations: 04097808, 04276334
    QUINDELL PORTFOLIO PLC - 2013-12-02
    Related registration: 04892434
    MISSION CAPITAL PLC - 2011-07-14
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2011-05-17 ~ 2014-11-18
    IIF 57 - Director → ME
  • 75
    WATCHSTONE LIMITED
    - now
    Other registered number: 08927899
    QUINDELL TECHNOLOGIES LIMITED - 2016-02-05
    QUINDELL LIMITED - 2013-12-02
    Related registrations: 04276334, 05542221
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2000-11-27 ~ 2014-11-25
    IIF 90 - Director → ME
  • 76
    WATCHSTONE LIMITED - 2016-02-05
    Related registration: 04097808
    QUINDELL TELEMATICS LIMITED - 2015-11-06
    DORSEYCO 1812 LIMITED - 2014-05-14
    CONNECTED CAR SOLUTIONS LIMITED - 2014-03-14
    Related registration: 08940365
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-11-25
    IIF 81 - Director → ME
  • 77
    CARE APPROVED FLEET SOLUTIONS LIMITED - 2020-11-19
    Flint Lodge Mill Lane, Langstone, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-06 ~ 2020-11-18
    IIF 26 - Director → ME
    Person with significant control
    2019-03-06 ~ 2020-11-18
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 78
    WTGIL LIMITED
    - now
    Other registered number: 07465078
    INGENIE LIMITED - 2020-11-03
    Related registrations: 12843503, 07465078
    NEWFORD SYSTEMS LIMITED - 2011-01-18
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-03-18 ~ 2014-12-09
    IIF 75 - Director → ME
  • 79
    QUOB PARK YOODOO LTD - 2017-04-07
    YOODOO MEDIA LTD - 2016-05-12
    BEERMAT ENTREPRENEUR LIMITED - 2009-11-02
    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
    2016-04-06 ~ 2019-12-31
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.