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
    Evans, Huw John
    Company Director born in March 1975
    Individual (26 offsprings)
    Officer
    2020-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Quinn, Mark William
    Director born in March 1974
    Individual (64 offsprings)
    Officer
    2011-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Kalpna Naishad
    Company Director born in October 1970
    Individual (15 offsprings)
    Officer
    2020-09-18 ~ now
    OF - Director → CIF 0
  • 4
    The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    136,466 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-03-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Bereforstal Barn, Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    957,788 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2020-09-18 ~ now
    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
Ceased 8
  • 1
    Cavell, Jonathan Robert Brooksby
    Individual (10 offsprings)
    Officer
    2006-11-07 ~ 2024-10-09
    OF - Secretary → CIF 0
  • 2
    Coleman, Frederick
    Company Director born in April 1964
    Individual (7 offsprings)
    Officer
    2020-09-18 ~ 2024-10-15
    OF - Director → CIF 0
  • 3
    Rigden, Martin Carlo
    Company Director born in May 1950
    Individual (28 offsprings)
    Officer
    2008-05-20 ~ 2010-11-03
    OF - Director → CIF 0
  • 4
    Sandall, Martin Keith
    Director born in January 1970
    Individual (17 offsprings)
    Officer
    2018-03-23 ~ 2020-09-18
    OF - Director → CIF 0
  • 5
    Pace, James Bedford
    Company Director Surveyor born in September 1970
    Individual (79 offsprings)
    Officer
    2008-05-20 ~ 2010-11-03
    OF - Director → CIF 0
    Pace, James Bedford
    Director born in September 1970
    Individual (79 offsprings)
    2010-11-03 ~ 2018-03-23
    OF - Director → CIF 0
    Mr James Bedford Pace
    Born in September 1970
    Individual (79 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Quinn, Mark William
    Property Developer born in March 1974
    Individual (64 offsprings)
    Officer
    2011-07-30 ~ 2011-07-30
    OF - Director → CIF 0
    2006-11-07 ~ 2011-07-30
    OF - Director → CIF 0
    Mr Mark William Quinn
    Born in March 1974
    Individual (64 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-23
    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
  • 7
    Wilson, George Archibald
    Property Developer born in February 1943
    Individual (22 offsprings)
    Officer
    2007-08-10 ~ 2009-09-18
    OF - Director → CIF 0
  • 8
    71, New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,278 GBP2020-03-31
    Person with significant control
    2018-03-23 ~ 2020-09-18
    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
parent relation
Company in focus

QUINN PATEL ESTATES (1) LIMITED

Previous name
QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Total Inventories
11,318,663 GBP2024-03-31
9,094,223 GBP2023-03-31
Debtors
Current
10,183 GBP2024-03-31
11,732 GBP2023-03-31
Cash at bank and in hand
13,696 GBP2024-03-31
8,861 GBP2023-03-31
Current Assets
11,342,542 GBP2024-03-31
9,114,816 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-11,580,711 GBP2024-03-31
-9,725,765 GBP2023-03-31
Net Current Assets/Liabilities
-238,169 GBP2024-03-31
-610,949 GBP2023-03-31
Total Assets Less Current Liabilities
-238,169 GBP2024-03-31
-610,949 GBP2023-03-31
Net Assets/Liabilities
-265,988 GBP2024-03-31
-638,768 GBP2023-03-31
Equity
Called up share capital
21 GBP2024-03-31
21 GBP2023-03-31
Retained earnings (accumulated losses)
-266,009 GBP2024-03-31
-638,789 GBP2023-03-31
Equity
-265,988 GBP2024-03-31
-638,768 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
5,370 GBP2023-03-31
Other Debtors
Current
2,382 GBP2024-03-31
Prepayments/Accrued Income
Current
7,801 GBP2024-03-31
6,362 GBP2023-03-31
Bank Borrowings
Current
2,201,741 GBP2024-03-31
561,803 GBP2023-03-31
Other Remaining Borrowings
Current
7,542,165 GBP2024-03-31
7,206,484 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,453,890 GBP2024-03-31
1,036,491 GBP2023-03-31
Amounts owed to group undertakings
Current
54,860 GBP2024-03-31
Taxation/Social Security Payable
Current
12,415 GBP2023-03-31
Other Creditors
Current
291,047 GBP2024-03-31
165,598 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
37,008 GBP2024-03-31
742,974 GBP2023-03-31
Creditors
Current
11,580,711 GBP2024-03-31
9,725,765 GBP2023-03-31

Related profiles found in government register
  • QUINN PATEL ESTATES (1) LIMITED
    Info
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    Registered number 05990548
    Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent CT4 5HW
    Private Limited Company incorporated on 2006-11-07 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • QUINN PATEL ESTATES (1) LIMITED
    S
    Registered number 05990548
    Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom, CT4 5HW
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • QUINN PATEL ESTATES (1) LIMITED
    S
    Registered number 05990548
    The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, England, CT4 5HW
    Private Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2020-11-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    The Cow Shed, Bridge, Canterbury, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.