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 Shane William Quigley

    Related profiles found in government register
  • Mr Shane William Quigley
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 1
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Mr Shane William Quigley
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 3
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 4 IIF 5 IIF 6
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 10
    • icon of address 100, High Ash Drive, Alwoodley, Leeds, LS17 8RE, United Kingdom

      IIF 11
    • icon of address Old School Board, Calverley Street, Leeds, LS1 3ED, United Kingdom

      IIF 12
  • Quigley, Shane William
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
  • Quigley, Shane William
    born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 14
    • icon of address 44 Stoneleigh Court, Leeds, LS17 8FN

      IIF 15
  • Quigley, Shane William
    British chief executive born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 16
  • Quigley, Shane William
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 17
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 18 IIF 19
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 20 IIF 21
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Perimeter Road, Knowsley Industrial Park, Knowsley, Liverpool, L33 7SZ, United Kingdom

      IIF 32
    • icon of address Old School Board, Calverley Street, Leeds, LS1 3ED, United Kingdom

      IIF 33
    • icon of address Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 34
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 35
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 36
  • Quigley, Shane William
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Stoneleigh Court, Leeds, LS17 8FN

      IIF 37
  • Quigley, Shane William
    British marketing born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S702sb

      IIF 38
    • icon of address Players House, 300 Attercliffe Common, Sheffield, S9 2AG, England

      IIF 39
  • Quigley, Shane William
    British retail director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 40
  • Quigley, Shane William
    British

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 41 IIF 42
  • Quigley, Shane William

    Registered addresses and corresponding companies
    • icon of address 44 Stoneleigh Court, Leeds, LS17 8FN

      IIF 43
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    146,288 GBP2023-06-05 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Floor 5 196 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address Old School Board, Calverley Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,354 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S702sb
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6,993 GBP2022-07-05 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PLATFORM Q LIMITED - 2012-02-10
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,476,475 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 11
    AXIOM FUTURES LIMITED - 2016-04-14
    icon of address 100 High Ash Drive, Alwoodley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    670 GBP2024-06-29
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -507,265 GBP2024-10-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    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
  • 14
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -318,086 GBP2024-11-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 31 - Director → ME
  • 16
    EMBASSY TRADING LONDON 1 LTD - 2014-10-22
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -609 GBP2020-10-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,669 GBP2024-12-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -716,811 GBP2016-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -319,593 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 28 - Director → ME
  • 22
    DIRECT DRINK LIMITED - 2004-06-21
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 36 - Director → ME
  • 24
    EPIPHANY GROUP LIMITED - 2014-03-21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    EPIPHANY FINANCE LIMITED - 2007-08-15
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 3
  • 1
    icon of address 5 Jordan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,838,020 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2021-03-05
    IIF 17 - Director → ME
  • 2
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-09 ~ 2014-11-30
    IIF 39 - Director → ME
    icon of calendar 2007-06-05 ~ 2009-08-20
    IIF 43 - Secretary → ME
  • 3
    GUILD ACQUISITION LIMITED - 2015-04-16
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-05-17
    IIF 32 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.