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 Jonathan James Quinn

    Related profiles found in government register
  • Mr Jonathan James Quinn
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, United Kingdom

      IIF 1 IIF 2
  • Mr Jonathan James Quinn
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 6 IIF 7
    • icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, CH62 4AG, United Kingdom

      IIF 8
    • icon of address Tta003 Building 90, University Of Chester, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 9
    • icon of address Tta003, Building 90, University Of Chester, Pool Lane, Ince, Chester, Cheshire, CH2 4NU, England

      IIF 10 IIF 11
    • icon of address Tta003, Building 90, University Of Chester, Pool Lane, Ince, Chester, Cheshire, CH2 4UN, England

      IIF 12
  • Quinn, Jonathan James
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 13 IIF 14
    • icon of address 1 Oldfield Gardens, Oldfield Gardens, Wirral, CH60 6TG, England

      IIF 15
  • Quinn, Jonathan James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 16 IIF 17
  • Quinn, Jonathan James
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbeltown Road, Campbeltown Road, Birkenhead, CH41 9HP, United Kingdom

      IIF 18
  • Quinn, Jonathan James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Wirral, CH41 9HP, England

      IIF 19
    • icon of address 14 Broomleigh Close, Higher Bebington, Merseyside, CH63 2RH

      IIF 20
    • icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, Merseyside, CH62 4AG, England

      IIF 21
  • Quinn, Jonathan James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House 2, Tower Road, Birkenhead, Wirral, CH41 1FN

      IIF 22
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 23 IIF 24
    • icon of address Unit 7, Mersey Wharf Business Park, Dock Road South, Bromborough, Wirral, CH62 4SF

      IIF 25
    • icon of address 14 Broomleigh Close, Higher Bebington, Merseyside, CH63 2RH

      IIF 26
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 27
  • Quinn, Jonathan James
    British engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, CH62 4AG, England

      IIF 28
    • icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, CH62 4AG, United Kingdom

      IIF 29
    • icon of address Tta003, Building 90, University Of Chester, Pool Lane, Ince, Chester, Cheshire, CH2 4NU, England

      IIF 30
    • icon of address 14 Broomleigh Close, Higher Bebington, Merseyside, CH63 2RH

      IIF 31
    • icon of address 17 Avenue Hq, Mann Island, Liverpool, L3 1BP, England

      IIF 32
    • icon of address 4, - 29, Queens Road, Southport, Merseyside, PR9 9HN, England

      IIF 33
  • Quinn, Jonathan James
    British engineering consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hamilton Square, Birkenhead, Merseyside, CH41 5AT, United Kingdom

      IIF 34
    • icon of address Riverbank House, 1 Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 35
    • icon of address Riverbank House, 1 Riverbank Road, Riverbank Road Bromborough, Wirral, Merseyside, CH62 3JQ, Great Britain

      IIF 36
  • Quinn, Jonathan James
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tta003, Building 90, University Of Chester, Pool Lane, Ince, Chester, Cheshire, CH2 4NU, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,369 GBP2024-11-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,316 GBP2024-01-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Unit 7 Mersey Wharf Business Park, Dock Road South, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    121 ENGINEERS LTD - 2018-05-09
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,987 GBP2024-06-29
    Person with significant control
    icon of calendar 2018-06-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    WIRRAL CHEMICAL TECHNOLOGY LIMITED - 2016-11-30
    icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 4 - 29, Queens Road, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    FIBRE RECOVERIES LIMITED - 2010-08-31
    icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-30
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,639 GBP2024-06-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Napier Court Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-02-29
    Officer
    icon of calendar 2021-01-16 ~ now
    IIF 18 - Director → ME
  • 12
    SMARTCRETE LTD - 2019-03-27
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    401,698 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    HYDULT TECHNOLOGY LTD - 2009-08-29
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,731 GBP2017-09-30
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 16
    VIRTUS PROJECTS LIMITED - 2015-08-26
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -657,345 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    icon of address Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,256 GBP2017-09-30
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-09-20
    IIF 19 - Director → ME
  • 2
    MCMILLAN CONTRACTS LIMITED - 1997-06-19
    icon of address Edwinstowe House High Street, Edwinstowe, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,492 GBP2024-05-31
    Officer
    icon of calendar 2009-01-08 ~ 2011-05-09
    IIF 26 - Director → ME
  • 3
    icon of address The Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ 2025-03-19
    IIF 13 - Director → ME
  • 4
    INVEST MARKETING LIMITED - 2019-08-28
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,959 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ 2024-01-23
    IIF 21 - Director → ME
  • 5
    icon of address Unit 3 Curo Park, Frogmore, St Albans, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -521,196 GBP2017-06-30
    Officer
    icon of calendar 2012-01-25 ~ 2015-09-01
    IIF 34 - Director → ME
  • 6
    LOCOSOCO GROUP LIMITED - 2017-02-27
    icon of address 8 Madeira Avenue, Leigh-on-sea, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ 2024-10-01
    IIF 15 - Director → ME
  • 7
    icon of address Unit 5, Wirral Point, Claughton Road, Birkenhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    -25,781 GBP2024-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2023-05-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,639 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-01-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,517,730 GBP2023-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2015-08-19
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.