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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Quirk, Colin

    Related profiles found in government register
  • Quirk, Colin

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 1 IIF 2
    • Rose Croft, Glen Rushen Road, Glen Maye, Isle Of Man, IM5 3BA

      IIF 3
    • 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 7
    • Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England

      IIF 8
    • Laurel Bank Farm, Staarvey Road, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 9
  • Quirk, Colin
    British finance director

    Registered addresses and corresponding companies
    • The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 10
  • Quirk, Colin
    British finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 702, 15 Mann Island, Liverpool, L3 1ER, England

      IIF 11
    • 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 12
  • Quirk, Colin
    Manx director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Second Floor, 33 Bucks Road, Douglas, Isle Of Man, IM1 3DE, United Kingdom

      IIF 13
    • Laurel Bank Farm, Glen Helen Road, Laurel Bank, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 14
    • Laurel Bank Farm, Staarvey Road, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 15
  • Quirk, Colin
    British born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 53, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5FD, England

      IIF 16
    • Framlingham Technology Centre, Station Road, Framlingham, IP13 9EZ, United Kingdom

      IIF 17
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 18 IIF 19
    • Room 19, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 20
  • Quirk, Colin
    British accountant born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Quirk, Colin
    British company director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Cariocca Business Park 2, Sawley Road, Manchester, M40 8BB

      IIF 22
  • Quirk, Colin
    British director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 27
    • Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 28
    • Dept 8034a, 601 International House, 223 Regent Street, Mayfair, London, W1B 2QD, England

      IIF 29
    • 38, Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 30
  • Quirk, Colin
    British finance director born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 31 IIF 32
    • The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 33 IIF 34
    • The Corn Exchange Building, Fenwick Street, Liverpool, L2 7RB, England

      IIF 35
    • 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 36 IIF 37 IIF 38
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 40
    • Suite 11, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 41
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 42
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 43 IIF 44
    • The Haven, Tynwald Road, Peel, Isle Of Man, IM5 1JL

      IIF 45
  • Quirk, Colin
    British accountant born in March 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Rose Croft, Glen Maye, Isle Of Man, IM5 3BA

      IIF 46
  • Quirk, Colin
    British manager born in March 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Quirk, Colin
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4b, 43 Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 55
  • Quirk, Colin
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Quirk, Colin
    British finance director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 57 IIF 58 IIF 59
  • Mr Colin Quirk
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Dept 8034a, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 60
  • Mr Colin Quirk
    British born in March 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Framlingham Technology Centre, Station Road, Framlingham, IP13 9EZ, United Kingdom

      IIF 61
    • Suite 2a Oriel Chambers, Covent Garden, 14-16 Water Street, Liverpool, Merseyside, L2 8TB, England

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • 38, Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 66
  • Mr Colin Quirk
    British born in September 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Colin Quirk
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Mr Colin Quirk
    Manx born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 69
    • 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 70
    • Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 71
    • 1, City Road East, Manchester, M15 4PN

      IIF 72
  • Mr Colin Quirk
    United Kingdom born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    APS ENTERPRISE LIMITED
    06134874
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2007-08-13 ~ 2012-08-09
    IIF 33 - Director → ME
    2012-12-07 ~ dissolved
    IIF 59 - Director → ME
    2007-05-01 ~ 2007-08-01
    IIF 46 - Director → ME
    2007-07-25 ~ 2012-08-09
    IIF 10 - Secretary → ME
  • 2
    APS TECHNICAL LIMITED
    07541026
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 42 - Director → ME
    2011-02-24 ~ 2012-08-10
    IIF 45 - Director → ME
    2012-12-07 ~ 2013-05-01
    IIF 8 - Secretary → ME
  • 3
    APSE CONSULTING LTD
    06735100
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2008-10-28 ~ 2012-08-09
    IIF 34 - Director → ME
    2012-12-07 ~ dissolved
    IIF 57 - Director → ME
  • 4
    ARCHSTONE MARKETING GROUP LTD
    13682780
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    ARION IT SERVICES LIMITED - now
    BRECKEN ENGINEERING SERVICES LIMITED
    - 2011-02-28 03727739
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 54 - Director → ME
  • 6
    ARION PAYROLL SERVICES LIMITED - now
    AIRLIE ENGINEERING LIMITED
    - 2011-02-28 03727782
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 51 - Director → ME
  • 7
    BARRULE SERVICES LIMITED
    03729855
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 49 - Director → ME
  • 8
    CONISTER CONSULTANTS LIMITED
    03729282
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 48 - Director → ME
  • 9
    EPQ RECRUITMENT LTD
    13776530
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 26 - Director → ME
    2021-12-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIRE CAPITAL LIMITED
    - now 08369627
    FIRE FINANCE LTD - 2014-04-07
    1 City Road East, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HARMONIA PREMIER CARE LTD
    - now SC763174
    SAH SCOTLAND LTD
    - 2024-07-12 SC763174
    Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-04-29 ~ 2024-10-29
    IIF 30 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-10-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HEYWOOD ENGINEERING LIMITED
    05543628
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 52 - Director → ME
  • 13
    IMAJEN LIMITED
    09500254
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2015-03-19 ~ 2017-06-16
    IIF 14 - Director → ME
  • 14
    JDQ CONSULTANCY UK LTD
    - now 08203745
    MAJESTIC SERVICES (UK) LTD - 2015-04-28
    CLARITY FINANCIAL ADMIN LIMITED - 2014-10-21
    MW PAYROLL LIMITED - 2013-07-30
    GLOBE INDEX LTD - 2012-10-30
    160 City Road, Kemp House, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2020-05-20
    IIF 38 - Director → ME
    2019-01-29 ~ 2019-08-09
    IIF 37 - Director → ME
    2022-12-21 ~ dissolved
    IIF 36 - Director → ME
    2015-05-15 ~ 2018-03-28
    IIF 12 - Director → ME
    2020-04-01 ~ 2020-05-20
    IIF 4 - Secretary → ME
    2019-01-29 ~ 2019-08-09
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JDQ MOTORSPORT LTD
    09988784
    Suite 2a Oriel Chambers Covent Garden, 14-16 Water Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 15 - Director → ME
    2016-02-04 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KIRN MANAGEMENT LIMITED
    08222552
    6th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LATIN LIMITED
    - now 08273804 06665131
    MAJESTIC UMBRELLA LIMITED
    - 2015-04-24 08273804
    Penhurst House Suite Eleven, 352-356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAJESTIC FINANCIAL SERVICES LIMITED
    - now 07451880
    CLARITY FINANCIAL CONSULTING LIMITED - 2014-10-21
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2015-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 19
    MORTGAGE REFUND UK LTD
    13685088
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MW BACKOFFICE SOLUTIONS LIMITED
    08273564
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 21
    MW CLERICAL LIMITED
    08273541
    Penhurst House Suite Eleven, 352-356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    MW GLOBAL LIMITED
    08273573
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 23
    MW RESOURCES LIMITED
    08273533
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 24
    MW SOLUTIONS LIMITED
    - now SC346322
    APSE CONSTRUCTION LTD
    - 2012-08-16 SC346322
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2008-07-30 ~ 2018-03-28
    IIF 20 - Director → ME
    2020-04-01 ~ now
    IIF 19 - Director → ME
    2019-01-29 ~ 2019-09-09
    IIF 18 - Director → ME
    2020-04-01 ~ now
    IIF 1 - Secretary → ME
    2008-07-30 ~ 2013-05-01
    IIF 3 - Secretary → ME
    2019-01-29 ~ 2019-09-09
    IIF 2 - Secretary → ME
  • 25
    MW TECHNICAL MANAGEMENT LIMITED
    08273607
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 26
    ONLY GROUP JOBS LTD
    11610050
    Framlingham Technology Centre, Station Road, Framlingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 27
    POGO LOANS LIMITED
    09401138
    Suite 2b & 2c Oriel Chambers Covent Garden, 14 - 16 Water Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 35 - Director → ME
  • 28
    PRIMUS NURSING LIMITED
    - now 09879555
    PRIMUS NK LIMITED - 2015-12-21
    53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2023-08-25 ~ now
    IIF 16 - Director → ME
  • 29
    QUAD MANAGEMENT LIMITED
    11797947
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-11-30 ~ 2023-09-28
    IIF 56 - Director → ME
    2019-01-30 ~ 2019-08-09
    IIF 21 - Director → ME
    2020-04-01 ~ 2020-05-05
    IIF 39 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-05-05
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-01 ~ 2024-11-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 30
    QUAD UMBRELLA LTD
    - now 13202115
    STAGO EXCHANGE LTD
    - 2022-05-18 13202115
    4385, 13202115 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 31
    ROMNEY CONSULTANTS LIMITED
    03729324
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 53 - Director → ME
  • 32
    RUSHEN ENGINEERING LIMITED
    03729304
    10 The Edge Clowes Street, Salford, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 47 - Director → ME
  • 33
    STRAND ENGINEERING & CONSULTING LIMITED
    05543635
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2005-11-29 ~ 2007-05-15
    IIF 50 - Director → ME
  • 34
    TAYLOR MADE CONSULTING LIMITED
    05923883
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 58 - Director → ME
    2008-03-14 ~ 2012-08-09
    IIF 22 - Director → ME
    2012-12-07 ~ 2013-05-01
    IIF 7 - Secretary → ME
  • 35
    VANTA NOIR GLOBAL LIMITED
    - now 08203730
    MW UMBRELLA LIMITED
    - 2016-02-12 08203730
    VESTA SOLUTIONS LTD
    - 2012-10-30 08203730
    C/o Vanta Noir Global Limited (office 202) The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-10-30 ~ 2016-03-08
    IIF 28 - Director → ME
  • 36
    VIA TRADE CONSULTANTS LTD
    08009223
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 41 - Director → ME
  • 37
    VISION 365 LIMITED
    09028475 08402585... (more)
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 55 - Director → ME

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.