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 Kevin Michael Quigley

    Related profiles found in government register
  • Mr Kevin Michael Quigley
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address At 109, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, England

      IIF 1
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 2
    • icon of address 132, Hull Road, Hessle, East Yorkshire, HU13 9NG, United Kingdom

      IIF 3
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 4
  • Mr Kevin Michael Quigley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Apartment, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, England

      IIF 5
    • icon of address Apartment 109, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 23, Berners Close, Grange-over-sands, Cumbria, LA11 7DQ, England

      IIF 9
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Elliott Terrace, Newcastle Upon Tyne, NE4 6UP, England

      IIF 14
  • Kevin Michael Quigley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, BL7 9ND, United Kingdom

      IIF 15
  • Quigley, Kevin Michael
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Hull Road, Hessle, East Yorkshire, HU13 9NG, United Kingdom

      IIF 16
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 17
  • Quigley, Kevin Michael
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Apartment, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, England

      IIF 18
    • icon of address Apartment 109, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Elliott Terrace, Newcastle Upon Tyne, NE4 6UP, England

      IIF 26
  • Quigley, Kevin Michael
    British barrister born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, BL7 9ND, United Kingdom

      IIF 27
  • Quigley, Kevin Michael
    British claim farmer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 109, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, United Kingdom

      IIF 28
  • Quigley, Kevin Michael
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Berners Close, Grange-over-sands, Cumbria, LA11 7DQ, England

      IIF 29
    • icon of address 78, Churchgate, Stockport, Cheshire, SK1 1YJ, United Kingdom

      IIF 30
  • Quigley, Kevin Michael
    British legal adviser born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 31
  • Quigley, Kevin Michael
    British legal marketing consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 The Cottonworks, Blackburn Road, Bolton, BL1 7LS, England

      IIF 32
  • Quigley, Kevin Michael
    British solicitor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodlea Chase, Bull Hill, Darwen, Lancashire, BB3 2TP

      IIF 33
  • Quigley, Kevin Michael

    Registered addresses and corresponding companies
    • icon of address Apt 109, The Cottonworks, Blackburn Road, Bolton, BL1 7LS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Scot Lane, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    VINNIES VEHICLES LTD - 2025-01-24
    icon of address 5 Elliott Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-02-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 132 Hull Road, Hessle, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Holydyke, Barton-upon-humber, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 132 Hull Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    FILEY FOODGROUP LTD - 2025-01-06
    icon of address 1 John Street, Filey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 09770049: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Station Avenue, Filey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 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
Ceased 4
  • 1
    icon of address Riverside House, Irwell Street, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 1997-01-10 ~ 1998-04-30
    IIF 33 - Director → ME
  • 2
    icon of address 22 River Court, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2024-01-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2024-01-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MPQ ASSOCIATES LTD LTD - 2022-01-06
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2022-09-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-06-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Warr & Co, 78 Churchgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-27
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.