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

Quinn, Douglas John

    Related profiles found in government register
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX

      IIF 1
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raglan House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RA, United Kingdom

      IIF 2
    • Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 3 IIF 4 IIF 5
    • Deerplay House, Overton, Ludlow, Shropshire, SY8 4DX

      IIF 11
    • Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, England

      IIF 12
  • Quinn, Douglas John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, Douglas John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, United Kingdom

      IIF 22
  • Quinn, John
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Willingdon Road, London, N22 6SG, United Kingdom

      IIF 23
    • 34, New Way Road, London, NW9 6PN, United Kingdom

      IIF 24 IIF 25
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 26
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Millennium Gate, Westmere Drive, Crewe, CW1 6XB

      IIF 27 IIF 28
    • Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England

      IIF 29
    • 11-15, St. Mary At Hill, London, EC3R 8EE, England

      IIF 30
    • 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 31
  • Quinn, Douglas John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 32
    • Netherhayton Cottage, Thrift Wicket Lane, Haytons Bent Ludlow, Shropshire, SY8 2AU

      IIF 33
  • Quinn, Douglas John
    British regional director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian ceo & managing director - lkq europe born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 38
  • Quinn, John
    Canadian ceo and managing director lkq euro born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 39 IIF 40
  • Quinn, John
    Canadian cfo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian chief finance officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 51
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 52
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 53 IIF 54
  • Quinn, John
    Canadian executive vice president born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president & chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president and ceo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48e, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 63
  • Quinn, John
    Canadian executive vice president and chief financial off born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 64
  • Quinn, John
    Canadian none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 65
  • Mr Douglas John Quinn
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS

      IIF 66
  • Quinn, John
    Irish company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 17, Green Lanes, London, N16 9BS, England

      IIF 67
    • 46, Fortis Green Road, London, N10 3HN, United Kingdom

      IIF 68
  • Quinn, John
    Irish director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 69
    • Bassett Business Centre, Hurricane Way, North Weald Airfield, North Weald, Epping, Essex, CM16 6AA, England

      IIF 70
    • 17, Green Lanes, London, N16 9BS, England

      IIF 71
  • Quinn, John
    Canadian executive vice president born in November 1957

    Resident in United States

    Registered addresses and corresponding companies
    • 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 72
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 73
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 74
    • 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 75
  • Quinn, John
    Irish company director born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 76
    • 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 77
  • Quinn, John
    Irish director born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 179 Ardboe Rd, Cookstown, Co Tyrone

      IIF 78
  • Quinn, John
    Irish farmer born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 79
  • Quinn, John
    Irish director born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 80 IIF 81
  • Quinn, Douglas

    Registered addresses and corresponding companies
    • Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, England

      IIF 82
  • Mr John Quinn
    Irish born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 83
    • 17, Green Lanes, London, N16 9BS, England

      IIF 84 IIF 85
    • 46, Fortis Green Road, London, N10 3HN, United Kingdom

      IIF 86
  • Quinn, John
    Northern Irish quantity surveyor born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 87
  • John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Ballyneill Road, Ballyronan, Magherafelt, Derry, BT45 7EU, Northern Ireland

      IIF 88
  • Mr John Quinn
    Irish born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 89
    • 179, Ardboe Road, Cookstown, BT80 0HX, Northern Ireland

      IIF 90
    • 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX

      IIF 91 IIF 92
  • Mr John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 93 IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 24
  • 1
    148 Ardboe Rd, Cookstown, Co Tyrone
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,843 GBP2019-03-31
    Officer
    2005-03-23 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    789,803 GBP2024-01-31
    Officer
    2013-10-09 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    26,256 GBP2024-01-31
    Officer
    2017-02-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BIRCH MEADOWS COMPANY LIMITED - 2016-03-24
    52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -30,583 GBP2024-01-31
    Officer
    2016-02-22 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JDQ 1 LIMITED - 2012-10-26
    148 Ardboe Road, Cookstown, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,948 GBP2023-07-31
    Officer
    2012-06-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 London Street, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 52 - director → ME
  • 7
    1 London Street, Reading, Berkshire
    Dissolved corporate (8 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 45 - director → ME
  • 8
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    SIMPLY CARE (PROP) LTD - 2017-05-24
    35 Bothwell Road, Uddingston, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    2018-11-09 ~ now
    IIF 32 - director → ME
  • 9
    YOURCO 201 LIMITED - 2010-01-18
    1 London Street, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 75 - director → ME
  • 10
    17 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    1 London Street, Reading, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 42 - director → ME
  • 12
    MOODMUTUAL LIMITED - 1989-03-28
    1 London Street, Reading, Berkshire
    Dissolved corporate (8 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 41 - director → ME
  • 13
    179 Ardboe Road, Cookstown, County Tyrone
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-06-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    17 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Officer
    2011-09-20 ~ now
    IIF 64 - director → ME
  • 16
    Cranborne, Pine Walk, Midhurst, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,304 GBP2018-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 12 - director → ME
    2014-08-12 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    1 London Street, Reading
    Dissolved corporate (8 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 48 - director → ME
  • 18
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    1 London Street, Reading
    Dissolved corporate (8 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 50 - director → ME
  • 19
    5f Ocean House, Bentley Way, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 20
    Bassett Business Centre Hurricane Way, North Weald Airfield, North Weald, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 70 - director → ME
  • 21
    INFORMDELUXE LIMITED - 1992-02-27
    1 London Street, Reading, Berkshire
    Dissolved corporate (8 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 44 - director → ME
  • 22
    179 Ardboe Road, Cookstown, County Tyrone
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,361 GBP2023-07-31
    Officer
    2012-05-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 51 - director → ME
  • 24
    1 London Street, Reading, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 43 - director → ME
Ceased 57
  • 1
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2017-05-19 ~ 2019-10-18
    IIF 40 - director → ME
  • 2
    52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    26,256 GBP2024-01-31
    Person with significant control
    2017-02-10 ~ 2017-02-10
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECP NEWCO LIMITED - 2016-10-13
    1 London Street, Reading, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-30 ~ 2019-10-18
    IIF 72 - director → ME
  • 4
    1 London Street, Reading, Berkshire, England
    Corporate (5 parents)
    Officer
    2019-03-25 ~ 2019-10-18
    IIF 74 - director → ME
  • 5
    MARINE MART LIMITED - 2012-04-02
    SUPERSIDE LIMITED - 2004-10-26
    1 London Street, Reading, Berkshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-07-29 ~ 2019-10-18
    IIF 60 - director → ME
  • 6
    ARLEIGH (NORTHERN) LIMITED - 1996-02-28
    ETHEROW LEISURE CENTRE LIMITED - 1986-06-24
    1 London Street, Reading, Berkshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-07-29 ~ 2019-10-18
    IIF 62 - director → ME
  • 7
    2 Aldenham Avenue, 2 Aldenham Avenue, Radlett, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-12-31
    Officer
    2014-02-07 ~ 2016-06-29
    IIF 63 - director → ME
  • 8
    KENT UK OPCO LIMITED - 2013-08-22
    Wulvern House, Electra Way, Crewe, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-06-08 ~ 2018-01-12
    IIF 27 - director → ME
  • 9
    1 London Street, Reading, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-05-19 ~ 2019-10-18
    IIF 39 - director → ME
  • 10
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1998-10-05 ~ 2001-12-31
    IIF 35 - director → ME
  • 11
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-10-05 ~ 2001-12-31
    IIF 36 - director → ME
  • 12
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1998-10-05 ~ 2001-12-31
    IIF 34 - director → ME
  • 13
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-05-12 ~ 2001-12-31
    IIF 37 - director → ME
  • 14
    YOURCO 239 LIMITED - 2011-04-27
    1 London Street, Reading, Berkshire
    Corporate (4 parents)
    Officer
    2011-10-03 ~ 2019-10-18
    IIF 73 - director → ME
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Corporate (9 parents)
    Officer
    2005-11-23 ~ 2014-12-09
    IIF 33 - director → ME
  • 16
    1 London Street, Reading, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2017-09-07 ~ 2018-09-25
    IIF 65 - director → ME
  • 17
    SCARP LIMITED - 1998-06-12
    1 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-03 ~ 2019-10-18
    IIF 53 - director → ME
  • 18
    IN2 MANAGEMENT GROUP LIMITED - 2024-02-29
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2023-12-31
    Officer
    2018-10-04 ~ 2019-10-18
    IIF 56 - director → ME
  • 19
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    1 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-03 ~ 2019-10-18
    IIF 54 - director → ME
  • 20
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    383,204 GBP2023-12-31
    Officer
    2018-10-04 ~ 2019-10-18
    IIF 55 - director → ME
  • 21
    1 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-04 ~ 2019-10-18
    IIF 57 - director → ME
  • 22
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    1 London Street, Reading
    Dissolved corporate (5 parents)
    Officer
    2013-08-06 ~ 2014-12-06
    IIF 46 - director → ME
  • 23
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    1 London Street, Reading
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-12-06
    IIF 47 - director → ME
  • 24
    2 Millennium Gate, Westmere Drive, Crewe
    Dissolved corporate (6 parents)
    Officer
    2015-06-08 ~ 2018-01-12
    IIF 28 - director → ME
  • 25
    2 Millennium Gate, Westmere Drive, Crewe
    Dissolved corporate (6 parents)
    Officer
    2013-11-30 ~ 2018-01-12
    IIF 22 - director → ME
  • 26
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-26 ~ 2010-11-30
    IIF 21 - director → ME
  • 27
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    1 London Street, Reading
    Dissolved corporate (4 parents)
    Officer
    2013-08-06 ~ 2014-12-06
    IIF 49 - director → ME
  • 28
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2011-10-03 ~ 2019-10-15
    IIF 38 - director → ME
  • 29
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2016-07-29 ~ 2019-10-18
    IIF 59 - director → ME
  • 30
    ARLEIGH LIMITED - 2006-06-14
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2016-07-29 ~ 2019-10-18
    IIF 61 - director → ME
  • 31
    NEW WAY (UK) HAULAGE LIMITED - 2010-06-22
    Bassett Business Centre Hurricane Way North Weald, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-27 ~ 2012-09-12
    IIF 25 - director → ME
  • 32
    Gold Accountants, 5f Ocean House, Bentley Way, Barnet
    Dissolved corporate
    Officer
    2010-08-31 ~ 2010-08-31
    IIF 23 - director → ME
    2010-08-31 ~ 2010-11-18
    IIF 24 - director → ME
  • 33
    CHARNWOOD NETWORK LIMITED - 2000-11-27
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2016-07-29 ~ 2019-10-18
    IIF 58 - director → ME
  • 34
    ACORN CARE 1 LIMITED - 2022-12-20
    Atria, Spa Road, Bolton, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-06-10 ~ 2018-03-01
    IIF 1 - director → ME
  • 35
    YOUR CARE RATING LTD - 2018-08-06
    QSPC LIMITED - 2012-08-06
    Raglan House Malthouse Avenue, Cardiff Gate Business Park Pontprennau, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,572 GBP2018-05-31
    Officer
    2012-05-24 ~ 2017-05-31
    IIF 2 - director → ME
  • 36
    2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-03-13
    IIF 31 - director → ME
  • 37
    BETTER TOPCO LIMITED - 2021-09-14
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,227,191 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-04-27 ~ 2023-03-01
    IIF 30 - director → ME
  • 38
    DMWSL 779 LIMITED - 2015-04-01
    Atria, Spa Road, Bolton, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2024-03-18
    IIF 26 - director → ME
  • 39
    MILBURY CARE SERVICES LIMITED - 2011-03-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2001-11-08 ~ 2010-11-30
    IIF 4 - director → ME
  • 40
    MILBURY COMMUNITY SERVICES - 2011-03-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2002-01-01 ~ 2010-11-30
    IIF 19 - director → ME
  • 41
    HOME FIRST AND FOREMOST LIMITED - 2011-03-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-11 ~ 2010-11-30
    IIF 15 - director → ME
  • 42
    MILBURY PARTNERSHIPS LIMITED - 2011-03-24
    INTERCEDE 1844 LIMITED - 2003-07-28
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-07 ~ 2010-11-30
    IIF 14 - director → ME
  • 43
    PARAGON BIDCO LIMITED - 2007-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2010-11-30
    IIF 10 - director → ME
  • 44
    VIKING HOLDCO LIMITED - 2015-08-05
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2014-09-08 ~ 2022-01-14
    IIF 29 - director → ME
  • 45
    VHG MANAGEMENT LIMITED - 2012-05-02
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    FALLONGLEN LIMITED - 2001-09-28
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents, 17 offsprings)
    Officer
    2001-11-08 ~ 2010-11-30
    IIF 13 - director → ME
  • 46
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    PARAGON EQUITYCO LIMITED - 2007-10-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2011-02-03
    IIF 7 - director → ME
  • 47
    PARAGON GUARANTEECO LIMITED - 2007-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-03 ~ 2010-11-30
    IIF 8 - director → ME
  • 48
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    BRANDYGROVE LIMITED - 2001-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2001-11-08 ~ 2010-11-30
    IIF 18 - director → ME
  • 49
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    MILBURY COMMUNITY LIMITED - 2003-04-15
    BROOMCO (763) LIMITED - 1994-07-22
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-08 ~ 2010-11-30
    IIF 5 - director → ME
  • 50
    PARAGON HOLDCO 1 LIMITED - 2007-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-03 ~ 2010-11-30
    IIF 9 - director → ME
  • 51
    PARAGON HOLDCO 2 LIMITED - 2007-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-03 ~ 2010-11-30
    IIF 6 - director → ME
  • 52
    INTERCEDE 2325 LIMITED - 2009-09-01
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-10-07 ~ 2012-12-31
    IIF 20 - director → ME
  • 53
    THELMA TURNER HOMES LIMITED - 2003-04-04
    RICH 22 LIMITED - 1996-10-09
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2002-08-07 ~ 2010-11-30
    IIF 17 - director → ME
  • 54
    PARAGON MEZZCO LIMITED - 2007-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-03 ~ 2010-11-30
    IIF 11 - director → ME
  • 55
    OPPORTUNITIES UK LIMITED - 2009-05-14
    INGLEBY (1226) LIMITED - 1999-08-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-08 ~ 2010-11-30
    IIF 3 - director → ME
  • 56
    HEADWIND LIMITED - 2009-03-11
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-17 ~ 2010-11-30
    IIF 16 - director → ME
  • 57
    17 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2018-09-25 ~ 2020-07-25
    IIF 68 - director → ME
    Person with significant control
    2018-09-25 ~ 2020-07-07
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
© 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.