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

Quinn, Stephen David Wesley

    Related profiles found in government register
  • Quinn, Stephen David Wesley
    British born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Bayview Industrial Estate, Dargan Crescent, Belfast, Co Antrim, BT3 9JP

      IIF 4
    • icon of address Wellington Park Business Centre, 3 Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 5
    • icon of address 14, Niagara Avenue, Ealing, London, W5 4UD

      IIF 6
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit A22, Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 11 IIF 12
    • icon of address 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England

      IIF 13 IIF 14
  • Quinn, Stephen David Wesley
    British company director born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Ardmillan Gardens, Bangor, BT20 4NF, Northern Ireland

      IIF 15
    • icon of address 153b, Glenville Road, Newtownabbey, BT37 0DP, United Kingdom

      IIF 16
  • Quinn, Stephen David Wesley
    British director born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 17
    • icon of address Unit 1, Langford Business Centre, 44 Largy Road, Crumlin, County Antrim, BT29 4RN, Northern Ireland

      IIF 18
  • Quinn, Stephen David Wesley
    British managing diretor born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England

      IIF 19
  • Quinn, Stephen David Wesley
    British solicitor born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Bexley Mews, Bangor, Down, BT19 7XH

      IIF 20
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 21
  • Mr Stephen David Wesley Quinn
    British born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Energy House, Burntwood Business Park, Attwood Road, Burntwood, Staffordshire, WS7 3GJ

      IIF 22
    • icon of address 36, Ardmillan Gardens, Bangor, BT20 4NF, Northern Ireland

      IIF 23
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 1, Bayview Industrial Estate, Dargan Crescent, Belfast, Co Antrim, BT3 9JP

      IIF 27
    • icon of address 1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DD, England

      IIF 28
    • icon of address 14, Niagara Avenue, Ealing, London, W5 4UD

      IIF 29
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 30
    • icon of address 153b, Glenville Road, Newtownabbey, BT37 0DP, United Kingdom

      IIF 31
    • icon of address Unit A22, Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 32 IIF 33
    • icon of address 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England

      IIF 34
  • Mr Stephen David Wesley Quinn
    British born in December 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 35
  • Mr Stephen Quinn
    Northern Irish born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 248 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2022-05-27
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1 Bayview Industrial Estate, Dargan Crescent, Belfast, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    BELFAST BUS COMPANY LTD - THE - 2013-11-19
    MOIRE LIMITED - 2000-10-11
    icon of address Unit 1 Bayview Industrial Estate, Dargan Crescent, Belfast, Co Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,957 GBP2023-03-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Bayview Industrial Estate, Dargan Crescent, Belfast, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,523 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (4 parents)
    Equity (Company account)
    -682,007 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Apex, 2 Sherrifs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Wellington Park Business Centre, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 14 Niagara Avenue, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Noram House, Victoria Road, Shifnal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,424 GBP2020-09-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 4 Noram House, Victoria Road, Shifnal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -815 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    365 TAXI DRIVERS ASSOCIATION LIMITED - 2025-05-28
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,436,575 GBP2023-09-28
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    365 TAXI & CAR HIRE LIMITED - 2025-05-28
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,872 GBP2024-03-29
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BARONE SOLUTIONS LIMITED - 2018-09-17
    icon of address 3 Bexley Mews, Bangor, Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 4385, 12642546 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 4385, 12642260 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 4385, 12642465 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address 4 Noram House, Victoria Road, Shifnal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 1 Langford Business Centre, 44 Largy Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 22
    THE NATIONWIDE ELECTRICAL TESTING COMPANY LIMITED - 2019-05-10
    icon of address Manex Accountants Limited 9 Castle Court, 2 Castlegate Way, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,523 GBP2017-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-06-06
    IIF 21 - Director → ME
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (4 parents)
    Equity (Company account)
    -682,007 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-01 ~ 2022-08-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    365 TAXI & CAR HIRE LIMITED - 2025-05-28
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,872 GBP2024-03-29
    Officer
    icon of calendar 2018-03-23 ~ 2018-03-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-03-23
    IIF 31 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.