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, David

    Related profiles found in government register
  • Quinn, David
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1, 158 Brinkburn Street, Newcastle Upon Tyne, NE6 2AR, England

      IIF 1
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 2
  • Mr David Quinn
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1, 158 Brinkburn Street, Newcastle Upon Tyne, NE6 2AR, England

      IIF 3
  • Quinn, David
    Irish managing partner born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dept 849, 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 4
  • Quinn, David
    British company director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whinsbrook, Harburn, West Calder, EH55 8RS, Scotland

      IIF 5
  • Quinn, David
    British director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, Mill Road Industrial Estate, Linlithgow, Edinburgh, EH49 7SF, Scotland

      IIF 6
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 7
  • Uinn, David
    British engineer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit F8 Maryhill Burgh Halls, 24 Gairbraid Avenue, Glasgow, G20 8YE, United Kingdom

      IIF 8
  • Quinn, David
    Irish accountant born in October 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 The Cove, Malahide, Co Dublin, Ireland

      IIF 9
  • Quinn, David
    Irish director born in December 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 111, Butterfield Park, Rathfarnham, Dublin 14, D14 W258, Ireland

      IIF 10
  • Quinn, David
    Irish director born in May 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 11
  • Quinn, David
    Irish engineer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 12
  • Quinn, David
    Irish director born in November 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Belcoo, Enniskillen, BT93 5FB, Northern Ireland

      IIF 13
  • Quinn, David
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 3 The Cove, Malahide, County Dublin, IRISH, Ireland

      IIF 14
  • Quinn, David
    Irish secretary

    Registered addresses and corresponding companies
    • icon of address 3 The Cove, Malahide, County Dublin, IRISH, Ireland

      IIF 15
  • Mr David Quinn
    Irish born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14, 14 Charleville Avenue, North Strand, Dublin 3, Ireland

      IIF 16
  • Mr David Quinn
    British born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 17
    • icon of address Whinsbrook, Harburn, West Calder, EH55 8RS, Scotland

      IIF 18
  • Quinn, David

    Registered addresses and corresponding companies
    • icon of address 3 The Cove, Malahide, Dublin, Ireland

      IIF 19
  • David Quinn
    Irish born in May 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 20
  • Mr David Quinn
    Irish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit F8 Maryhill Burgh Halls, 24 Gairbraid Avenue, Glasgow, G20 8YE, United Kingdom

      IIF 21
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 849e 601 International House, 223 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Main Street, Belcoo, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    13,369 GBP2024-12-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 13 - Director → ME
  • 5
    NICHOLSON CARLING LIMITED - 1990-11-28
    EDWARD NICHOLSON (SOUTH WEST) LIMITED - 1983-11-16
    icon of address Port Office, Manisty Wharf, Ellesmere Port Wirral, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    EDWARD NICHOLSON (HOLDINGS) LIMITED - 1995-07-27
    EDWARD NICHOLSON LIMITED - 1990-11-28
    icon of address New Extention Quay, North Wall Terminal, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Pinnacle House Mill Road Industrial Estate, Linlithgow, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Unit F8 Maryhill Burgh Halls, 24 Gairbraid Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,822 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Studio 1 158 Brinkburn Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 121 Giles Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -245,248 GBP2023-01-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 2 - Director → ME
Ceased 2
  • 1
    GOLDSMITH ENGINEERING BFS LIMITED - 2025-09-15
    icon of address Suite 2 Alphonsus Gallery Third Floor , The Linenhall, 32-38 Linenhall Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-10-30
    IIF 10 - Director → ME
  • 2
    icon of address Unit E & F, Muir Buliding, 427 Holywood Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    191,958 GBP2024-10-31
    Officer
    icon of calendar 2002-11-01 ~ 2015-04-02
    IIF 9 - Director → ME
    icon of calendar 2008-02-22 ~ 2024-07-16
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.