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 John Patrick Quinn

    Related profiles found in government register
  • Mr John Patrick Quinn
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, United Kingdom

      IIF 4
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 5
    • icon of address Environmental Innovation Centre, Lairdside Laser Centre, Campbletown Road, Birkenhead, CH41 9HP, United Kingdom

      IIF 6
    • icon of address Mersey Wharf Business Park, Unit 7, Dock Road South, Bromborough, Wirral, CH62 4SF, England

      IIF 7
    • icon of address Quinnovations House, Dock Road North, Bromborough, Wirral, CH62 4AG, United Kingdom

      IIF 8
  • Quinn, John Patrick
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Lairdside Laser Centre, Campbletown Road, Birkenhead, CH41 9HP, United Kingdom

      IIF 9
  • Quinn, John Patrick
    British engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 10
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 7, Merseywharf Business Park, Dock Road South, Bromborough, Wirral, CH62 4SF, United Kingdom

      IIF 14
    • icon of address Unit 7, Unit 7 Merseywharf Business Park, Dock Road South, Bromborough, Wirral, CH62 4SF, United Kingdom

      IIF 15
    • icon of address 12, Mead Avenue, Litherland, Liverpool, Merseyside, L21 7QL, United Kingdom

      IIF 16
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 17
    • icon of address 6, Princess Court, 2 Queens Road, Southport, Merseyside, PR9 9HN

      IIF 18
    • icon of address Riverbank House, 1 Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 19
  • Quinn, John Patrick Christopher
    British engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Princess Court, 2 Queens Road, Southport, Merseyside, PR9 9HN, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,316 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 10 - Director → ME
  • 3
    HYGIENIC INNOVATIONS HOLDING LTD - 2019-12-10
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,437 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    121 ENGINEERS LTD - 2018-05-09
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,987 GBP2024-06-29
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,639 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    THE AMBITION CLOUD LTD - 2021-03-03
    ECO-FENCE AND BUILD LTD - 2020-11-17
    icon of address Environmental Innovation Centre Lairdside Laser Centre, Campbletown Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,521 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,316 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    121 ENGINEERS LTD - 2018-05-09
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,987 GBP2024-06-29
    Officer
    icon of calendar 2009-06-17 ~ 2011-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-04-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-04-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,639 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-05-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SMARTCRETE LTD - 2019-03-27
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    401,698 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2019-06-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2019-06-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    HYDULT TECHNOLOGY LTD - 2009-08-29
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,731 GBP2017-09-30
    Officer
    icon of calendar 2010-08-31 ~ 2011-01-31
    IIF 18 - Director → ME
  • 7
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,256 GBP2017-09-30
    Officer
    icon of calendar 2012-04-13 ~ 2012-08-01
    IIF 19 - Director → ME
    IIF 20 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.