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, Maureen

    Related profiles found in government register
  • Quinn, Maureen
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 1
  • Quinn, Maureen
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 2 IIF 3 IIF 4
  • Quinn, Maureen
    British

    Registered addresses and corresponding companies
  • Quinn, Maureen
    British company director

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 9
  • Quinn, Maureen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 10
  • Quinn, Maureen
    British director

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 11 IIF 12
  • Quinn, Maureen
    British financial director

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 13
  • Postles, Maureen
    British finance director

    Registered addresses and corresponding companies
    • icon of address Higher Burn House, Silverton, Exeter, Devon, EX5 4BT

      IIF 14
  • Quinn, Maureen

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 15
  • Postles, Maureen
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Burn House, Silverton, Exeter, Devon, EX5 4BT, Uk

      IIF 16
  • Postles, Maureen

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

      IIF 17
  • Postles, Maureen
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Postles, Maureen
    British finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Burn House, Silverton, Exeter, Devon, EX5 4BT

      IIF 21
  • Postles, Maureen
    British financial director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Burn House, Silverton, Exeter, Devon, EX5 4BT

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    90,472 GBP2025-03-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 16 - LLP Member → ME
  • 2
    MARCHDAY INVESTMENTS LIMITED - 1993-07-29
    KOP KIOSK SHOPPING LIMITED - 1996-06-12
    KIOSK SHOPPING LIMITED - 1993-11-15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    211,680 GBP2024-09-30
    Officer
    icon of calendar 1993-12-15 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    MARCHDAY (PROPERTIES) LIMITED - 2002-12-06
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CYBERALPHA LIMITED - 2000-08-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    MARCHDAY (SWINDON) LIMITED - 2006-05-10
    MONEYPHONE LIMITED - 2002-11-19
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-10-10 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 11
  • 1
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-24 ~ 2002-04-15
    IIF 5 - Secretary → ME
  • 2
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-04-15
    IIF 8 - Secretary → ME
  • 3
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-03-31
    Officer
    icon of calendar 1996-01-04 ~ 2002-04-15
    IIF 10 - Secretary → ME
  • 4
    MARCHDAY INVESTMENTS LIMITED - 1993-07-29
    KOP KIOSK SHOPPING LIMITED - 1996-06-12
    KIOSK SHOPPING LIMITED - 1993-11-15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    211,680 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-08-11
    IIF 17 - Secretary → ME
  • 5
    METALBASE PROPERTIES LIMITED - 1998-08-26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2002-10-22
    IIF 4 - Director → ME
    icon of calendar 1998-07-23 ~ 2002-05-29
    IIF 11 - Secretary → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1999-06-30
    IIF 12 - Secretary → ME
  • 7
    MAWLAW 414 LIMITED - 1999-01-21
    NEW LONDON DRYWALL LIMITED - 1999-03-08
    icon of address 20 Brune Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,312,974 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-01-12 ~ 2000-03-14
    IIF 15 - Secretary → ME
  • 8
    MONTICELLO BUSINESS CENTRES LIMITED - 2001-10-12
    JUNIPER INVESTMENTS LIMITED - 2000-03-10
    JAYLEY COMMODITIES LIMITED - 1983-10-18
    icon of address Sterling Ford Centurian Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2002-08-14
    IIF 2 - Director → ME
    icon of calendar ~ 2002-05-29
    IIF 6 - Secretary → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2002-08-14
    IIF 3 - Director → ME
    icon of calendar ~ 2002-05-29
    IIF 7 - Secretary → ME
  • 10
    CYBERALPHA LIMITED - 2000-08-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2002-05-29
    IIF 13 - Secretary → ME
  • 11
    GLIDE UK LIMITED - 2005-04-26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2002-08-14
    IIF 1 - Director → ME
    icon of calendar 2001-08-30 ~ 2002-05-29
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.