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 Bernard Paul Quinn

    Related profiles found in government register
  • Mr Bernard Paul Quinn
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dellwood Park, Caversham, Reading, Berkshire, RG4 7NX, England

      IIF 1
    • icon of address 2, Dellwood Park, Caversham, Reading, RG4 7NX, England

      IIF 2
    • icon of address 61-63, Church Street, Caversham, Reading, RG4 8AX, United Kingdom

      IIF 3
  • Quinn, Bernard Paul
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precedent Drive, Rooksley, Milton Keynes, MK13 8PP

      IIF 4
    • icon of address 2, Dellwood Park, Caversham, Reading, RG4 7NX, England

      IIF 5 IIF 6
    • icon of address 2, Dellwood Park, Reading, Berkshire, RG4 7NX

      IIF 7
    • icon of address 61-63, Church Street, Caversham, Reading, RG4 8AX, United Kingdom

      IIF 8
    • icon of address The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, Berkshire, RG4 7NX

      IIF 9 IIF 10 IIF 11
  • Quinn, Bernard Paul
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Pooint, 4th Floor, Suite 417, 44 North Road, Brighton, East Sussex, BN1 1YR, England

      IIF 13
  • Quinn, Bernard Paul
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP

      IIF 14
    • icon of address Magdalen Centre North, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 15
    • icon of address 2, Dellwood Park, Caversham, Reading, Berkshire, RG4 7NX, England

      IIF 16
    • icon of address 2, Dellwood Park, Caversham, Reading, RG4 7NX, England

      IIF 17
    • icon of address The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, Berkshire, RG4 7NX

      IIF 18 IIF 19
  • Quinn, Bernard Paul
    British non executive chairman born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN

      IIF 20
  • Quinn, Bernard Paul
    British non executive director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 21
  • Quinn, Bernard Paul
    British none born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workplace Systems Plc, Precedent Drive Rooksley, Milton Keynes, MK13 8PP

      IIF 22
  • Quinn, Bernard Paul
    British retired born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Ashford Road, Fordingbridge, SP6 1BZ, England

      IIF 23
    • icon of address Elizabeth House, Unit 13, Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ

      IIF 24
  • Quinn, Bernard Paul
    British sales director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, Berkshire, RG4 7NX

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 2 Dellwood Park, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    933 GBP2023-11-30
    Officer
    icon of calendar 2021-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Dellwood Park, Caversham, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 61-63 Church Street, Caversham, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,119 GBP2019-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    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
  • 6
    icon of address Elizabeth House, Ashford Road, Fordingbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,420 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 15
  • 1
    KRO RESEARCH LIMITED - 2002-04-15
    icon of address 1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2012-07-16
    IIF 19 - Director → ME
  • 2
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RAFT INTERNATIONAL PLC - 2006-12-20
    RIG LIMITED - 2000-09-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-03
    IIF 11 - Director → ME
  • 3
    EVERYTHING M2M LTD - 2011-12-21
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2019-04-24
    IIF 17 - Director → ME
  • 4
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 25 - Director → ME
  • 5
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    GALERULE LIMITED - 1985-03-18
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-01-13
    IIF 18 - Director → ME
  • 6
    icon of address Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2022-12-31
    IIF 15 - Director → ME
  • 7
    INTEGRITIE (UK) LIMITED - 2019-04-26
    ELECTRONIC ARCHIVE SOLUTIONS LIMITED - 2004-12-30
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,210 GBP2017-04-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-05-15
    IIF 20 - Director → ME
  • 8
    ROSSLYN DATA TECHNOLOGIES LTD - 2014-04-24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2023-09-30
    IIF 21 - Director → ME
  • 9
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -56,754,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2008-09-24
    IIF 12 - Director → ME
  • 10
    INTERCEDE 2432 LIMITED - 2011-11-28
    icon of address Wasp Management Software Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2015-11-17
    IIF 14 - Director → ME
  • 11
    NEW WILDTEAM LIMITED - 2009-10-21
    icon of address Whitemaund, 44-46 Old Steine, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2015-11-06
    IIF 13 - Director → ME
  • 12
    WORKPLACE SYSTEMS LIMITED - 2016-10-21
    WORKPLACE SYSTEMS PLC - 2012-01-06
    LYMAST LIMITED - 1986-07-31
    icon of address Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-04 ~ 2013-10-01
    IIF 10 - Director → ME
  • 13
    STATUSFACTOR LIMITED - 1996-04-01
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-10-01
    IIF 22 - Director → ME
  • 14
    INSIGHT SCIENTIFIC LIMITED - 2008-07-16
    COLESLAW 128 LIMITED - 1988-07-07
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-10-01
    IIF 4 - Director → ME
  • 15
    WORKPLACE SYSTEMS INTERNATIONAL PLC - 2012-03-19
    TELEWORK SYSTEMS PLC - 2003-08-04
    TELEWORK GROUP PLC - 2001-06-04
    FORAY 1300 LIMITED - 2000-05-23
    icon of address Workplace Systems International Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2013-10-01
    IIF 9 - 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.