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, Mark

    Related profiles found in government register
  • Quinn, Mark
    British director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1
    • icon of address 47, Old Wynd, Glasgow, G1 5RP, Scotland

      IIF 2
    • icon of address 96, Osborne St, Glasgow, G1 5RP

      IIF 3
  • Quinn, Mark
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Osborne Street, Glasgow, G1 5RP, United Kingdom

      IIF 4
  • Quinn, Mark
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Syriam Street, Glasgow, G21 4JQ

      IIF 5
    • icon of address 31, Old Wynd, Glasgow, G1 5RP, United Kingdom

      IIF 6
    • icon of address 47 Old Wynd, Glasgow, G15RP, United Kingdom

      IIF 7
  • Mr Mark Quinn
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 8
    • icon of address 96, Osborne St, Glasgow, G1 5RP

      IIF 9
  • Quinn, Mark
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland Court Farm, Bridge, CT4 5HW, United Kingdom

      IIF 10
    • icon of address Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 11
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 12
    • icon of address Quinn Estates, The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 13
  • Quinn, Mark William
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 14
  • Quinn, Mark William
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, England

      IIF 15 IIF 16
    • icon of address 77 Bekesbourne Lane, Canterbury, CT3 1UZ, England

      IIF 17
    • icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 18 IIF 19 IIF 20
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 25 IIF 26
    • icon of address Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 27
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 28
  • Quinn, Mark William
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, Mark William
    British irector born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 87
  • Quinn, Mark William
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Enterprise House, The Links, Herne Bay, Kent, CT6 7GQ

      IIF 88
  • Quinn, Mark William
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, United Kingdom

      IIF 89 IIF 90
  • Quinn, Mark William
    British property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 91 IIF 92
  • Quinn, Mark William
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 54 Brooks Mews, London, W1K 4EF, United Kingdom

      IIF 93
  • Quinn, Mark William
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 94
  • Quinn, Mark William
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quinn Estates Kent Ltd, The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 95
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, United Kingdom

      IIF 96
    • icon of address The Cow Shed, Bridge, Canterbury, CT4 5HW, England

      IIF 97
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 98
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 99
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 100
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 101
  • Quinn, Mark William
    British property developer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 102
  • Quinn, Mark William
    British real estate developm born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 103
  • Mr Mark Quinn
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Osborne Street, Glasgow, G1 5RP, United Kingdom

      IIF 104
  • Mr Mark Quinn
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 105
  • Mr Mark William Quinn
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 106
  • Mr Mark William Quinn
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, England

      IIF 107 IIF 108 IIF 109
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 111
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 112 IIF 113 IIF 114
    • icon of address Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 117 IIF 118 IIF 119
    • icon of address Manor Barn, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 120 IIF 121
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 122 IIF 123 IIF 124
    • icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 126
    • icon of address The Cow Shed Highland Court Farm, Brigdge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 127
    • icon of address 100 Victoria Street, London, SW1E 5JL, England

      IIF 128
    • icon of address Four Winds, Clapham Hill, Whitstable, Kent, CT5 3DJ, England

      IIF 129
  • Mr Mark William Quinn
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 130
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address The Wooden Bard, Little Baldon, Oxford
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -231,549 GBP2021-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 39 - Director → ME
  • 3
    FOWLMEAD LIMITED - 2015-12-23
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    798,728 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,019 GBP2021-12-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -108,560 GBP2023-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 54 Brooks Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,932 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 82 - Director → ME
  • 7
    icon of address 47 Old Wynd, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 96 - Director → ME
  • 10
    icon of address Quinn Estates The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,768 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 100 - Director → ME
  • 12
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,928,067 GBP2024-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 94 - Director → ME
  • 13
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 15
    icon of address 96 Osborne Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    icon of address Highland Court Farm, Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 18
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    354,862 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 3rd Floor 54 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,902,857 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 93 - LLP Designated Member → ME
  • 21
    icon of address 31 Old Wynd, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,597 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Mall House, The Mall, Faversham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 31 Old Wynd, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 26
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 32 - Director → ME
  • 27
    PQW DEVELOPMENTS LIMITED - 2007-10-26
    icon of address Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 75 - Director → ME
  • 28
    PQW (2) LIMITED - 2007-10-26
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 49 - Director → ME
  • 29
    PQW DEVELOPMENTS (1) LIMITED - 2007-10-26
    icon of address Four Winds, Clapham Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    NACKINGTON COURT DEVELOPMENT LTD - 2007-11-12
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 50 - Director → ME
  • 31
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 81 - Director → ME
  • 32
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,458,512 GBP2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address Quinn Estates Sittingbourne Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,728 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,843 GBP2023-11-30
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 37
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    122,122 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 70 - Director → ME
  • 38
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,254 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -190,667 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 36 - Director → ME
  • 43
    icon of address Quinn Estates Kent Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    136,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 44
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 67 - Director → ME
  • 45
    ALBERT ROAD JV LIMITED - 2020-11-30
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    794,731 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 46
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 98 - Director → ME
  • 47
    QUINN HOMES SELLINGE LIMITED - 2022-06-06
    ALBERT ROAD PROPERTY LIMITED - 2020-11-27
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -394,344 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 68 - Director → ME
  • 48
    THE GREEN HEALTH CLUB (INVESTMENTS) LIMITED - 2001-02-27
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    846,552 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 49
    QUINN PATEL & HAYES DEVELOPMENTS LIMITED - 2019-05-22
    icon of address 11 Sir John Fogge Ave, Ashford Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,262,682 GBP2024-03-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 60 - Director → ME
  • 50
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    icon of address Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 64 - Director → ME
  • 51
    icon of address Quinn Estates Kent Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 95 - Director → ME
  • 52
    icon of address The Cow Shed, Bridge, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 97 - Director → ME
  • 53
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,882 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 54
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,193 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 85 - Director → ME
  • 56
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 83 - Director → ME
  • 57
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 84 - Director → ME
  • 58
    icon of address 77 Bekesbourne Lane, Littlebourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 76 - Director → ME
  • 59
    icon of address 100 Victoria Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
  • 60
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2023-09-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 61
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -299,746 GBP2022-12-16 ~ 2024-05-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 13 - Director → ME
  • 62
    icon of address Kreston Reeves Llp, Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 99 - Director → ME
  • 63
    icon of address 96 Osborne St, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 47 Old Wynd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 32
  • 1
    icon of address The Wooden Bard, Little Baldon, Oxford
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -231,549 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    QUINN ESTATES NEWTOWN WORKS LIMITED - 2022-06-21
    icon of address Ashford International House, Dover Place, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -84,442 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-05-10
    IIF 28 - Director → ME
  • 3
    icon of address 2 Brook Grove, Brookland, Romney Marsh, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-08-29
    IIF 11 - Director → ME
  • 4
    icon of address Four Winds, Clapham Hill, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,856 GBP2022-10-30
    Officer
    icon of calendar 2015-05-14 ~ 2021-02-26
    IIF 25 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-05-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Lodge Barn The Wickets, Willesborough, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ 2013-12-31
    IIF 56 - Director → ME
  • 6
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2011-07-31
    IIF 90 - Director → ME
  • 7
    icon of address Quinn Estates The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 87 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-07-31
    IIF 61 - Director → ME
  • 8
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2011-11-17
    IIF 26 - Director → ME
  • 9
    MWQ LIMITED - 2009-02-17
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2013-02-08
    IIF 58 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 78 - Director → ME
    icon of calendar 2008-01-25 ~ 2011-07-31
    IIF 20 - Director → ME
  • 10
    NEWMAQUINN PROPERTIES LTD - 2016-04-24
    icon of address Redrow House, St. Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2016-03-16
    IIF 55 - Director → ME
  • 11
    NEWMAQUINN DEVELOPMENTS LIMITED - 2016-04-24
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-03-16
    IIF 59 - Director → ME
  • 12
    CANTERBURY AND DISTRICT ENTERPRISE TRUST(THE) - 2009-02-09
    CANTERBURY AND DISTRICT ENTERPRISE TRUST LIMITED(THE) - 1984-11-28
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-25
    IIF 88 - Director → ME
  • 13
    icon of address Mall House, The Mall, Faversham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2018-10-31
    IIF 45 - Director → ME
  • 14
    icon of address 4/5 Lovat Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-31
    IIF 53 - Director → ME
    icon of calendar 2006-12-14 ~ 2007-09-07
    IIF 92 - Director → ME
  • 15
    icon of address 147a High Street, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-31
    IIF 48 - Director → ME
    icon of calendar 2007-11-29 ~ 2009-11-03
    IIF 22 - Director → ME
  • 16
    PQW DEVELOPMENTS LIMITED - 2007-10-26
    icon of address Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 77 - Director → ME
    icon of calendar 2007-07-19 ~ 2011-07-31
    IIF 21 - Director → ME
  • 17
    PQW (2) LIMITED - 2007-10-26
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 46 - Director → ME
    icon of calendar 2007-07-13 ~ 2011-07-31
    IIF 18 - Director → ME
  • 18
    PQW DEVELOPMENTS (1) LIMITED - 2007-10-26
    icon of address Four Winds, Clapham Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 80 - Director → ME
    icon of calendar 2007-07-03 ~ 2011-07-21
    IIF 23 - Director → ME
  • 19
    NACKINGTON COURT DEVELOPMENT LTD - 2007-11-12
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 47 - Director → ME
    icon of calendar 2007-07-03 ~ 2011-07-30
    IIF 24 - Director → ME
  • 20
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 89 - Director → ME
  • 21
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,458,512 GBP2024-03-31
    Officer
    icon of calendar 2004-06-10 ~ 2011-07-31
    IIF 54 - Director → ME
  • 22
    icon of address Quinn Estates Sittingbourne Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 23
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,728 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-04-04
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 24
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,843 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-06-08
    IIF 117 - Has significant influence or control OE
  • 25
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    122,122 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-12-03
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE GREEN HEALTH CLUB (INVESTMENTS) LIMITED - 2001-02-27
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    846,552 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-03-25 ~ 2011-07-31
    IIF 52 - Director → ME
  • 27
    QUINN PATEL & HAYES DEVELOPMENTS LIMITED - 2019-05-22
    icon of address 11 Sir John Fogge Ave, Ashford Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,262,682 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-09-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    icon of address Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 102 - Director → ME
    icon of calendar 2006-11-07 ~ 2011-07-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 5 Boughton Park, Grafty Green, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,772 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-11-22
    IIF 15 - Director → ME
  • 31
    icon of address Pembroke Property Management Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 79 - Director → ME
    icon of calendar 2011-07-30 ~ 2022-06-15
    IIF 86 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-07-31
    IIF 57 - Director → ME
  • 32
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    3,716 GBP2023-12-31
    Officer
    icon of calendar 2011-07-30 ~ 2012-09-12
    IIF 51 - Director → ME
    icon of calendar 2007-12-03 ~ 2011-07-31
    IIF 14 - 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.