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 William

    Related profiles found in government register
  • Quinn, Mark William
    British 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 1
    • icon of address Manor Barn, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 2
    • icon of address The Cow Shed, Bridge, Canterbury, CT4 5HW, England

      IIF 3
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 4
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, England, CT4 5HW, United Kingdom

      IIF 5
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 6
  • Quinn, Mark William
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 7
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 8
  • 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 9
  • Quinn, Mark
    British 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 The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

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

      IIF 12
  • Quinn, Mark
    British director born in March 1974

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Quinn Estates, The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, England

      IIF 16
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, England

      IIF 17 IIF 18 IIF 19
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 23
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, United Kingdom

      IIF 24
    • icon of address Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 25 IIF 26 IIF 27
    • icon of address Quinn Wilson Estates Ltd, The Cow Shed, Highland Court Farm, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 28
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 29 IIF 30 IIF 31
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 35 IIF 36
    • icon of address 3rd Floor, 54 Brooks Mews, London, W1K 4EF, England

      IIF 37
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 38
  • 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 39
  • 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 40
    • icon of address 77 Bekesbourne Lane, Canterbury, CT3 1UZ, England

      IIF 41
    • icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ

      IIF 42 IIF 43 IIF 44
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 49 IIF 50
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 51
  • 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 90
  • 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 91
  • 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 92 IIF 93
  • 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 94 IIF 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99 IIF 100 IIF 101
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom

      IIF 103
    • icon of address 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 104 IIF 105 IIF 106
    • icon of address Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 109 IIF 110 IIF 111
    • icon of address Manor Barn, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 112 IIF 113
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 114 IIF 115 IIF 116
    • icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 118
    • icon of address The Cow Shed Highland Court Farm, Brigdge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 119
    • icon of address 100 Victoria Street, London, SW1E 5JL, England

      IIF 120
    • icon of address Four Winds, Clapham Hill, Whitstable, Kent, CT5 3DJ, England

      IIF 121
  • 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 122
child relation
Offspring entities and appointments
Active 59
  • 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 77 - Director → ME
  • 2
    icon of address The Wooden Bard, Little Baldon, Oxford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -231,549 GBP2021-03-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 55 - 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)
    792,090 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 33 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,555 GBP2024-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - 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 37 - Director → ME
  • 7
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Quinn Estates The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 16 - Director → ME
  • 9
    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 36 - Director → ME
  • 10
    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 35 - Director → ME
  • 11
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 12
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 13
    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
  • 14
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 15
    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 58 - Director → ME
  • 16
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    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 98 - LLP Designated Member → ME
  • 18
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 43 - Director → ME
  • 19
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Mall House, The Mall, Faversham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SOUTHERN GROVE REAL ESTATE FOUR LIMITED - 2015-01-27
    icon of address 843 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    -1,900 GBP2024-12-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 38 - Director → ME
  • 22
    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 17 - Director → ME
  • 23
    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 79 - Director → ME
  • 24
    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 63 - Director → ME
  • 25
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    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 64 - Director → ME
  • 27
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-30 ~ dissolved
    IIF 85 - Director → ME
  • 28
    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 15 - Director → ME
  • 29
    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 57 - Director → ME
  • 30
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,768 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 26 - Director → ME
  • 31
    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 54 - Director → ME
  • 32
    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 52 - Director → ME
  • 33
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -387,606 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 32 - Director → ME
  • 34
    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 22 - Director → ME
  • 35
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    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 19 - Director → ME
  • 37
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -304,942 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 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
  • 38
    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 53 - Director → ME
  • 39
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    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 76 - Director → ME
  • 41
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 42
    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 4 - Director → ME
  • 43
    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 30 - Director → ME
  • 44
    icon of address The Cow Shed Highland Court Farm, Bridge, Kent, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 5 - Director → ME
  • 45
    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, 2 offsprings)
    Profit/Loss (Company account)
    846,552 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 46
    QUINN PATEL & HAYES DEVELOPMENTS LIMITED - 2019-05-22
    icon of address The Cow Shed, Highland Court Farm, Bridge, 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 24 - Director → ME
  • 47
    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 28 - Director → ME
  • 48
    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 1 - Director → ME
  • 49
    icon of address The Cow Shed, Bridge, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 3 - Director → ME
  • 50
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 51
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    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 88 - Director → ME
  • 53
    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 86 - Director → ME
  • 54
    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 87 - Director → ME
  • 55
    icon of address 77 Bekesbourne Lane, Littlebourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 80 - Director → ME
  • 56
    icon of address 100 Victoria Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    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 56 - Director → ME
  • 58
    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 12 - Director → ME
  • 59
    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 8 - Director → ME
Ceased 32
  • 1
    icon of address The Wooden Bard, Little Baldon, Oxford
    Dissolved 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 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - 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 51 - Director → ME
  • 3
    icon of address 2 Brook Grove, Brookland, Romney Marsh, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-08-29
    IIF 13 - 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 49 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-05-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - 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 70 - 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 93 - Director → ME
  • 7
    icon of address Quinn Estates The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-31
    IIF 74 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 90 - 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 50 - 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 72 - Director → ME
    icon of calendar 2008-01-25 ~ 2011-07-31
    IIF 44 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 82 - 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 69 - 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 73 - 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 91 - 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 59 - Director → ME
  • 14
    icon of address 4/5 Lovat Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-09-07
    IIF 95 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-31
    IIF 67 - Director → ME
  • 15
    icon of address 147a High Street, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2009-11-03
    IIF 46 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-31
    IIF 62 - 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 81 - Director → ME
    icon of calendar 2007-07-19 ~ 2011-07-31
    IIF 45 - 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 2007-07-13 ~ 2011-07-31
    IIF 42 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 60 - 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 84 - Director → ME
    icon of calendar 2007-07-03 ~ 2011-07-21
    IIF 47 - 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 2007-07-03 ~ 2011-07-30
    IIF 48 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 61 - 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 92 - 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 68 - 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 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    icon of address Highland Court Farm, Bridge, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-04-04
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - 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 109 - 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)
    -387,606 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-12-03
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – 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, 2 offsprings)
    Profit/Loss (Company account)
    846,552 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-03-25 ~ 2011-07-31
    IIF 66 - Director → ME
  • 27
    QUINN PATEL & HAYES DEVELOPMENTS LIMITED - 2019-05-22
    icon of address The Cow Shed, Highland Court Farm, Bridge, 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 122 - 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 2006-11-07 ~ 2011-07-30
    IIF 94 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – 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 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – 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)
    10,100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-11-22
    IIF 40 - 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 GBP2024-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-31
    IIF 71 - Director → ME
    icon of calendar 2011-07-30 ~ 2022-06-15
    IIF 89 - Director → ME
    icon of calendar 2011-07-30 ~ 2011-07-30
    IIF 83 - Director → ME
  • 32
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    3,716 GBP2023-12-31
    Officer
    icon of calendar 2011-07-30 ~ 2012-09-12
    IIF 65 - Director → ME
    icon of calendar 2007-12-03 ~ 2011-07-31
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.