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 Peter Andrew Mcquillan

    Related profiles found in government register
  • Mr Peter Andrew Mcquillan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 1
    • icon of address 1 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 2
    • icon of address Suite 6 Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 3
    • icon of address Croft House, Croft Lane, Roade, Northampton, NN7 2QZ, United Kingdom

      IIF 4
  • Dr Peter Andrew Mcquillan
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B2, 12 Highburgh Road, Glasgow, Glasgow, G12 9YD, Scotland

      IIF 5
  • Mr Peter Andrew Mcquillan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 6
  • Dr Peter Andrew Mcquillan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 7
  • Mcquillan, Peter Andrew
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Croft Lane, Roade, Northampton, NN7 2QZ, United Kingdom

      IIF 8
  • Mcquillan, Peter Andrew
    British denitst born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 9
  • Mcquillan, Peter Andrew
    British dentist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley Street Dental Studio, 52 Harley Street, London, W1G 9PY, England

      IIF 10
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, United Kingdom

      IIF 11
  • Mcquillan, Peter Andrew
    British none born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4AD, Scotland

      IIF 12
  • Mcquillan, Peter Andrew
    born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley Street Dental Studio, 52 Harley Street, London, W1G 9PY, England

      IIF 13 IIF 14
  • Mcquillan, Peter Andrew
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 15
  • Mcquillan, Peter Andrew, Dr
    born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Highburgh Road, Glasgow, Lanarkshire, G12 9YD, United Kingdom

      IIF 16
  • Mcquillan, Peter Andrew, Dr
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD, United Kingdom

      IIF 17
  • Mcquillan, Peter Andrew, Dr
    British dentist born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 18
    • icon of address Unit 2, Millstone Yard, Main Street, Shipton By Beningbrough, York, YO30 1AA, England

      IIF 19
  • Mcquillan, Peter Andrew

    Registered addresses and corresponding companies
    • icon of address 1 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 2 6 Beaumont Gate, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Flat 2, 6 Beaumont Gate, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Millstone Yard, Main Street, Shipton By Beningbrough, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Harley Street Dental Studio, 52 Harley Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 5
    icon of address Harley Street Dental Studio, 52 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    M.M BIOTICS LIMITED - 2018-10-16
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    237,788 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Croft House Croft Lane, Roade, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270,431 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FACEUK NETWORK LIMITED - 2018-01-15
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,714 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566,389 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ 2022-01-31
    IIF 11 - Director → ME
  • 3
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -238,152 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-06-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-06-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Harley Street Dental Studio, 52 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,859 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2021-07-15
    IIF 10 - 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.