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 John Quinlan

    Related profiles found in government register
  • Mr John Quinlan
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Harrogate, HG1 1BL

      IIF 1
    • icon of address 11 West Park, West Park, Threes A Crowd, Harrogate, HG1 1BL, England

      IIF 2
    • icon of address 21, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 3
    • icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, United Kingdom

      IIF 4
    • icon of address Hartfield Place, 40-44 High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 5
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 6
  • John Quinlan
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, United Kingdom

      IIF 7
  • Mr John Quinlan
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Harrogate, HG1 1BL, England

      IIF 8
    • icon of address 33, Devonshire Place, Harrogate, North Yorkshire, HG1 4AD, England

      IIF 9
    • icon of address Team Credit &finance, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 10
  • Mr John Quinlan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, United Kingdom

      IIF 11
  • Quinlan, John
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 12
  • Quinlan, John
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Harrogate, HG1 1BL

      IIF 13
    • icon of address Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 14
    • icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, United Kingdom

      IIF 15
    • icon of address Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 16
  • Quinlan, John
    British general manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 West Park, West Park, Threes A Crowd, Harrogate, HG1 1BL, England

      IIF 17
  • Quinlan, John
    British hospitality consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40-44 High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 18
  • Mr John Quinlan
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511 Crispin Lofts, New York Road, Leeds, LS2 7PF, England

      IIF 19
  • Quinlan, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Team Credit &finance, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, United Kingdom

      IIF 20
  • Quinlan, John
    British company secretary/director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Harrogate, HG1 1BL, England

      IIF 21
  • Quinlan, John
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Dorchester House, Devonshire Place, Harrogate, North Yorkshire, HG1 4AD

      IIF 22
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 23
  • Quinlan, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Burnett Street, Bradford, West Yorkshire, BD1 5AP, United Kingdom

      IIF 24
    • icon of address Vanderbilt House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EQ, United Kingdom

      IIF 25
  • Quinlan, John
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 26
    • icon of address Brook House, Church Lane, Garforth, Leeds, West Yorkshire, LS25 1HB, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Quinlan, John
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EQ, England

      IIF 30
  • Quinlan, John
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Hub, 9-11 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD, England

      IIF 31
    • icon of address Oakwood Park, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 32
  • Quinlan, John
    British director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Oakfield House Roundhay Park Lane, Leeds, West Yorkshire, LS17 8AR

      IIF 33
  • Quinlan, John
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 11b Otley Road, Harrogate, North Yorkshire, HG2 0DJ

      IIF 34
  • Quinlan, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 4 Dorchester House, Devonshire Place, Harrogate, North Yorkshire, HG1 4AD

      IIF 35
  • Quinlan, John

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Harrogate, HG1 1BL, England

      IIF 36
    • icon of address Flat 4 Dorchester House, Devonshire Place, Harrogate, North Yorkshire, HG1 4AD

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 York Place, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,772 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Vanderbilt House, Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48,184 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Hartfield Place, 40-44 High Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Team Credit &finance Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,986 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 West Park, Harrogate, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -27,399 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    RANDOMBET.TV LIMITED - 2002-03-20
    icon of address Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 11 West Park West Park, Threes A Crowd, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,601 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bowcliffe Hall, Bramham, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 21 Blackthorn Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 West Park, Harrogate
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,685 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2014-07-03
    IIF 37 - Secretary → ME
  • 2
    icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-07-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2016-05-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2007-06-01
    IIF 22 - Director → ME
  • 5
    HUB ENERGY CONSULTANCY LTD - 2017-05-25
    icon of address 45 Pearson Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,975 GBP2024-11-30
    Officer
    icon of calendar 2012-05-02 ~ 2016-11-30
    IIF 31 - Director → ME
  • 6
    RANDOMBET.TV LIMITED - 2002-03-20
    icon of address Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-28 ~ 2007-06-01
    IIF 34 - Director → ME
    icon of calendar 2004-01-01 ~ 2007-06-01
    IIF 35 - Secretary → ME
  • 7
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-07-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-11-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    UK RENEWABLE PARTNERSHIP LIMITED LTD - 2015-07-20
    HUB ENERGY GROUP LIMITED - 2015-04-07
    icon of address Oakwood Park Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2016-11-30
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.