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 Mark Anthony Quinn

    Related profiles found in government register
  • Mr Mark Anthony Quinn
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24 Collingwood Street, Coundon, Bishop Auckland, Co. Durham, DL14 8LG, England

      IIF 1
    • 45, South Church Road, Bishop Auckland, DL14 7JU, England

      IIF 2
  • Mark Anthony Quinn
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Warners, High Street, Chalfont St. Giles, Buckinghamshire, HP8 4QH

      IIF 3
    • 2 Blakeney House, Wexham Street, Stoke Poges, Slough, SL3 6NN, England

      IIF 4
  • Quinn, Mark Anthony
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, South Church Road, Bishop Auckland, DL14 7JU, England

      IIF 5
  • Quinn, Mark Anthony
    British water leak specialist born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Dabble Duck Industrial Estate, Shildon, Co. Durham, DL4 2RA, England

      IIF 6
  • Quinn, Mark Anthony
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Warners, High Street, Chalfont St. Giles, Buckinghamshire, HP8 4QH

      IIF 7
  • Mr Mark Anthony Quinn
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, England

      IIF 8
  • Quinn, Mark Anthony
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, New Row, Page Bank, Spennymoor, County Durham, DL16 7RF, England

      IIF 9
  • Quinn, Mark Antony
    British butcher born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 3 Gray House, Bells Hill Green, Stoke Poges, Bucks, SL2 4FD

      IIF 10
  • Mr Mark Quinn
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 11
    • 28, Kansas Avenue, Salford, M502GL, United Kingdom

      IIF 12
  • Quinn, Mark Antony
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Blakeney House, Wexham Street, Stoke Poges, SL3 6NN, United Kingdom

      IIF 13
  • Quinn, Mark Anthony
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 14
  • Quinn, Mark
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kansas Avenue, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    45 South Church Road, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    28 Kansas Avenue, Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,999 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BURROWES QUINN LIMITED - 2018-06-13
    Warners, High Street, Chalfont St. Giles, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    312 GBP2023-07-31
    Officer
    2019-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    242-242a Farnham Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2011-05-10 ~ 2015-05-01
    IIF 10 - Director → ME
  • 2
    28 Kansas Avenue, Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2020-02-11 ~ 2021-01-04
    IIF 15 - Director → ME
  • 3
    Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,301 GBP2023-06-30
    Officer
    2016-12-07 ~ 2018-06-30
    IIF 6 - Director → ME
    Person with significant control
    2018-02-01 ~ 2020-11-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2014-09-12
    IIF 9 - Director → ME
  • 5
    28 Kansas Ave Kansas Avenue, Salford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,337 GBP2022-10-15
    Officer
    2020-02-11 ~ 2020-12-28
    IIF 16 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-12-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BURROWES QUINN LIMITED - 2018-06-13
    Warners, High Street, Chalfont St. Giles, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    312 GBP2023-07-31
    Officer
    2011-07-20 ~ 2018-05-22
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-05-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.