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

Quinlan, Michael John

    Related profiles found in government register
  • Quinlan, Michael John
    British

    Registered addresses and corresponding companies
  • Quinlan, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Amberley Drive, Halebarns, Altrincham, Cheshire, WA15 0DT

      IIF 5 IIF 6
  • Quinlan, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Amberley Drive, Halebarns, Altrincham, Cheshire, WA15 0DT

      IIF 7
  • Quinlan, Michael John
    British chartered accountant born in August 1956

    Registered addresses and corresponding companies
    • icon of address 19 Old Church Lane, Kingsbury, London, NW9 8TG

      IIF 8
  • Quinlan, Michael John
    British company director born in August 1956

    Registered addresses and corresponding companies
    • icon of address 19 Old Church Lane, Kingsbury, London, NW9 8TG

      IIF 9
  • Quinlan, Michael John
    British director born in August 1956

    Registered addresses and corresponding companies
    • icon of address 19 Old Church Lane, Kingsbury, London, NW9 8TG

      IIF 10
  • Quinlan, Michael John

    Registered addresses and corresponding companies
    • icon of address 9 Amberley Drive, Halebarns, Altrincham, Cheshire, WA15 0DT

      IIF 11
    • icon of address 19 Old Church Lane, Kingsbury, London, NW9 8TG

      IIF 12 IIF 13
  • Quinlan, John Michael
    British ceo born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ink Rooms (ground Floor), 25 Easton Street, London, WC1X 0DS, England

      IIF 14
  • Quinlan, John Michael
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 130, 3-11 Pine Street, London, EC1R 0JH, United Kingdom

      IIF 15
  • Quinlan, John Michael
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Joe Media, 130, Exmouth House, London, EC1R 0JH, United Kingdom

      IIF 16
  • Quinlan, Michael John
    British chartered accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Amberley Drive, Halebarns, Altrincham, Cheshire, WA15 0DT

      IIF 17
  • Quinlan, Michael John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinlan, Michael John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Amberley Drive, Halebarns, Altrincham, Cheshire, WA15 0DT

      IIF 22 IIF 23 IIF 24
    • icon of address The Bakery, Sidney Street, Bolton, Lancashire, BL3 6BG

      IIF 25 IIF 26
    • icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 27
  • Quinlan, John
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 28 IIF 29
  • Quinlan, John
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 30
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 31
  • Quinlan, John Michael
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinlan, John Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Amberley Drive, Hale Barns, Altrincham, Cheshire, WA15 0DT, United Kingdom

      IIF 34 IIF 35
    • icon of address 195a, Kenton Road, Harrow, HA3 0HD, United Kingdom

      IIF 36
    • icon of address 195a, Kenton Road, Harrow, Hertfordshire, HA3 0HD, United Kingdom

      IIF 37
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 38
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

      IIF 39
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 40
  • Quinlan, John Michael
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Amberley Drive, Hale Barns, Altrincham, Cheshire, WA15 0DT, United Kingdom

      IIF 41 IIF 42
    • icon of address Trafalgar House, Grenville Place, London, NW7 3SA, United Kingdom

      IIF 43
  • Quinlan, John Michael
    British none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Amberley Drive, Hale Barns, Altrincham, Cheshire, WA15 0DT, England

      IIF 44
  • Mr John Michael Quinlan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195a, Kenton Road, Harrow, HA3 0HD, United Kingdom

      IIF 45
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 46
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    icon of address 9 Amberley Drive, Hale Barns, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address Joe Media, 130, Exmouth House, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 9 Amberley Drive, Hale Barns, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 195a Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,176 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,199 GBP2022-01-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,799 GBP2022-01-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Unit 130 First Floor, 3-11 Pine Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 14 - Director → ME
  • 10
    JOE MEDIA GROUP UK LIMITED - 2023-12-04
    icon of address First Floor, Unit 130 3-11 Pine Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 6th Floor, 3 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 1996-07-04 ~ now
    IIF 11 - Secretary → ME
  • 12
    icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,088 GBP2015-09-30
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 9 Amberley Drive, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 14
    INHOCO 496 LIMITED - 1996-06-13
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address 195a Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 9 Amberley Drive, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 34 - Director → ME
Ceased 22
  • 1
    CUCKFIELD PROPERTIES LIMITED - 2004-03-16
    icon of address 9 Amberley Drive, Hale Barns, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    216,688 GBP2023-09-30
    Officer
    icon of calendar ~ 2020-02-11
    IIF 1 - Secretary → ME
  • 2
    icon of address The Bakery, Sidney Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-10-27 ~ 2011-09-30
    IIF 26 - Director → ME
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    311,722 GBP2017-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-07
    IIF 43 - Director → ME
  • 4
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2001-05-22
    IIF 21 - Director → ME
  • 5
    icon of address 4385, 12397554: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2021-03-19
    IIF 40 - Director → ME
  • 6
    FORDS THE BAKERS LIMITED - 2007-09-26
    THOMAS FORD (BAKERS) LIMITED - 1996-01-25
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-07-11
    IIF 19 - Director → ME
    icon of calendar 1999-02-01 ~ 2003-12-08
    IIF 6 - Secretary → ME
  • 7
    icon of address 4385, 12060011: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ 2021-02-01
    IIF 29 - Director → ME
  • 8
    WIDECELLS GROUP PLC - 2019-07-11
    WIDECELLS GROUP LIMITED - 2016-06-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2021-02-01
    IIF 31 - Director → ME
  • 9
    icon of address 4385, 12052116: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-14 ~ 2021-02-01
    IIF 28 - Director → ME
  • 10
    icon of address Northwick House 191-193, Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-03-08
    IIF 41 - Director → ME
  • 11
    DEPTHSEARCH LIMITED - 1992-06-23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 2001-05-22
    IIF 20 - Director → ME
    icon of calendar 1999-05-20 ~ 2007-10-01
    IIF 5 - Secretary → ME
  • 12
    icon of address 135 Francklyn Gardens, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-02-22
    IIF 44 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-02-01
    IIF 30 - Director → ME
  • 14
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 10 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 12 - Secretary → ME
  • 15
    MICROFLOOR LTD. - 1996-11-21
    BASISMODEL LIMITED - 1993-07-23
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1995-08-11
    IIF 9 - Director → ME
  • 16
    icon of address Po Box 4 Rake Lane, Clifton Junction, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-09-27 ~ 1993-12-01
    IIF 8 - Director → ME
    icon of calendar 1992-03-06 ~ 1993-04-06
    IIF 13 - Secretary → ME
  • 17
    INHOCO 496 LIMITED - 1996-06-13
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2001-05-22
    IIF 18 - Director → ME
  • 18
    SHELFCO (NO. 3577) LIMITED - 2008-05-27
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-05-27 ~ 2015-02-25
    IIF 22 - Director → ME
  • 19
    icon of address The Bakery, Sidney Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-09-30
    IIF 25 - Director → ME
  • 20
    SAYERS THE BAKERS LIMITED - 2019-12-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-09-30
    IIF 24 - Director → ME
  • 21
    icon of address 71 Long Ashton Road, Long Ashton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 1997-11-01 ~ 2001-05-22
    IIF 23 - Director → ME
    icon of calendar 1998-12-18 ~ 2001-09-29
    IIF 7 - Secretary → ME
  • 22
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237,177 GBP2019-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-10-03
    IIF 37 - 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.