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

Quinsee, Christopher John

    Related profiles found in government register
  • Quinsee, Christopher John
    British

    Registered addresses and corresponding companies
  • Quinsee, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 157, Alan Road, Ipswich, IP3 8DP, England

      IIF 13
    • icon of address 9, Parmenter Drive, Great Cornard, Sudbury, Suffolk, CO10 0YS, England

      IIF 14
  • Quinsee, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 15
  • Quinsee, Christopher John
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 16
  • Quinsee, Christopher John
    British finance director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 17
  • Quinsee, Christopher John
    British financial controller born in August 1963

    Registered addresses and corresponding companies
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 18
  • Quinsee, Christopher John
    British financial director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 19
  • Quinsee, Christopher John

    Registered addresses and corresponding companies
    • icon of address Holly Orchard Barn, Beehive Close, East Bergholt, Colchester, Essex, CO7 6AY, England

      IIF 20 IIF 21
    • icon of address Holly Orchard Barn, Beehive Close, East Bergholt, Colchester, Essex, CO7 6AY, United Kingdom

      IIF 22 IIF 23
    • icon of address Whiteacres Colchester Road, Chappel, Colchester, CO6 2AF

      IIF 24
    • icon of address 157, Alan Road, Ipswich, IP3 8DP, England

      IIF 25
    • icon of address 819, Old Norwich Road, Ipswich, IP1 6LH, England

      IIF 26
  • Quinsee, Christopher John
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Orchard Barn, Beehive Close East Bergholt, Colchester, Essex, CO7 6AY

      IIF 27
    • icon of address Holly Orchard Barn, Beehive Close, East Bergholt, Colchester, Essex, CO7 6AY, England

      IIF 28 IIF 29
    • icon of address 157, Alan Road, Ipswich, IP3 8DP, England

      IIF 30
  • Quinsee, Christopher John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Alan Road, Ipswich, IP3 8DP, England

      IIF 31
  • Quinsee, Christopher John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pastures, Rushmere St. Andrew, Ipswich, IP4 5UQ, England

      IIF 32
  • Mr Christopher John Quinsee
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Alan Road, Ipswich, IP3 8DP, England

      IIF 33 IIF 34
    • icon of address 44, The Pastures, Rushmere St. Andrew, Ipswich, IP4 5UQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    J C V LIMITED - 2017-10-20
    icon of address 157 Alan Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,699 GBP2024-06-30
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 157 Alan Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,486 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 25 - Secretary → ME
  • 3
    COLNE VALLEY COACH SALES LIMITED - 2000-02-28
    icon of address 157 Alan Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    515,600 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 1999-08-19 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 157 Alan Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,432 GBP2024-07-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    GALACOM LIMITED - 1998-11-18
    icon of address Suite 8 Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -815,228 GBP2023-12-31
    Officer
    icon of calendar 1998-11-18 ~ 1999-02-22
    IIF 16 - Director → ME
    icon of calendar 1998-11-18 ~ 1999-02-22
    IIF 15 - Secretary → ME
  • 2
    CRUSADER COMMERCIAL PROPERTIES LIMITED - 2012-02-17
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-26
    IIF 1 - Secretary → ME
  • 3
    CRUSADER HOLDINGS LIMITED - 2012-02-23
    NOTSALLOW 205 LIMITED - 2005-03-23
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-26
    IIF 3 - Secretary → ME
  • 4
    CRUSADER HOLIDAYS LIMITED - 2012-02-17
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-26
    IIF 4 - Secretary → ME
  • 5
    CHEERROUTE LIMITED - 1998-02-02
    LONDON PRIDE SIGHTSEEING LIMITED - 1993-10-20
    CHEERROUTE LIMITED - 1991-12-16
    icon of address The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    24,519,302 GBP2023-03-25
    Officer
    icon of calendar ~ 1999-02-23
    IIF 19 - Director → ME
    icon of calendar ~ 1999-02-23
    IIF 24 - Secretary → ME
  • 6
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ 2024-10-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-10-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 14 Bourne Drive, Langley Mill, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2010-01-16
    IIF 27 - Director → ME
    icon of calendar 2007-03-09 ~ 2010-01-16
    IIF 2 - Secretary → ME
  • 8
    icon of address J C House, Hurricane Way, Wickford Business Park, Wickford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2017-10-25
    IIF 14 - Secretary → ME
  • 9
    ENSIGN (BUS SALES) LIMITED - 1998-02-02
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-27 ~ 1998-01-31
    IIF 17 - Director → ME
    icon of calendar ~ 1998-01-31
    IIF 7 - Secretary → ME
  • 10
    ENSIGN BUS AND COACH SALES LIMITED - 1998-02-02
    KIDLOW LIMITED - 1982-12-06
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-31
    IIF 9 - Secretary → ME
  • 11
    ENSIGN BUS ENGINEERING LIMITED - 1998-02-02
    PALMPOWER LIMITED - 1985-12-04
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-31
    IIF 10 - Secretary → ME
  • 12
    ENSIGN BUS COMPANY LIMITED - 1998-02-02
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1998-01-31
    IIF 18 - Director → ME
    icon of calendar ~ 1998-01-31
    IIF 8 - Secretary → ME
  • 13
    ENSIGN BUS SERVICES LIMITED - 1998-02-02
    LONDON PRIDE SIGHTSEEING LIMITED - 1985-10-31
    EMMAHEATH LIMITED - 1985-04-10
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-31
    IIF 11 - Secretary → ME
  • 14
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-12-27
    IIF 29 - Director → ME
    icon of calendar 2011-09-16 ~ 2013-12-27
    IIF 21 - Secretary → ME
  • 15
    MURFITTS RUBBER INDUSTRIES LIMITED - 2002-02-04
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,128,337 GBP2020-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2013-12-27
    IIF 23 - Secretary → ME
  • 16
    MURFITTS INDUSTRIES LIMITED - 2002-02-04
    icon of address Station Road, Lakenheath, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2013-12-27
    IIF 26 - Secretary → ME
  • 17
    STAINES CRUSADER COACHES LIMITED - 2012-02-17
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-26
    IIF 6 - Secretary → ME
  • 18
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-26
    IIF 5 - Secretary → ME
  • 19
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    -317,842 GBP2020-12-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-10-21
    IIF 28 - Director → ME
    icon of calendar 2011-09-16 ~ 2013-12-27
    IIF 20 - Secretary → ME
  • 20
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,870 GBP2016-03-31
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-01
    IIF 22 - Secretary → 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.