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

Quinn, John

    Related profiles found in government register
  • Quinn, John
    British

    Registered addresses and corresponding companies
    • icon of address 32 Falstone Drive, Chester Le Street, County Durham, DH2 3ST

      IIF 1 IIF 2
    • icon of address Influence Park, Rutherford Road, Washington, Tyne And Wear, NE37 3HR

      IIF 3
  • Quinn, John

    Registered addresses and corresponding companies
    • icon of address 1 Canada Square, Level 37, Canary Wharf, London, Greater London, E145AA, United Kingdom

      IIF 4
    • icon of address 39 Admirals Tower, Dowells Street, Greenwich, London, SE10 9FQ, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 7
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, Uk, E145AA, United Kingdom

      IIF 8
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 9
  • Quinn, John
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndham Primary School, Montagu Avenue, Newcastle Upon Tyne, NE3 4SB

      IIF 10
  • Quinn, John
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Falstone Drive, Chester Le Street, County Durham, DH2 3ST

      IIF 11
    • icon of address 37th Floor, 1 Canada Square, London, E14 5AA, England

      IIF 12
  • Quinn, John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Influence Park, Rutherford Road, Stephenson, Washington, Tyne & Wear, NE37 3HX, United Kingdom

      IIF 13
  • Quinn, John
    Irish engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Admirals Tower, Dowells Street, Greenwich, London, SE10 9FQ, England

      IIF 14
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 15
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 16
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17 IIF 18
  • Quinn, John
    Scottish director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, 2nd Floor, Cassiobury House, 11-19 Station Road, Watford, WD17 1AP, England

      IIF 19
  • Quinn, John
    Scottish electrical engineer born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Webster Groves, Wishaw, ML2 8XX, Scotland

      IIF 20
  • Quinn, John
    British entrepreneur born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, Uk, E145AA, United Kingdom

      IIF 22
  • Quinn, John
    British hgv driver born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Langstile Road, Penilee, Glasgow, G52 4AG, United Kingdom

      IIF 23 IIF 24
  • John Quinn
    Irish born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 25
  • Mr John Quinn
    Irish born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 26
  • John Quinn
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 27
  • Mr John Quinn
    Scottish born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, 2nd Floor, Cassiobury House, 11-19 Station Road, Watford, WD17 1AP, England

      IIF 28
    • icon of address 7, Webster Groves, Wishaw, ML2 8XX, Scotland

      IIF 29
  • Mr John Quinn
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr John Quinn
    Irish born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Admirals Tower, Dowells Street, Greenwich, London, SE10 9FQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    ACME ENERGY LIMITED - 2015-05-23
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,168,941 GBP2024-03-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-11-08 ~ now
    IIF 9 - Secretary → ME
  • 2
    icon of address C/o Numbermill, 2nd Floor Cassiobury House, 11-19 Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    325 GBP2021-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Webster Groves, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Level 37 1 Canada Square, Canary Wharf, London, Uk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-02-04 ~ now
    IIF 8 - Secretary → ME
  • 6
    PHOTONOMI GLOBAL GROUP LTD - 2017-03-07
    icon of address Level 37 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,413,200 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-01-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    PHOTONOMI GROUP OPERATIONS LTD - 2017-03-13
    icon of address 1 Canada Square, Level 37, Canary Wharf, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-02-14 ~ now
    IIF 4 - Secretary → ME
  • 8
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-12-07 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    PHOTONOMI NOMINEES LIMITED - 2017-02-14
    icon of address Level 37 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    TIMEC 1203 LIMITED - 2008-11-20
    icon of address Influence Park, Rutherford Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Wyndham Primary School, Montagu Avenue, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2017-04-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-04-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    GRUMA SEAHAM LIMITED - 2018-08-22
    PRIDE VALLEY FOODS LIMITED - 2008-07-08
    icon of address Heathrow Boulevard 4 282 Bath Road, Second Floor, Sipson, West Drayton, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2001-06-15
    IIF 1 - Secretary → ME
  • 3
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-02-20
    IIF 23 - Director → ME
  • 4
    icon of address Influence Park Rutherford Road, Stephenson, Washington, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,795,031 GBP2022-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-07-31
    IIF 13 - Director → ME
  • 5
    icon of address Influence Park, Rutherford Road, Stephenson, Washington, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,321,020 GBP2022-12-31
    Officer
    icon of calendar 2003-05-23 ~ 2018-07-31
    IIF 11 - Director → ME
    icon of calendar 2001-06-18 ~ 2018-07-31
    IIF 2 - Secretary → ME
  • 6
    SYNTHETIC DATA INC LTD - 2022-05-23
    icon of address 37th Floor 1 Canada Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-01-19 ~ 2023-12-13
    IIF 12 - 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.