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 Anthony Joseph Quinn

    Related profiles found in government register
  • Mr Anthony Joseph Quinn
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sulby Close, Daventry, NN11 8DE, England

      IIF 1
    • icon of address Unit 1 Sulby Close, Heartlands Business Park, Daventry, Northants, NN11 8DE, United Kingdom

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
    • icon of address 201 Haverstock Hill, Belsize Park, London, NW3 4QG, United Kingdom

      IIF 4
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 5 IIF 6
  • Mr Anthony Joseph Quinn
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dancers End Lodge, Dancers End, Dancers End Lane, Tring, HP23 6JY, United Kingdom

      IIF 7
  • Quinn, Anthony Joseph
    British bailiff born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Anthony House, 724 Holloway Road, London, N19 3JD, United Kingdom

      IIF 8
    • icon of address Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL, England

      IIF 9
  • Quinn, Anthony Joseph
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
  • Quinn, Anthony Joseph
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sulby Close, Daventry, NN11 8DE, England

      IIF 11
    • icon of address Unit 1 Sulby Close, Heartlands Business Park, Daventry, Northants, NN11 8DE, United Kingdom

      IIF 12
    • icon of address 2, Great Amwell House, Great Amwell, Hertfordshire, SG12 9SN, England

      IIF 13
  • Quinn, Anthony Joseph
    British enforcement agent born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, Belsize Park, London, NW3 4QG, United Kingdom

      IIF 14
  • Quinn, Anthony Joseph
    British marketing consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Great Amwell House, Great Amwell, Hertfordshire, SG12 9SN, England

      IIF 15
  • Quinn, Anthony Joseph
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dancers End Lodge, Dancers End, Dancers End Lane, Tring, HP23 6JY, United Kingdom

      IIF 16
  • Quinn, Anthony Joseph
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 17
  • Quinn, Anthony Joseph
    British group operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Heath Close, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1TU

      IIF 18
  • Quinn, Anthony Joseph
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Heath Close, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1TU

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    REVENTUS LIMITED - 2011-06-07
    icon of address Paul Anthony House, 724 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CENTENARYHOMES.CO.UK. LIMITED - 2008-11-21
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,942 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Dancers End Lodge Dancers End, Dancers End Lane, Tring, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    ANTHONY QUINN CERTIFICATED BAILIFFS LIMITED - 2011-06-07
    ANTHONY QUINN CERTIFICATED BALIFFS LIMITED - 2003-04-13
    icon of address 201 Haverstock Hill Belsize Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,571 GBP2024-09-30
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    CENTENARYHOMES.CO.UK. LIMITED - 2008-11-21
    icon of address Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,942 GBP2017-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2013-09-16
    IIF 13 - Director → ME
  • 2
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,397 GBP2023-09-30
    Officer
    icon of calendar 1999-02-01 ~ 2015-03-31
    IIF 15 - Director → ME
  • 3
    ROTARY GROUP HOLDINGS LIMITED - 2001-06-14
    SCREENHAMMER LIMITED - 2001-03-12
    icon of address Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,160,951 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2017-05-31
    IIF 19 - Director → ME
  • 4
    ROTARY GROUP HOLDINGS LIMITED - 2006-10-31
    ROTARY WATCHES LIMITED - 2001-06-14
    MOISE DREYFUSS LIMITED - 1993-06-22
    icon of address Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2017-05-31
    IIF 18 - Director → ME
  • 5
    WELFARE TOGETHER NORTHAMPTON LIMITED - 2024-05-28
    WELFARE TOGETHER LIMITED - 2024-05-25
    icon of address Office 1, Unit 1 Sulby Close, Heartlands Business Park, Daventry, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,865 GBP2025-03-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-12-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-12-18
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1 Sulby Close, Daventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-12-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-12-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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.