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, Seamus Anthony

    Related profiles found in government register
  • Quinn, Seamus Anthony
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Quinn, Seamus Anthony
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 2
  • Quinn, Seamus Anthony
    British group chairman born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dome House, 8 Hartley Avenue Mill Hill, London, NW7 2HX

      IIF 3
  • Quinn, Seamus Anthony
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26c First Floor, George Street, St. Albans, AL3 4ES, England

      IIF 4
  • Quinn, Seamus Anthony
    British property development born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Galley Lane, Barnet, Hertfordshire, EN5 4AR, England

      IIF 5
  • Quinn, James Anthony
    Irish managing director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 6
    • Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 7
  • Quinn, James Anthony
    Irish property development born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Galley Lane, Arkleigh, Barnet, Hertfordshire, EN5 4AR

      IIF 8
  • Quinn, Seamus Anthony
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41 Galley Lane, Arkleigh, Barnet, Hertfordshire, EN5 4AR

      IIF 9
  • Quinn, Seamus Anthony
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pineridge 1a, Galley Lane, Barnet, Hertfordshire, EN5 4AR, United Kingdom

      IIF 10
    • Dome House, 8 Hartley Ave, London, NW7 2HX, United Kingdom

      IIF 11
    • Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 12
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 13
  • Quinn, Seamus Anthony
    British property developer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 14
  • Quinn, Seamus Anthony
    British property development born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41 Galley Lane, Arkleigh, Barnet, Hertfordshire, EN5 4AR

      IIF 15
    • 12, Maresfield Gardens, London, NW3 5SU, England

      IIF 16
  • Mr Seamus Anthony Quinn
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom

      IIF 17
  • Mr James Anthony Quinn
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 18
  • Mr Seamus Anthony Quinn
    Irish born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Quinn, James Anthony
    British,irish company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 20
  • Mr James Anthony Quinn
    Irish born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, BN27 3YD, United Kingdom

      IIF 21
  • Quinn, Seamus Anthony
    born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 22
  • Mr Seamus Anthony Quinn
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN

      IIF 23 IIF 24
    • Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom

      IIF 25
  • Mr Seamus Quinn
    Irish born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26c First Floor, George Street, St. Albans, AL3 4ES, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    8,971 GBP2023-11-30
    Officer
    2017-03-29 ~ now
    IIF 7 - director → ME
  • 2
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -91,144 GBP2024-02-29
    Officer
    2015-01-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Dome House 8, Hartley Avenue, London
    Dissolved corporate (4 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 8 - director → ME
  • 4
    A3S PROPERTY DEVELOPMENTS (SOUTHGATE) LTD - 2016-04-15
    26c First Floor George Street, St. Albans, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -5,175 GBP2021-10-31
    Officer
    2018-07-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    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
  • 5
    59 Maltings Place, London
    Corporate (3 parents)
    Equity (Company account)
    104,232 GBP2023-06-30
    Officer
    2017-06-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    59 Maltings Place, London
    Corporate (4 parents)
    Equity (Company account)
    1,192,356 GBP2023-12-31
    Officer
    2013-12-01 ~ now
    IIF 5 - director → ME
  • 7
    Unit 39 Sheraton Business Centre, Wadsworth Road, Greenford, Middlesex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2015-07-30 ~ now
    IIF 11 - director → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-11-01 ~ dissolved
    IIF 14 - director → ME
  • 9
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 10
    Dome House, 8 Hartley Avenue Mill Hill, London
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,022,383 GBP2024-05-31
    Officer
    2000-06-01 ~ now
    IIF 3 - director → ME
  • 11
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,828 GBP2023-08-31
    Officer
    2016-08-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    COSLAND CONTRACTS LIMITED - 2001-12-13
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-12-19 ~ dissolved
    IIF 15 - director → ME
  • 13
    Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,747 GBP2022-06-01 ~ 2023-05-31
    Officer
    2013-12-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,851 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,168,304 GBP2023-05-31
    Officer
    2013-07-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    45 Pall Mall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -15,819 GBP2024-01-31
    Officer
    2017-01-19 ~ 2020-10-13
    IIF 6 - director → ME
  • 2
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2000-04-14
    IIF 9 - director → ME
  • 3
    12 Maresfield Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-06-06 ~ 2015-08-13
    IIF 16 - director → ME
  • 4
    WINE LOVERS DIRECT LIMITED - 2019-05-16
    Unit 10, Blackbarn Farm The Dicker, Lower Dicker, Hailsham, England
    Corporate (1 parent)
    Equity (Company account)
    -32,900 GBP2022-12-31
    Person with significant control
    2018-11-12 ~ 2019-01-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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.