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 Douglas John Quinn

    Related profiles found in government register
  • Mr Douglas John Quinn
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS

      IIF 1
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 2
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Millennium Gate, Westmere Drive, Crewe, CW1 6XB

      IIF 3 IIF 4
    • icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England

      IIF 5
    • icon of address 11-15, St. Mary At Hill, London, EC3R 8EE, England

      IIF 6
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 7
  • Quinn, Douglas John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 8
    • icon of address Netherhayton Cottage, Thrift Wicket Lane, Haytons Bent Ludlow, Shropshire, SY8 2AU

      IIF 9
  • Quinn, Douglas John
    British regional director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX

      IIF 14
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, Douglas John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Quinn
    Irish born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 35
    • icon of address 179, Ardboe Road, Cookstown, BT80 0HX, Northern Ireland

      IIF 36
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX

      IIF 37 IIF 38
  • Mr John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 39 IIF 40 IIF 41
  • Quinn, Douglas John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, United Kingdom

      IIF 42
  • John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, Derry, BT45 7EU, Northern Ireland

      IIF 43
  • Quinn, John
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 44 IIF 45
  • Quinn, John
    Irish born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 46
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 47 IIF 48
  • Quinn, John
    Irish director born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 179 Ardboe Rd, Cookstown, Co Tyrone

      IIF 49
  • Quinn, Douglas

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, England

      IIF 50
  • Quinn, John
    Canadian ceo & managing director - lkq europe born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 51
  • Quinn, John
    Canadian ceo and managing director lkq euro born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 52 IIF 53
  • Quinn, John
    Canadian cfo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian chief finance officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 64
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 65
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 66 IIF 67
  • Quinn, John
    Canadian executive vice president born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president & chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president and ceo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48e, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 76
  • Quinn, John
    Canadian executive vice president and chief financial off born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 77
  • Quinn, John
    Canadian none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 78
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 79
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 80
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 81
  • Quinn, John
    Northern Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 148 Ardboe Rd, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,843 GBP2019-03-31
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    971,854 GBP2025-01-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    38,257 GBP2025-01-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BIRCH MEADOWS COMPANY LIMITED - 2016-03-24
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2025-01-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JDQ 1 LIMITED - 2012-10-26
    icon of address 148 Ardboe Road, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    357,175 GBP2024-07-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 58 - Director → ME
  • 8
    YOURCO 201 LIMITED - 2010-01-18
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 81 - Director → ME
  • 9
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    IRIS COATINGS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 55 - Director → ME
  • 10
    MOODMUTUAL LIMITED - 1989-03-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 179 Ardboe Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 77 - Director → ME
  • 13
    icon of address Cranborne, Pine Walk, Midhurst, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,304 GBP2018-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 61 - Director → ME
  • 15
    MOTOFAX LIMITED - 2013-10-23
    LKQ COATINGS LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 16
    INFORMDELUXE LIMITED - 1992-02-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 179 Ardboe Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    62,271 GBP2024-07-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 56 - Director → ME
Ceased 54
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2019-10-18
    IIF 53 - Director → ME
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    38,257 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-10-18
    IIF 80 - Director → ME
  • 4
    SUPERSIDE LIMITED - 2004-10-26
    MARINE MART LIMITED - 2012-04-02
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 73 - Director → ME
  • 5
    ETHEROW LEISURE CENTRE LIMITED - 1986-06-24
    ARLEIGH (NORTHERN) LIMITED - 1996-02-28
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 75 - Director → ME
  • 6
    icon of address 2 Aldenham Avenue, 2 Aldenham Avenue, Radlett, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2016-06-29
    IIF 76 - Director → ME
  • 7
    KENT UK OPCO LIMITED - 2013-08-22
    icon of address Wulvern House, Electra Way, Crewe, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-12
    IIF 3 - Director → ME
  • 8
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2019-10-18
    IIF 52 - Director → ME
  • 9
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    SIMPLY CARE (PROP) LTD - 2017-05-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2018-11-09 ~ 2025-07-01
    IIF 8 - Director → ME
  • 10
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 11 - Director → ME
  • 11
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 12 - Director → ME
  • 12
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 10 - Director → ME
  • 13
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    JOLLYVISIT LIMITED - 1988-06-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2001-12-31
    IIF 13 - Director → ME
  • 14
    YOURCO 239 LIMITED - 2011-04-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 79 - Director → ME
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2014-12-09
    IIF 9 - Director → ME
  • 16
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2018-09-25
    IIF 78 - Director → ME
  • 17
    SCARP LIMITED - 1998-06-12
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 66 - Director → ME
  • 18
    IN2 MANAGEMENT GROUP LIMITED - 2024-02-29
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 69 - Director → ME
  • 19
    RATALINE LIMITED - 1993-07-14
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 67 - Director → ME
  • 20
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    383,204 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 68 - Director → ME
  • 21
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 70 - Director → ME
  • 22
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 59 - Director → ME
  • 23
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    icon of address 1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 60 - Director → ME
  • 24
    icon of address 2 Millennium Gate, Westmere Drive, Crewe
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-12
    IIF 4 - Director → ME
  • 25
    icon of address 2 Millennium Gate, Westmere Drive, Crewe
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-30 ~ 2018-01-12
    IIF 42 - Director → ME
  • 26
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-11-30
    IIF 34 - Director → ME
  • 27
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 62 - Director → ME
  • 28
    BENDER LIMITED - 1992-04-29
    EURO CAR PARTS LIMITED - 2024-02-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-15
    IIF 51 - Director → ME
  • 29
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 72 - Director → ME
  • 30
    ARLEIGH LIMITED - 2006-06-14
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 74 - Director → ME
  • 31
    CHARNWOOD NETWORK LIMITED - 2000-11-27
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 71 - Director → ME
  • 32
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-01
    IIF 14 - Director → ME
  • 33
    QSPC LIMITED - 2012-08-06
    YOUR CARE RATING LTD - 2018-08-06
    icon of address Raglan House Malthouse Avenue, Cardiff Gate Business Park Pontprennau, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,572 GBP2018-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2017-05-31
    IIF 15 - Director → ME
  • 34
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-13
    IIF 7 - Director → ME
  • 35
    BETTER TOPCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-03-01
    IIF 6 - Director → ME
  • 36
    DMWSL 779 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2024-03-18
    IIF 2 - Director → ME
  • 37
    MILBURY CARE SERVICES LIMITED - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 17 - Director → ME
  • 38
    MILBURY COMMUNITY SERVICES - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2010-11-30
    IIF 32 - Director → ME
  • 39
    HOME FIRST AND FOREMOST LIMITED - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2010-11-30
    IIF 28 - Director → ME
  • 40
    MILBURY PARTNERSHIPS LIMITED - 2011-03-24
    INTERCEDE 1844 LIMITED - 2003-07-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2010-11-30
    IIF 27 - Director → ME
  • 41
    PARAGON BIDCO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 23 - Director → ME
  • 42
    VIKING HOLDCO LIMITED - 2015-08-05
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2022-01-14
    IIF 5 - Director → ME
  • 43
    VHG MANAGEMENT LIMITED - 2012-05-02
    FALLONGLEN LIMITED - 2001-09-28
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 26 - Director → ME
  • 44
    PARAGON EQUITYCO LIMITED - 2007-10-24
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2011-02-03
    IIF 20 - Director → ME
  • 45
    PARAGON GUARANTEECO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 21 - Director → ME
  • 46
    BRANDYGROVE LIMITED - 2001-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 31 - Director → ME
  • 47
    BROOMCO (763) LIMITED - 1994-07-22
    MILBURY COMMUNITY LIMITED - 2003-04-15
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 18 - Director → ME
  • 48
    PARAGON HOLDCO 1 LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 22 - Director → ME
  • 49
    PARAGON HOLDCO 2 LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 19 - Director → ME
  • 50
    INTERCEDE 2325 LIMITED - 2009-09-01
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-07 ~ 2012-12-31
    IIF 33 - Director → ME
  • 51
    RICH 22 LIMITED - 1996-10-09
    THELMA TURNER HOMES LIMITED - 2003-04-04
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2010-11-30
    IIF 30 - Director → ME
  • 52
    PARAGON MEZZCO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 24 - Director → ME
  • 53
    INGLEBY (1226) LIMITED - 1999-08-24
    OPPORTUNITIES UK LIMITED - 2009-05-14
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 16 - Director → ME
  • 54
    HEADWIND LIMITED - 2009-03-11
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2010-11-30
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.