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
    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 1
  • 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 2 IIF 3
  • 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 14
  • 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 15
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 16 IIF 17
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 30
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 31
  • Quinn, John
    Canadian executive vice president born in November 1957

    Resident in United States

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

      IIF 32
  • Quinn, John
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willingdon Road, London, N22 6SG, United Kingdom

      IIF 33
    • icon of address 34, New Way Road, London, NW9 6PN, United Kingdom

      IIF 34 IIF 35
  • 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 36
  • 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 37
  • 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
  • Quinn, John
    Irish company director 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 58
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 59
  • 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 60
  • Quinn, John
    Irish farmer born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 61
  • Quinn, John
    Irish company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 62
    • icon of address 46, Fortis Green Road, London, N10 3HN, United Kingdom

      IIF 63
  • Quinn, John
    Irish director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 64
    • icon of address Bassett Business Centre, Hurricane Way, North Weald Airfield, North Weald, Epping, Essex, CM16 6AA, England

      IIF 65
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 66
  • Quinn, John
    Irish director 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 67 IIF 68
  • 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 69
  • 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 70 IIF 71
    • icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England

      IIF 72
    • icon of address 11-15, St. Mary At Hill, London, EC3R 8EE, England

      IIF 73
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 74
  • Quinn, Douglas John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 75
    • icon of address Netherhayton Cottage, Thrift Wicket Lane, Haytons Bent Ludlow, Shropshire, SY8 2AU

      IIF 76
  • Quinn, Douglas John
    British regional director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John
    Northern Irish quantity surveyor 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 81
  • Quinn, Douglas

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

      IIF 82
  • Mr John Quinn
    Irish born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 83
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 84 IIF 85
    • icon of address 46, Fortis Green Road, London, N10 3HN, United Kingdom

      IIF 86
  • 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 87
    • icon of address 179, Ardboe Road, Cookstown, BT80 0HX, Northern Ireland

      IIF 88
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX

      IIF 89 IIF 90
  • 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 91 IIF 92 IIF 93
  • 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 94
  • 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 95
child relation
Offspring entities and appointments
Active 24
  • 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    789,803 GBP2024-01-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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)
    26,256 GBP2024-01-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - 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)
    -30,583 GBP2024-01-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - 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)
    Retained earnings (accumulated losses)
    43,948 GBP2023-07-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 15 - Director → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 8
    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 35 Bothwell Road, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 75 - Director → ME
  • 9
    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 31 - Director → ME
  • 10
    icon of address 17 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 5 - Director → ME
  • 12
    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 4 - Director → ME
  • 13
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 17 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 27 - Director → ME
  • 16
    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 48 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 18
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 5f Ocean House, Bentley Way, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 20
    icon of address Bassett Business Centre Hurricane Way, North Weald Airfield, North Weald, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 65 - Director → ME
  • 21
    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 7 - Director → ME
  • 22
    icon of address 179 Ardboe Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,361 GBP2023-07-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 57
  • 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 3 - Director → ME
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,256 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECP NEWCO LIMITED - 2016-10-13
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2019-10-18
    IIF 32 - Director → ME
  • 4
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-10-18
    IIF 30 - Director → ME
  • 5
    MARINE MART LIMITED - 2012-04-02
    SUPERSIDE LIMITED - 2004-10-26
    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 23 - Director → ME
  • 6
    ARLEIGH (NORTHERN) LIMITED - 1996-02-28
    ETHEROW LEISURE CENTRE LIMITED - 1986-06-24
    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 25 - Director → ME
  • 7
    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 26 - Director → ME
  • 8
    KENT UK OPCO LIMITED - 2013-08-22
    icon of address Wulvern House, Electra Way, Crewe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-12
    IIF 70 - Director → ME
  • 9
    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 2 - Director → ME
  • 10
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    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 78 - Director → ME
  • 11
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 79 - Director → ME
  • 12
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    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 77 - Director → ME
  • 13
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    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 80 - 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 29 - Director → ME
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    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 76 - 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 28 - 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 16 - 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 19 - Director → ME
  • 19
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 17 - 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 18 - 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 20 - 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 9 - 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 10 - 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 71 - 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 36 - 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 57 - 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 12 - Director → ME
  • 28
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-15
    IIF 1 - 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 22 - 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 24 - Director → ME
  • 31
    NEW WAY (UK) HAULAGE LIMITED - 2010-06-22
    icon of address Bassett Business Centre Hurricane Way North Weald, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2012-09-12
    IIF 35 - Director → ME
  • 32
    icon of address Gold Accountants, 5f Ocean House, Bentley Way, Barnet
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    IIF 33 - Director → ME
    icon of calendar 2010-08-31 ~ 2010-11-18
    IIF 34 - Director → ME
  • 33
    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 21 - Director → ME
  • 34
    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 37 - Director → ME
  • 35
    YOUR CARE RATING LTD - 2018-08-06
    QSPC LIMITED - 2012-08-06
    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 38 - Director → ME
  • 36
    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 74 - Director → ME
  • 37
    BETTER TOPCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-03-01
    IIF 73 - Director → ME
  • 38
    DMWSL 779 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2024-03-18
    IIF 69 - Director → ME
  • 39
    MILBURY CARE SERVICES LIMITED - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 40 - Director → ME
  • 40
    MILBURY COMMUNITY SERVICES - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2010-11-30
    IIF 55 - Director → ME
  • 41
    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 51 - Director → ME
  • 42
    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 50 - Director → ME
  • 43
    PARAGON BIDCO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 46 - Director → ME
  • 44
    VIKING HOLDCO LIMITED - 2015-08-05
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2022-01-14
    IIF 72 - Director → ME
  • 45
    VHG MANAGEMENT LIMITED - 2012-05-02
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    FALLONGLEN LIMITED - 2001-09-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 49 - Director → ME
  • 46
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    PARAGON EQUITYCO LIMITED - 2007-10-24
    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 43 - Director → ME
  • 47
    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 44 - Director → ME
  • 48
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    BRANDYGROVE LIMITED - 2001-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 54 - Director → ME
  • 49
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    MILBURY COMMUNITY LIMITED - 2003-04-15
    BROOMCO (763) LIMITED - 1994-07-22
    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 41 - Director → ME
  • 50
    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 45 - Director → ME
  • 51
    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 42 - Director → ME
  • 52
    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 56 - Director → ME
  • 53
    THELMA TURNER HOMES LIMITED - 2003-04-04
    RICH 22 LIMITED - 1996-10-09
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2010-11-30
    IIF 53 - Director → ME
  • 54
    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 47 - Director → ME
  • 55
    OPPORTUNITIES UK LIMITED - 2009-05-14
    INGLEBY (1226) LIMITED - 1999-08-24
    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 39 - Director → ME
  • 56
    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 52 - Director → ME
  • 57
    icon of address 17 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2020-07-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-07-07
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - 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.