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, James Anthony

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • icon of address Dome House, 8 Hartley Ave, London, NW7 2HX, United Kingdom

      IIF 4
    • icon of address Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 5
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 6
  • Quinn, Seamus Anthony
    British property developer born in January 1958

    Resident in England

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

      IIF 7
  • Quinn, Seamus Anthony
    British property development born in January 1958

    Resident in England

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

      IIF 8
    • icon of address 12, Maresfield Gardens, London, NW3 5SU, England

      IIF 9
  • Quinn, James Anthony
    Irish managing director born in January 1958

    Resident in United Kingdom

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

      IIF 10
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 11
  • Quinn, James Anthony
    Irish property development born in January 1958

    Resident in United Kingdom

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

      IIF 12
  • Quinn, Seamus Anthony
    born in January 1958

    Resident in England

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

      IIF 13
  • Quinn, Seamus Anthony
    British company director born in January 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
  • Quinn, Seamus Anthony
    British group chairman born in January 1958

    Resident in United Kingdom

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

      IIF 16
  • Quinn, Seamus Anthony
    British none born in January 1958

    Resident in United Kingdom

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

      IIF 17
  • Quinn, Seamus Anthony
    British property development born in January 1958

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom

      IIF 21
  • Mr Seamus Quinn
    Irish born in January 1958

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 23
  • Mr James Anthony Quinn
    Irish born in January 1958

    Resident in United Kingdom

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

      IIF 24
  • Mr Seamus Anthony Quinn
    British born in January 1958

    Resident in United Kingdom

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

      IIF 25
  • Mr Seamus Anthony Quinn
    Irish born in January 1958

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    8,971 GBP2023-11-30
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,144 GBP2024-02-29
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address Dome House 8, Hartley Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    A3S PROPERTY DEVELOPMENTS (SOUTHGATE) LTD - 2016-04-15
    icon of address 26c First Floor George Street, St. Albans, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,175 GBP2021-10-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 59 Maltings Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    124,784 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 59 Maltings Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,192,356 GBP2023-12-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Unit 39 Sheraton Business Centre, Wadsworth Road, Greenford, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address Dome House, 8 Hartley Avenue Mill Hill, London
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,022,383 GBP2024-05-31
    Officer
    icon of calendar 2000-06-01 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,877 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 21 - Has significant influence or controlOE
  • 12
    COSLAND CONTRACTS LIMITED - 2001-12-13
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,853 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,851 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,237,157 GBP2024-05-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 45 Pall Mall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,819 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-10-13
    IIF 10 - Director → ME
  • 2
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-14
    IIF 2 - Director → ME
  • 3
    icon of address 12 Maresfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2015-08-13
    IIF 9 - Director → ME
  • 4
    WINE LOVERS DIRECT LIMITED - 2019-05-16
    icon of address Unit 10, Blackbarn Farm The Dicker, Lower Dicker, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,906 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-01-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% 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.