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, Lisa Jane

    Related profiles found in government register
  • Quinn, Lisa Jane
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, High Street, Harlington, Hayes, Middlesex, UB3 5LF, England

      IIF 1
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, United Kingdom

      IIF 2
  • Quinn, Lisa Jane
    Irish company secretary/director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 3
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 4
    • icon of address Ridgewood House, Lewes Road, Ridgewood, Uckfield, TN22 5SN, England

      IIF 5
  • Quinn, Lisa Jane
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 6 IIF 7
  • Quinn, Lisa Jane
    Irish therapist born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 8
  • Quinn, Lisa Jane
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 9
  • Cross, Lisa Jane
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Prince Edwards Road, Lewes, East Sussex, BN7 1BE, United Kingdom

      IIF 10
  • Mrs Lisa Jane Quinn
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 11
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ridgewood House, Lewes Road, Ridgewood, Uckfield, TN22 5SN, England

      IIF 16
  • Mrs Lisa Jane Quinn
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyell House, Daveys Lane, Lewes, BN7 2BQ, England

      IIF 17
    • icon of address William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lyell House, Daveys Lane, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,252 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lyell House, Daveys Lane, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,635 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CRATUR LIMITED - 2022-04-04
    CRATUR HOLDINGS LIMITED - 2020-10-16
    DIRREN LIMITED - 2017-04-08
    DAISY ORLAITH LIMITED - 2013-06-20
    DIRREN LIMITED - 2013-06-17
    icon of address Lyell House, Daveys Lane, Lewes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,931,629 GBP2024-04-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 5 Cromwell Place, King Henry's Road, Lewes, England
    Active Corporate (14 parents)
    Equity (Company account)
    22,939 GBP2024-07-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 6
    icon of address 44-46 Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Lyell House, Daveys Lane, Lewes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    THE ACURIUM GROUP LTD - 2021-10-06
    NEXUS NEURO REHABILITATION LTD - 2020-10-15
    icon of address Lyell House, Daveys Lane, Lewes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 44-46 Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,137 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    GREENLEAF CONSULTANCY SERVICES LTD - 2022-02-03
    icon of address Ridgewood House Lewes Road, Ridgewood, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,568 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2023-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2014-02-28
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -575,849 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2020-08-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.