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

Quinlan, Ian

    Related profiles found in government register
  • Quinlan, Ian
    British chartered accountant born in July 1950

    Registered addresses and corresponding companies
  • Quinlan, Ian
    British director born in July 1950

    Registered addresses and corresponding companies
  • Quinlan, Ian
    British chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, The Vinery, New Longton, Preston, PR4 4YB, England

      IIF 14
  • Quinlan, Ian
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX

      IIF 15 IIF 16
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 17
  • Quinlan, Ian
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Business Centre, Elstree Way, Boreham Wood, Herts, WD16 1RX

      IIF 18
    • icon of address Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX, United Kingdom

      IIF 19
    • icon of address C/o Vps Holdings Limited, 2nd Floor Elstree Business, Centre Elstree Way Borehamwood, Hertfordshire Wd61rx

      IIF 20
    • icon of address Unit 8, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 21
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 22 IIF 23 IIF 24
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 30 IIF 31
    • icon of address 16a, The Vinery, New Longton, Preston, Lancashire, PR4 4YB, United Kingdom

      IIF 32
  • Quinlan, Ian
    British manager born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 33
    • icon of address Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX

      IIF 34 IIF 35 IIF 36
  • Quinlan, Ian
    British managing director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 37
  • Mr Ian Quinlan
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 38
    • icon of address 16a, The Vinery, New Longton, Preston, Lancashire, PR4 4YB

      IIF 39
    • icon of address 16a, The Vinery, New Longton, Preston, Lancashire, PR4 4YB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    CMS GLOBAL TECHNOLOGIES LIMITED - 2008-04-15
    COURIER MANAGEMENT SYSTEMS LIMITED - 2005-04-19
    icon of address Regus, Whitehill Way, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,485,211 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 16a The Vinery, New Longton, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    7,922 GBP2024-03-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-03-31
    IIF 2 - Director → ME
  • 3
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    172,983 GBP2018-11-30
    Officer
    icon of calendar 2019-09-13 ~ 2023-05-31
    IIF 27 - Director → ME
  • 4
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1999-02-12
    IIF 11 - Director → ME
  • 5
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2023-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    PROJECT TRAFALGAR HOLDCO LIMITED - 2021-08-04
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ 2023-05-31
    IIF 24 - Director → ME
  • 7
    CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED - 2000-08-30
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2023-05-31
    IIF 31 - Director → ME
  • 8
    SITEWATCH FIRE AND SURVEILLANCE LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,646,246 GBP2021-01-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-05-31
    IIF 23 - Director → ME
  • 9
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2023-05-31
    IIF 26 - Director → ME
  • 10
    GI INVESTMENTS UK LIMITED - 2019-05-02
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-05-31
    IIF 17 - Director → ME
  • 11
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2023-05-31
    IIF 21 - Director → ME
  • 12
    CERBERUS SECURITY AND MONITORING SERVICES LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-18 ~ 2023-05-31
    IIF 25 - Director → ME
  • 13
    SALISBURY COMMUNICATIONS LIMITED - 2002-02-15
    SALISBURY ASSOCIATES LIMITED - 2000-04-03
    PODFIELD LIMITED - 1993-02-08
    icon of address Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-19 ~ 1996-12-18
    IIF 7 - Director → ME
  • 14
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2019-09-13 ~ 2023-05-31
    IIF 29 - Director → ME
  • 15
    icon of address Kpmg, 8 Salisbury Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 1999-05-07
    IIF 9 - Director → ME
  • 16
    GENERAL SITE SERVICES LIMITED - 1981-12-31
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-25
    IIF 1 - Director → ME
  • 17
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    13,616 GBP2017-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2023-05-31
    IIF 28 - Director → ME
  • 18
    icon of address Premiere House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2011-06-30
    IIF 18 - Director → ME
  • 19
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-03-31
    IIF 4 - Director → ME
  • 20
    MANCHESTER CHEMICAL COMPANY,LIMITED (THE) - 1981-12-31
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1999-02-12
    IIF 12 - Director → ME
  • 21
    UNIQSAUCES LIMITED - 2005-06-22
    UNIQFOODS LIMITED - 2000-09-29
    FISHER QUALITY FOODS LIMITED - 1999-03-17
    EVEDALE FOODS LIMITED - 1994-11-28
    HIREFUTURE LIMITED - 1991-04-10
    icon of address Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1999-02-12
    IIF 10 - Director → ME
  • 22
    DE FACTO 820 LIMITED - 2000-03-02
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2002-03-31
    IIF 13 - Director → ME
  • 23
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1999-11-25 ~ 2002-03-31
    IIF 6 - Director → ME
  • 24
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,843 GBP2017-06-30
    Officer
    icon of calendar 2017-07-04 ~ 2023-05-31
    IIF 30 - Director → ME
  • 25
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2011-06-30
    IIF 19 - Director → ME
  • 26
    AVONSTEAD LIMITED - 1989-02-20
    icon of address Premiere House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2011-06-30
    IIF 34 - Director → ME
  • 27
    VPS (UK) LIMITED - 2011-03-31
    RESPONSE FACILITIES MANAGEMENT LIMITED - 2011-02-11
    THORNCOMBE GUARANTEE LIMITED - 2000-04-06
    DENKAM LIMITED - 1997-03-17
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2011-06-30
    IIF 20 - Director → ME
  • 28
    icon of address 37 Kirk Wynd, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1995-06-26
    IIF 8 - Director → ME
  • 29
    SITE SECURITY (HIRE) LIMITED - 1987-02-19
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-03-31
    IIF 5 - Director → ME
  • 30
    FEWS LIMITED - 2009-03-30
    ASPIRATIONS CONSULTANTS LIMITED - 2002-11-04
    icon of address Premiere House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2011-06-30
    IIF 16 - Director → ME
  • 31
    THE CLEARWAY GROUP PLC - 2018-04-11
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2023-05-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-12-05
    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
  • 32
    MAXAM SECURITY SERVICES LIMITED - 1996-02-12
    LAW 535 LIMITED - 1993-12-15
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2011-06-30
    IIF 36 - Director → ME
  • 33
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2011-06-30
    IIF 15 - Director → ME
  • 34
    DMWSL 411 LIMITED - 2003-09-12
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2013-10-28
    IIF 33 - Director → ME
  • 35
    VACANT PROPERTY SECURITY (MIDLANDS) LIMITED - 2011-02-11
    MAXAM SECURITY SERVICES (MIDLANDS) LIMITED - 1996-02-23
    SHEENBRIDGE ENGINEERING LIMITED - 1996-01-02
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2011-06-30
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.