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 Stuart James Quin

    Related profiles found in government register
  • Mr Stuart James Quin
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Highgate Close, London, N6 4SD, United Kingdom

      IIF 1
  • Quin, Stuart James
    British ceo born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snow Hill, Birmingham, B4 6WR, England

      IIF 2
    • 4th Floor, 1 Kingdom Street, London, W2 6BD, England

      IIF 3
  • Quin, Stuart James
    British chief executive born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, One Priory Square, Priory Square, Hastings, East Sussex, TN34 1EA, United Kingdom

      IIF 4
    • 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 5 IIF 6
  • Quin, Stuart James
    British chief executive officer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 7 IIF 8 IIF 9
    • One Priory Square, 6th Floor, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 12
    • 4th Floor, 1 Kingdom Street, London, W2 6BD, England

      IIF 13
  • Quin, Stuart James
    British company ceo born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Highgate Close, London, N6 4SD, United Kingdom

      IIF 14
  • Quin, Stuart James
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingdom Street, London, W2 6BD, England

      IIF 15
    • 4, Devonshire Street, London, W1W 5DT, England

      IIF 16
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 17 IIF 18
    • 4th Floor, 1 Kingdom Street, London, W2 6BD, England

      IIF 19
    • Zone 1, 2 Pensbury Street, London, SW8 4TJ, England

      IIF 20
    • Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 21
  • Quin, Stuart James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 22
    • One Priory Square, 6th Floor, Priory Street, Hastings, East Sussex, TN34 1EA, United Kingdom

      IIF 23
    • 10 Highgate Close, London, N6 4SD, United Kingdom

      IIF 24
    • 10, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

      IIF 25
    • 21, Saint James's Square, London, SW1Y 4JZ, United Kingdom

      IIF 26
    • 4 Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 27
    • 4th Floor, 1 Kingdom Street, London, W2 6BD, England

      IIF 28 IIF 29 IIF 30
    • 4th Floor, 1 Kingdom Street, London, W2 6BD, United Kingdom

      IIF 39
    • C/o Gho Capital Partners Llp, St. James's Square, London, SW1Y 4JZ, England

      IIF 40
  • Quin, Stuart James
    British group chief executive officer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 41
  • Quin, Stuart James
    British investment company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Slingsby Place First Floor, St Martins Courtyard, London, WC2E 9AB, United Kingdom

      IIF 42
    • 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 46
  • Quin, Stuart James
    British investor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 47
  • Quin, Stuart
    British private equity investor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • One, Southampton Row, London, WC1B 5HA, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    One Priory Square, 6th Floor Priory Street, Hastings, East Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 23 - director → ME
  • 2
    INGLEBY (1914) LIMITED - 2013-05-15
    C/o Rsm Restructuring Advisory Llp 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved corporate (4 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 6 - director → ME
  • 3
    INGLEBY (1913) LIMITED - 2013-05-15
    C/o Rsm Restructuring Advisory Llp 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2020-10-30 ~ dissolved
    IIF 5 - director → ME
  • 4
    10 Highgate Close, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,988 GBP2024-08-31
    Person with significant control
    2018-08-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Dudley, Cramlington, Northumberland
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-22 ~ now
    IIF 40 - director → ME
  • 6
    Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey
    Corporate (9 parents)
    Officer
    2024-04-22 ~ now
    IIF 26 - director → ME
Ceased 40
  • 1
    INGLEBY (1943) LIMITED - 2014-01-13
    C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snow Hill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -60,373 GBP2021-03-31
    Officer
    2014-09-11 ~ 2018-04-09
    IIF 2 - director → ME
  • 2
    SHCL (LSDDT) NEWCO 7 LIMITED - 2015-11-13
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 38 - director → ME
  • 3
    139 College Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 30 - director → ME
  • 4
    SHCL (LSDDT) NEWCO 5 LIMITED - 2015-11-13
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 35 - director → ME
  • 5
    SHCL (LSDDT) NEWCO 3 LIMITED - 2015-10-20
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 33 - director → ME
  • 6
    The Maltings, East Tyndall Street, Cardiff
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Officer
    2017-08-01 ~ 2018-04-13
    IIF 22 - director → ME
  • 7
    GENEVISION LIMITED - 2008-06-26
    No 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    416,948 GBP2017-06-30
    Officer
    2017-07-01 ~ 2018-04-13
    IIF 15 - director → ME
  • 8
    Bioescalator, Roosevelt Drive, Headington, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    52,467 GBP2023-03-31
    Officer
    2019-05-03 ~ 2019-08-21
    IIF 21 - director → ME
  • 9
    C/o Southwest Pathology Services, Lisieux Way, Taunton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-07-09 ~ 2012-02-09
    IIF 48 - director → ME
    2014-04-17 ~ 2018-04-13
    IIF 13 - director → ME
  • 10
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-02-04 ~ 2018-04-13
    IIF 3 - director → ME
  • 11
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    99,891 GBP2021-06-30
    Officer
    2023-02-03 ~ 2024-01-24
    IIF 41 - director → ME
  • 12
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-01 ~ 2018-04-13
    IIF 32 - director → ME
  • 13
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents, 15 offsprings)
    Officer
    2015-06-10 ~ 2016-01-01
    IIF 27 - director → ME
  • 14
    MEDICA GROUP PLC - 2023-07-28
    MEDICA GROUP LIMITED - 2017-03-01
    MEDICA REPORTING GROUP LIMITED - 2017-03-01
    INGLEBY (1912) LIMITED - 2013-05-15
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2019-09-01 ~ 2024-01-24
    IIF 10 - director → ME
  • 15
    6th Floor, One Priory Square, Priory Square, Hastings, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2020-11-12 ~ 2024-01-24
    IIF 4 - director → ME
  • 16
    MSI MEDICA LTD - 2005-01-05
    LIBERTY BISHOP (2598) LTD - 2004-06-04
    One Priory Square, 6th Floor, Priory Street, Hastings, East Sussex, England
    Corporate (3 parents)
    Officer
    2019-09-01 ~ 2024-01-24
    IIF 12 - director → ME
  • 17
    HEMA HOLDINGS LIMITED - 2021-05-27
    Zone 1 2 Pensbury Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145.35 GBP2021-12-12
    Officer
    2022-03-16 ~ 2022-09-30
    IIF 20 - director → ME
  • 18
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-06 ~ 2024-01-24
    IIF 9 - director → ME
  • 19
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-07-06 ~ 2024-01-24
    IIF 11 - director → ME
  • 20
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-07-06 ~ 2024-01-24
    IIF 7 - director → ME
  • 21
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-01-25 ~ 2024-07-06
    IIF 47 - director → ME
    2023-07-06 ~ 2024-01-24
    IIF 8 - director → ME
  • 22
    SONNET CARE HOMES (ESSEX) LIMITED - 2024-12-27
    ANGLIA RETIREMENT HOMES LIMITED - 2015-03-31
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,738,158 GBP2021-03-31
    Officer
    2013-11-11 ~ 2014-01-14
    IIF 25 - director → ME
  • 23
    SHCL (LSDDT) NEWCO 6 LIMITED - 2015-11-13
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 31 - director → ME
  • 24
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 34 - director → ME
  • 25
    10 Highgate Close, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,988 GBP2024-08-31
    Officer
    2018-08-15 ~ 2019-06-07
    IIF 24 - director → ME
  • 26
    RAVELSTONE CARE HOMES FINANCE LIMITED - 2015-03-31
    2 Vine Street, First Floor, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,127,964 GBP2021-03-31
    Officer
    2013-11-11 ~ 2014-01-14
    IIF 45 - director → ME
  • 27
    RAVELSTONE CARE HOMES HOLDCO LIMITED - 2015-03-24
    2 Vine Street, First Floor, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,501,640 GBP2021-03-31
    Officer
    2013-11-11 ~ 2014-01-14
    IIF 43 - director → ME
  • 28
    RAVELSTONE CARE HOMES MIDCO LIMITED - 2015-03-24
    2 Vine Street, First Floor, Uxbridge, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,700,657 GBP2019-03-31
    Officer
    2013-11-04 ~ 2014-01-14
    IIF 42 - director → ME
  • 29
    10 Highgate Close, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,717 GBP2023-12-31
    Officer
    2015-12-21 ~ 2019-06-07
    IIF 14 - director → ME
  • 30
    EPHIOS BONDCO PLC - 2015-11-19
    EPHIOS BONDCO LIMITED - 2015-06-08
    ZEUS BONDCO LIMITED - 2015-06-08
    VISIONGROVE LIMITED - 2015-04-24
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents)
    Officer
    2015-11-12 ~ 2016-10-06
    IIF 18 - director → ME
  • 31
    EPHIOS HOLDCO LIMITED - 2015-11-19
    ZEUS HOLDCO LIMITED - 2015-06-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-11-12 ~ 2019-06-11
    IIF 19 - director → ME
  • 32
    SYNERGY HEALTH LABORATORY SERVICES LIMITED - 2017-05-02
    JMJ LABORATORIES LIMITED - 2009-05-15
    WARRIOR DESIGNS LIMITED - 1996-08-13
    Gavenny Court, Brecon Road, Abergavenny, Wales
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2018-04-13
    IIF 16 - director → ME
  • 33
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-10-16 ~ 2018-04-13
    IIF 36 - director → ME
  • 34
    EPHIOS HOLDCO II PLC - 2015-11-19
    EPHIOS HOLDCO II LIMITED - 2015-07-17
    ZEUS HOLDCO II LIMITED - 2015-06-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-12 ~ 2016-10-06
    IIF 17 - director → ME
  • 35
    SHCL (LSDDT) NEWCO 4 LIMITED - 2015-11-13
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.03 GBP2018-12-31
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 28 - director → ME
  • 36
    SHCL (LSDDT) NEWCO 2 LIMITED - 2015-10-20
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 37 - director → ME
  • 37
    SYNLAB VPG LIMITED - 2022-10-20
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2017-10-11 ~ 2018-04-13
    IIF 39 - director → ME
  • 38
    INGLEBY (1929) LIMITED - 2013-10-16
    10 Slingsby Place, St Martins Courtyard, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ 2014-01-17
    IIF 44 - director → ME
  • 39
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2014-01-17
    IIF 46 - director → ME
  • 40
    SHCL (LSDDT) NEWCO 11 LIMITED - 2015-11-13
    Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -511 GBP2016-12-31
    Officer
    2017-11-01 ~ 2018-04-13
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.