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

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 1
    • icon of address 47 New Road, Wonersh, Surrey, GU5 0SF

      IIF 2
  • Quinn, John
    born in March 1970

    Registered addresses and corresponding companies
    • icon of address Woodways 47 New Road, Wonersh, Guildford, GU5 0SF

      IIF 3
  • Quinn, John
    British site supervisor born in March 1970

    Registered addresses and corresponding companies
    • icon of address 12 Hazelhurst Road, Queensbury, West Yorkshire, BD13 2LT

      IIF 4
  • Quinn, John
    American executive born in April 1948

    Registered addresses and corresponding companies
  • Quinn, John
    American executive born in April 1948

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address One Park Place, 1400 Mckinney St., Apartment 2510, Houston, Texas, 77010-5933, Usa

      IIF 8
  • Quinn, John James
    British salesman born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 2 Parkside House, 15 York Road, Guildford, Surrey, GU1 4DN

      IIF 9
  • Quinn, John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green, Datchet, Berkshire, SL3 9AS, United Kingdom

      IIF 10 IIF 11
    • icon of address 13, Harvey Road, Guildford, GU1 3SG, England

      IIF 12
    • icon of address 35 Ridgemount, Guildford, Surrey, GU2 7TH, England

      IIF 13
  • Quinn, John James
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 70 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 14
  • Quinn, John James
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 15
  • Quinn, John
    British it consultant - security and emergy born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 16
  • Mr John Quinn
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green, Datchet, Berkshire, SL3 9AS, United Kingdom

      IIF 17
    • icon of address 35 Ridgemount, Guildford, Surrey, GU2 7TH, England

      IIF 18
    • icon of address St Clements House, 27 Clement's Lane, London, EC4N 7AE

      IIF 19
    • icon of address Tim O'brien Accountants, The Green, Datchet, Slough, Berkshire, SL3 9AS, England

      IIF 20
  • Quinn, John James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 21
  • Mr John James Quinn
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green, Datchet, Berkshire, SL3 9AS, United Kingdom

      IIF 22
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    PROGRESS MANAGED SERVICES LTD - 2022-01-26
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,015 GBP2024-05-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 12 - Director → ME
  • 2
    THE LE MANS 24 HOUR COMPANY LTD - 2021-11-19
    icon of address 13 Harvey Road, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    MPG GARAGE SERVICES LIMITED - 2015-11-19
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592 GBP2017-08-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    PROGRESS TECHNOLOGY SERVICES LTD - 2019-01-24
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,243 GBP2019-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    STERIPODS SYSTEMS LTD - 2020-09-18
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,008 GBP2022-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-10-30 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 9
  • 1
    icon of address 15 York Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1997-03-25 ~ 1999-07-02
    IIF 9 - Director → ME
  • 2
    PROGRESS MANAGED SERVICES LTD - 2022-01-26
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,015 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2022-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2022-02-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-28
    IIF 2 - Secretary → ME
  • 4
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (17 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-05-24
    IIF 3 - LLP Member → ME
  • 5
    PULLMAN KELLOGG LIMITED - 1981-12-31
    M.W. KELLOGG LIMITED - 2011-06-09
    KELLOGG CONSTRUCTION LIMITED - 1977-12-31
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2012-04-02
    IIF 8 - Director → ME
  • 6
    KELLOGG RUST CONSTRUCTORS LIMITED - 1986-07-16
    M.W. KELLOGG INTERNATIONAL LIMITED - 2011-06-16
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-10-01
    IIF 7 - Director → ME
  • 7
    KELLOGG BROWN & ROOT LIMITED - 2002-11-01
    LUDGATE FORTY NINE LIMITED - 1992-09-28
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-10-01
    IIF 5 - Director → ME
  • 8
    icon of address Kellogg Tower, Greenford Road, Greenford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-10-01
    IIF 6 - Director → ME
  • 9
    icon of address Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2009-10-16
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.