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, Douglas John

    Related profiles found in government register
  • Quinn, Douglas John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, United Kingdom

      IIF 1
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX

      IIF 2
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raglan House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RA, United Kingdom

      IIF 3
    • icon of address Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 4 IIF 5 IIF 6
    • icon of address Deerplay House, Overton, Ludlow, Shropshire, SY8 4DX

      IIF 12
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, England

      IIF 13
  • Quinn, Douglas John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, Douglas John
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 23
  • Quinn, Douglas John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Millennium Gate, Westmere Drive, Crewe, CW1 6XB

      IIF 24 IIF 25
    • icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England

      IIF 26
    • icon of address 11-15, St. Mary At Hill, London, EC3R 8EE, England

      IIF 27
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 28
  • Quinn, Douglas John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 29
    • icon of address Netherhayton Cottage, Thrift Wicket Lane, Haytons Bent Ludlow, Shropshire, SY8 2AU

      IIF 30
  • Quinn, Douglas John
    British regional director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian ceo & managing director - lkq europe born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 35
  • Quinn, John
    Canadian ceo and managing director lkq euro born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 36 IIF 37
  • Quinn, John
    Canadian cfo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian chief finance officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 48
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, West Madison Street, Suite 2800, Chicago, Illinois, 60661, Usa

      IIF 49
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 50 IIF 51
  • Quinn, John
    Canadian executive vice president born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president & chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quinn, John
    Canadian executive vice president and ceo born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48e, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 60
  • Quinn, John
    Canadian executive vice president and chief financial off born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 61
  • Quinn, John
    Canadian none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 62
  • Quinn, John
    Canadian chief financial officer born in November 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 63
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 64
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 65
  • Mr Douglas John Quinn
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS

      IIF 66
  • Quinn, John
    Irish company director born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 67
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 68
  • Quinn, John
    Irish director born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 179 Ardboe Rd, Cookstown, Co Tyrone

      IIF 69
  • Quinn, John
    Irish farmer born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX, Northern Ireland

      IIF 70
  • Quinn, John
    Irish director born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 71 IIF 72
  • Quinn, Douglas

    Registered addresses and corresponding companies
    • icon of address Cranborne, Pine Walk, Midhurst, West Sussex, GU29 0AS, England

      IIF 73
  • Mr John Quinn
    Irish born in November 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 148, Ardboe Road, Cookstown, BT80 0HU, Northern Ireland

      IIF 74
    • icon of address 179, Ardboe Road, Cookstown, BT80 0HX, Northern Ireland

      IIF 75
    • icon of address 179, Ardboe Road, Cookstown, County Tyrone, BT80 0HX

      IIF 76 IIF 77
  • Quinn, John
    Northern Irish quantity surveyor born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 78
  • John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, Derry, BT45 7EU, Northern Ireland

      IIF 79
  • Mr John Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 148 Ardboe Rd, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,843 GBP2019-03-31
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    971,854 GBP2025-01-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    38,257 GBP2025-01-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BIRCH MEADOWS COMPANY LIMITED - 2016-03-24
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2025-01-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JDQ 1 LIMITED - 2012-10-26
    icon of address 148 Ardboe Road, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    357,175 GBP2024-07-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 8
    YOURCO 201 LIMITED - 2010-01-18
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 65 - Director → ME
  • 9
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 39 - Director → ME
  • 10
    MOODMUTUAL LIMITED - 1989-03-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 179 Ardboe Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address Cranborne, Pine Walk, Midhurst, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,304 GBP2018-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 15
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 47 - Director → ME
  • 16
    INFORMDELUXE LIMITED - 1992-02-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 179 Ardboe Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    62,271 GBP2024-07-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 40 - Director → ME
Ceased 54
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2019-10-18
    IIF 37 - Director → ME
  • 2
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    38,257 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-10-18
    IIF 64 - Director → ME
  • 4
    MARINE MART LIMITED - 2012-04-02
    SUPERSIDE LIMITED - 2004-10-26
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 57 - Director → ME
  • 5
    ETHEROW LEISURE CENTRE LIMITED - 1986-06-24
    ARLEIGH (NORTHERN) LIMITED - 1996-02-28
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 59 - Director → ME
  • 6
    icon of address 2 Aldenham Avenue, 2 Aldenham Avenue, Radlett, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2016-06-29
    IIF 60 - Director → ME
  • 7
    KENT UK OPCO LIMITED - 2013-08-22
    icon of address Wulvern House, Electra Way, Crewe, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-12
    IIF 24 - Director → ME
  • 8
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2019-10-18
    IIF 36 - Director → ME
  • 9
    SIMPLY CARE (PROP) LTD - 2017-05-24
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2018-11-09 ~ 2025-07-01
    IIF 29 - Director → ME
  • 10
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    BUPA NURSING HOMES LIMITED - 2003-08-01
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 32 - Director → ME
  • 11
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    LEGIBUS 723 LIMITED - 1986-07-31
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 33 - Director → ME
  • 12
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2001-12-31
    IIF 31 - Director → ME
  • 13
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2001-12-31
    IIF 34 - Director → ME
  • 14
    YOURCO 239 LIMITED - 2011-04-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 63 - Director → ME
  • 15
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2014-12-09
    IIF 30 - Director → ME
  • 16
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2018-09-25
    IIF 62 - Director → ME
  • 17
    SCARP LIMITED - 1998-06-12
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 50 - Director → ME
  • 18
    IN2 MANAGEMENT GROUP LIMITED - 2024-02-29
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 53 - Director → ME
  • 19
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-18
    IIF 51 - Director → ME
  • 20
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    383,204 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 52 - Director → ME
  • 21
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2019-10-18
    IIF 54 - Director → ME
  • 22
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 43 - Director → ME
  • 23
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    icon of address 1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 44 - Director → ME
  • 24
    icon of address 2 Millennium Gate, Westmere Drive, Crewe
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-12
    IIF 25 - Director → ME
  • 25
    icon of address 2 Millennium Gate, Westmere Drive, Crewe
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-30 ~ 2018-01-12
    IIF 1 - Director → ME
  • 26
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-11-30
    IIF 22 - Director → ME
  • 27
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-06
    IIF 46 - Director → ME
  • 28
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-15
    IIF 35 - Director → ME
  • 29
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 56 - Director → ME
  • 30
    ARLEIGH LIMITED - 2006-06-14
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 58 - Director → ME
  • 31
    CHARNWOOD NETWORK LIMITED - 2000-11-27
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-10-18
    IIF 55 - Director → ME
  • 32
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-01
    IIF 2 - Director → ME
  • 33
    YOUR CARE RATING LTD - 2018-08-06
    QSPC LIMITED - 2012-08-06
    icon of address Raglan House Malthouse Avenue, Cardiff Gate Business Park Pontprennau, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,572 GBP2018-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2017-05-31
    IIF 3 - Director → ME
  • 34
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-13
    IIF 28 - Director → ME
  • 35
    BETTER TOPCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-03-01
    IIF 27 - Director → ME
  • 36
    DMWSL 779 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2024-03-18
    IIF 23 - Director → ME
  • 37
    MILBURY CARE SERVICES LIMITED - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 5 - Director → ME
  • 38
    MILBURY COMMUNITY SERVICES - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2010-11-30
    IIF 20 - Director → ME
  • 39
    HOME FIRST AND FOREMOST LIMITED - 2011-03-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2010-11-30
    IIF 16 - Director → ME
  • 40
    MILBURY PARTNERSHIPS LIMITED - 2011-03-24
    INTERCEDE 1844 LIMITED - 2003-07-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2010-11-30
    IIF 15 - Director → ME
  • 41
    PARAGON BIDCO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 11 - Director → ME
  • 42
    VIKING HOLDCO LIMITED - 2015-08-05
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2022-01-14
    IIF 26 - Director → ME
  • 43
    VHG MANAGEMENT LIMITED - 2012-05-02
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    FALLONGLEN LIMITED - 2001-09-28
    PHG MANAGEMENT LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 14 - Director → ME
  • 44
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    PARAGON EQUITYCO LIMITED - 2007-10-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2011-02-03
    IIF 8 - Director → ME
  • 45
    PARAGON GUARANTEECO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 9 - Director → ME
  • 46
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    BRANDYGROVE LIMITED - 2001-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 19 - Director → ME
  • 47
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    MILBURY COMMUNITY LIMITED - 2003-04-15
    BROOMCO (763) LIMITED - 1994-07-22
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 6 - Director → ME
  • 48
    PARAGON HOLDCO 1 LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 10 - Director → ME
  • 49
    PARAGON HOLDCO 2 LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 7 - Director → ME
  • 50
    INTERCEDE 2325 LIMITED - 2009-09-01
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-07 ~ 2012-12-31
    IIF 21 - Director → ME
  • 51
    RICH 22 LIMITED - 1996-10-09
    THELMA TURNER HOMES LIMITED - 2003-04-04
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2010-11-30
    IIF 18 - Director → ME
  • 52
    PARAGON MEZZCO LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-11-30
    IIF 12 - Director → ME
  • 53
    OPPORTUNITIES UK LIMITED - 2009-05-14
    INGLEBY (1226) LIMITED - 1999-08-24
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2010-11-30
    IIF 4 - Director → ME
  • 54
    HEADWIND LIMITED - 2009-03-11
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2010-11-30
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.