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, Stephen John

    Related profiles found in government register
  • Quinn, Stephen John
    British business executive born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Nbty International Limited, 50 Broadway, London, SW1H 0RG, United Kingdom

      IIF 1
  • Quinn, Stephen John
    British company director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 80 Newton Road, Newton, Swansea, SA3 4SL

      IIF 2 IIF 3 IIF 4
    • icon of address Ailsa Craig, Caswell Bay Road, Caswell, Swansea, SA3 3BU, Wales

      IIF 5
    • icon of address Dr. Organic Limited, Valley Way, Swansea Enterprise Park, Swansea, SA6 8QP, Wales

      IIF 6
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 7
  • Quinn, Stephen John
    British director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ, United Kingdom

      IIF 8
    • icon of address 2-3, Abernethy Square, Maritime Quarter, Swansea, SA1 1UH, Wales

      IIF 9
    • icon of address 80 Newton Road, Newton, Swansea, SA3 4SL

      IIF 10 IIF 11
    • icon of address 80, Newton Road, Newton, Swansea, SA3 4SL, Wales

      IIF 12
    • icon of address Dr Organic, Alberto Road, Valley Way, Swansea, SA6 8RG, United Kingdom

      IIF 13
    • icon of address Management Suite, Parc Tawe Retail Park, Swansea, West Glamorgan, SA1 2AL, United Kingdom

      IIF 14
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 15 IIF 16 IIF 17
  • Quinn, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 19
  • Mr Stephen John Quinn
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 80, Newton Road, Newton, Swansea, SA3 4SL, Wales

      IIF 20
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 21 IIF 22 IIF 23
  • Quinn, Stephen John
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Management Suite, Parc Tawe Retail Park, Swansea, SA1 2AL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Management Suite, Parc Tawe Retail Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,145 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Druslyn House, De La Beche Street, Swansea, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,373,241 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    HAMMERSON (PARC TAWE I) LIMITED - 2020-01-02
    LXB PROPERTIES (PARC TAWE I) LIMITED - 2006-09-06
    LAWGRA (NO.1194) LIMITED - 2005-10-07
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    320,654 GBP2023-12-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Management Suite, Parc Tawe Retail Park, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -854,787 GBP2023-12-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    808,828 GBP2023-12-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-02-07 ~ now
    IIF 19 - Secretary → ME
  • 8
    REDI-69 LIMITED - 2002-01-18
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -233,906 GBP2023-09-30
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -122,751 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 2007-12-31
    IIF 10 - Director → ME
  • 2
    MC495 LIMITED - 2012-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    663,000 GBP2017-09-30
    Officer
    icon of calendar 2011-12-20 ~ 2018-09-30
    IIF 13 - Director → ME
  • 3
    icon of address Dr. Organic Limited Valley Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    17,220,000 GBP2017-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2018-09-30
    IIF 2 - Director → ME
  • 4
    icon of address Dr Organic Limited Alberto Road, Valley Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,861,000 GBP2017-09-30
    Officer
    icon of calendar 2015-12-07 ~ 2018-09-30
    IIF 1 - Director → ME
  • 5
    NEWINCCO 1080 LIMITED - 2011-02-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    15,204,000 GBP2017-09-30
    Officer
    icon of calendar 2012-04-12 ~ 2018-09-30
    IIF 12 - Director → ME
  • 6
    HEALTH IMPORTS LIMITED - 2001-07-02
    WHITETOWER TRADING LIMITED - 1994-03-31
    icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-23 ~ 2007-12-31
    IIF 3 - Director → ME
  • 7
    OPTIMA HEALTH LIMITED - 2001-05-25
    OPTIMA HEALTHCARE LIMITED - 2001-05-23
    E.S.I. DISTRIBUTION U.K. LIMITED - 1999-07-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-27 ~ 2007-12-31
    IIF 11 - Director → ME
  • 8
    REDI-69 LIMITED - 2002-01-18
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -233,906 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-12-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -122,751 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-29 ~ 2007-12-31
    IIF 4 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,000 GBP2017-09-30
    Officer
    icon of calendar 2015-12-07 ~ 2018-09-30
    IIF 6 - 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.