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, James Patrick

    Related profiles found in government register
  • Quinn, James Patrick
    British business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address 95, Viceroy Close, Edgbaston, Birmingham, Warwickshire, B5 7UU, England

      IIF 2
    • icon of address 11a, Central Works, Peartree Lane, Dudley, DY2 0QU, England

      IIF 3
    • icon of address 4, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 4
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 5
    • icon of address Harwood House, Wassell Grove, Hagley, Stourbridge, Worcestershire, England

      IIF 6
    • icon of address Turner House, Queen Street, Stourbridge, DY8 1TP, England

      IIF 7
  • Quinn, James Patrick
    British businessman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turner House, Queen Street, Stourbridge, DY8 1TP, England

      IIF 8
  • Quinn, James Patrick
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, Wassell Grove Lane, Hagl;ey, Worcestershire, DY9 9JH, United Kingdom

      IIF 9
  • Quinn, James Patrick
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Works, Deepdale Lane, Lower Gornal, Dudley, West Midlands, DY3 2AF, United Kingdom

      IIF 10
    • icon of address Harwood House, Wassell Grove Lane, Hagl;ey, Worcestershire, DY9 9JH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Turner House, Queen Street, Stourbridge, West Midlands, DY8 1TP, England

      IIF 14
  • Quinn, James Patrick
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 15
    • icon of address Turner House, Queen Street, Stourbridge, West Midlands, DY8 1TP

      IIF 16
  • Quinn, James Patrick
    British business consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Deepdale Lane, Dudley, DY3 2AE, England

      IIF 17
    • icon of address Turner House, 1a Queen Street, Little Aston, Stourbridge, West Midlands, DY8 1TP, England

      IIF 18
  • Mr James Patrick Quinn
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 19
    • icon of address 11a, Central Works, Peartree Lane, Dudley, DY2 0QU, England

      IIF 20 IIF 21
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 22
    • icon of address Turner House, Queen Street, Stourbridge, DY8 1TP, England

      IIF 23
  • Quinn, James Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Harwood House, Wassell Grove Lane, Hagl;ey, Worcestershire, DY9 9JH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 28
  • Quinn, James Patrick

    Registered addresses and corresponding companies
    • icon of address Harwood House, Wassell Grove Lane, Hagl;ey, Worcestershire, DY9 9JH, United Kingdom

      IIF 29 IIF 30
    • icon of address Harwood House, Wassell Grove Lane, Hagley, Worcestershire, DY9 9JH

      IIF 31
  • Mr James Patrick Quinn
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Deepdale Lane, Dudley, DY3 2AE, England

      IIF 32
    • icon of address Turner House, 1a Queen Street, Little Aston, Stourbridge, West Midlands, DY8 1TP, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    JPQ CHEMICALS LIMITED - 2007-07-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-06-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    INSURANCE2DAY INSURANCE SERVICES LIMITED - 2002-02-20
    SYSTEMZONE LIMITED - 2000-10-16
    icon of address Turner House, 1a Queen Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Turner House, 1a Queen Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,539 GBP2015-06-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11a, Central Works Peartree Lane, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    THE TOOLING LEASE CO LTD - 2017-01-24
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 15 - Director → ME
  • 7
    PTPF LTD
    - now
    PTPF LTD - 2023-08-28
    IRON & VELVET LTD - 2023-09-05
    icon of address Unit 1 Deepdale Lane, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Latchford House Park Drive, Little Aston Park, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 13
  • 1
    icon of address 5 Newlands Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    683,416 GBP2024-03-31
    Officer
    icon of calendar 2000-02-25 ~ 2000-07-25
    IIF 13 - Director → ME
    icon of calendar 2000-02-25 ~ 2000-07-25
    IIF 29 - Secretary → ME
  • 2
    icon of address Unit B, Halesfield 14, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-03-16
    IIF 4 - Director → ME
    icon of calendar 2018-06-13 ~ 2019-03-21
    IIF 8 - Director → ME
    icon of calendar 2017-03-20 ~ 2017-12-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sovereign Works Deepdale Lane, Lower Gornal, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2012-06-21
    IIF 10 - Director → ME
  • 4
    MEDIA VISUAL.COM LIMITED - 2001-01-08
    ONE STOP INSURANCE MARKETING SERVICES LIMITED - 2002-02-20
    icon of address Turner House, Queen Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    333,014 GBP2024-10-31
    Officer
    icon of calendar 2000-10-05 ~ 2003-06-05
    IIF 11 - Director → ME
    icon of calendar 2003-06-04 ~ 2004-06-30
    IIF 30 - Secretary → ME
  • 5
    icon of address Turner House, Queen Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,057 GBP2023-08-30
    Officer
    icon of calendar 2017-05-02 ~ 2025-02-21
    IIF 5 - Director → ME
    icon of calendar 2007-04-25 ~ 2025-02-21
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MOTOR & HOME INSURANCE SERVICES LIMITED - 2000-05-10
    icon of address C/o Baker Tilly, City Plaza, Temple Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2000-02-15 ~ 2001-01-02
    IIF 27 - Secretary → ME
  • 7
    icon of address 25 Gorsty Lane, Hereford
    Active Corporate (1 parent)
    Equity (Company account)
    21,300 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-01-07
    IIF 2 - Director → ME
  • 8
    PORTUS PRODUCTS LIMITED - 2011-07-06
    FORECOURT INSURANCES SERVICES LIMITED - 2002-07-05
    THE ON SITE CATERING CO. LIMITED - 1999-06-03
    icon of address C/o Berry & Cooper Limited, First Floor Lloyds House 18 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2011-07-06
    IIF 9 - Director → ME
  • 9
    THE TOOLING LEASE CO LTD - 2017-01-24
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ 2021-09-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2010-02-01
    IIF 12 - Director → ME
  • 11
    TIA YONGTAI LIMITED - 2013-06-21
    icon of address Turner House, Queen Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,263,456 GBP2021-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-11-21
    IIF 16 - Director → ME
  • 12
    PWH FISHERIES LIMITED - 2008-04-11
    icon of address 27 Marlborough Drive, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,619 GBP2018-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2008-02-11
    IIF 24 - Secretary → ME
  • 13
    HAGLEY CONSULTANCY LIMITED - 2015-05-21
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    358,756 GBP2024-04-30
    Officer
    icon of calendar 2014-11-03 ~ 2015-05-21
    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 26 August 2025 and licensed under the Open Government Licence v3.0.