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

Mr Michael Joseph Flannery

    Related profiles found in government register
  • Mr Michael Joseph Flannery
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Innovation Way, Cross Green, Leeds, West Yorkshire, LS9 0DR, England

      IIF 1 IIF 2
    • icon of address 1 & 2, Innovation Way, Cross Green, Leeds, West Yorkshire, LS9 0DR, United Kingdom

      IIF 3
    • icon of address 1 Cross Green Approach, Leeds, West Yorkshire, LS9 0SG, England

      IIF 4 IIF 5
    • icon of address Unit 1a, Wakefield 41 Business Park, South Park Way, Wakefield, WF2 0XJ, England

      IIF 6
    • icon of address 1 Cross Green Approach, Leeds, West Yorkshire, LS9 0SG

      IIF 7
  • Michael Joseph Flannery
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxclose, Woodgate Lane, Weeton, Leeds, West Yorkshire, LS17 0AP, England

      IIF 8
  • Flannery, Michael Joseph
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Innovation Way, Cross Green, Leeds, West Yorkshire, LS9 0DR, England

      IIF 9
    • icon of address 1 Cross Green Approach, Leeds, West Yorkshire, LS9 0SG

      IIF 10
    • icon of address St. Marys View Hotel, Brook Street, Whitley Bay, Tyne & Wear, NE26 1AF

      IIF 11
  • Flannery, Michael Joseph
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Innovation Way, Cross Green, Leeds, West Yorkshire, LS9 0DR, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Cross Green Approach, Leeds, West Yorkshire, LS9 0SG, England

      IIF 15
    • icon of address Innovation Way, Leeds, West Yorkshire, LS9 0DR, England

      IIF 16 IIF 17
    • icon of address Unit 1a, Wakefield 41 Business Park, South Park Way, Wakefield, WF2 0XJ, England

      IIF 18
  • Flannery, Michael Joseph
    born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxclose, Woodgate Lane, Weeton, Leeds, West Yorkshire, LS17 0AP

      IIF 19
    • icon of address Oxclose, Woodgate Lane, Weeton, Leeds, West Yorkshire, LS17 0AP, England

      IIF 20
  • Flannery, Michael Joseph
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 31 Moorland Drive, Leeds, West Yorkshire, LS17 6JP

      IIF 21
    • icon of address 34 Oaklands Avenue, Leeds, LS16 8NR

      IIF 22
  • Flannery, Michael Joseph
    born in December 1944

    Registered addresses and corresponding companies
    • icon of address 34 Oaklands Avenue, Adel, Leeds, LS16 8NR

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,106,399 GBP2024-04-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SCHOSWEEN 31 LIMITED - 2015-03-05
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,785,892 GBP2024-04-30
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Innovation Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,437 GBP2024-04-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Innovation Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -787,513 GBP2024-04-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ASHCROFT CONSTRUCTION SERVICES LIMITED - 1993-05-04
    GLOBEWEALD LIMITED - 1985-01-08
    MRH CONSTRUCTION SERVICES LIMITED - 1985-04-19
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 7
    LUPFAW 489 LIMITED - 2018-07-13
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,583 GBP2024-04-30
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 23 - LLP Member → ME
Ceased 8
  • 1
    SCHOSWEEN 31 LIMITED - 2015-03-05
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,785,892 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    LUPFAW 489 LIMITED - 2018-07-13
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,583 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-11
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 3
    SATEC SERVICES LIMITED - 1993-02-22
    icon of address 8 Carr Crofts Drive Armley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    407,989 GBP2024-01-31
    Officer
    icon of calendar ~ 2006-01-31
    IIF 22 - Director → ME
  • 4
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 19 - LLP Member → ME
  • 5
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,556,115 GBP2014-09-30
    Officer
    icon of calendar 2012-01-31 ~ 2013-11-04
    IIF 11 - Director → ME
  • 6
    MARLBOROUGH BRICKWORK LIMITED - 2025-04-22
    LACEDSTEEL LIMITED - 1993-12-13
    icon of address Unit 1a Wakefield 41 Business Park, South Park Way, Wakefield, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,243,395 GBP2024-02-29
    Officer
    icon of calendar 1996-08-14 ~ 2021-03-02
    IIF 10 - Director → ME
    icon of calendar 1993-11-25 ~ 1996-05-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 1a Wakefield 41 Business Park, South Park Way, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2024-01-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2023-04-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Woodlands Cottage Poole, Burton Salmon, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    172,486 GBP2025-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-16
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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.