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 Lee Michael Flanagan

    Related profiles found in government register
  • Mr Lee Michael Flanagan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 1
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 2
    • icon of address Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 3
  • Lee Michael Flanagan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 4
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 11
  • Mr Lee Michael Flanagan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 12 IIF 13
  • Flanagan, Lee Michael
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 14
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Flanagan, Lee Michael
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 22
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 23
    • icon of address Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 24
  • Flannagan, Lee Michael
    British insurance salesman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 25 IIF 26
  • Flanagan, Lee Michael
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 27
  • Flanagan, Lee Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -165,389 GBP2023-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE FINANCIAL TRUST & WILLS (TEESSIDE) LIMITED - 2015-03-24
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    567 GBP2016-03-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    BESPOKE FINANCIAL PROTECTION (TEESSIDE) LIMITED - 2014-06-23
    BESPOKE FINANCIAL (TEESSIDE) LIMITED - 2019-01-17
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    438,248 GBP2023-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    432,075 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    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
  • 13
    icon of address Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    THE LIFESTYLE DISOUNT CARD LIMITED - 2011-11-28
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-22
    IIF 26 - Director → ME
  • 2
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-22
    IIF 25 - 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.