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

Flynn, Donal Francis

    Related profiles found in government register
  • Flynn, Donal Francis
    Irish accountant born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Flynn, Donal Francis
    Irish acountant born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Whitebeam Avenue, Clonskeagh, Dublin, 14, IRISH, Ireland

      IIF 27
  • Flynn, Donal Francis
    Irish chartered accountant born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 28
    • icon of address 5 Charlestown Avenue, Charlestown Ind. Estate, Charlestown Road, Craigavon, Co Armagh, BT63 5ZF

      IIF 29
    • icon of address C/o Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 30
    • icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

      IIF 31 IIF 32 IIF 33
    • icon of address Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 36
    • icon of address Church Road, Seagoe, Portadown, Co. Armagh, BT63 5HU

      IIF 37
    • icon of address C/o Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, L35 2XW, England

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Glen Dimplex Home Appliances, Stoney Lane, Whiston, Prescot, L35 2XW, England

      IIF 41 IIF 42
    • icon of address Millbrook House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DF

      IIF 43 IIF 44 IIF 45
    • icon of address Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 46 IIF 47 IIF 48
    • icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 49
  • Flynn, Donal Francis
    Irish company director born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 50
  • Flynn, Donal
    Irish accountant born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, 37 Whitebeam Road, Clonskeagh, Dublin 14, Dublin, Ireland

      IIF 51
    • icon of address 37 Whitebeam Road, Clonskeagh, Dublin 14, Dublin, Ireland

      IIF 52 IIF 53 IIF 54
    • icon of address 6b, Upper Water Street, Newry, Down, BT34 1DJ, Northern Ireland

      IIF 55
  • Flynn, Donal
    Irish chartered accountant born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 56
  • Flynn, Donal
    Irish company director born in November 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 57
  • Flynn, Donal
    Irish accountant born in November 1973

    Registered addresses and corresponding companies
    • icon of address 3 Whitebean Avenue, Clonskeagh, Dublin 14

      IIF 58
  • Flynn, Donal

    Registered addresses and corresponding companies
    • icon of address 37 Whitebeam Road, Clonskeagh, Dublin 14, Dublin, Ireland

      IIF 59 IIF 60
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 31 - Director → ME
  • 2
    NORTHCRETE LIMITED - 1985-01-07
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 3
    VOGELBRIDGE LIMITED - 1986-08-20
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Mid City Place, 71 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 53 - Director → ME
  • 5
    SAPHIR ENERGY LIMITED - 2018-05-11
    icon of address Mid City Place, 71 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-12-16 ~ now
    IIF 59 - Secretary → ME
  • 6
    icon of address 6b Upper Water Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,858 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-12-16 ~ now
    IIF 60 - Secretary → ME
  • 7
    icon of address Mid City Place, 71 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 51 - Director → ME
  • 8
    GIRL POWER SUPPLY LIMITED - 2016-09-29
    icon of address Mid City Place, 71 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 34 - Director → ME
  • 10
    LEC REFRIGERATION PUBLIC LIMITED COMPANY - 2007-05-22
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 57 - Director → ME
    icon of calendar 2016-04-26 ~ now
    IIF 61 - Secretary → ME
  • 12
    BLUE CIRCLE DOMESTIC APPLIANCES LIMITED - 1994-08-25
    NEW WORLD DOMESTIC APPLIANCES LIMITED - 1991-01-01
    TI NEW WORLD LIMITED - 1987-07-23
    NEW WORLD (GAS COOKERS) LIMITED - 1977-12-31
    icon of address Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 56 - Director → ME
  • 13
    PATERSON HEATING LIMITED - 2004-05-05
    icon of address C/o Kpmg Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 14
    UNIDARE ENGINEERING LIMITED - 1990-05-29
    icon of address C/o Kpmg Llp The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 28 - Director → ME
Ceased 44
  • 1
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 48 - Director → ME
  • 2
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 12 - Director → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-09-29
    IIF 23 - Director → ME
  • 4
    APPLIED ENERGY HOLDINGS LIMITED - 2012-02-22
    115CR (112) LIMITED - 2001-12-21
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 47 - Director → ME
  • 5
    ALNERY NO. 1198 LIMITED - 1992-09-21
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 39 - Director → ME
  • 6
    ALNERY NO. 1199 LIMITED - 1992-09-21
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 40 - Director → ME
  • 7
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 16 - Director → ME
  • 8
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 10 - Director → ME
  • 9
    HMS (494) LIMITED - 2003-10-30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 11 - Director → ME
  • 10
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-06-17
    IIF 1 - Director → ME
  • 11
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 9 - Director → ME
  • 12
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 2 - Director → ME
  • 13
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 6 - Director → ME
  • 14
    GLEN DIMPLEX COOKING LIMITED - 2004-12-20
    STOVES LTD - 2002-11-27
    STOVES (UK) LIMITED - 1997-10-23
    POWERED SHOWERS LIMITED - 1997-08-05
    icon of address Element Temple Court, Risley, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 50 - Director → ME
  • 15
    BROWNBROOK DISTRIBUTORS LIMITED - 2005-05-27
    icon of address C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 29 - Director → ME
  • 16
    GDC GROUP LIMITED - 2019-08-09
    DIMPLEX UK LIMITED - 2009-04-03
    GLEN DIMPLEX UK LIMITED - 2007-08-01
    GLEN DIMPLEX HEATING LIMITED - 2002-09-30
    DIMPLEX (UK) LIMITED - 1999-03-10
    DIMPLEX HEATING LIMITED - 1991-03-27
    CONTRACTFINE LIMITED - 1977-12-31
    icon of address Dimplex Millbrook House, Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 45 - Director → ME
  • 17
    icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 49 - Director → ME
  • 18
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-12-10
    IIF 4 - Director → ME
  • 19
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2010-07-28
    IIF 14 - Director → ME
  • 20
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-28
    IIF 5 - Director → ME
  • 21
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 13 - Director → ME
  • 22
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 58 - Director → ME
  • 23
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 7 - Director → ME
  • 24
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 8 - Director → ME
  • 25
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 38 - Director → ME
  • 26
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    icon of address C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 41 - Director → ME
  • 27
    GWECO 616 LIMITED - 2014-03-04
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 43 - Director → ME
  • 28
    PRECIS (521) PLC - 2007-05-15
    icon of address Millbrook House, Grange Drive Hedge End, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 44 - Director → ME
  • 29
    APPLIED ENERGY PRODUCTS LIMITED - 2012-02-22
    GDA APPLIED ENERGY LIMITED - 2001-12-21
    REDRING ELECTRIC LIMITED - 1999-05-05
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 46 - Director → ME
  • 30
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2010-07-28
    IIF 24 - Director → ME
  • 31
    ANTLINK LIMITED - 1994-11-11
    icon of address Roberts House, Hanworth Lane, Chertsey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 42 - Director → ME
  • 32
    INIS CONSULTANTS LIMITED - 1997-03-06
    icon of address C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 37 - Director → ME
  • 33
    L&B (NO.115) LIMITED - 2007-03-07
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 25 - Director → ME
  • 34
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-07-28
    IIF 26 - Director → ME
  • 35
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2008-09-29
    IIF 17 - Director → ME
  • 36
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 27 - Director → ME
  • 37
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 20 - Director → ME
  • 38
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 19 - Director → ME
  • 39
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 22 - Director → ME
  • 40
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 18 - Director → ME
  • 41
    LEDGE 708 LIMITED - 2003-03-18
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 3 - Director → ME
  • 42
    STOVES PLC - 1997-10-23
    COLDMOON LIMITED - 1989-05-16
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2021-10-01
    IIF 36 - Director → ME
  • 43
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 21 - Director → ME
  • 44
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    IIF 15 - 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.