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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Flinn, Andrew Dennis

    Related profiles found in government register
  • Flinn, Andrew Dennis
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 St James Court, Friar Gate, Derby, DE1 1BT, United Kingdom

      IIF 1 IIF 2
    • 18, Goldcrest Drive, Spondon, Derby, Derbyshire, DE21 7TN

      IIF 3
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

      IIF 4 IIF 5
    • Century House, St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, England

      IIF 6
    • Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 7
    • Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 8
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 9
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 10
  • Flinn, Andrew Dennis
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 7 Gregory Boulevard Nottingham, Nottinghamshire, NG7 6LB

      IIF 11
  • Flinn, Andrew Dennis
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Flinn, Andrew Dennis
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Flinn, Andrew Dennis
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Flinn, Andrew Dennis
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 28
    • Pentagon Island, Nottingham Road, Derby, DE21 6HB, United Kingdom

      IIF 29
  • Flinn, Andrew Dennis
    British

    Registered addresses and corresponding companies
  • Mr Andrew Dennis Flinn
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 St James Court, Friar Gate, Derby, DE1 1BT, United Kingdom

      IIF 36
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT

      IIF 37
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

      IIF 38
    • Century House, St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, England

      IIF 39 IIF 40
    • Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 41
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 42
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 43
  • Flinn, Andrew
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 44
  • Flinn, Andrew Dennis

    Registered addresses and corresponding companies
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT

      IIF 45
    • Century House, St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, England

      IIF 46 IIF 47
    • Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 48 IIF 49
  • Andrew Flinn
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    CIRCULAYO LIMITED
    13325181
    1 St James Court, Friar Gate, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-14 ~ now
    IIF 2 - Director → ME
    2021-04-09 ~ 2022-11-14
    IIF 1 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CIRCULAYO SOLUTIONS LTD
    13746751
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    FT GROUP LIMITED
    09961161 09964925
    1066 London Road, Leigh-on-sea, Essex
    In Administration Corporate (2 parents)
    Officer
    2016-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 42 - Has significant influence or control OE
  • 4
    FT GROUP SERVICES LIMITED
    09964925 09961161
    Century House St. James Court, Friar Gate, Derby, England
    Active Corporate (2 parents)
    Officer
    2016-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUTURE TECHNOLOGIES GROUP LTD
    09935428 09939197
    Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2016-01-05 ~ now
    IIF 6 - Director → ME
    2016-01-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 40 - Has significant influence or control OE
  • 6
    FUTURE TECHNOLOGIES GROUP SERVICES LTD
    09939197 09935428
    Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 12 - Director → ME
    2016-01-06 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 7
    IDMS LIMITED
    04931111
    Darley Court, 1 Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    2003-10-14 ~ 2006-03-28
    IIF 20 - Director → ME
    2003-10-16 ~ 2006-03-28
    IIF 30 - Secretary → ME
  • 8
    LARGES STREET DERBY OFFICE MANAGEMENT LIMITED
    02289507
    Century House St. James Court, Friar Gate, Derby
    Active Corporate (22 parents)
    Officer
    2015-08-25 ~ now
    IIF 45 - Secretary → ME
  • 9
    PENTAGON (BURTON ON TRENT) LIMITED
    - now 05344870
    PENTAGON MOTOR HOLDINGS LIMITED
    - 2006-10-10 05344870 05780177
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (12 parents)
    Officer
    2005-08-24 ~ 2014-06-05
    IIF 24 - Director → ME
    2005-01-27 ~ 2014-06-05
    IIF 49 - Secretary → ME
  • 10
    PENTAGON (HUDDERSFIELD) LIMITED
    07486004
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2011-01-10 ~ 2014-06-05
    IIF 18 - Director → ME
  • 11
    PENTAGON (LANCASHIRE) LIMITED
    07589498
    Pentagon (lancashire) Limited, Pentagon Island, Pentagon Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ 2014-06-05
    IIF 17 - Director → ME
  • 12
    PENTAGON (NOTTINGHAM) LIMITED
    07561309
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (9 parents)
    Officer
    2011-03-11 ~ 2014-06-05
    IIF 15 - Director → ME
  • 13
    PENTAGON (OLDHAM) LIMITED
    07116762
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2010-01-05 ~ 2014-06-05
    IIF 14 - Director → ME
  • 14
    PENTAGON CAR SHOP LIMITED
    - now 05344681
    PENTAGON NO.1 LIMITED
    - 2006-10-10 05344681
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2005-01-27 ~ 2014-06-05
    IIF 35 - Secretary → ME
  • 15
    PENTAGON CHRYSLER (BARNSLEY) LIMITED
    07116764
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2010-03-12 ~ 2014-06-05
    IIF 25 - Director → ME
    2010-01-05 ~ 2014-06-05
    IIF 19 - Director → ME
  • 16
    PENTAGON CHRYSLER (MANCHESTER) LIMITED
    - now 07057305
    GELLAW 322 LIMITED - 2009-11-03
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    2010-01-14 ~ 2014-06-05
    IIF 26 - Director → ME
  • 17
    PENTAGON ECCLESALL LIMITED
    07589571
    Pentagon Motor Holdings Limited, Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ 2014-06-05
    IIF 16 - Director → ME
  • 18
    PENTAGON MOTOR HOLDINGS LIMITED
    - now 05780177 05344870
    MIDLAND COURT NO: 1 LIMITED
    - 2006-10-10 05780177
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (12 parents, 11 offsprings)
    Officer
    2006-08-21 ~ 2014-06-05
    IIF 8 - Director → ME
    2008-11-07 ~ 2014-06-05
    IIF 34 - Secretary → ME
  • 19
    PENTAGON PROPERTY INVESTMENTS LLP
    OC306104
    4 4 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-24 ~ 2014-05-21
    IIF 28 - LLP Designated Member → ME
  • 20
    PENTAGON SUBARU (ASHBOURNE) LIMITED
    - now 07057177
    GELLAW 323 LIMITED - 2009-12-02
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2010-01-14 ~ 2014-06-05
    IIF 27 - Director → ME
  • 21
    PENTAGON VEHICLE CONTRACTS LLP
    OC378248
    Pentagon Island, Nottingham Road, Derby, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 22
    PLUTEL LIMITED - now
    PS NAVIGATOR LIMITED
    - 2006-05-25 04940843
    Darley Court / 1, Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2003-10-22 ~ 2006-04-01
    IIF 21 - Director → ME
    2003-10-22 ~ 2006-04-01
    IIF 33 - Secretary → ME
  • 23
    RDS BIG DATA SOLUTIONS LIMITED
    11875749
    Century House, St James Court, Friar Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 41 - Has significant influence or control OE
  • 24
    RDS COMMUNICATIONS LIMITED
    07456871
    Century House St. James Court, Friar Gate, Derby
    Active Corporate (4 parents)
    Officer
    2015-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 37 - Has significant influence or control OE
  • 25
    RDS GLOBAL LIMITED
    - now 03380944 06863395
    PENTAGON DEVELOPMENT SERVICES LIMITED
    - 2015-01-06 03380944
    RACERFAST LIMITED
    - 1997-07-17 03380944
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    1997-06-25 ~ now
    IIF 10 - Director → ME
    1997-06-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    REEVE (DERBY) LIMITED
    - now 04120259 02538266
    WATERPAPER LIMITED
    - 2002-01-03 04120259 02538266
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2001-12-21 ~ 2014-06-05
    IIF 3 - Director → ME
  • 27
    THE DYSLEXIA ASSOCIATION
    - now 03941946
    NOTTINGHAMSHIRE DYSLEXIA ASSOCIATION - 2007-08-20
    Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire
    Active Corporate (35 parents)
    Officer
    2015-12-03 ~ 2016-12-01
    IIF 11 - Director → ME
  • 28
    VERTU MOTORS (TMC) LIMITED - now
    BURROWS MOTOR COMPANY LIMITED - 2024-11-29
    BURROWS (SOUTH YORKSHIRE) LIMITED
    - 2011-02-08 03782929
    REEVE BURROWS LIMITED
    - 2005-08-12 03782929
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2001-09-24 ~ 2005-07-07
    IIF 23 - Director → ME
    1999-06-01 ~ 2006-10-18
    IIF 32 - Secretary → ME
  • 29
    WATERPAPER LIMITED - now
    REEVE (DERBY) LIMITED
    - 2002-01-03 02538266 04120259
    MATCHTODAY LIMITED - 1991-03-19
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (16 parents)
    Officer
    1998-06-30 ~ 2001-12-21
    IIF 22 - Director → ME
    1996-11-29 ~ 2001-12-21
    IIF 31 - Secretary → ME
  • 30
    WILLIAM GRIMSHAW & SONS LIMITED
    00338830
    Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (16 parents)
    Officer
    2013-12-20 ~ 2014-06-05
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.