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

Finn, Christopher John

    Related profiles found in government register
  • Finn, Christopher John
    British businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Sandy Lane, Warrington, WA2 9JB, England

      IIF 1
  • Finn, Christopher John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds House, 18-22 Lloyd Street, Manchester, M2 5BE

      IIF 2
    • icon of address 20, Winmarleigh Street, Warrington, Cheshire, WA1 1JY, United Kingdom

      IIF 3
  • Flynn, Christopher John
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 4
  • Flynn, Christopher John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Britannia Heights, Rochdale Road, Bacup, Lancashire, OL13 9SD, United Kingdom

      IIF 5
    • icon of address Junction 19, Industrial Park Green Lane, Heywood, Lancashire, OL10 1NB

      IIF 6
    • icon of address Eba, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 7
  • Flynn, Christopher John
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Britannia Heights Rochdale Road, Britannia, Bacup, Lancs, OL139SD

      IIF 8
  • Flynn, Christopher John
    British network director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Britannia Heights Rochdale Road, Britannia, Bacup, Lancs, OL139SD

      IIF 9
  • Christopher John Finn
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Sandy Lane, Warrington, WA2 9JB, England

      IIF 10
  • Finn, Christopher John
    British recruitment consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour House, Thelwall New Road, Warrington, Cheshire, United Kingdom

      IIF 11
  • Finn, Christopher John
    British self employed born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Gorsey Lane, Warrington, WA2 7RX, England

      IIF 12
  • Flynn, Christopher John
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 13
  • Flynn, Christopher John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 14
    • icon of address Unit 3, Profile Park, Junction Street, Whitewalls Industrial Estate, Nelson, Lancashire, BB9 8AH, England

      IIF 15
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 16
  • Flynn, Christopher John
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Profile Park, Whitewalls Industrial Estate, Junction Street, Nelson, Lancashire, BB9 8AH, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 3 Profile Park, Whitewalls Industrial Estate, Junction Street, Nelson, Lancashire, BB9 8HA, United Kingdom

      IIF 19
  • Mr Christopher John Flynn
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Britannia Heights, Rochdale Road, Bacup, Lancashire, OL13 9SD, United Kingdom

      IIF 20
    • icon of address Eba, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 21
    • icon of address Unit 4, Glendale Business Park, Glendale Avenue, Sandycroft, Flintshire, CH5 2QP, Wales

      IIF 22
  • Finn, Patricia Ann

    Registered addresses and corresponding companies
    • icon of address 141, Gorsey Lane, Warrington, WA2 7RX, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o, Baines & Ernst Corporate, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 2 - Director → ME
  • 2
    A STAR EDUCATION & PERSONNEL LIMITED - 2011-11-10
    icon of address 20 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 2 Britannia Heights, Rochdale Road, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Eba Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109,215 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 141 Gorsey Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    C.F.T. SERVICES LIMITED - 2013-07-09
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-08-09 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 133 Sandy Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    MARS JONES LIMITED - 1990-05-04
    GRONANT TRANSPORT COMPANY LIMITED - 1994-01-27
    CLWYD TRANSPORT COMPANY LTD. - 2004-12-13
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    909,420 GBP2024-06-30
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Director → ME
  • 10
    CFT SERVICES (WEST MIDLANDS) LIMITED - 2013-07-09
    icon of address Junction 19 Industrial Park Green Lane, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-12
    IIF 11 - Director → ME
  • 2
    FULLFORCE SERVICES LTD - 2018-04-03
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    541,871 GBP2020-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-11-13
    IIF 17 - Director → ME
  • 3
    MATTHEW KIBBLE INTERNATIONAL LIMITED - 2005-08-30
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,022,580 GBP2020-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-11-13
    IIF 19 - Director → ME
  • 4
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,845 GBP2024-06-30
    Officer
    icon of calendar 2020-10-16 ~ 2024-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2024-10-23
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MATTHEW KIBBLE TRANSPORT HOLDINGS LIMITED - 2020-07-19
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ 2020-11-13
    IIF 18 - Director → ME
  • 6
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-06 ~ 2008-12-19
    IIF 9 - Director → ME
  • 7
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ 2011-05-26
    IIF 8 - Director → ME
  • 8
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    393,843 GBP2020-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-11-13
    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 12 November 2025 and licensed under the Open Government Licence v3.0.