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

Flinn, Andrew Dennis

    Related profiles found in government register
  • Flinn, Andrew Dennis

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

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

      IIF 2 IIF 3
    • Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 4 IIF 5 IIF 6
  • Flinn, Andrew Dennis
    British

    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 12
    • Pentagon Island, Nottingham Road, Derby, DE21 6HB, United Kingdom

      IIF 13
  • Flinn, Andrew Dennis
    British company director born in March 1962

    Resident in England

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

      IIF 14
    • Sherwood House, 7 Gregory Boulevard Nottingham, Nottinghamshire, NG7 6LB

      IIF 15
  • Flinn, Andrew Dennis
    British company secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 16
  • Flinn, Andrew Dennis
    British director born in March 1962

    Resident in England

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

      IIF 17
    • 1 St James Court, Friar Gate, Derby, DE1 1BT, United Kingdom

      IIF 18 IIF 19
    • 18, Goldcrest Drive, Spondon, Derby, Derbyshire, DE21 7TN

      IIF 20
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

      IIF 21
    • Century House, St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, England

      IIF 22 IIF 23
    • Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 24
    • Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 25
    • 10, Chiswell Street, London, EC1Y 4UQ, England

      IIF 26
    • The Arc, Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN, United Kingdom

      IIF 27 IIF 28 IIF 29
  • 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
    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 41
  • 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, England

      IIF 42
    • 1 St James Court, Friar Gate, Derby, DE1 1BT, United Kingdom

      IIF 43
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT

      IIF 44
    • Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

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

      IIF 46 IIF 47
    • Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 48
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      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
Active 11
  • 1
    1 St James Court, Friar Gate, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,837 GBP2023-07-31
    Officer
    2022-11-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    1 St. James Court, Friar Gate, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,426 GBP2023-01-31
    Officer
    2016-01-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    Century House St. James Court, Friar Gate, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2016-01-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-01-31
    Officer
    2016-01-05 ~ now
    IIF 22 - director → ME
    2016-01-05 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 23 - director → ME
    2016-01-06 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    Century House St. James Court, Friar Gate, Derby
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,063 GBP2024-03-31
    Officer
    2015-08-25 ~ now
    IIF 1 - secretary → ME
  • 8
    Pentagon Island, Nottingham Road, Derby, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 9
    Century House, St James Court, Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -112,327 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    Century House St. James Court, Friar Gate, Derby
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-03-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    PENTAGON DEVELOPMENT SERVICES LIMITED - 2015-01-06
    RACERFAST LIMITED - 1997-07-17
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,492,495 GBP2022-12-31
    Officer
    1997-06-25 ~ now
    IIF 16 - director → ME
    1997-06-25 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    1 St James Court, Friar Gate, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,837 GBP2023-07-31
    Officer
    2021-04-09 ~ 2022-11-14
    IIF 18 - director → ME
  • 2
    Darley Court, 1 Alfreton Road, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-14 ~ 2006-03-28
    IIF 33 - director → ME
    2003-10-16 ~ 2006-03-28
    IIF 7 - secretary → ME
  • 3
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    2005-08-24 ~ 2014-06-05
    IIF 37 - director → ME
    2005-01-27 ~ 2014-06-05
    IIF 6 - secretary → ME
  • 4
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    2011-01-10 ~ 2014-06-05
    IIF 31 - director → ME
  • 5
    Pentagon (lancashire) Limited, Pentagon Island, Pentagon Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ 2014-06-05
    IIF 30 - director → ME
  • 6
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2011-03-11 ~ 2014-06-05
    IIF 28 - director → ME
  • 7
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    25 GBP2023-06-30
    Officer
    2010-01-05 ~ 2014-06-05
    IIF 27 - director → ME
  • 8
    PENTAGON NO.1 LIMITED - 2006-10-10
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2005-01-27 ~ 2014-06-05
    IIF 11 - secretary → ME
  • 9
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38 GBP2023-06-30
    Officer
    2010-03-12 ~ 2014-06-05
    IIF 38 - director → ME
    2010-01-05 ~ 2014-06-05
    IIF 32 - director → ME
  • 10
    GELLAW 322 LIMITED - 2009-11-03
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2010-01-14 ~ 2014-06-05
    IIF 39 - director → ME
  • 11
    Pentagon Motor Holdings Limited, Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ 2014-06-05
    IIF 29 - director → ME
  • 12
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,114 GBP2024-06-30
    Officer
    2006-08-21 ~ 2014-06-05
    IIF 25 - director → ME
    2008-11-07 ~ 2014-06-05
    IIF 4 - secretary → ME
  • 13
    4 4 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (2 parents)
    Officer
    2003-11-24 ~ 2014-05-21
    IIF 12 - llp-designated-member → ME
  • 14
    GELLAW 323 LIMITED - 2009-12-02
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-14 ~ 2014-06-05
    IIF 40 - director → ME
  • 15
    PS NAVIGATOR LIMITED - 2006-05-25
    Darley Court / 1, Alfreton Road, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2003-10-22 ~ 2006-04-01
    IIF 34 - director → ME
    2003-10-22 ~ 2006-04-01
    IIF 10 - secretary → ME
  • 16
    WATERPAPER LIMITED - 2002-01-03
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    2001-12-21 ~ 2014-06-05
    IIF 20 - director → ME
  • 17
    NOTTINGHAMSHIRE DYSLEXIA ASSOCIATION - 2007-08-20
    Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire
    Corporate (6 parents)
    Officer
    2015-12-03 ~ 2016-12-01
    IIF 15 - director → ME
  • 18
    BURROWS MOTOR COMPANY LIMITED - 2024-11-29
    BURROWS (SOUTH YORKSHIRE) LIMITED - 2011-02-08
    REEVE BURROWS LIMITED - 2005-08-12
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,700,000 GBP2021-12-31
    Officer
    2001-09-24 ~ 2005-07-07
    IIF 36 - director → ME
    1999-06-01 ~ 2006-10-18
    IIF 9 - secretary → ME
  • 19
    REEVE (DERBY) LIMITED - 2002-01-03
    MATCHTODAY LIMITED - 1991-03-19
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    1998-06-30 ~ 2001-12-21
    IIF 35 - director → ME
    1996-11-29 ~ 2001-12-21
    IIF 8 - secretary → ME
  • 20
    Pentagon Island, Nottingham Road, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-20 ~ 2014-06-05
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.