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 Andrew Dennis Flinn

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

    Resident in England

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

      IIF 1
    • icon of address Century House, St. James Court, Friar Gate, Derby, DE1 1BT

      IIF 2
    • icon of address Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

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

      IIF 4 IIF 5
    • icon of address Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 6
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 7
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
  • Flinn, Andrew Dennis
    British company director born in March 1962

    Resident in England

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

      IIF 9
    • icon of address Sherwood House, 7 Gregory Boulevard Nottingham, Nottinghamshire, NG7 6LB

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

    Resident in England

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

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

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 18, Goldcrest Drive, Spondon, Derby, Derbyshire, DE21 7TN

      IIF 14
    • icon of address Century House, St. James Court, Friar Gate, Derby, DE1 1BT, England

      IIF 15
    • icon of address Century House, St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, England

      IIF 16 IIF 17
    • icon of address Century House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom

      IIF 18
    • icon of address Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 19
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 20
    • icon of address 10, Chiswell Street, London, EC1Y 4UQ, England

      IIF 21
    • icon of address The Arc, Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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
    • icon of address Darley Court, Alfreton Road, Derby, Derbyshire, DE21 4AA

      IIF 36
    • icon of address Pentagon Island, Nottingham Road, Derby, DE21 6HB, United Kingdom

      IIF 37
  • Andrew Flinn
    British born in March 1962

    Resident in United Kingdom

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

      IIF 38
  • Flinn, Andrew Dennis
    British

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

    Resident in United Kingdom

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

      IIF 44
  • Flinn, Andrew Dennis

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

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

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

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 St James Court, Friar Gate, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,938 GBP2024-07-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1066 London Road, Leigh-on-sea, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,426 GBP2023-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Century House St. James Court, Friar Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-01-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Century House St. James Court, Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-06 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Century House St. James Court, Friar Gate, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,063 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 45 - Secretary → ME
  • 8
    icon of address Pentagon Island, Nottingham Road, Derby, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address Century House, St James Court, Friar Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -112,327 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Century House St. James Court, Friar Gate, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    RACERFAST LIMITED - 1997-07-17
    PENTAGON DEVELOPMENT SERVICES LIMITED - 2015-01-06
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,492,495 GBP2022-12-31
    Officer
    icon of calendar 1997-06-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 1997-06-25 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 1 St James Court, Friar Gate, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,938 GBP2024-07-31
    Officer
    icon of calendar 2021-04-09 ~ 2022-11-14
    IIF 12 - Director → ME
  • 2
    icon of address Darley Court, 1 Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-03-28
    IIF 28 - Director → ME
    icon of calendar 2003-10-16 ~ 2006-03-28
    IIF 39 - Secretary → ME
  • 3
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    icon of address 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
    icon of calendar 2005-08-24 ~ 2014-06-05
    IIF 32 - Director → ME
    icon of calendar 2005-01-27 ~ 2014-06-05
    IIF 50 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2011-01-10 ~ 2014-06-05
    IIF 26 - Director → ME
  • 5
    icon of address Pentagon (lancashire) Limited, Pentagon Island, Pentagon Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2014-06-05
    IIF 25 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2011-03-11 ~ 2014-06-05
    IIF 23 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2010-01-05 ~ 2014-06-05
    IIF 22 - Director → ME
  • 8
    PENTAGON NO.1 LIMITED - 2006-10-10
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-27 ~ 2014-06-05
    IIF 43 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2010-03-12 ~ 2014-06-05
    IIF 33 - Director → ME
    icon of calendar 2010-01-05 ~ 2014-06-05
    IIF 27 - Director → ME
  • 10
    GELLAW 322 LIMITED - 2009-11-03
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2014-06-05
    IIF 34 - Director → ME
  • 11
    icon of address Pentagon Motor Holdings Limited, Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2014-06-05
    IIF 24 - Director → ME
  • 12
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,114 GBP2025-06-30
    Officer
    icon of calendar 2006-08-21 ~ 2014-06-05
    IIF 19 - Director → ME
    icon of calendar 2008-11-07 ~ 2014-06-05
    IIF 48 - Secretary → ME
  • 13
    icon of address 4 4 Midland Court Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2014-05-21
    IIF 36 - LLP Designated Member → ME
  • 14
    GELLAW 323 LIMITED - 2009-12-02
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2014-06-05
    IIF 35 - Director → ME
  • 15
    PS NAVIGATOR LIMITED - 2006-05-25
    icon of address Darley Court / 1, Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2006-04-01
    IIF 29 - Director → ME
    icon of calendar 2003-10-22 ~ 2006-04-01
    IIF 42 - Secretary → ME
  • 16
    WATERPAPER LIMITED - 2002-01-03
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2025-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2014-06-05
    IIF 14 - Director → ME
  • 17
    NOTTINGHAMSHIRE DYSLEXIA ASSOCIATION - 2007-08-20
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-12-01
    IIF 10 - Director → ME
  • 18
    BURROWS (SOUTH YORKSHIRE) LIMITED - 2011-02-08
    REEVE BURROWS LIMITED - 2005-08-12
    BURROWS MOTOR COMPANY LIMITED - 2024-11-29
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2021-12-31
    Officer
    icon of calendar 2001-09-24 ~ 2005-07-07
    IIF 31 - Director → ME
    icon of calendar 1999-06-01 ~ 2006-10-18
    IIF 41 - Secretary → ME
  • 19
    REEVE (DERBY) LIMITED - 2002-01-03
    MATCHTODAY LIMITED - 1991-03-19
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2001-12-21
    IIF 30 - Director → ME
    icon of calendar 1996-11-29 ~ 2001-12-21
    IIF 40 - Secretary → ME
  • 20
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-06-05
    IIF 21 - 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.