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 Michael Christopher Flynn

    Related profiles found in government register
  • Mr Michael Christopher Flynn
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, BL9 7BR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Sterling Property Co. Limited, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 8
    • icon of address Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 9
    • icon of address C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 10
    • icon of address Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 11
  • Michael Christopher Flynn
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Flynn, Michael Christopher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Flynn, Michael Christopher
    British builder born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 65
  • Flynn, Michael Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, England

      IIF 66
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 67
    • icon of address C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 68
  • Flynn, Michael Christopher
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside 10 Elmsway, Hale Barns, Altrincham, Cheshire, WA15 0DZ

      IIF 69 IIF 70
    • icon of address Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, United Kingdom

      IIF 71 IIF 72
    • icon of address Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 73
    • icon of address Udp Group, Astor Road, Salford, Manchester, M50 1BB, England

      IIF 74
  • Flynn, Michael Christopher
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipeline Industries Guild, F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP, England

      IIF 75
  • Mr Michael Flynn
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, BL9 7BR, England

      IIF 76
  • Flynn, Christopher Michael
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, BL9 7BR, England

      IIF 77
  • Flynn, Michael Christopher
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside 10 Elmsway, Hale Barns, Altrincham, WA15 0DZ

      IIF 78
  • Flynn, Michael Christopher
    British builder born in January 1981

    Registered addresses and corresponding companies
    • icon of address The Clough, Barrow Lane, Hale, Cheshire, WA15 0DN

      IIF 79
  • Flynn, Michael
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, BL9 7BR, England

      IIF 80
  • Flynn, Michael Christopher

    Registered addresses and corresponding companies
    • icon of address Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, England

      IIF 81
    • icon of address The Clough, Barrow Lane, Hale, Cheshire, WA15 0DN

      IIF 82
    • icon of address C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 83
  • Flynn, Kay Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Wayside, 10 Elmway, Hale, Altrincham, Cheshire, WA15 0DZ, United Kingdom

      IIF 84
    • icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 85
  • Flynn, Kay Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 86
  • Flynn, Kay Margaret
    born in May 1944

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Apartment 203, Ocean One, Maxwell Coast Road, Christ Church, Barbados

      IIF 87
  • Flynn, Kay Margaret
    born in May 1946

    Registered addresses and corresponding companies
    • icon of address Wayside 10 Elmsway, Hale Barns, Altrincham, WA15 0DZ

      IIF 88 IIF 89
  • Flynn, Kay Margaret

    Registered addresses and corresponding companies
    • icon of address Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,954 GBP2023-12-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 38 - Director → ME
  • 2
    A F ACQUISITION HOLDINGS LIMITED - 2012-08-21
    icon of address Wayside 10 Elmsway, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BUSTER LOANS LIMITED - 2015-09-28
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    LIMFORM LIMITED - 2001-03-12
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,528 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 62 - Director → ME
  • 9
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 63 - Director → ME
  • 11
    LOPLARGE LTD - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Hudcar House, Hudcar Lane, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2012-01-26 ~ dissolved
    IIF 81 - Secretary → ME
  • 14
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    PROACTIVE LENDING LIMITED - 2014-04-03
    CHEADLE FINANCE LIMITED - 2014-07-24
    YIPPEE FINANCE LIMITED - 2009-04-20
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    SPROSTON GREEN LIMITED - 2014-07-24
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    MEXICOFAST LIMITED - 2004-02-11
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2006-06-14 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    FLYNN TRAINING SOLUTIONS LIMITED - 2011-03-17
    icon of address 340 Deansgate, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 67 - Director → ME
  • 20
    FLYNN PROPERTIES LIMITED - 2003-01-23
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,002 GBP2024-03-31
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of address 93 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 22
    FLYNN HOMES LIMITED - 2003-01-23
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,766 GBP2024-03-31
    Officer
    icon of calendar 2002-12-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,321 GBP2023-12-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 35 - Director → ME
  • 25
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,762 GBP2024-12-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,795,813 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 27 - Director → ME
  • 28
    INSTALLEASY LTD - 2023-10-06
    IMPROVEASY LTD - 2017-09-19
    TRADEASY LTD - 2020-05-18
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,252,572 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -544,825 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
  • 30
    ACHILLEAN GROUP LIMITED - 2023-02-09
    KREMDAY LTD - 2006-12-22
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,219 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    PRONTO FINANCE LIMITED - 2023-02-09
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 35
    EASIMAZE LTD - 2017-03-10
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 36
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 64 - Director → ME
  • 37
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    ST HELENS PILKINGTON REGENERATION LIMITED - 2025-10-30
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 56 - Director → ME
  • 41
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    319,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 46 - Director → ME
  • 42
    PINK PEN LIMITED - 2004-04-21
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 42 - Director → ME
  • 43
    TLC FUTURE GROUP LIMITED - 2025-04-10
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    116,036 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Director → ME
  • 44
    MY PAL LOANS LIMITED - 2015-09-28
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 46
    icon of address 5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,321 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 5 Wentworth Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2024-07-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-07-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Merlin House Suite 18, 3rd Floor, Mossland Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2016-05-06
    IIF 66 - Director → ME
  • 3
    FLYNN TRAINING SOLUTIONS LIMITED - 2011-03-17
    icon of address 340 Deansgate, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2011-03-17
    IIF 70 - Director → ME
  • 4
    FLYNN PROPERTIES LIMITED - 2003-01-23
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,002 GBP2024-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2024-05-08
    IIF 86 - Secretary → ME
  • 5
    icon of address 93 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-02-05
    IIF 88 - LLP Designated Member → ME
    icon of calendar 2007-07-24 ~ 2007-08-29
    IIF 89 - LLP Designated Member → ME
    icon of calendar 2007-07-24 ~ 2009-11-01
    IIF 78 - LLP Designated Member → ME
  • 6
    FLYNN HOMES LIMITED - 2003-01-23
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,766 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-11-06
    IIF 79 - Director → ME
    icon of calendar 2002-11-06 ~ 2003-12-01
    IIF 82 - Secretary → ME
    icon of calendar 2003-12-01 ~ 2024-08-14
    IIF 85 - Secretary → ME
  • 7
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2015-06-25
    IIF 75 - Director → ME
  • 8
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    3,166,411 GBP2022-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-02-11
    IIF 74 - 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.