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

Flanagan, Ian

    Related profiles found in government register
  • Flanagan, Ian

    Registered addresses and corresponding companies
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 1 IIF 2 IIF 3
    • 26 - 28, New Road Side, Rawdon, Leeds, LS19 6HN, United Kingdom

      IIF 4
  • Flanagan, Ian
    British

    Registered addresses and corresponding companies
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 5 IIF 6 IIF 7
    • 31st Floor, 40 Bank Street, London, Greater London, E14 5NR, England

      IIF 9
  • Flanagan, Ian
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 10
    • Unit 2, Crimple Court, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 11
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 12 IIF 13 IIF 14
    • Unit 10, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 19
    • 26-28, New Road Side, Rawdon, Leeds, West Yorkshire, LS19 6HN

      IIF 20
    • Nickson, Brandon Court, Leeds, West Yorkshire, LS17 8AU

      IIF 21 IIF 22
    • The Old Wool Mill, Sydney Place, Lockerbie, DG11 2JA, Scotland

      IIF 23
    • 31st Floor, 40 Bank Street, London, Greater London, E14 5NR, England

      IIF 24
    • Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, North Somerset, BS48 4DJ, England

      IIF 25
    • Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 26
  • Flanagan, Ian
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glenewes House, Gateway Drive, Yeadon, Leeds, West Yorkshire, LS19 7XY, England

      IIF 27
    • Nickson, Brandon Court, Leeds, West Yorkshire, LS17 8AU

      IIF 28 IIF 29
  • Flanagan, Ian
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 30
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 31 IIF 32 IIF 33
    • Glenewes House, Gate Way Drive, Leeds, LS19 7XY, United Kingdom

      IIF 34
  • Flanagan, Ian
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 - 28, New Road Side, Rawdon, Leeds, LS19 6HN, United Kingdom

      IIF 35
  • Mr Ian Flanagan
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Hanging Heaton, Batley, WF17 6DX, England

      IIF 36
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 37 IIF 38 IIF 39
    • Glenewes House, Gate Way Drive, Yeadon, Leeds, LS19 7XY, England

      IIF 42
    • Unit 1, Murraysgate Industrial Estate, Whitburn, West Lothian , EH47 0LE

      IIF 43
  • Mr Ian Flanagan
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Crimple Court, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 44
    • Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, HG2 8PB, England

      IIF 45 IIF 46 IIF 47
    • 26 - 28, New Road Side, Leeds, LS19 6HN, United Kingdom

      IIF 48
    • Unit 15, Kirkfields Business Centre, Yeadon, Leeds, West Yorkshire, LS19 7LX, England

      IIF 49
    • Glenewes House, Gateway Drive, Yeadon, Leeds, LS19 7XY, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 22
  • 1
    26-28 NEW ROAD SIDE MANAGEMENT COMPANY LIMITED
    11731844
    26 - 28 New Road Side, Rawdon, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 35 - Director → ME
    2018-12-18 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    ASHLYN (YORKSHIRE) LIMITED
    03531174
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    2019-09-30 ~ now
    IIF 26 - Director → ME
  • 3
    BOSTON SPA INVESTMENTS LIMITED
    11906244
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2019-03-26 ~ now
    IIF 15 - Director → ME
    2019-03-26 ~ 2025-12-19
    IIF 2 - Secretary → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    BOSTON SPA PROPERTY DEVELOPMENTS LIMITED
    11686128
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-20 ~ now
    IIF 18 - Director → ME
    2018-11-20 ~ 2025-12-19
    IIF 1 - Secretary → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    BSI 408 LIMITED
    11993546
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CENTRIC 2016 LIMITED
    10601171
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-15 ~ now
    IIF 32 - Director → ME
  • 7
    CENTRIC GROUP LIMITED
    - now 03234715
    CENTRIC OFFICE SOLUTIONS LIMITED - 1996-11-19
    PANDAWELL LIMITED - 1996-09-09
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-02-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 45 - Right to appoint or remove directors OE
  • 8
    CENTRIC OFFICE SOLUTIONS LIMITED
    - now 02225986 03234715
    OFFICE EQUIPMENT (NORTH WEST) LIMITED - 1996-11-19
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2021-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 46 - Right to appoint or remove directors OE
  • 9
    HARROGATE JOINERY & BUILDING SERVICES LTD
    - now 11686091
    COWORKIN LIMITED
    - 2022-03-17 11686091
    Unit C Crimple Court, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-20 ~ now
    IIF 13 - Director → ME
    2018-11-20 ~ 2025-12-19
    IIF 3 - Secretary → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    LONGWOOD BESPOKE JOINERY LIMITED
    - now 13082084
    BSI CUMBRIA LIMITED
    - 2025-09-10 13082084
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-20 ~ 2021-01-20
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    PRISM NETWORX LTD
    13969916
    4 High Street, Hanging Heaton, Batley, England
    Active Corporate (3 parents)
    Person with significant control
    2022-11-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RFM CONSTRUCTION LIMITED
    - now 03123895
    GREENWOOD ESTATE & PROPERTY MAINTENANCE LIMITED
    - 2018-06-07 03123895
    31st Floor, 40 Bank Street, London, Greater London, England
    Liquidation Corporate (10 parents)
    Officer
    2011-12-09 ~ now
    IIF 24 - Director → ME
    2011-12-09 ~ now
    IIF 9 - Secretary → ME
  • 13
    RFM FACILITIES MANAGEMENT LTD
    - now 06765527
    RFM FACILITIES & INTERIORS LTD
    - 2018-09-20 06765527
    REGENTS FACILITIES MANAGEMENT UK LIMITED
    - 2011-10-06 06765527
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2009-12-01 ~ 2009-12-01
    IIF 20 - Director → ME
    2009-01-28 ~ 2009-01-30
    IIF 22 - Director → ME
    2009-12-01 ~ 2025-12-19
    IIF 14 - Director → ME
    2009-01-28 ~ 2025-12-19
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-12-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RFM GROUP SERVICES LIMITED
    - now SC247726 06765689
    RFM BUILDING REPAIR LIMITED
    - 2025-08-29 SC247726
    HBM DJJ LIMITED
    - 2018-08-01 SC247726
    DALWIDE LIMITED - 2003-05-23
    1st Floor 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2014-08-01 ~ 2025-12-19
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RFM M&E LIMITED
    - now 06765530
    RFM BUILDING MAINTENANCE LIMITED
    - 2018-06-21 06765530
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ now
    IIF 34 - Director → ME
    2009-01-28 ~ 2009-01-30
    IIF 28 - Director → ME
    2009-01-28 ~ 2025-12-19
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Has significant influence or control OE
  • 16
    RFM OPERATIONS CENTRE LIMITED
    11738473
    Unit C2 Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-12-21 ~ 2025-12-19
    IIF 30 - Director → ME
    Person with significant control
    2018-12-21 ~ 2020-12-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPATIAL LIMITED
    - now 06765689
    RFM GROUP SERVICES LIMITED
    - 2025-08-29 06765689 SC247726
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-01-01 ~ 2025-12-19
    IIF 12 - Director → ME
    2009-01-28 ~ 2009-01-30
    IIF 21 - Director → ME
    2009-01-28 ~ 2025-12-19
    IIF 7 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VENTROLLA LIMITED
    - now 12934829 01687922
    BSI SASH LIMITED
    - 2022-01-13 12934829
    Unit 2 Crimple Court, Hornbeam Park, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2020-10-07 ~ 2025-12-19
    IIF 11 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 19
    VENTROLLA SCOTLAND LIMITED
    SC798536
    The Old Wool Mill, Sydney Place, Lockerbie, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-12-19
    IIF 23 - Director → ME
  • 20
    VENTROLLA SOUTHEAST LIMITED
    15484766 15483728
    Ventrolla House Crimple Court, Hornbeam Park, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2024-02-12 ~ 2025-12-19
    IIF 19 - Director → ME
  • 21
    VENTROLLA SOUTHWEST LIMITED
    15483728 15484766
    Ventrolla House Crimple Court, Hornbeam Park, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2024-02-12 ~ 2025-12-19
    IIF 25 - Director → ME
  • 22
    WESSEX HERITAGE FIRE DOORS LTD
    - now 06765534
    RFM SECURITY SERVICES LIMITED
    - 2023-06-23 06765534
    Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2009-01-28 ~ 2009-01-30
    IIF 29 - Director → ME
    2023-06-16 ~ 2025-12-19
    IIF 17 - Director → ME
    2009-01-28 ~ 2025-12-19
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.