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

Flynn, Patrick Joseph

    Related profiles found in government register
  • Flynn, Patrick Joseph
    Irish businessman born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, Co. Down, BT31 9PF, Northern Ireland

      IIF 1
  • Flynn, Patrick Joseph
    Irish company director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, 11 Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 2
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 3 IIF 4 IIF 5
  • Flynn, Patrick Joseph
    Irish director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, Down, BT31 9PF, United Kingdom

      IIF 7
  • Flynn, Patrick Joseph
    Irish none born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Flynn, Patrick Joseph
    British advisor born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 17, Argyle Business Centre, North Howard Street, Belfast, Antrim, Northern Ireland

      IIF 15
  • Flynn, Patrick Joseph
    British company director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Dunturk Road, Castlewellan, BT31 9PF

      IIF 16
  • Flynn, Patrick Joseph
    British director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, United Kingdom

      IIF 17
    • icon of address 11, Dunturk Road, Castlewellan, County Down, BT31 9PF, Northern Ireland

      IIF 18
  • Flynn, Patrick Joseph
    British renewable energy provider born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Dunturk Road, Castlewellan, Co Down, BT31 9PF

      IIF 19
  • Flynn, Patrick Joseph
    British none born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, Co Down, BT31 9PF, Northern Ireland

      IIF 20
  • Flynn, Patrick
    British business owner born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, United Kingdom

      IIF 21
  • Flynn, Patrick
    British director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 22
    • icon of address 11, Dunturk Road, Castlewellan, County Down, BT31 9PF

      IIF 23
  • Flynn, Patrick
    British managing director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, County Down, BT31 9PF, Northern Ireland

      IIF 24 IIF 25 IIF 26
  • Mr Patrick Joseph Flynn
    Irish born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, 11 Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 27
    • icon of address 11, 11dunturk Road, Castlewellan, Down, BT31 9PF, Northern Ireland

      IIF 28
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address 11, Dunturk Road, Castlewellan, Co. Down, BT31 9PF, Northern Ireland

      IIF 37
    • icon of address 11, Dunturk Road, Castlewellan, County Down, BT31 9PF, Northern Ireland

      IIF 38 IIF 39
    • icon of address 40 Carnreagh Road, Carnreagh Road, Castlewellan, Castlewellan, BT31 9NY, Northern Ireland

      IIF 40
    • icon of address Unit 1 Lagan House, 1 Sackville Street, Lisburn, Co Antrim, BT27 4AB

      IIF 41
  • Flynn, Patrick
    Northern Irish director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 42 IIF 43
    • icon of address 11, Dunturk Road, Castlewellan, N. Ireland, BT31 9PF, United Kingdom

      IIF 44
    • icon of address 40, Carnreagh Road, Castlewellan, BT31 9NY, Northern Ireland

      IIF 45
    • icon of address 40, Carnreagh Road, Castlewellan, BT31 9NY, United Kingdom

      IIF 46
  • Flynn, Patrick
    Northern Irish none born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, Down, BT31 9PF, N Ireland

      IIF 47
  • Mr Patrick Flynn
    British born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, Northern Ireland

      IIF 48
    • icon of address 11, Dunturk Road, Castlewellan, BT31 9PF, United Kingdom

      IIF 49
  • Mr Patrick Flynn
    Northern Irish born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Flynn, Patrick Patrick

    Registered addresses and corresponding companies
    • icon of address 42, Carnreagh Road, Castlewellan, County Down, BT31 9NY, Northern Ireland

      IIF 56
  • Flynn, Patrick

    Registered addresses and corresponding companies
    • icon of address 11, Dunturk Road, Castlewellan, County Down, BT31 9PF, Northern Ireland

      IIF 57
    • icon of address 11, Dunturk Road, Castlewellan, Dowm, BT31 9PF, Northern Ireland

      IIF 58 IIF 59
    • icon of address 11, Dunturk Road, Castlewellan, N. Ireland, BT31 9PF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    ILI (AFTON) LIMITED - 2017-12-11
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,137,918 GBP2018-12-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    ILI (BURNBRAE) LIMITED - 2017-12-11
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,042,476 GBP2018-05-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Dunturk Road, Castlewellan, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Dunturk Road, Castlewellan, N. Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,167 GBP2019-08-31
    Officer
    icon of calendar 2019-04-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    GEW HOLDINGS LIMITED - 2018-08-09
    icon of address 11 Dunturk Road, Castlewellan, Dowm, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    icon of address 11 11 Dunturk Road, Castlewellan, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,275 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Dunturk Road, Castlewellan, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -77,651 GBP2018-03-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 16 - Director → ME
  • 9
    GREEN ENERGY 4U LTD - 2014-06-04
    icon of address Unit 1 Lagan House, 1 Sackville Street, Lisburn, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,078,263 GBP2017-11-30
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 10
    icon of address 11 Dunturk Road, Castlewellan, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    GREENFIELD WIND LIMITED - 2018-04-13
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Dunturk Road, Castlewellan, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address 73 Charlestown Road, Portadown, Craigavon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 11 Dunturk Road, Castlewellan, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 22
    ILI (WEST DYKES) LIMITED - 2017-12-11
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,459 GBP2019-04-30
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264,676 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2018-11-20
    IIF 56 - Secretary → ME
  • 2
    icon of address Patrick Flynn Akv Renewables Ltd, 11 Dunturk Road, Castlewellan, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    337 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2018-11-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-11-20
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 52-53 Argyle Business Centre, North Howard Street, Belfast, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    207,403 GBP2023-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2017-10-19
    IIF 15 - Director → ME
  • 4
    icon of address 11 Dunturk Road, Castlewellan, County Down
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -181,122 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-08-17
    IIF 23 - Director → ME
    icon of calendar 2014-12-03 ~ 2019-03-29
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-07-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    GEW HOLDINGS LIMITED - 2018-08-09
    icon of address 11 Dunturk Road, Castlewellan, Dowm, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-08-10
    IIF 46 - Director → ME
    icon of calendar 2016-12-13 ~ 2018-08-10
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-08-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address 11 Dunturk Road, Castlewellan, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    1,435,630 GBP2024-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2016-01-01
    IIF 18 - Director → ME
  • 7
    icon of address 11 Dunturk Road, Castlewellan, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    820,278 GBP2025-03-31
    Officer
    icon of calendar 2015-11-20 ~ 2018-08-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-08-10
    IIF 38 - Has significant influence or control OE
  • 8
    ILI (NEILSTON) LIMITED - 2017-12-12
    icon of address 231 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,306,532 GBP2021-04-30
    Officer
    icon of calendar 2017-03-16 ~ 2021-10-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-10-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address 11 Dunturk Road, Castlewellan, Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,675 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2021-05-31
    IIF 7 - Director → ME
  • 10
    CWTV LTD - 2014-02-28
    icon of address Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,541 GBP2024-02-29
    Officer
    icon of calendar 2016-12-21 ~ 2018-11-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-11-20
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
  • 11
    icon of address 11 Dunturk Road, Castlewellan, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-10
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.