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 Terence Michael Flannagan

    Related profiles found in government register
  • Mr Terence Michael Flannagan
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 1
    • icon of address Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 2
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, United Kingdom

      IIF 3
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 4 IIF 5
  • Mr Terence Michael Flannagan
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 6
  • Mr Terence Michael Flannagan
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 7
    • icon of address Suite 7 Lesscent House, Wigan Road, Ashton-in-makerfield, Wigan, WN4 0AR, England

      IIF 8
    • icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0NA, England

      IIF 9
  • Mr Michael Flannagan
    English born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Lytham Road, Blackpool, FY4 1DP, England

      IIF 10
  • Mr Terence Michael Flannagan
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 35 Townfields, Ashton-in-makerfield, Wigan, WN4 9LJ, England

      IIF 11
  • Flannagan, Michael
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, Cleveland, TS25 2BW

      IIF 12
  • Flannagan, Terence Michael
    British accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 13
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 12, Oak Mills Topcliffe Lane, Morley, Leeds, LS27 0HL, England

      IIF 18
    • icon of address 61, Bowis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 19
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, England

      IIF 23
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Flannagan, Terence Michael
    British certified chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 29
  • Flannagan, Terence Michael
    British chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 30
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 31
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, United Kingdom

      IIF 32
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 33 IIF 34
    • icon of address 22, Manor Close, Garswood, Wigan, Lancashire, WN4 0SB, England

      IIF 35
  • Flannagan, Terence Michael
    British chartered acountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 36
  • Flannagan, Terence Michael
    British consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Triton Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 37
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, England

      IIF 38
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, United Kingdom

      IIF 39
  • Flannagan, Terence Michael
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flannagan, Micheal
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flannagan, Terence Michael
    British chartered accountant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 51 IIF 52
  • Flannagan, Michael
    English director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Lytham Road, Blackpool, FY4 1DP, England

      IIF 53
  • Flannagan, Terence Michael
    British accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 54 IIF 55
    • icon of address Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0NA, England

      IIF 56
  • Flannagan, Terence Michael
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Flannagan, Terence Michael
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 86
  • Flannagan, Terence Michael
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Powis Road, Ashton On Ribble, Preston, PR2 1AD

      IIF 87
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, England

      IIF 88
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Apartment 5 Norlyn, Elton Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0PP

      IIF 93
    • icon of address Apartment 5, Norlyn, Elton Lane Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0PP, England

      IIF 94
    • icon of address Suite 7 Lesscent House, Wigan Road, Ashton-in-makerfield, Wigan, WN4 0AR, England

      IIF 95
  • Flannagan, Terence Michael
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 96
    • icon of address 61 Powis Road, Ashton-on-ribble, Preston, PR2 1AD

      IIF 97
    • icon of address C/o Triton, Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 98
  • Flannagan, Terence Michael
    British

    Registered addresses and corresponding companies
    • icon of address 10/11 Ribblesdale Place, Winckley Square, Preston, Lancashire, PR1 3NA

      IIF 99
  • Flannagan, Terence Michael

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, TS252BW, United Kingdom

      IIF 100
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW

      IIF 101
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 102
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 103
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Triton Automation House Newton Road, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    958 GBP2017-03-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 4
    M D ACCOUNTANTS LTD - 2014-03-25
    M D COMPANY CONSULTANTS LIMITED - 2003-11-06
    icon of address Moor Lane Farm Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,102 GBP2023-08-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MD57 LTD - 2009-09-15
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 94 - Director → ME
  • 6
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Frederick House, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    TIFFANY'S AT HAYDOCK LIMITED - 2010-10-21
    MAILROOM MACHINES AND SERVICES LIMITED - 2010-09-01
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 57 - Director → ME
  • 15
    BORNAGAIN MOTORCYCLES LIMITED - 2013-01-28
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Moor Lane Farm Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    INTERNATIONAL MAILROOM MACHINES LIMITED - 2013-11-18
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,670 GBP2023-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 71
  • 1
    MD56 LTD - 2009-02-17
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,819 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-18
    IIF 50 - Director → ME
  • 2
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 98 - LLP Designated Member → ME
  • 3
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 34 - Director → ME
  • 4
    REGIS GLOBAL LIMITED - 2016-11-14
    icon of address Frederick House, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ 2017-02-14
    IIF 29 - Director → ME
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 52 - Director → ME
  • 6
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 33 - Director → ME
  • 7
    CONTACT 1 LIMITED - 1999-01-13
    icon of address 43b Princes Crescent, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    865,065 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-10-09
    IIF 99 - Secretary → ME
  • 8
    TMF1 LTD - 2012-12-05
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-28
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-01
    IIF 46 - Director → ME
  • 9
    MD 51 LIMITED - 2010-04-06
    MD 51 LTD - 2008-09-18
    PRISY'S LEISURE LTD - 2008-09-17
    icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2009-06-02
    IIF 93 - Director → ME
  • 10
    MD72 LTD - 2010-12-02
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,164 GBP2016-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-12-01
    IIF 89 - Director → ME
  • 11
    MD 77 LTD - 2011-09-09
    icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 54 - Director → ME
  • 12
    MD 100 LTD - 2012-03-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2017-05-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 19 - Director → ME
  • 13
    MD71 LTD - 2010-09-01
    icon of address Unit 10 Traceys Garage, Wigan Road, Leyland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,523 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-09-01
    IIF 92 - Director → ME
  • 14
    icon of address 1 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,048 GBP2024-08-31
    Officer
    icon of calendar 2015-02-19 ~ 2016-11-10
    IIF 38 - Director → ME
  • 15
    icon of address 1 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,981 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-16
    IIF 103 - Secretary → ME
  • 16
    icon of address I Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,283 GBP2024-08-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-10-16
    IIF 102 - Secretary → ME
  • 17
    LANDMARK WASTE DISPOSAL LTD - 2023-05-02
    icon of address 13 Bairstow Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,518 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-05-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-05-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    MD64 LTD - 2010-06-15
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-09
    IIF 43 - Director → ME
  • 19
    MD 81 LTD - 2012-11-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-11-01
    IIF 22 - Director → ME
  • 20
    icon of address Unit 12 Oak Mills Topcliffe Lane, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -871 GBP2024-03-29
    Officer
    icon of calendar 2011-02-08 ~ 2018-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 80 - Director → ME
  • 22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 83 - Director → ME
  • 23
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 66 - Director → ME
  • 24
    QDOS GLASGOW LIMITED - 2022-02-24
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 72 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-07-31
    IIF 58 - Director → ME
  • 25
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 76 - Director → ME
  • 26
    HUMPH BOILERS LIMITED - 2023-07-06
    WESTPARK (DARWIN) LTD - 2018-08-03
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 79 - Director → ME
  • 27
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 82 - Director → ME
  • 28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 73 - Director → ME
  • 29
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 63 - Director → ME
  • 30
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 81 - Director → ME
  • 31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 68 - Director → ME
  • 32
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 77 - Director → ME
  • 33
    MD47 LTD - 2008-10-24
    icon of address 5 Milton Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,769 GBP2018-12-31
    Officer
    icon of calendar 2008-08-22 ~ 2008-10-14
    IIF 87 - Director → ME
  • 34
    MEDICAL NORTH EAST LTD - 2013-05-07
    TMF1 LIMITED - 2013-04-30
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,514 GBP2019-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-03-01
    IIF 31 - Director → ME
  • 35
    MD54 LTD - 2009-02-16
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    688 GBP2024-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2009-02-01
    IIF 49 - Director → ME
  • 36
    HARTPROP LIMITED - 2024-10-16
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-10-15
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-10-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 37
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-13
    IIF 100 - Secretary → ME
  • 38
    MD 79 LTD - 2011-09-13
    icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-09-30
    Officer
    icon of calendar 2011-08-15 ~ 2011-09-01
    IIF 40 - Director → ME
  • 39
    NAMA DEVELOPMENTS LIMITED - 2018-04-20
    icon of address Suite 7, Lesscent House 405 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2018-04-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-02-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    MD 73 LTD - 2011-05-31
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,659 GBP2024-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-03
    IIF 14 - Director → ME
  • 41
    MD58 LTD - 2009-06-08
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,042,118 GBP2016-03-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-03
    IIF 47 - Director → ME
  • 42
    icon of address Kestrel Lodge Upper Hexgreave, Farnsfield, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-01-28
    IIF 97 - LLP Designated Member → ME
  • 43
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 70 - Director → ME
  • 44
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 71 - Director → ME
  • 45
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 78 - Director → ME
  • 46
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 67 - Director → ME
  • 47
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 65 - Director → ME
  • 48
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-10-30
    IIF 59 - Director → ME
  • 49
    MD76 LTD - 2011-07-25
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-06-27
    IIF 15 - Director → ME
  • 50
    MD66 LTD - 2010-07-05
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,809 GBP2024-05-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-06-22
    IIF 42 - Director → ME
  • 51
    EUROCOMER LTD - 2000-11-10
    icon of address 43b Princes Crescent, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    955,544 GBP2024-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2012-02-29
    IIF 101 - Secretary → ME
  • 52
    SOLELLE HAULAGE LIMITED - 2016-04-02
    MD 82 LTD - 2011-11-21
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,608 GBP2019-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-11-03
    IIF 20 - Director → ME
  • 53
    NEWCOAST RESTAURANT LIMITED - 2010-11-30
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2017-11-30
    Officer
    icon of calendar 2010-01-21 ~ 2010-12-01
    IIF 12 - Director → ME
  • 54
    MD68 LTD - 2011-04-06
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315 GBP2018-12-31
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-04
    IIF 91 - Director → ME
  • 55
    MD 78 LTD - 2011-09-22
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,629 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 55 - Director → ME
  • 56
    MD 80 LTD - 2012-02-21
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-02-02
    IIF 16 - Director → ME
  • 57
    MD55 LTD - 2009-02-16
    icon of address 3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,445 GBP2024-08-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-02
    IIF 48 - Director → ME
  • 58
    MD65 LTD - 2010-12-03
    icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2010-07-01
    IIF 44 - Director → ME
  • 59
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-06
    IIF 61 - Director → ME
  • 60
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    490,684 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-13
    IIF 62 - Director → ME
  • 61
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-06
    IIF 60 - Director → ME
  • 62
    MD69 LTD - 2011-05-06
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-01
    IIF 90 - Director → ME
  • 63
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,670 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-02-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 64
    MD 74 LTD - 2011-06-29
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-06-10
    IIF 17 - Director → ME
  • 65
    MD 83 LTD - 2011-10-12
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,071 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-03
    IIF 21 - Director → ME
  • 66
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 74 - Director → ME
  • 67
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 69 - Director → ME
  • 68
    WEST PARK LIVING LIMITED - 2015-12-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 75 - Director → ME
  • 69
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 64 - Director → ME
  • 70
    TMF2 LTD - 2013-01-17
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100,900 GBP2023-10-31
    Officer
    icon of calendar 2012-10-06 ~ 2012-10-06
    IIF 88 - Director → ME
    icon of calendar 2011-10-06 ~ 2012-10-06
    IIF 45 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-10-06
    IIF 86 - Director → ME
  • 71
    MD67 LTD - 2011-07-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,498 GBP2025-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2011-05-01
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.