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, Michael Christopher

    Related profiles found in government register
  • 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
    • Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 44
  • Flynn, Michael Christopher
    British company director born in January 1981

    Resident in England

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

      IIF 45
    • 340, Deansgate, Manchester, M3 4LY

      IIF 46
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 47
  • Flynn, Michael Christopher
    British director born in January 1981

    Resident in England

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

      IIF 48 IIF 49
    • Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, United Kingdom

      IIF 50 IIF 51
    • Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 52
  • Flynn, Michael Christopher
    British managing director born in January 1981

    Resident in England

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

      IIF 53
  • Flynn, Michael Christopher
    born in January 1981

    Resident in England

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

      IIF 54
  • Flynn, Michael Christopher
    British builder born in January 1981

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

      IIF 55
  • Flynn, Michael
    British born in January 1981

    Resident in England

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

      IIF 56
  • Mr Michael Christopher Flynn
    British born in January 1981

    Resident in England

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

      IIF 57 IIF 58 IIF 59
    • Sterling Property Co. Limited, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 60 IIF 61 IIF 62
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 64
    • Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 65
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 66
    • Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 67
  • Michael Christopher Flynn
    British born in January 1981

    Resident in England

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

    Resident in England

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

      IIF 82
  • Flynn, Michael Christopher

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

      IIF 83
    • The Clough, Barrow Lane, Hale, Cheshire, WA15 0DN

      IIF 84
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 85
  • Flynn, Kay Margaret
    British

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

      IIF 86
    • Sterling House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 87
  • Flynn, Kay Margaret
    British director

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

      IIF 88
  • Flynn, Kay Margaret
    born in May 1944

    Resident in Barbados

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

      IIF 89
  • Flynn, Kay Margaret
    born in May 1946

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

      IIF 90 IIF 91
  • Flynn, Kay Margaret

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

      IIF 92
child relation
Offspring entities and appointments
Active 50
  • 1
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,954 GBP2023-12-31
    Officer
    2023-12-10 ~ now
    IIF 13 - Director → ME
  • 2
    A F ACQUISITION HOLDINGS LIMITED - 2012-08-21
    Wayside 10 Elmsway, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 47 - Director → ME
    2012-07-20 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    AUCTION FINANCE LIMITED
    - now
    Other registered number: 04949929
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    Related registration: 04949929
    BUSTER LOANS LIMITED - 2015-09-28
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    LIMFORM LIMITED - 2001-03-12
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,528 GBP2023-12-31
    Officer
    2023-12-01 ~ now
    IIF 11 - Director → ME
  • 6
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2024-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    BRACKEN MIDCO1 PLC
    Other registered numbers: 10162751, 10162775
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 38 - Director → ME
  • 8
    BRACKEN MIDCO2 LIMITED
    Other registered numbers: 10162751, 10219097
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 39 - Director → ME
  • 9
    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
    2023-05-23 ~ now
    IIF 22 - Director → ME
  • 10
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 40 - Director → ME
  • 11
    BRIDGINGFINANCE.CO.UK LTD
    - now
    Other registered number: 04159852
    LOPLARGE LTD - 2023-02-09
    Related registration: 04159852
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    Hudcar House, Hudcar Lane, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 50 - Director → ME
    2012-01-26 ~ dissolved
    IIF 83 - Secretary → ME
  • 14
    CHESHIRE MORTGAGE CORPORATION LIMITED
    - now
    Other registered number: 02613335
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    Related registration: 02613335
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    CHEADLE FINANCE LIMITED - 2014-07-24
    PROACTIVE LENDING LIMITED - 2014-04-03
    Related registration: 03161998
    YIPPEE FINANCE LIMITED - 2009-04-20
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 16
    SPROSTON GREEN LIMITED - 2014-07-24
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    2024-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 17
    MEXICOFAST LIMITED - 2004-02-11
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-12-31
    Officer
    2024-01-04 ~ now
    IIF 15 - Director → ME
  • 18
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-16 ~ dissolved
    IIF 48 - Director → ME
    2006-06-14 ~ dissolved
    IIF 86 - Secretary → ME
  • 19
    FLYNN TRAINING SOLUTIONS LIMITED - 2011-03-17
    340 Deansgate, Manchester
    Active Corporate (1 parent)
    Officer
    2011-10-25 ~ now
    IIF 46 - Director → ME
  • 20
    FLYNN HOMES LTD
    - now
    Other registered number: 04318005
    FLYNN PROPERTIES LIMITED - 2003-01-23
    Related registration: 04318005
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,002 GBP2024-03-31
    Officer
    2002-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    93 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 22
    FLYNN PROPERTIES LTD
    - now
    Other registered number: 04433050
    FLYNN HOMES LIMITED - 2003-01-23
    Related registration: 04433050
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,766 GBP2024-03-31
    Officer
    2002-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 24
    Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,321 GBP2023-12-31
    Officer
    2024-09-09 ~ now
    IIF 10 - Director → ME
  • 25
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,762 GBP2024-12-31
    Officer
    2023-08-22 ~ now
    IIF 12 - Director → ME
  • 26
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2023-08-22 ~ now
    IIF 20 - Director → ME
  • 27
    MEADOW MILL LIMITED - 2017-05-17
    HALLCO 623 LIMITED - 2001-07-10
    Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 43 - Director → ME
  • 28
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,795,813 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 2 - Director → ME
  • 29
    INSTALLEASY LTD - 2023-10-06
    TRADEASY LTD - 2020-05-18
    IMPROVEASY LTD - 2017-09-19
    Related registrations: 07807352, 13976673
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,252,572 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 3 - Director → ME
  • 30
    IMPROVEASY (SERVICES) LTD
    Other registered numbers: 07807352, 10833883
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -544,825 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 1 - Director → ME
  • 31
    JERROLD HOLDINGS LTD
    - now
    Other registered numbers: 04950229, 02939389
    ACHILLEAN GROUP LIMITED - 2023-02-09
    Related registration: 04950229
    KREMDAY LTD - 2006-12-22
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    Related registration: 02058813
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 33
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,219 GBP2024-03-31
    Officer
    2023-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    PHONE-A-LOAN LTD
    - now
    Other registered number: 01733267
    PRONTO FINANCE LIMITED - 2023-02-09
    Related registration: 01733267
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    Related registrations: 10162775, 10219097
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    Related registrations: 10162775, 10219097
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 35
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 51 - Director → ME
    2011-06-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 36
    EASIMAZE LTD - 2017-03-10
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-10-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 37
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 41 - Director → ME
  • 38
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 39
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 40
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    ST HELENS PILKINGTON REGENERATION LIMITED - 2025-10-30
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Officer
    2025-10-10 ~ now
    IIF 31 - Director → ME
  • 42
    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
    2023-05-23 ~ now
    IIF 21 - Director → ME
  • 43
    PINK PEN LIMITED - 2004-04-21
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    2023-12-10 ~ now
    IIF 17 - Director → ME
  • 44
    TLC FUTURE GROUP LIMITED - 2025-04-10
    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
    2024-10-29 ~ now
    IIF 4 - Director → ME
  • 45
    MY PAL LOANS LIMITED - 2015-09-28
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 46
    TOGETHER FINANCIAL SERVICES LIMITED
    - now
    Other registered number: 04950229
    JERROLD HOLDINGS LIMITED - 2017-01-09
    Related registrations: 05927821, 04950229
    JERROLD HOLDINGS PLC - 2006-09-12
    Related registrations: 05927821, 04950229
    BLEMAIN GROUP PLC - 2003-11-03
    THE BLEMAIN GROUP LIMITED - 1994-07-15
    LAYMART LIMITED - 1994-06-29
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2025-12-01 ~ now
    IIF 37 - Director → ME
  • 47
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 48
    5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,321 GBP2024-12-31
    Person with significant control
    2023-12-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 49
    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
    2024-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 50
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    5 Wentworth Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2022-11-09 ~ 2024-07-26
    IIF 44 - Director → ME
    Person with significant control
    2022-11-09 ~ 2024-07-26
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Merlin House Suite 18, 3rd Floor, Mossland Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2016-05-06
    IIF 45 - Director → ME
  • 3
    FLYNN TRAINING SOLUTIONS LIMITED - 2011-03-17
    340 Deansgate, Manchester
    Active Corporate (1 parent)
    Officer
    2008-05-29 ~ 2011-03-17
    IIF 49 - Director → ME
  • 4
    FLYNN HOMES LTD
    - now
    Other registered number: 04318005
    FLYNN PROPERTIES LIMITED - 2003-01-23
    Related registration: 04318005
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,002 GBP2024-03-31
    Officer
    2002-06-01 ~ 2024-05-08
    IIF 88 - Secretary → ME
  • 5
    93 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-24 ~ 2007-08-29
    IIF 91 - LLP Designated Member → ME
    2007-07-24 ~ 2009-11-01
    IIF 54 - LLP Designated Member → ME
    2007-10-01 ~ 2009-02-05
    IIF 90 - LLP Designated Member → ME
  • 6
    FLYNN PROPERTIES LTD
    - now
    Other registered number: 04433050
    FLYNN HOMES LIMITED - 2003-01-23
    Related registration: 04433050
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,766 GBP2024-03-31
    Officer
    2001-11-06 ~ 2002-11-06
    IIF 55 - Director → ME
    2002-11-06 ~ 2003-12-01
    IIF 84 - Secretary → ME
    2003-12-01 ~ 2024-08-14
    IIF 87 - Secretary → ME
  • 7
    15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,025 GBP2024-12-31
    Officer
    2014-06-24 ~ 2015-06-25
    IIF 53 - Director → ME
  • 8
    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
    2018-03-27 ~ 2020-02-11
    IIF 42 - Director → ME
  • 9
    5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,321 GBP2024-12-31
    Officer
    2023-12-01 ~ 2026-01-05
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.