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 John Phillip Flannery

    Related profiles found in government register
  • Mr John Phillip Flannery
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harlow Enterprise Hub, Ff05 Kao Hookham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 1
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Leytonstone House, 3, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 5
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 6
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 7
    • icon of address 34, St. Peters Street, St. Albans, AL1 3NA, United Kingdom

      IIF 8
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, United Kingdom

      IIF 12
  • Mr John Flannery
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harlow Enterprise Hub, Ff05 Kao Hookham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 13
  • Flannery, John Phillip
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 14
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 15
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 16
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, United Kingdom

      IIF 17
    • icon of address 34, St.peters Street, St. Albans, Hertfordshire, AL1 3NA, England

      IIF 18
  • Flannery, John Phillip
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, United Kingdom

      IIF 19
  • Flannery, John Philip
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St Georges Street, Chorley, Lancashire, PR72AA, England

      IIF 20
  • Flannery, John
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harlow Enterprise Hub, Ff05 Kao Hookham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 21
  • Flannery, John Phillip
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address The Stables, 1 Convent Close, Dury Road, Hadley Green, Hertfordshire, EN5 1FJ, United Kingdom

      IIF 22
  • Flannery, John Philip
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 23
  • Flannery, John Philip
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlow Enterprise Hub, Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, CM20 2NQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Leytonstone House, 3, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 29
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 30
  • Flannery, John Philip
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address EN4

      IIF 31
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, England

      IIF 32
  • Flannery, John Philip
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, England

      IIF 33 IIF 34
  • Flannery, John Philip
    British

    Registered addresses and corresponding companies
    • icon of address Harlow Enterprise Hub, Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, CM20 2NQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 39
    • icon of address 34, St. Peters Street, St. Albans, Hertfordshire, AL1 3NA, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    OPTIONS TRAFFIC MANAGEMENT SERVICES LIMITED - 2018-08-24
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    146,912 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 39 - Secretary → ME
  • 3
    icon of address 34 St.peters Street, St. Albans, Hertfordshire, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    666,596 GBP2019-10-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,138,846 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address Harlow Enterprise Hub Ff05 Kao Hookham Building, Edinburgh Way, Harlow, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-01-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -282,622 GBP2024-03-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 24 - Director → ME
  • 7
    OPTIONS ENERGY GROUP BIDCO LTD - 2025-02-10
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    465,023 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 38 - Secretary → ME
  • 9
    OPTIONS ENERGY RESOURCE LLP - 2025-02-07
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,035,215 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OPTIONS PROPERTY (MAIDENHEAD) LIMITED - 2019-07-12
    OPTIONS ENVIRONMENTAL SERVICES LTD - 2019-02-22
    icon of address 34 St. Peters Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 34 St. Peters Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address 34 St. Peters Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 34 St. Peters Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,488 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    150,193 GBP2021-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 34 St. Peters Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -282,148 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 36 - Secretary → ME
  • 17
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    379,073 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 37 - Secretary → ME
  • 18
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    OPTIONS TRAFFIC MANAGEMENT SERVICES LIMITED - 2018-08-24
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    146,912 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2011-04-20
    IIF 20 - Director → ME
  • 3
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    45,305 GBP2024-10-31
    Officer
    icon of calendar 2010-08-14 ~ 2014-02-10
    IIF 31 - Director → ME
  • 4
    icon of address Harlow Enterprise Hub Ff05 Kao Hockham Buidling, Edinburgh Way, Harlow, Essex, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -282,622 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-07-23 ~ 2012-03-31
    IIF 22 - Director → ME
  • 6
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 2025-06-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.