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

Flannery, Lisa

    Related profiles found in government register
  • Flannery, Lisa
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE, United Kingdom

      IIF 1
  • Flannery, Lisa
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Silverdale Road, Newcastle Under Lyme, Tyne And Wear, ST5 6EL, England

      IIF 2
  • Flannery, Lisa
    British fifnance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE

      IIF 3
  • Flannery, Lisa
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lisa Flannery
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson Group Ltd, Brookfoot House, Low Lane, Horsforth, Leeds, LS18 5PU, England

      IIF 41
  • Ms Lisa Flannery
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE

      IIF 42
  • Flannery, Lisa

    Registered addresses and corresponding companies
    • icon of address Brookfoot House, Low Lane, Horsforth, Leeds, LS18 5PU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 26 - Director → ME
  • 2
    SILVERDALE (BATHROOMS) LIMITED - 2015-03-20
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Bentley Farm Swindon Lane, Kirkby Overblow, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 22 Lee Lane East, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,225 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 11 - Director → ME
  • 11
    STEPHENSON BROS. LIMITED - 1988-04-05
    icon of address Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,658,767 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Brookfoot House Low Lane, Horsforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    686,753 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 43 - Secretary → ME
  • 13
    icon of address Brook Foot Court Low Lane, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    490,956 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 38 - Director → ME
Ceased 27
  • 1
    icon of address 2 Hillside Gardens, Highgate, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1995-10-02 ~ 1999-09-13
    IIF 22 - Director → ME
  • 2
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 27 - Director → ME
  • 3
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 25 - Director → ME
  • 4
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 10 - Director → ME
  • 5
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 32 - Director → ME
  • 6
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 7 - Director → ME
  • 7
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 18 - Director → ME
  • 8
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 21 - Director → ME
  • 9
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 30 - Director → ME
  • 10
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 35 - Director → ME
  • 11
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 28 - Director → ME
  • 12
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 12 - Director → ME
  • 13
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 13 - Director → ME
  • 14
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-23 ~ 2010-12-13
    IIF 5 - Director → ME
  • 15
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 31 - Director → ME
  • 16
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 8 - Director → ME
  • 17
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    PINCO 1017 LIMITED - 1998-03-10
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 16 - Director → ME
  • 18
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-21 ~ 2010-12-13
    IIF 15 - Director → ME
  • 19
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-21 ~ 2010-12-13
    IIF 23 - Director → ME
  • 20
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-21 ~ 2010-12-13
    IIF 20 - Director → ME
  • 21
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2000-12-31 ~ 2010-12-13
    IIF 14 - Director → ME
  • 22
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-21 ~ 2010-12-13
    IIF 3 - Director → ME
  • 23
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-14 ~ 2010-12-13
    IIF 24 - Director → ME
  • 24
    FLOWERADORE LIMITED - 1995-03-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2010-12-13
    IIF 4 - Director → ME
  • 25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-30 ~ 2010-12-13
    IIF 29 - Director → ME
  • 26
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2010-12-13
    IIF 17 - Director → ME
  • 27
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2010-12-13
    IIF 34 - 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.