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, Stephen

    Related profiles found in government register
  • Flynn, Stephen
    British consultant born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Whitecraigs Crescent, Hamilton, ML3 8SN, Scotland

      IIF 1
  • Flynn, Stephen
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, G72 9UA, Scotland

      IIF 2
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 3
    • icon of address 26, Craigmuir Road, Blantyre, Glasgow, G72 9UA, Scotland

      IIF 4
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Flynn, Stephen
    British sales director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, G72 9UA, Scotland

      IIF 8
    • icon of address Alexander Stephen House, Holmfauld Road, Glasgow, G51 4RY, Scotland

      IIF 9
  • Flynn, Stephen
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, Strathclyde, G51 4RY, Scotland

      IIF 10
  • Flynn, Stephen John
    British company director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Flynn, Stephen John
    British fibre engineer born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Rylands Gardens, Glasgow, G32 0RY, Scotland

      IIF 12
  • Mr Stephen Flynn
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, G72 9UA, Scotland

      IIF 13
    • icon of address Alexander Stephen House, Holmfauld Road, Glasgow, G51 4RY, Scotland

      IIF 14
  • Stephen Flynn
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Whitecraigs Crescent, Hamilton, ML3 8SN, Scotland

      IIF 15
  • Stephen Flynn
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, Strathclyde, G51 4RY, Scotland

      IIF 16
  • Flynn, Stephen Martin
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • Flynn, Stephen Martin
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 226 The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL, Scotland

      IIF 18
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Greater Manchester, M27 6DB, England

      IIF 19
  • Flynn, Stephen

    Registered addresses and corresponding companies
    • icon of address 26, Craigmuir Road, Blantyre, Glasgow, G72 9UA, Scotland

      IIF 20
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • icon of address Alexander Stephen House, Holmfauld Road, Glasgow, G51 4RY, Scotland

      IIF 22
  • Mr Stephen John Flynn
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Rylands Gardens, Glasgow, G32 0RY, Scotland

      IIF 23
  • Stephen Flynn
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
  • Mr Stephen Martin Flynn
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Greater Manchester, M27 6DB, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,347 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 Craigmuir Road Craigmuir Road, Blantyre, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Alexander Stephen House, Holmfauld Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-02-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    CALDERSIDE BUSINESS SERVICES LTD - 2019-08-20
    icon of address Unit 13 Alexaner Stephen House, Holmfauld Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Whitecraigs Crescent, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 26 Craigmuir Road, Blantyre, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-10-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 8 Rylands Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    410 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 226 The Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    62,551 GBP2024-09-30
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 18 - Director → ME
Ceased 5
  • 1
    PINNACLE PAY CARE LTD - 2016-04-13
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-04 ~ 2015-11-16
    IIF 5 - Director → ME
  • 2
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-06-23
    IIF 6 - Director → ME
  • 3
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2016-06-23
    IIF 7 - Director → ME
  • 4
    icon of address International House Stanley Boulevard, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -27,816 GBP2024-11-30
    Officer
    icon of calendar 2017-01-12 ~ 2018-06-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-06-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4 Cowpits Road Cowpits Road, Whitecraig, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,873 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-12-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.