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

Flinn, Anthony, Dr

    Related profiles found in government register
  • Flinn, Anthony, Dr
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity, Pennyfoot Street, Nottingham, Notts, NG1 1GF

      IIF 1
  • Flinn, Anthony, Dr
    British ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ

      IIF 2
  • Flinn, Anthony, Dr
    British chemist born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 3
  • Flinn, Anthony, Dr
    British chief executive officer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, DL2 2QQ

      IIF 4
  • Flinn, Anthony, Dr
    British commercial dir born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ

      IIF 5
  • Flinn, Anthony, Dr
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ

      IIF 6
    • icon of address 123, Forest Road, Selkirk, TD7 5DD, Scotland

      IIF 7
  • Flinn, Anthony, Dr
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ, England

      IIF 8
  • Flinn, Anthony, Dr
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 26332, Rowallan Lane, Glasgow, G76 6AZ

      IIF 9
  • Flinn, Anthony
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Beech Court, Hollin Lane, Styal, Wilmslow, SK9 4LD, England

      IIF 10
    • icon of address Rye House, High Street, Wroot, North Lincolnshire, DN9 2BT, England

      IIF 11
  • Flinn, Anthony, Dr
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 19, Alderley Park, Mereside, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 12
    • icon of address Rye House, High Street, Wroot, Doncaster, DN9 2BT, England

      IIF 13
    • icon of address Rye House, High Street, Wroot, Doncaster, North Lincolnshire, DN9 2BT

      IIF 14
  • Flinn, Anthony, Dr
    English company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye House, High Street, Wroot, Doncaster, DN9 2BT, England

      IIF 15
    • icon of address Rye House, High Street, Wroot, Doncaster, North Lincolnshire, DN9 2BT, England

      IIF 16
  • Flinn, Anthony, Dr
    English director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye House, High Street, Wroot, Doncaster, North Lincolnshire, DN9 2BT, England

      IIF 17
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 18
  • Flinn, Anthony
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osborne Road, Ashton-in-makerfield, Wigan, WN4 9QJ, England

      IIF 19
  • Mr Anthony Flinn
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osborne Road, Ashton-in-makerfield, Wigan, WN4 9QJ, England

      IIF 20
  • Dr Anthony Flinn
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye House, High Street, Wroot, Doncaster, DN9 2BT, England

      IIF 21 IIF 22
    • icon of address Rye House, High Street, Wroot, Doncaster, North Lincolnshire, DN9 2BT

      IIF 23
  • Flinn, Anthony
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Upland Drive, Wigan, WN4 8XB, United Kingdom

      IIF 24
  • Flinn, Anthony, Dr

    Registered addresses and corresponding companies
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ

      IIF 25
    • icon of address Rose House, The Green, Stapleton, North Yorkshire, DL2 2QQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rosemary Flinn, Rye House High Street, Wroot, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    YORKSHIRE PROCESS TECHNOLOGY LIMITED - 2015-07-02
    YPROTECH LIMITED - 2018-11-16
    FAVONIA LTD - 2011-03-25
    icon of address Block 19 Alderley Park, Mereside, Alderley Edge, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,069,470 GBP2025-05-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 14 Osborne Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Rye House High Street, Wroot, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,358 GBP2023-11-30
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 14 Osborne Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    JESSICA FLINN DESIGNS LTD - 2023-11-30
    icon of address Rye House High Street, Wroot, Doncaster, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,952 GBP2024-09-30
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Rye House, High Street, Wroot, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,808 GBP2021-11-30
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (7 parents)
    Equity (Company account)
    697,053 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ 2021-06-14
    IIF 1 - Director → ME
  • 2
    icon of address Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-09-10
    IIF 5 - Director → ME
  • 3
    icon of address 84 Broadway, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,162 GBP2024-12-31
    Officer
    icon of calendar 2019-12-29 ~ 2022-06-26
    IIF 11 - Director → ME
  • 4
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-05-12
    IIF 18 - Director → ME
  • 5
    AMR CENTRE LIMITED - 2020-09-22
    icon of address Mereside, Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2022-05-12
    IIF 15 - Director → ME
  • 6
    JESSICA FLINN DESIGNS LTD - 2023-11-30
    icon of address Rye House High Street, Wroot, Doncaster, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,952 GBP2024-09-30
    Officer
    icon of calendar 2010-08-20 ~ 2014-04-01
    IIF 16 - Director → ME
  • 7
    icon of address Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2011-08-08
    IIF 4 - Director → ME
  • 8
    KNOTNET LIMITED - 2000-06-23
    icon of address Units 97 & 98 Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    10,441,540 GBP2024-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2012-03-28
    IIF 6 - Director → ME
    icon of calendar 2000-03-28 ~ 2011-08-08
    IIF 25 - Secretary → ME
  • 9
    PERFUSION RESEARCH LTD - 2021-06-21
    PERFUSION BIOTECHNOLOGY LTD - 2022-11-03
    icon of address 122, Beech Court Hollin Lane, Styal, Wilmslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-12-05
    IIF 10 - Director → ME
  • 10
    icon of address 123 Forest Road, Selkirk, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    23,437 GBP2024-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2019-12-31
    IIF 7 - Director → ME
    icon of calendar 2010-04-29 ~ 2012-04-16
    IIF 9 - Director → ME
  • 11
    CROSSCO (127) LIMITED - 1995-02-03
    icon of address Unit 30 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-02-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.