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 Michael Anthony Flaherty

    Related profiles found in government register
  • Mr Michael Anthony Flaherty
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead, NE11 9DJ

      IIF 1
    • icon of address 30 Bridget Gardens, Gosforth, Tyne And Wear, NE13 9DD, England

      IIF 2
    • icon of address 23, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, England

      IIF 3
    • icon of address Tyneside Autoparc, Sandy Lane, Newcastle Upon Tyne, Tyne And Wear, NE3 5HE, England

      IIF 4
    • icon of address Unit 1, Burns Industrial Estate, Newcastle Upon Tyne, NE3 5HF, England

      IIF 5
    • icon of address Unit 2, Burns Industrial Estate, Newcastle Upon Tyne, NE3 5HF, England

      IIF 6
    • icon of address Tyneside Autoparc, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE3 5HE, England

      IIF 7
  • Mr Michael Anthony Flaherty
    British born in February 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, NE3 5HF, England

      IIF 8
  • Michael Flaherty
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyneside Autoparc, Sandy Lane, Newcastle Upon Tyne, NE3 5HE, England

      IIF 9
  • Mr Michael Anthony Flaherty
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, United Kingdom

      IIF 10 IIF 11
    • icon of address 74, Featherstone Grove, Gosforth, Newcastle Upon Tyne, NE3 5RJ, United Kingdom

      IIF 12
    • icon of address 74 Featherstone Grove, Newcastle Great Park, Newcastle Upon Tyne, NE3 5RJ, United Kingdom

      IIF 13
    • icon of address Unit 2, Locomotion Business Park, Mylord Cresent, Camperdown Ind Est, Newcastle Upon Tyne, NE12 5RF, United Kingdom

      IIF 14
    • icon of address Unit2, Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, NE3 5HF, England

      IIF 15
  • Flaherty, Michael Anthony
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyneside Autoparc, Sandy Lane, Newcastle Upon Tyne, NE3 5HE, England

      IIF 16
    • icon of address Unit 7-8, Arkgrove Industrial Estate, Ross Road, Stockton-on-tees, TS18 2NH, England

      IIF 17 IIF 18
  • Flaherty, Michael Anthony
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bridget Gardens, Gosforth, Tyne And Wear, NE13 9DD, England

      IIF 19
    • icon of address 23, Dataller Drive, Hazlerigg, Newcastle Upon Tyne, NE13 7FY, England

      IIF 20
    • icon of address Unit 1, Burns Industrial Estate, Newcastle Upon Tyne, NE3 5HF, England

      IIF 21
  • Flaherty, Michael Anthony
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead, NE11 9DJ

      IIF 22
    • icon of address 23, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, England

      IIF 23 IIF 24
    • icon of address Q16 Office F20, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BX, England

      IIF 25
    • icon of address Unit2, Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, NE3 5HF, England

      IIF 26
  • Flaherty, Michael Anthony
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, United Kingdom

      IIF 27
  • Flaherty, Michael Anthony
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dataller Drive, Oakwood Grange, Newcastle Upon Tyne, NE13 7FY, England

      IIF 28
    • icon of address 74 Featherstone Grove, Newcastle Great Park, Gosforth, Newcastle Upon Tyne, NE3 5RJ, United Kingdom

      IIF 29
  • Flaherty, Michael Anthony
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, United Kingdom

      IIF 30
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 31
    • icon of address Unit 2, Camperdown Ind Estate, Locomotion Business Park Mylord Crescent, Newcastle Upon Tyne, Newcastle, NE12 5RF, United Kingdom

      IIF 32
    • icon of address Unit 2, Locomotion Business Park, Mylord Cresent, Camperdown Ind Est, Newcastle Upon Tyne, NE12 5RF, United Kingdom

      IIF 33
  • Flaherty, Michael Anthony
    British rope access managers born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Featherstone Grove, Newcastle Upon Tyne, Tyne And Wear, NE3 5RJ

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 23 Dataller Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 2
    ACCESS SOLUTIONS INTERNATIONAL LTD - 2022-10-20
    icon of address Unit 2 Burns Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,200 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 23 Dataller Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7-8 Arkgrove Industrial Estate, Ross Road, Stockton On Tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Unit 1 Burns Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,147 GBP2023-02-28
    Officer
    icon of calendar 2021-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Tyneside Autoparc, Sandy Lane, North Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tyneside Autoparc, Sandy Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    228,134 GBP2020-04-30
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -298,075 GBP2016-10-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 74 Featherstone Grove Newcastle Great Park, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ACCESS SOLUTIONS INTERNATIONAL LTD - 2022-10-20
    icon of address Unit 2 Burns Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,200 GBP2023-11-30
    Officer
    icon of calendar 2021-10-19 ~ 2022-10-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-10-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Burns Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2024-08-01
    IIF 26 - Director → ME
    icon of calendar 2024-10-01 ~ 2024-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2024-10-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,147 GBP2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-28 ~ 2024-03-12
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    228,134 GBP2020-04-30
    Officer
    icon of calendar 2008-09-29 ~ 2009-02-10
    IIF 34 - Director → ME
    icon of calendar 2018-06-13 ~ 2018-09-14
    IIF 17 - Director → ME
  • 5
    icon of address Unit 7-8 Arkgrove Industrial Estate, Ross Road, Stockton On Tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2021-04-26
    IIF 2 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 74 Featherstone Grove Newcastle Great Park, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2018-09-06
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.