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

Flannagan, Terence Michael

    Related profiles found in government register
  • Flannagan, Terence Michael

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, TS252BW, United Kingdom

      IIF 1
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW

      IIF 2
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 3
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 4
  • Flannagan, Terence Michael
    British

    Registered addresses and corresponding companies
    • icon of address 10/11 Ribblesdale Place, Winckley Square, Preston, Lancashire, PR1 3NA

      IIF 5
  • Flannagan, Terence Michael
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 6
    • icon of address 61 Powis Road, Ashton-on-ribble, Preston, PR2 1AD

      IIF 7
    • icon of address C/o Triton, Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 8
  • Flannagan, Terence Michael
    British accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 9 IIF 10
    • icon of address Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0NA, England

      IIF 11
  • Flannagan, Terence Michael
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Flannagan, Terence Michael
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 41
  • Flannagan, Terence Michael
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Powis Road, Ashton On Ribble, Preston, PR2 1AD

      IIF 42
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, England

      IIF 43
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Apartment 5 Norlyn, Elton Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0PP

      IIF 48
    • icon of address Apartment 5, Norlyn, Elton Lane Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0PP, England

      IIF 49
    • icon of address Suite 7 Lesscent House, Wigan Road, Ashton-in-makerfield, Wigan, WN4 0AR, England

      IIF 50
  • Flannagan, Terence Michael
    British chartered accountant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 51 IIF 52
  • Flannagan, Terence Michael
    British accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 53
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 12, Oak Mills Topcliffe Lane, Morley, Leeds, LS27 0HL, England

      IIF 58
    • icon of address 61, Bowis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 59
    • icon of address 61, Powis Road, Ashton-on-ribble, Preston, PR2 1AD, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, England

      IIF 63
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Flannagan, Terence Michael
    British certified chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 69
  • Flannagan, Terence Michael
    British chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 70
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 71
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, United Kingdom

      IIF 72
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 73 IIF 74
    • icon of address 22, Manor Close, Garswood, Wigan, Lancashire, WN4 0SB, England

      IIF 75
  • Flannagan, Terence Michael
    British chartered acountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 76
  • Flannagan, Terence Michael
    British consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Triton Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 77
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, England

      IIF 78
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0SB, United Kingdom

      IIF 79
  • Flannagan, Terence Michael
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flannagan, Michael
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, Cleveland, TS25 2BW

      IIF 87
  • Flannagan, Micheal
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flannagan, Michael
    English director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Lytham Road, Blackpool, FY4 1DP, England

      IIF 92
  • Mr Terence Michael Flannagan
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 35 Townfields, Ashton-in-makerfield, Wigan, WN4 9LJ, England

      IIF 93
  • Mr Terence Michael Flannagan
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 94
    • icon of address Suite 7 Lesscent House, Wigan Road, Ashton-in-makerfield, Wigan, WN4 0AR, England

      IIF 95
    • icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0NA, England

      IIF 96
  • Mr Michael Flannagan
    English born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Lytham Road, Blackpool, FY4 1DP, England

      IIF 97
  • Mr Terence Michael Flannagan
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 98
  • Mr Terence Michael Flannagan
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 99
    • icon of address Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 100
    • icon of address C/o Triton Accountancy Services Ltd, Newton Road, Lowton, Warrington, WA3 2AN, United Kingdom

      IIF 101
    • icon of address 22, Manor Close, Ashton-in-makerfield, Wigan, WN4 0SB, England

      IIF 102 IIF 103
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Triton Automation House Newton Road, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    958 GBP2017-03-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 4
    M D ACCOUNTANTS LTD - 2014-03-25
    M D COMPANY CONSULTANTS LIMITED - 2003-11-06
    icon of address Moor Lane Farm Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,102 GBP2023-08-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MD57 LTD - 2009-09-15
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 22 Manor Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address Frederick House, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    TIFFANY'S AT HAYDOCK LIMITED - 2010-10-21
    MAILROOM MACHINES AND SERVICES LIMITED - 2010-09-01
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 15
    BORNAGAIN MOTORCYCLES LIMITED - 2013-01-28
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 76 - Director → ME
  • 16
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address Moor Lane Farm Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    INTERNATIONAL MAILROOM MACHINES LIMITED - 2013-11-18
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,670 GBP2023-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 53 - Director → ME
Ceased 71
  • 1
    MD56 LTD - 2009-02-17
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,819 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-18
    IIF 91 - Director → ME
  • 2
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 8 - LLP Designated Member → ME
  • 3
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 74 - Director → ME
  • 4
    REGIS GLOBAL LIMITED - 2016-11-14
    icon of address Frederick House, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ 2017-02-14
    IIF 69 - Director → ME
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 52 - Director → ME
  • 6
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-31
    IIF 73 - Director → ME
  • 7
    CONTACT 1 LIMITED - 1999-01-13
    icon of address 43b Princes Crescent, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    865,065 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-10-09
    IIF 5 - Secretary → ME
  • 8
    TMF1 LTD - 2012-12-05
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-28
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-01
    IIF 86 - Director → ME
  • 9
    MD 51 LIMITED - 2010-04-06
    MD 51 LTD - 2008-09-18
    PRISY'S LEISURE LTD - 2008-09-17
    icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2009-06-02
    IIF 48 - Director → ME
  • 10
    MD72 LTD - 2010-12-02
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,164 GBP2016-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-12-01
    IIF 44 - Director → ME
  • 11
    MD 77 LTD - 2011-09-09
    icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 9 - Director → ME
  • 12
    MD 100 LTD - 2012-03-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2017-05-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 59 - Director → ME
  • 13
    MD71 LTD - 2010-09-01
    icon of address Unit 10 Traceys Garage, Wigan Road, Leyland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,523 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-09-01
    IIF 47 - Director → ME
  • 14
    icon of address 1 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,048 GBP2024-08-31
    Officer
    icon of calendar 2015-02-19 ~ 2016-11-10
    IIF 78 - Director → ME
  • 15
    icon of address 1 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,981 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-16
    IIF 4 - Secretary → ME
  • 16
    icon of address I Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,283 GBP2024-08-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-10-16
    IIF 3 - Secretary → ME
  • 17
    LANDMARK WASTE DISPOSAL LTD - 2023-05-02
    icon of address 13 Bairstow Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,518 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-05-12
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-05-12
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 18
    MD64 LTD - 2010-06-15
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-09
    IIF 83 - Director → ME
  • 19
    MD 81 LTD - 2012-11-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-11-01
    IIF 62 - Director → ME
  • 20
    icon of address Unit 12 Oak Mills Topcliffe Lane, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -871 GBP2024-03-29
    Officer
    icon of calendar 2011-02-08 ~ 2018-02-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 35 - Director → ME
  • 22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 38 - Director → ME
  • 23
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 21 - Director → ME
  • 24
    QDOS GLASGOW LIMITED - 2022-02-24
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 27 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-07-31
    IIF 13 - Director → ME
  • 25
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 31 - Director → ME
  • 26
    HUMPH BOILERS LIMITED - 2023-07-06
    WESTPARK (DARWIN) LTD - 2018-08-03
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 34 - Director → ME
  • 27
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 37 - Director → ME
  • 28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 28 - Director → ME
  • 29
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 18 - Director → ME
  • 30
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 36 - Director → ME
  • 31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 23 - Director → ME
  • 32
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 32 - Director → ME
  • 33
    MD47 LTD - 2008-10-24
    icon of address 5 Milton Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,769 GBP2018-12-31
    Officer
    icon of calendar 2008-08-22 ~ 2008-10-14
    IIF 42 - Director → ME
  • 34
    MEDICAL NORTH EAST LTD - 2013-05-07
    TMF1 LIMITED - 2013-04-30
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,514 GBP2019-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-03-01
    IIF 71 - Director → ME
  • 35
    MD54 LTD - 2009-02-16
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    688 GBP2024-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2009-02-01
    IIF 90 - Director → ME
  • 36
    HARTPROP LIMITED - 2024-10-16
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-10-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-10-15
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 37
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-13
    IIF 1 - Secretary → ME
  • 38
    MD 79 LTD - 2011-09-13
    icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-09-30
    Officer
    icon of calendar 2011-08-15 ~ 2011-09-01
    IIF 80 - Director → ME
  • 39
    NAMA DEVELOPMENTS LIMITED - 2018-04-20
    icon of address Suite 7, Lesscent House 405 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2018-04-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-02-16
    IIF 101 - Ownership of shares – 75% or more OE
  • 40
    MD 73 LTD - 2011-05-31
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,659 GBP2024-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-03
    IIF 54 - Director → ME
  • 41
    MD58 LTD - 2009-06-08
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,042,118 GBP2016-03-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-03
    IIF 88 - Director → ME
  • 42
    icon of address Kestrel Lodge Upper Hexgreave, Farnsfield, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-01-28
    IIF 7 - LLP Designated Member → ME
  • 43
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 25 - Director → ME
  • 44
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 26 - Director → ME
  • 45
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 33 - Director → ME
  • 46
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 22 - Director → ME
  • 47
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 20 - Director → ME
  • 48
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-10-30
    IIF 14 - Director → ME
  • 49
    MD76 LTD - 2011-07-25
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-06-27
    IIF 55 - Director → ME
  • 50
    MD66 LTD - 2010-07-05
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,809 GBP2024-05-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-06-22
    IIF 82 - Director → ME
  • 51
    EUROCOMER LTD - 2000-11-10
    icon of address 43b Princes Crescent, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    955,544 GBP2024-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2012-02-29
    IIF 2 - Secretary → ME
  • 52
    SOLELLE HAULAGE LIMITED - 2016-04-02
    MD 82 LTD - 2011-11-21
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,608 GBP2019-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-11-03
    IIF 60 - Director → ME
  • 53
    NEWCOAST RESTAURANT LIMITED - 2010-11-30
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2017-11-30
    Officer
    icon of calendar 2010-01-21 ~ 2010-12-01
    IIF 87 - Director → ME
  • 54
    MD68 LTD - 2011-04-06
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315 GBP2018-12-31
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-04
    IIF 46 - Director → ME
  • 55
    MD 78 LTD - 2011-09-22
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,629 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 10 - Director → ME
  • 56
    MD 80 LTD - 2012-02-21
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-02-02
    IIF 56 - Director → ME
  • 57
    MD55 LTD - 2009-02-16
    icon of address 3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,445 GBP2024-08-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-02
    IIF 89 - Director → ME
  • 58
    MD65 LTD - 2010-12-03
    icon of address Frederick House, Dean Group Business Park Brenda Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2010-07-01
    IIF 84 - Director → ME
  • 59
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-06
    IIF 16 - Director → ME
  • 60
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    490,684 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-13
    IIF 17 - Director → ME
  • 61
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-06
    IIF 15 - Director → ME
  • 62
    MD69 LTD - 2011-05-06
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-01
    IIF 45 - Director → ME
  • 63
    icon of address The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,670 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-02-28
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 64
    MD 74 LTD - 2011-06-29
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-06-10
    IIF 57 - Director → ME
  • 65
    MD 83 LTD - 2011-10-12
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,071 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-03
    IIF 61 - Director → ME
  • 66
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 29 - Director → ME
  • 67
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 24 - Director → ME
  • 68
    WEST PARK LIVING LIMITED - 2015-12-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 30 - Director → ME
  • 69
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    IIF 19 - Director → ME
  • 70
    TMF2 LTD - 2013-01-17
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100,900 GBP2023-10-31
    Officer
    icon of calendar 2012-10-06 ~ 2012-10-06
    IIF 43 - Director → ME
    icon of calendar 2011-10-06 ~ 2012-10-06
    IIF 85 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-10-06
    IIF 41 - Director → ME
  • 71
    MD67 LTD - 2011-07-08
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,498 GBP2025-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2011-05-01
    IIF 81 - 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.