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, John

    Related profiles found in government register
  • Flynn, John
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 1 IIF 2
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 3
  • Flynn, John
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 4 IIF 5
    • 2, Hopelands, Heighington Village, Newton Aycliffe, County Durham, DL5 6PQ

      IIF 6
  • Flynn, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 7
    • Paradise Works, Scotswood Rd, Newcastle Upon Tyne, NE15 6BZ

      IIF 8
  • Flynn, John
    British manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Lowther Street, Whitehaven, CA28 7AH, United Kingdom

      IIF 9
  • Flynn, John
    British retired solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 10 IIF 11
    • 37, Dene Road, Wylam, Northumberland, NE41 8HA, United Kingdom

      IIF 12
  • Flynn, John
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esh House, Bowburn North Industrial Estate, Durham, DH6 5PF

      IIF 13
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 14 IIF 15 IIF 16
    • St Cuthberts House, West Road, Newcastle Upon Tyne, NE15 7PY, United Kingdom

      IIF 17
    • Saint Nicholas Chare, Newcastle Upon Tyne, Tyne & Wear, NE1 1RJ

      IIF 18
    • Moncrieff, Moncrieff, The Crescent, Wylam, Northumberland, NE41 8HU, England

      IIF 19
  • Flynn, John
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 20
    • St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

      IIF 21
  • John Flynn
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Austen Way, Crook, Co Durham, DL15 9UT, England

      IIF 22
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 23
    • Moncrieff, Moncrieff, The Crescent, Wylam, Northumberland, NE41 8HU, England

      IIF 24
  • Flynn, John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 25
  • Flynn, John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 26
  • Flynn, John
    British lecturer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 181 Boultham Park Road, Lincoln, Lincolnshire, LN6 7SQ

      IIF 27
    • 181, Boultham Park Road, Lincoln, Lincs, LN6 7SQ, United Kingdom

      IIF 28
  • Flynn, John
    British retired solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Austen Way, Crook, Co Durham, DL15 9UT, England

      IIF 29
  • Flynn, John
    British solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 30
  • Flynn, John
    British university lecturer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 181 Boultham Park Road, Lincoln, Lincolnshire, LN6 7SQ

      IIF 31
  • Flynn, John
    British lawyer born in June 1959

    Registered addresses and corresponding companies
    • Overdene, Sandy Bank, Riding Mill, Northumberland, NE44 6HT

      IIF 32
  • Flynn, John
    British solicitor born in June 1959

    Registered addresses and corresponding companies
    • Cross House, Westgate Road, Newcastle Upon Tyne, NE99 1SB

      IIF 33 IIF 34
    • Overdene, Sandy Bank, Riding Mill, Northumberland, NE44 6HT

      IIF 35
  • Flynn, John
    British

    Registered addresses and corresponding companies
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 36
  • John Flynn
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 37
  • Mr John Flynn
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 181, Boultham Park Road, Lincoln, LN6 7SQ, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -779 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 2 - director → ME
  • 2
    C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-07-22 ~ now
    IIF 1 - director → ME
  • 3
    ALTORIA LIMITED - 2022-08-23
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -26,274 GBP2023-12-31
    Officer
    2022-07-28 ~ now
    IIF 26 - director → ME
  • 4
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    -268,811 GBP2023-05-31
    Officer
    2019-09-18 ~ now
    IIF 11 - director → ME
  • 5
    BENBECULA SUBSEA SERVICES LTD - 2017-12-19
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    25,874 GBP2023-12-31
    Officer
    2019-10-01 ~ now
    IIF 30 - director → ME
  • 6
    Esh House, Bowburn North Industrial Estate, Durham
    Dissolved corporate (7 parents)
    Officer
    2006-01-26 ~ dissolved
    IIF 13 - director → ME
  • 7
    Saint Nicholas Chare, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (3 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 18 - director → ME
  • 8
    Paradise Works, Scotswood Rd, Newcastle Upon Tyne
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    4,111,904 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 8 - director → ME
  • 9
    181 Boultham Park Road, Lincoln, Lincs
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2019-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CROSSCO (1413) LIMITED - 2017-01-20
    Moncrieff Moncrieff, The Crescent, Wylam, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    215,740 GBP2023-10-31
    Officer
    2017-01-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    NORWAY HOUSE MANAGEMENT COMPANY LIMITED - 2022-02-18
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    22 GBP2022-09-30
    Officer
    2021-07-20 ~ now
    IIF 7 - director → ME
  • 12
    SPRINGFIELD HOUSE (REECE) TRUST - 2017-02-25
    6 Austen Way, Crook, Co Durham, England
    Corporate (4 parents)
    Officer
    2017-03-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-05 ~ dissolved
    IIF 3 - director → ME
  • 14
    Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    591,794 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 4 - director → ME
  • 15
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    114,683 GBP2023-05-31
    Officer
    2019-09-18 ~ now
    IIF 10 - director → ME
  • 16
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 12 - director → ME
  • 17
    Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -24,478 GBP2023-05-31
    Officer
    2019-07-18 ~ now
    IIF 25 - director → ME
  • 18
    72 Lowther Street, Whitehaven, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 9 - director → ME
  • 19
    Bede House, Belmont Business Park, Durham, England
    Corporate (5 parents)
    Officer
    2007-11-15 ~ now
    IIF 16 - director → ME
Ceased 15
  • 1
    TRENDKEY PUBLIC LIMITED COMPANY - 1993-02-01
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    1993-02-04 ~ 1998-04-02
    IIF 33 - director → ME
  • 2
    TRADEINCOME PUBLIC LIMITED COMPANY - 1993-02-01
    Seaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (4 parents)
    Officer
    1993-02-04 ~ 1998-04-02
    IIF 34 - director → ME
  • 3
    1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (308 parents, 51 offsprings)
    Officer
    2011-11-17 ~ 2013-10-13
    IIF 20 - llp-member → ME
  • 4
    Flat 308 Stanley Turner House, 32 Barry Blandford Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,945 GBP2024-09-30
    Officer
    2018-09-12 ~ 2019-01-30
    IIF 5 - director → ME
    Person with significant control
    2018-09-12 ~ 2018-09-13
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    1999-09-09 ~ 2008-06-27
    IIF 35 - director → ME
  • 6
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved corporate (5 parents)
    Officer
    2001-03-08 ~ 2002-10-22
    IIF 32 - director → ME
  • 7
    COLOMBIA CHILDCARE (UK) - 2021-01-14
    Cccuk, Revive Church, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, East Riding Of Yorkshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    59,350 GBP2023-12-31
    Officer
    2002-12-31 ~ 2005-04-08
    IIF 31 - director → ME
  • 8
    COLOUR-CO-ORDINATE-COMMUNICATE LIMITED - 2009-02-10
    2 Hopelands, Heighington Village, Newton Aycliffe, County Durham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,435 GBP2023-12-31
    Officer
    2015-06-15 ~ 2017-03-31
    IIF 6 - director → ME
  • 9
    Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -24,478 GBP2023-05-31
    Person with significant control
    2019-07-18 ~ 2019-08-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Corporate (6 parents)
    Officer
    2006-03-02 ~ 2010-10-06
    IIF 14 - director → ME
  • 11
    ST CUTHBERTS CARE - 2017-01-27
    CATHOLIC CARE NORTH EAST - 1997-11-24
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Corporate (8 parents)
    Officer
    2007-03-06 ~ 2016-04-30
    IIF 17 - director → ME
  • 12
    Bede House, Belmont Business Park, Durham, England
    Corporate (5 parents)
    Officer
    2007-11-15 ~ 2008-03-25
    IIF 36 - secretary → ME
  • 13
    EVANGELICAL TRUST LIMITED(THE) - 2019-09-03
    All Saints Church North Ferriby Parish Hall, 19 Church Road, North Ferriby, East Yorkshire, England
    Corporate (5 parents)
    Officer
    2008-03-31 ~ 2020-07-01
    IIF 27 - director → ME
  • 14
    NOVA INTERNATIONAL LIMITED - 2025-01-30
    VIEW FROM INTERNATIONAL LIMITED - 1998-06-17
    SAVESIGN PUBLIC LIMITED COMPANY - 1997-06-02
    Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    859,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-04-01 ~ 2019-07-18
    IIF 15 - director → ME
  • 15
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP - 2013-05-01
    4 More London Riverside, London, United Kingdom
    Corporate (94 parents, 18 offsprings)
    Officer
    2006-05-25 ~ 2011-11-16
    IIF 21 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.