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, Pearse

    Related profiles found in government register
  • Flynn, Pearse
    Irish ceo born in December 1963

    Registered addresses and corresponding companies
    • Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 1
  • Flynn, Pearse
    Irish chief executive born in December 1963

    Registered addresses and corresponding companies
    • Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 2 IIF 3
  • Flynn, Pearse
    Irish company director born in December 1963

    Registered addresses and corresponding companies
    • Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 4
  • Flynn, Pearse
    Irish director born in December 1963

    Registered addresses and corresponding companies
    • Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 5 IIF 6 IIF 7
  • Flynn, Pearse
    Irish managing director born in December 1963

    Registered addresses and corresponding companies
    • Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 8 IIF 9
  • Flynn, Pearse
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 10 IIF 11
    • Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 12
  • Flynn, Pearse John
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2/1, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 13
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 14
    • Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 15
  • Flynn, Pearse John
    Irish director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 16
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 17
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 18 IIF 19 IIF 20
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 21
    • 76, Renfield Street, Glasgow, G2 1NQ, Scotland

      IIF 22 IIF 23
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 24 IIF 25
    • Regent House, 76 Renfield Street, Glasgow, G2 1NQ, United Kingdom

      IIF 26
    • Creditix, Suite 15, 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 27
    • Suite 15 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB

      IIF 28 IIF 29 IIF 30
    • Suite 33, Third Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 31
    • Creditfix Ltd, Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 32
  • Flynn, Pearse John
    Irish company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 33
  • Flynn, Pearse John
    Irish director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 34
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 35 IIF 36
    • 1st Floor, 3-4 Sentinel Square, London, NW4 2EL

      IIF 37
  • Flynn, Pearse John
    Irish none born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 38
  • Flynn, Pearse John
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kingsborough Gardens, Glasgow, G12 9NJ, United Kingdom

      IIF 39
    • 24, Knightsborough Gardens, Glasgow, G12 9NJ, United Kingdom

      IIF 40
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 41
    • Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 42
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 15 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB

      IIF 43
  • Flynn, Pearse John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 44
  • Flynn, Pearse John
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 45
  • Mr Pearse John Flynn
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 46
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 47
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 48 IIF 49
  • Mr Pearse John Flynn
    Irish born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Gordon Street, 2nd Floor, Glasgow, G1 3PT, United Kingdom

      IIF 50
    • Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 51
    • Regent House, 76 Renfield Street, Glasgow, G2 1NQ, United Kingdom

      IIF 52
    • Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 53
    • 2nd Floor, Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB, England

      IIF 54
    • Creditfix Ltd, Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 55
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -247 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Creditfix, Suite 15, 2nd Floor Lowry Mill C/o Creditfix, Suite 15, 2nd Floor Lowry Mill, Swinton, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2023-12-31
    Person with significant control
    2022-04-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite 15, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester
    Corporate (2 parents)
    Equity (Company account)
    6,006,275 GBP2023-06-30
    Officer
    2017-11-21 ~ now
    IIF 29 - director → ME
  • 4
    CREDITFIX (UK) LTD - 2025-01-07
    CREDITFIX LIMITED - 2017-01-16
    Suite 15 2nd Floor Lowry Mill Lees Street, Swinton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -2,150 GBP2024-05-31
    Officer
    2014-05-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    PERSONAL & CORPORATE DEVELOPMENT LIMITED - 2006-01-26
    76 Renfield Street, Glasgow, Scotland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,922,185 GBP2023-06-30
    Officer
    2017-09-13 ~ now
    IIF 23 - director → ME
  • 6
    SIMPLE FINANCIAL ASSOCIATES LIMITED - 2015-11-04
    AMCG INSOLVENCY LIMITED - 2014-06-02
    76 Renfield Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-09-13 ~ now
    IIF 22 - director → ME
  • 7
    4 West Regent Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    INSOLVENCY ASSET HOLDINGS LIMITED - 2018-08-23
    3rd Floor 4 West Regent Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2017-07-21 ~ now
    IIF 16 - director → ME
  • 9
    4 West Regent Street, Glasgow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-06-30
    Officer
    2017-03-10 ~ now
    IIF 21 - director → ME
  • 10
    Avonlea, Demesne, Lucan, Co. Dublin K78y3y5, Ireland
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 17 - director → ME
  • 11
    EBENGATE UK LIMITED - 2024-01-30
    2/1 70 West Regent Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 13 - director → ME
  • 12
    30 Finsbury Square, London
    Dissolved corporate (29 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 40 - llp-member → ME
  • 13
    30 Finsbury Square, London
    Dissolved corporate (17 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 39 - llp-member → ME
  • 14
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    Third Floor, 4 West Regent Street, Glasgow, Scotland
    Corporate (2 parents, 10 offsprings)
    Officer
    2016-10-12 ~ now
    IIF 15 - director → ME
  • 15
    4 West Regent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 18 - director → ME
  • 16
    70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 10 - director → ME
  • 17
    70 West Regent Street, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-12-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 11 - director → ME
  • 19
    REMEDY FINANCE LTD LTD - 2014-06-16
    SKEAN DHU FINANCE LTD. - 2014-06-13
    24 Beresford Terrace, Ayr
    Dissolved corporate (2 parents)
    Officer
    2014-08-25 ~ dissolved
    IIF 36 - director → ME
  • 20
    BIBBY ATHENA LIMITED - 2020-10-16
    Creditix, Suite 15, 2nd Floor Lees Street, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -534,915 GBP2023-12-30
    Officer
    2020-09-17 ~ now
    IIF 27 - director → ME
  • 21
    Regent House, 76 Renfield Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    LUMSDEN PROPERTY DEVELOPMENT LIMITED - 2017-10-02
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    400,679 GBP2023-05-31
    Officer
    2017-05-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    4 West Regent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -8,151,170 GBP2023-06-30
    Officer
    2019-05-01 ~ now
    IIF 14 - director → ME
  • 24
    CREDITFIX HOLDINGS LIMITED - 2025-03-28
    Suite 15 2nd Floor Lowry Mill Lees Street, Swinton, Manchester
    Corporate (3 parents, 10 offsprings)
    Officer
    2020-10-09 ~ now
    IIF 28 - director → ME
  • 25
    CARRINGTON DEAN LIMITED - 2022-10-19
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    AMCG ASSOCIATES LIMITED - 2014-08-30
    4 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    96,358 GBP2023-06-30
    Officer
    2017-09-13 ~ now
    IIF 20 - director → ME
  • 26
    PF PROPERTIES LIMITED - 2021-07-29
    Creditfix Ltd Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,296,804 GBP2023-06-30
    Officer
    2014-08-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    FINBORA FINANCIAL SERVICES LIMITED - 2021-08-26
    4 West Regent Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,033,542 GBP2023-06-30
    Officer
    2019-10-16 ~ now
    IIF 19 - director → ME
  • 28
    Suite 33, Third Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -55,995 GBP2021-06-30
    Officer
    2021-01-19 ~ dissolved
    IIF 31 - director → ME
Ceased 19
  • 1
    NEWBRIDGE NETWORKS LIMITED - 2000-05-25
    NEWBRIDGE COMMUNICATION NETWORKS LIMITED - 1986-09-30
    Christchurch Way, Greenwich, London
    Dissolved corporate (3 parents)
    Officer
    1999-02-16 ~ 2001-01-31
    IIF 9 - director → ME
  • 2
    NEWBRIDGE NETWORKS SERVICES LIMITED - 2000-05-25
    Christchurch Way, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-05 ~ 2001-01-31
    IIF 8 - director → ME
  • 3
    NEWINCCO 285 LIMITED - 2003-09-25
    One Eleven, Edmund Street, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    2005-05-17 ~ 2009-03-12
    IIF 5 - director → ME
  • 4
    CAST LIGHT LIMITED - 2017-07-21
    CREDIT FLIP LIMITED - 2015-12-07
    AGHOCO 1191 LIMITED - 2014-02-28
    SIMPLE DEBT SOLUTIONS LIMITED - 2014-01-29
    SDS NEWCO LIMITED - 2009-03-31
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-09 ~ 2018-05-15
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-15
    IIF 54 - Has significant influence or control OE
  • 5
    PERSONAL SOLVENCY SERVICES LIMITED - 2015-06-11
    PERSONAL SOLVENCY SERVICES LIMITED LIMITED - 2015-02-23
    Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128,933 GBP2017-06-30
    Officer
    2016-06-01 ~ 2017-01-16
    IIF 38 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-01-16
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    INSOLVENCY ASSET HOLDINGS LIMITED - 2018-08-23
    3rd Floor 4 West Regent Street, Glasgow, Scotland
    Corporate (4 parents)
    Person with significant control
    2017-07-21 ~ 2019-05-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    4 West Regent Street, Glasgow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-06-30
    Person with significant control
    2017-03-10 ~ 2017-03-10
    IIF 56 - Has significant influence or control OE
  • 8
    DAMOVO UK LIMITED - 2015-07-01
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2001-08-01 ~ 2003-08-06
    IIF 1 - director → ME
  • 9
    4 West Regent Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-08-23 ~ 2014-12-17
    IIF 44 - director → ME
  • 10
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    Third Floor, 4 West Regent Street, Glasgow, Scotland
    Corporate (2 parents, 10 offsprings)
    Person with significant control
    2016-10-12 ~ 2016-10-12
    IIF 53 - Has significant influence or control OE
  • 11
    DAMOVO CORPORATE SERVICES LIMITED - 2015-04-02
    DAMOVO UK FINANCE I LIMITED - 2002-03-15
    ENTERPRISE SOLUTIONS UK FINANCE I LIMITED - 2001-09-06
    DAMSONDALE LIMITED - 2001-03-29
    Lucid Issuer Services Limited, Tankerton Works, 12 Argyle Walk, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-03-31 ~ 2003-08-06
    IIF 2 - director → ME
  • 12
    DAMOVO UK FINANCE II LIMITED - 2015-03-27
    ENTERPRISE SOLUTIONS UK FINANCE II LIMITED - 2001-09-06
    CHESTNUTDRIVE LIMITED - 2001-03-29
    Lucid Issuer Services Limited, Tankerton Works, 12 Argyle Walk, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-03-31 ~ 2003-08-06
    IIF 3 - director → ME
  • 13
    The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    2008-03-31 ~ 2009-03-12
    IIF 4 - director → ME
  • 14
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITED - 2002-06-21
    VERIMAC (NO.59) LIMITED - 1993-04-02
    The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,026,004 GBP2023-06-30
    Officer
    2005-05-12 ~ 2008-05-30
    IIF 6 - director → ME
  • 15
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    2015-06-25 ~ 2015-11-06
    IIF 35 - director → ME
  • 16
    HELIGAN INVESTIGATIONS LIMITED - 2012-06-15
    1st Floor 3-4 Sentinel Square, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    20 GBP2021-10-07
    Officer
    2016-07-01 ~ 2017-12-01
    IIF 37 - director → ME
  • 17
    SMARTER MORTGAGES & INSURANCE SERVICES LTD - 2009-02-24
    SMARTER MORTGAGES & LOANS LIMITED - 2008-03-29
    SMARTER MORTGAGES & INSURANCE SERVICES LIMITED - 2007-11-15
    SMARTMOBILE (UK) LIMITED - 2006-07-28
    DALGLEN (NO.974) LIMITED - 2005-06-22
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-06-27 ~ 2006-06-28
    IIF 7 - director → ME
  • 18
    70 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-05-05 ~ 2024-12-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    2nd Floor 4 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2012-07-16
    IIF 45 - director → 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.