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

John Flynn

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

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Moncrieff, Moncrieff, The Crescent, Wylam, Northumberland, NE41 8HU, England

      IIF 3
  • Flynn, John
    British company director born in June 1959

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address 2, Hopelands, Heighington Village, Newton Aycliffe, County Durham, DL5 6PQ

      IIF 9
  • Flynn, John
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 10
    • icon of address Paradise Works, Scotswood Rd, Newcastle Upon Tyne, NE15 6BZ

      IIF 11
  • Flynn, John
    British manager born in June 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 37, Dene Road, Wylam, Northumberland, NE41 8HA, United Kingdom

      IIF 15
  • Flynn, John
    British solicitor born in June 1959

    Resident in United Kingdom

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

      IIF 16
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 17 IIF 18 IIF 19
    • icon of address St Cuthberts House, West Road, Newcastle Upon Tyne, NE15 7PY, United Kingdom

      IIF 20
    • icon of address Saint Nicholas Chare, Newcastle Upon Tyne, Tyne & Wear, NE1 1RJ

      IIF 21
    • icon of address Moncrieff, Moncrieff, The Crescent, Wylam, Northumberland, NE41 8HU, England

      IIF 22
  • John Flynn
    British born in June 1959

    Resident in England

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

      IIF 23
  • Mr John Flynn
    British born in June 1959

    Resident in England

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

      IIF 24
  • Flynn, John
    born in June 1959

    Resident in United Kingdom

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

      IIF 25
    • icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

      IIF 26
  • Flynn, John
    British company director born in June 1959

    Resident in England

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

      IIF 27
  • Flynn, John
    British director born in June 1959

    Resident in England

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

      IIF 28
  • Flynn, John
    British lecturer born in June 1959

    Resident in England

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

      IIF 29
    • icon of address 181, Boultham Park Road, Lincoln, Lincs, LN6 7SQ, United Kingdom

      IIF 30
  • Flynn, John
    British retired solicitor born in June 1959

    Resident in England

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

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

    Resident in England

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

      IIF 32
  • Flynn, John
    British university lecturer born in June 1959

    Resident in England

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

      IIF 33
  • Flynn, John
    British lawyer born in June 1959

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

      IIF 34
  • Flynn, John
    British solicitor born in June 1959

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

      IIF 35 IIF 36
    • icon of address Overdene, Sandy Bank, Riding Mill, Northumberland, NE44 6HT

      IIF 37
  • Flynn, John
    British

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,641 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -983 GBP2024-08-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 4 - Director → ME
  • 3
    ALTORIA LIMITED - 2022-08-23
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -38,755 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -273,005 GBP2024-05-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 14 - Director → ME
  • 5
    BENBECULA SUBSEA SERVICES LTD - 2017-12-19
    icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -199,948 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Esh House, Bowburn North Industrial Estate, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Saint Nicholas Chare, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Paradise Works, Scotswood Rd, Newcastle Upon Tyne
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    3,273,790 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 181 Boultham Park Road, Lincoln, Lincs
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CROSSCO (1413) LIMITED - 2017-01-20
    icon of address Moncrieff Moncrieff, The Crescent, Wylam, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,559 GBP2024-10-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 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
  • 11
    SPRINGFIELD HOUSE (REECE) TRUST - 2017-02-25
    icon of address 6 Austen Way, Crook, Co Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,794 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100,389 GBP2024-05-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 13 - Director → ME
  • 15
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -34,373 GBP2024-05-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 72 Lowther Street, Whitehaven, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Bede House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    TRENDKEY PUBLIC LIMITED COMPANY - 1993-02-01
    icon of address Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-04 ~ 1998-04-02
    IIF 35 - Director → ME
  • 2
    TRADEINCOME PUBLIC LIMITED COMPANY - 1993-02-01
    icon of address Seaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-04 ~ 1998-04-02
    IIF 36 - Director → ME
  • 3
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (334 parents, 51 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2013-10-13
    IIF 25 - LLP Member → ME
  • 4
    NORWAY HOUSE MANAGEMENT COMPANY LIMITED - 2022-02-18
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2021-07-20 ~ 2025-07-14
    IIF 10 - Director → ME
  • 5
    icon of address Flat 308 Stanley Turner House, 32 Barry Blandford Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,945 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2019-01-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-09-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2008-06-27
    IIF 37 - Director → ME
  • 7
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-10-22
    IIF 34 - Director → ME
  • 8
    COLOMBIA CHILDCARE (UK) - 2021-01-14
    icon of address Cccuk, Revive Church, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    57,283 GBP2024-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2005-04-08
    IIF 33 - Director → ME
  • 9
    COLOUR-CO-ORDINATE-COMMUNICATE LIMITED - 2009-02-10
    icon of address 2 Hopelands, Heighington Village, Newton Aycliffe, County Durham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,462 GBP2024-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2017-03-31
    IIF 9 - Director → ME
  • 10
    icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -34,373 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-08-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    icon of address 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-06
    IIF 17 - Director → ME
  • 12
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    CATHOLIC CARE NORTH EAST - 1997-11-24
    ST CUTHBERTS CARE - 2017-01-27
    icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2016-04-30
    IIF 20 - Director → ME
  • 13
    icon of address Bede House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-03-25
    IIF 38 - Secretary → ME
  • 14
    EVANGELICAL TRUST LIMITED(THE) - 2019-09-03
    icon of address All Saints Church North Ferriby Parish Hall, 19 Church Road, North Ferriby, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2020-07-01
    IIF 29 - Director → ME
  • 15
    SAVESIGN PUBLIC LIMITED COMPANY - 1997-06-02
    VIEW FROM INTERNATIONAL LIMITED - 1998-06-17
    NOVA INTERNATIONAL LIMITED - 2025-01-30
    icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    1,583,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2019-07-18
    IIF 18 - Director → ME
  • 16
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP - 2013-05-01
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (98 parents, 18 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2011-11-16
    IIF 26 - LLP Member → 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.