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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 24
  • 1
    Byrne, Bernard Michael
    Finance Director born in May 1968
    Individual (9 offsprings)
    Officer
    1999-07-13 ~ 2003-09-23
    OF - Director → CIF 0
  • 2
    Thompson, John Alan
    Supply Chain Director born in July 1969
    Individual (11 offsprings)
    Officer
    2011-11-17 ~ 2015-09-24
    OF - Director → CIF 0
  • 3
    Hughes, Loraine
    Finance Director born in January 1966
    Individual (27 offsprings)
    Officer
    2009-04-01 ~ 2011-11-17
    OF - Director → CIF 0
  • 4
    Hayes, Richard George
    Company Director born in September 1948
    Individual (14 offsprings)
    Officer
    1997-07-01 ~ 2002-09-24
    OF - Director → CIF 0
  • 5
    Mushet, Norman Buchanan
    Accountant born in February 1956
    Individual (7 offsprings)
    Officer
    2005-03-16 ~ 2007-05-11
    OF - Director → CIF 0
    Mushet, Norman Buchanan
    Individual (7 offsprings)
    Officer
    2006-01-04 ~ 2007-05-11
    OF - Secretary → CIF 0
  • 6
    Sorokin, Alexander
    Corporate Financier born in September 1956
    Individual (8 offsprings)
    Officer
    2006-08-31 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Wilkinson, Alan Geoffrey
    Company Director born in May 1925
    Individual (4 offsprings)
    Officer
    ~ 1999-05-29
    OF - Director → CIF 0
  • 8
    Otley, Richard Reverdy
    Investment Analyst born in March 1974
    Individual (14 offsprings)
    Officer
    2007-12-21 ~ 2011-11-17
    OF - Director → CIF 0
  • 9
    Wilkinson, Peter Alan
    Company Director born in August 1950
    Individual (19 offsprings)
    Officer
    ~ 2000-03-31
    OF - Director → CIF 0
  • 10
    Ring, Leo Joseph
    Co Secretary
    Individual (7 offsprings)
    Officer
    2004-03-31 ~ 2005-12-31
    OF - Secretary → CIF 0
    2007-05-11 ~ 2011-11-17
    OF - Secretary → CIF 0
  • 11
    Roberts, Timothy Edward
    Finance Director born in February 1959
    Individual (8 offsprings)
    Officer
    ~ 2004-03-31
    OF - Director → CIF 0
    Roberts, Timothy Edward
    Individual (8 offsprings)
    Officer
    ~ 2004-03-31
    OF - Secretary → CIF 0
  • 12
    O'brien, Paul
    Director born in July 1967
    Individual (59 offsprings)
    Officer
    2004-02-19 ~ 2006-08-31
    OF - Director → CIF 0
  • 13
    Marsh, Stephen Beverley
    Company Director born in April 1954
    Individual (4 offsprings)
    Officer
    ~ 2004-03-31
    OF - Director → CIF 0
  • 14
    Allen, William
    Sales Director born in May 1963
    Individual (7 offsprings)
    Officer
    2000-10-01 ~ 2003-05-31
    OF - Director → CIF 0
  • 15
    Popham, Neil Rowland
    Company Director born in February 1950
    Individual (25 offsprings)
    Officer
    1997-07-01 ~ 2002-07-31
    OF - Director → CIF 0
  • 16
    Lovell, Lynne Margaret
    Finance And Operations Director born in October 1965
    Individual (10 offsprings)
    Officer
    2017-04-01 ~ 2018-02-16
    OF - Director → CIF 0
  • 17
    Hickie, Gerard
    Managing Director born in December 1958
    Individual (16 offsprings)
    Officer
    2002-11-11 ~ 2006-08-31
    OF - Director → CIF 0
  • 18
    Wilkinson, Geoffrey Harold
    Company Director born in August 1946
    Individual (25 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 19
    Murphy, Jim Michael
    Company Director born in May 1946
    Individual (26 offsprings)
    Officer
    2003-09-30 ~ 2005-12-01
    OF - Director → CIF 0
  • 20
    Carpenter, Brian William
    Sales Director born in September 1945
    Individual (5 offsprings)
    Officer
    ~ 2004-03-31
    OF - Director → CIF 0
  • 21
    Lynch Staunton, Graham Murray
    Company Director born in April 1969
    Individual (16 offsprings)
    Officer
    2006-08-31 ~ now
    OF - Director → CIF 0
  • 22
    Moran, Patrick Joseph
    Company Director born in October 1935
    Individual (11 offsprings)
    Officer
    1997-07-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 23
    Lynch-staunton, Susan Angela
    Uk Sales Director born in June 1967
    Individual (12 offsprings)
    Officer
    2011-11-17 ~ now
    OF - Director → CIF 0
  • 24
    VIVALIS HOLDINGS LIMITED
    06571625
    Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED

Company number: 01637008
Registered names
LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
300,101 GBP2018-03-31
Debtors
1 GBP2019-03-31
1,294,592 GBP2018-03-31
Net Current Assets/Liabilities
1 GBP2019-03-31
1,294,592 GBP2018-03-31
Total Assets Less Current Liabilities
1 GBP2019-03-31
1,594,693 GBP2018-03-31
Equity
Called up share capital
1 GBP2019-03-31
1,594,593 GBP2018-03-31
Retained earnings (accumulated losses)
100 GBP2018-03-31
Equity
1 GBP2019-03-31
1,594,693 GBP2018-03-31
Investments in Group Undertakings
Cost valuation
300,101 GBP2018-03-31
Investments in Group Undertakings
300,101 GBP2018-03-31

Related profiles found in government register
  • LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED
    Info
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    CONSTANCE CARROLL COSMETICS LIMITED - 2014-11-26
    Registered number 01637008
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire BA14 0XB
    PRIVATE LIMITED COMPANY incorporated on 1982-05-20 and dissolved on 2019-10-22 (37 years 5 months). The company status is Dissolved.
    CIF 0
  • LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED
    S
    Registered number 1637008
    Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom, BA14 0XB
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    FADE OUT LIMITED
    07804572
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -172,914 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-03-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    LYNCH-STAUNTON COSMETICS LIMITED
    - now 01936379
    CONSTANCE CARROLL LIMITED - 2014-11-26
    CONSTANCE CARROLL OVERSEAS LIMITED - 2011-10-20
    CONSTANCE CARROLL OVERSEAS PUBLIC LIMITED COMPANY - 2004-05-07
    CONSTANCE CARROLL (EXPORTS) LIMITED - 1985-11-25
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    VIVALIS BEAUTY LIMITED
    - now 02088080
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (25 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-19
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    VIVALIS LIMITED
    - now 01462595
    CONSTANCE CARROLL COSMETICS LIMITED - 2006-06-01
    CONSTANCE CARROLL COSMETICS PUBLIC LIMITED COMPANY - 2004-05-07
    BAWNMORE LIMITED - 1985-07-16
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.