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

Nye-rashkova, Lynda Ann

    Related profiles found in government register
  • Nye-rashkova, Lynda Ann
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, York Place, Brighton, BN1 4GU, England

      IIF 1
    • icon of address 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 2
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxford, Oxfordshire, OX5 2DH

      IIF 3
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 4 IIF 5 IIF 6
  • Nye-rashkova, Lynda Ann
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 9 IIF 10 IIF 11
  • Nye, Lynda Ann
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 12
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH

      IIF 13
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, United Kingdom

      IIF 14
  • Nye, Lynda Ann
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lantrade House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB

      IIF 15
    • icon of address Lantrade House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB, England

      IIF 16
  • Scott-tomlin, Lynda Ann
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 17
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxford, Oxfordshire, OX5 2DH, United Kingdom

      IIF 18
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD

      IIF 19
  • Scott-tomlin, Lynda Ann
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 20 IIF 21
  • Scott-tomlin, Lynda Ann
    British finance manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 22
  • Ms Lynda Ann Nye
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire, SL9 7BB

      IIF 23
  • Scott Tomlin, Lynda Ann
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address The Cottage Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 24
  • Nye, Lynda Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 25
  • Mrs Lynda Ann Nye-rashkova
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxford, Oxfordshire, OX5 2DH

      IIF 26
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 27 IIF 28 IIF 29
  • Ms Lynda Ann Nye-rashkova
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, York Place, Brighton, BN1 4GU, England

      IIF 32
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 33
  • Scott-tomlin, Lynda Ann
    British

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 34
  • Scott-tomlin, Lynda Ann
    British administrator

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 35
  • Scott-tomlin, Lynda Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 36
  • Scott-tomlin, Lynda Ann
    British director

    Registered addresses and corresponding companies
  • Scott-tomlin, Lynda Ann

    Registered addresses and corresponding companies
    • icon of address Mill Cottage Blackjacks Lock, Park Lane, Harefield, Middlesex, UB9 6HL

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    MARBLERANGE LIMITED - 2009-06-27
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,751,537 GBP2024-06-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Sterling House 19/23 High Street, Kidlington, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    MUNDAYS (777) LIMITED - 2004-04-19
    icon of address 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    BELLE VARNA DEVELOPMENT LTD - 2022-08-05
    CHINA NEXUS LIMITED - 2022-08-02
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,085 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 30 York Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -788,265 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    BLACKJACKS MILL LTD. - 2017-07-06
    THE COLNE CONFERENCE CENTRE LIMITED - 2017-06-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,596 GBP2024-05-31
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 9
    OPALSKY LIMITED - 2014-08-15
    icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,600 GBP2019-05-31
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Lantrade House, Oxford Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,092 GBP2025-01-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Sterling House 19/23 High Street, Kidlington, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,315 GBP2019-05-31
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    CLARENDON TRADING LTD - 2002-03-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -224,788 GBP2024-05-31
    Officer
    icon of calendar 1995-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    LGS SERVICES UK LIMITED - 2022-10-14
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,641 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    SCOTT TOMLIN DEVELOPMENTS LIMITED - 2004-04-19
    LANTRADE DEVELOPMENTS LIMITED - 2003-11-25
    UNITEK FX LIMITED - 2001-02-07
    icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2018-05-31
    Officer
    icon of calendar 1996-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 16
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Lantrade House, Oxford Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,209 GBP2020-05-31
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Sterling House, 19/23 High, Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-09-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 19
    SWINTON 21 LIMITED - 2006-06-22
    icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    MUNDAYS (777) LIMITED - 2004-04-19
    icon of address 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2010-02-17
    IIF 22 - Director → ME
  • 2
    icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -273,554 GBP2020-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2009-05-20
    IIF 24 - Director → ME
  • 3
    BLACKJACKS MILL LTD. - 2017-07-06
    THE COLNE CONFERENCE CENTRE LIMITED - 2017-06-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,596 GBP2024-05-31
    Officer
    icon of calendar 2007-02-13 ~ 2011-05-13
    IIF 34 - Secretary → ME
  • 4
    CLARENDON TRADING LTD - 2002-03-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -224,788 GBP2024-05-31
    Officer
    icon of calendar 2005-03-01 ~ 2011-05-12
    IIF 42 - Secretary → ME
    icon of calendar 1996-03-01 ~ 2001-04-01
    IIF 41 - Secretary → ME
  • 5
    VIZZAD LIMITED - 2015-01-07
    SCOTT TOMLIN AUCTIONEERS LIMITED - 2006-02-17
    icon of address Anamax House, Oxford Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2004-02-03 ~ 2015-01-06
    IIF 17 - Director → ME
    icon of calendar 2005-03-01 ~ 2012-11-30
    IIF 36 - Secretary → ME
  • 6
    SCOTT TOMLIN DEVELOPMENTS LIMITED - 2004-04-19
    LANTRADE DEVELOPMENTS LIMITED - 2003-11-25
    UNITEK FX LIMITED - 2001-02-07
    icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2018-05-31
    Officer
    icon of calendar 2005-03-01 ~ 2011-09-24
    IIF 40 - Secretary → ME
    icon of calendar 1996-09-23 ~ 2000-12-01
    IIF 35 - Secretary → ME
  • 7
    icon of address Lantrade House, Oxford Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,209 GBP2020-05-31
    Officer
    icon of calendar 2005-05-20 ~ 2011-05-20
    IIF 38 - Secretary → 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.