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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lynch, Sean Michael

    Related profiles found in government register
  • Lynch, Sean Michael
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lynch, Sean Michael
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6
    • Centec Business Centre, Stopgate Lane, Liverpool, L9 6AW, United Kingdom

      IIF 7
  • Lynch, Sean Michael
    British company directors born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8
  • Lynch, Sean Michael
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 9 IIF 10
  • Lynch, Sean Michael
    British security consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Centec Business Centre, Stopgate Lane, Liverpool, L9 6AW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 15
  • Lynch, Sean Michael
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 16
    • 1a, Park Terrace, Minehead, TA24 5NE, England

      IIF 17
    • Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 18
  • Lynch, Sean Michael
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 19
  • Lynch, Sean Michael
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 20
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 21
    • 9, Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 22
    • 31, Trenethick Parc, Helston, Cornwall, TR13 8LH, England

      IIF 23
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 24
    • 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 25
    • Albion House, 4 Compton Way, Witney, OX28 3AB, England

      IIF 26
  • Lynch, Sean Michael
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 27
  • Lynch, Sean Michael
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 28 IIF 29
  • Lynch, Sean Michael
    British

    Registered addresses and corresponding companies
    • Forum 3, Solent Business Park, Whiteley, Hampshire, PO15 7FH, Uk

      IIF 30
  • Mr Sean Michael Lynch
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Michael Lynch
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 37
    • Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 38
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 39
    • 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 40
    • C/o Elliot Johnson Limited, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 29
  • 1
    AINTREE BUSINESS CENTRE LTD
    09454447
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-08
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AINTREE STORAGE UNITS LTD
    09710692
    116 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AJ TRAINING CONSULTANCY LTD
    08370347
    Mackenzie Michaels, Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    APEX MANAGEMENT SOLUTIONS LTD
    07257399
    The Bridgewater Complex, Canal Street, Bootle, England
    Active Corporate (4 parents)
    Officer
    2010-05-18 ~ 2011-12-15
    IIF 14 - Director → ME
  • 5
    BUSINESS RECOVERY FUNDING LIMITED
    - now 10701531
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (5 parents)
    Officer
    2017-07-31 ~ 2019-12-31
    IIF 18 - Director → ME
  • 6
    CAVENDISH WASTE LIMITED
    08571003
    9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    CLIENT CALL LIMITED
    10777400 07558412
    1a Park Terrace, Minehead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2012-02-29
    IIF 28 - LLP Designated Member → ME
  • 9
    ERNE ESTATES LIMITED
    11686496
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    FAILTE PROPERTY SERVICES LTD
    - now 08015457
    FEALTE PROPERTY SERVICES LTD
    - 2012-04-03 08015457
    Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 11
    FAILTE PROPERTY SOLUTIONS LTD
    - now 08017173
    FEALTE PROPERTY SOLUTIONS LTD
    - 2012-04-03 08017173
    Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 12
    FOCUS VEHICLE MANAGEMENT LIMITED
    - now 11059741
    CVM VEHICLE MOVEMENTS LIMITED
    - 2021-07-29 11059741
    Albion House, 4 Compton Way, Witney, England
    Active Corporate (2 parents)
    Officer
    2017-11-13 ~ 2024-04-30
    IIF 26 - Director → ME
    Person with significant control
    2017-11-13 ~ 2024-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    GARDEN STATE HOLDINGS LIMITED
    15095762
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    GARDEN STATE PROPERTY MANAGEMENT LTD
    08176282
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2012-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    GARDEN STATE PROPERTY SERVICES LTD
    08108187
    Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 16
    GARDEN STATE PROPERTY SOLUTIONS LTD
    08180923
    Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 17
    GREEN RECYCLING RECLAIM LIMITED
    07147612
    25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GSPM 1 LIMITED
    11141891 10798368
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2018-01-10 ~ now
    IIF 4 - Director → ME
  • 19
    GSPM LIMITED
    10798368 11141891
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-06-01 ~ now
    IIF 1 - Director → ME
  • 20
    LONDON REMEDIATION LIMITED
    08647349
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ 2014-03-18
    IIF 20 - Director → ME
  • 21
    MACKENZIE MICHAELS LIMITED
    08949623 15302991
    1a Park Terrace, Minehead, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 22
    MACKENZIE MICHAELS LIMITED
    - now 15302991 08949623
    TRACY ALWAY T/A ALWAYS CARE LTD
    - 2024-12-05 15302991
    Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-11-21
    IIF 17 - Director → ME
    2025-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2025-06-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    2024-06-24 ~ 2024-11-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 23
    MARKET DRIVEN TRAINING LIMITED
    06841917
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 6 - Director → ME
  • 24
    MILL PIPEWORK SOLUTIONS LIMITED
    - now 11673809
    MILL PIPEWORK SOLUTONS LIMITED
    - 2018-12-18 11673809
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2020-01-20
    IIF 25 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-11-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    SB CORPORATE SOLUTIONS LLP
    OC372446 05142135
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 26
    SPENCER BROWN LIMITED
    - now 05142135
    TAYLOR BROOK SERVICES LTD
    - 2012-07-12 05142135
    SB CORPORATE SOLUTIONS LTD - 2012-02-10
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (8 parents, 17 offsprings)
    Officer
    2012-03-09 ~ 2014-03-17
    IIF 30 - Secretary → ME
  • 27
    STRATEGIC TRAINING LTD
    08074275 06927527
    Centec Business Centre, Stopgate Centre Charnock Road, Charnock Road, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TRAINING STRATEGIES LTD.
    06612810
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (11 parents)
    Officer
    2008-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WEST CORNWALL HAULAGE LTD
    08532475
    Wheal Mary Farm, Leedstown, Hayle, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-17 ~ 2014-08-27
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.