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

Mr Lyndon Richard Modeste

    Related profiles found in government register
  • Mr Lyndon Richard Modeste
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 1
    • icon of address London House Bus Ctr, Thames Rd, Thames Road, Crayford, Dartford, Kent, DA1 4SL, England

      IIF 2
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, DA1 4SL, England

      IIF 3
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, Kent, DA1 4SL, United Kingdom

      IIF 4
    • icon of address Texcel Business Park, Thames Road, Crayford, Dartford, DA1 4TQ, England

      IIF 5
    • icon of address Water House, Thames Road, Crayford, Dartford, DA1 4TQ, England

      IIF 6
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 7
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 8 IIF 9 IIF 10
  • Mr Lyndon Modeste
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lyndon Richard Modeste
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, Kent, DA1 4SL

      IIF 13
    • icon of address London House Business, Thames Road, Dartford, Kent, DA1 4SL, England

      IIF 14
    • icon of address 1a, Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 15
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 16
  • Modest, Lyndon Richard
    British general manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Exmoor House, Clydesdale Way, Belvedere, Kent, DA17 6FB, England

      IIF 17
  • Modeste, Lyndon Richard
    British business services born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridgeway East, Sidcup, DA15 8RZ

      IIF 18
  • Modeste, Lyndon Richard
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, DA1 4SL, England

      IIF 19
    • icon of address Texcel Business Park, Thames Road, Crayford, Dartford, DA1 4TQ, England

      IIF 20
  • Modeste, Lyndon Richard
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Thames Road, Crayford, Dartford, DA1 4SL

      IIF 21
    • icon of address Edward Bond Associates Ltd, London House Business Centre, Thames Road, Dartford, Kent, DA1 4SL, United Kingdom

      IIF 22
    • icon of address London House Bus Ctr, Thames Rd, Thames Road, Crayford, Dartford, Kent, DA1 4SL, England

      IIF 23
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, Kent, DA1 4SL, England

      IIF 24
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, Kent, DA1 4SL, United Kingdom

      IIF 25
    • icon of address Water House, Thames Road, Crayford, Dartford, DA1 4TQ, England

      IIF 26
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 27 IIF 28
    • icon of address 42 Gateacre Brow, Gateacre Brow, Liverpool, L25 3PB, England

      IIF 29
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 30 IIF 31
  • Modeste, Lyndon Richard
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 32
  • Modeste, Lyndon
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Modeste, Lyndon
    English financial advisor born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, Thames Road, Dartford, DA1 4SL, England

      IIF 35
  • Modeste, Lyndon Richard
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 36 IIF 37
  • Modeste, Lyndon Richard
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House Business Centre, Thames Road, Crayford, Dartford, Kent, DA1 4SL

      IIF 38
    • icon of address London House Business, Thames Road, Dartford, Kent, DA1 4SL, England

      IIF 39
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 40 IIF 41
    • icon of address 63 Maltby House, Tudway Road, London, SE3 9FL, United Kingdom

      IIF 42
  • Modeste, Lyndon
    British direct born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Modeste, Lyndon
    British investor born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Thames Road, Dartford, Kent, DA1 4SL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address London House Bus Ctr, Thames Rd Thames Road, Crayford, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,176 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    258,627 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    GRINDBRIDGE LIMITED - 1989-02-01
    icon of address C/o Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-24
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 585a Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    EDWARD BOND WEALTH MANAGEMENT LTD - 2018-11-22
    TNT MOBILES LIMITED - 2006-10-18
    WWJD SOLUTIONS LTD. - 2010-08-23
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,859,319 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address London House Business Centre Thames Road, Crayford, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,762 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Water House Thames Road, Crayford, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MASKELL CLOSE PROPERTY LTD - 2016-11-03
    icon of address London House Business Centre Thames Road, Crayford, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    58,788 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2025-05-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 63 Maltby House Tudway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Texcel Business Park Thames Road, Crayford, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,405 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 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
  • 16
    icon of address 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    258,627 GBP2022-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2016-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2016-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMACO (CATERING) LIMITED - 2018-06-28
    icon of address 3rd Flor, 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,507 GBP2018-03-30
    Officer
    icon of calendar 2019-02-25 ~ 2019-08-08
    IIF 29 - Director → ME
  • 3
    LERON WEALTH MANAGEMENT LTD - 2016-09-23
    EDWARD BOND ASSOCIATES LTD - 2017-09-29
    THE RETIREMENT CONSULTANCY LTD - 2012-07-03
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,085,298 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-07-07
    IIF 22 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-11-28
    IIF 17 - Director → ME
  • 4
    EDWARD BOND WEALTH MANAGEMENT LTD - 2018-11-22
    TNT MOBILES LIMITED - 2006-10-18
    WWJD SOLUTIONS LTD. - 2010-08-23
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,859,319 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2006-09-12
    IIF 21 - Director → ME
  • 5
    icon of address 178 Merton High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,467 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-08-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-08-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE BANK RESTAURANT & BAR LIMITED - 2016-01-06
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,914 GBP2016-05-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-06-01
    IIF 32 - Director → ME
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-11-30
    IIF 37 - Director → ME
  • 8
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,119 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-11-30
    IIF 41 - Director → ME
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    427 GBP2016-08-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-08-31
    IIF 27 - Director → ME
  • 10
    THE MEZE BEXLEYHEATH LEASE LTD - 2016-01-06
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-01-19 ~ 2018-01-01
    IIF 28 - Director → ME
  • 11
    icon of address Unit C, London House Business Centre, Thames Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2015-08-21
    IIF 35 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.