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

Mrs Lynn Maud Bell

    Related profiles found in government register
  • Mrs Lynn Maud Bell
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 1
    • icon of address Bellgrave Court (1st Floor), Rosehall Road, Bellshill Industrial Estate, Bellshill, ML4 3NR, Scotland

      IIF 2
  • Ms Lynn Maud Bell
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 3
    • icon of address Shalan, 5a Airdriehill Street, Airdrie, ML6 7HX, United Kingdom

      IIF 4
    • icon of address Shalan, Airdrie, ML6 7HX, Scotland

      IIF 5
    • icon of address Shallan, 5a, Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 6
    • icon of address Unit 2, Candymill Lane, Bothwell Bridge Business Park, Hamilton, ML3 0FD, Scotland

      IIF 7 IIF 8
    • icon of address Unit 2, Candymill Lane, Bothwell Bridge Businesss Park, Hamilton, ML3 0FD, Scotland

      IIF 9
    • icon of address Unit 2, Candymill Lane, Hamilton, ML3 0FD, Scotland

      IIF 10
  • Mrs Lynn Bell
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallan, 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 11
  • Bell, Lynn Maud
    British business executive born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 12
  • Bell, Lynn Maud
    British ceo born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 13
    • icon of address 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 14
    • icon of address Shalan, Airdrie, ML6 7HX, Scotland

      IIF 15
  • Bell, Lynn Maud
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, Lanarkshire, ML8 4AJ

      IIF 16
    • icon of address Suit 4, Altrium Business Centre, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 17
    • icon of address Suite 25, St James Avenue, East Kilbride, G74 5QD, United Kingdom

      IIF 18
    • icon of address Unit 2, Candymill Lane, Bothwell Bridge Businesss Park, Hamilton, ML3 0FD, Scotland

      IIF 19
  • Bell, Lynn Maud
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalan, 5a Airdriehill Street, Airdrie, ML6 7HX, United Kingdom

      IIF 20
  • Black, Lynn Maud
    British firefighter born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalan, Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 21
  • Bell, Lynn
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallan, 5a Airdriehill Street, Airdrie, ML6 7HX, Scotland

      IIF 22
  • Ms Lynn Maud Black
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bellgrave Court (1st Floor), Rosehall Road, Bellshill Industrial Estate, Bellshill, ML4 3NR, Scotland

      IIF 23
    • icon of address 61, Blair Road, Coatbridge, ML5 1NG, Scotland

      IIF 24
  • Bell, Lynn Maud
    British consultant born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Whitecraigs Road, Glenrothes, KY6 2RX, Scotland

      IIF 25
  • Bell, Lynn Maud
    British education in social care born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shallan, 5a Airdriehill Street, Airdrie, Lanarkshire, ML6 7HX, Scotland

      IIF 26
  • Bell, Lynn Maud
    British businesswoman born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Candymill Lane, Hamilton, ML3 0FD, Scotland

      IIF 27
  • Black, Lynn Maud
    British director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Blair Road, Coatbridge, ML5 1NG, Scotland

      IIF 28
    • icon of address 2, Candymill Lane, Hamilton, ML3 0FD, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Inchcape, 91 Alexander Street, Airdrie, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 61 Blair Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Shallan, 5a Airdriehill Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Shallan, 5a Airdriehill Street, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 61 Blair Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2 Candymill Lane, Bothwell Bridge Businesss Park, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bellgrave Court (1st Floor) Rosehall Road, Bellshill Industrial Estate, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,371 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    INTUVI LTD - 2016-12-05
    icon of address Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Bellgrave Court (1st Floor) Rosehall Road, Bellshill Industrial Estate, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 61 Blair Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 61 Blair Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Shallan 5a, Airdriehill Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    THE SPORT ACADEMY LTD. - 2018-02-15
    icon of address Unit 2 Candymill Lane, Bothwell Bridge Business Park, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 2 Candymill Lane, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,929 GBP2020-02-28
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 72 Whitecraigs Road, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,835 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-10-13
    IIF 25 - Director → ME
  • 2
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    icon of address 40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2017-09-01
    IIF 16 - Director → ME
  • 3
    icon of address Coldstream Reservoir, Carluke, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,084 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-07-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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.