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

Hind, Lynn

    Related profiles found in government register
  • Hind, Lynn
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland, TS22 5SH

      IIF 1
    • Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland, TS22 5SH, England

      IIF 2
  • Hind, Lynn
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland, TS22 5SH, England

      IIF 3 IIF 4
    • Dairy Cottage, The Avenue, Wynyard, Billingham, TS22 5SH, United Kingdom

      IIF 5
  • Hind, Lynn
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue Wynyard, Billingham, Cleaveland, TS22 5SH, England

      IIF 6
  • Hind, Lynn
    British company director born in August 1956

    Registered addresses and corresponding companies
    • Earls Nook Farmhouse, Cowpen Bewley, Billingham, TS24 4HS

      IIF 7
  • Hind, Lynn
    British manager born in August 1956

    Registered addresses and corresponding companies
    • Earls Nook Farmhouse, Cowpen Bewley, Billingham, TS24 4HS

      IIF 8
  • Mrs Lynn Hind
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland, TS22 5SH

      IIF 9 IIF 10
    • Dairy Cottage, The Avenue, Wynyard, Billingham, TS22 5SH, United Kingdom

      IIF 11
    • Dairy Cottage, The Avenue Wynyard, Billingham, Teesside, TS22 5SH

      IIF 12
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 13
    • C/o Begbies Traynor (central) Llp, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 14
    • Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 15
  • Hind, Lynn
    British

    Registered addresses and corresponding companies
  • Hind, Lynn
    British director

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland, TS22 5SH

      IIF 21
  • Hind, Lynn
    British secretary

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland, TS22 5SH

      IIF 22
  • Hind, Lynn

    Registered addresses and corresponding companies
    • Dairy Cottage, The Avenue Wynyard, Billingham, Cleaveland, TS22 5SH, England

      IIF 23
child relation
Offspring entities and appointments 9
  • 1
    ACADEMY HOTELS LIMITED
    - now 02963217
    FIBBER MULLIGAN'S LIMITED
    - 1996-11-13 02963217
    SCRUFFY MCGINTY'S LIMITED
    - 1995-06-28 02963217
    T. B. & I. 72 LIMITED
    - 1995-02-21 02963217
    The Staincliffe Hotel, The Cliff Seaton Carew, Hartlepool
    Dissolved Corporate (8 parents)
    Officer
    1995-02-08 ~ 1995-12-18
    IIF 7 - Director → ME
    1995-12-18 ~ 2007-02-01
    IIF 19 - Secretary → ME
  • 2
    BEER WAREHOUSE LIMITED
    05137983
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved Corporate (8 parents)
    Officer
    2007-05-23 ~ dissolved
    IIF 21 - Secretary → ME
    2004-06-12 ~ 2004-10-13
    IIF 20 - Secretary → ME
  • 3
    COLWORTH PARK CONFERENCE & EVENTS LIMITED
    10376200
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-01-31
    Officer
    2016-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    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
  • 4
    HIND CO 1 LIMITED
    - now 05072592 05299230
    CONSETT ALE WORKS LIMITED
    - 2024-02-01 05072592
    THE OUSEBURN BREWERY LIMITED - 2006-02-08
    Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    90,757 GBP2024-02-29
    Officer
    2013-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HIND CO 2 LIMITED
    - now 05299230 05072592
    THE GREY HORSE LIMITED
    - 2024-02-01 05299230
    THE ROPERY LIMITED - 2005-01-19
    C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    105,264 GBP2024-02-29
    Officer
    2006-12-01 ~ now
    IIF 1 - Director → ME
    2007-04-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SLURP LTD
    06317962
    Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,377 GBP2017-11-30
    Officer
    2013-07-20 ~ dissolved
    IIF 4 - Director → ME
    2007-07-24 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SWIFT BEVVY LIMITED
    11083015
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,048 GBP2020-12-31
    Officer
    2017-11-27 ~ dissolved
    IIF 6 - Director → ME
    2017-11-27 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE BREWER & FIRKIN (HARTLEPOOL) COMPANY LIMITED
    02827219
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    86,896 GBP2024-12-31
    Officer
    1994-08-17 ~ 1999-09-13
    IIF 8 - Director → ME
    1999-09-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE CAPTAIN COOK BREWERY LIMITED
    - now 06321092
    NEVERVALE LTD
    - 2007-09-12 06321092
    Dairy Cottage, The Avenue Wynyard, Billingham, Teesside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2016-12-31
    Officer
    2013-07-24 ~ dissolved
    IIF 3 - Director → ME
    2007-07-30 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.