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 Shane Eamon Lynch

    Related profiles found in government register
  • Mr Shane Eamon Lynch
    Irish born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Plodder Lane, Bolton, BL4 0BX, England

      IIF 1
    • icon of address 61, Plodder Lane, Farnworth, Bolton, BL4 0BX, England

      IIF 2
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 3
    • icon of address C/o Gresham House 5-7, St Pauls Street, Leeds, LS1 2JG

      IIF 4
    • icon of address The Sandpipers, The Parade, Parkgate, Neston, CH64 6RW, United Kingdom

      IIF 5
    • icon of address The Sandpipers, The Parade, Parkgate, Neston, Cheshire, CH64 6RW, England

      IIF 6
    • icon of address 6b, Upper Water Street, Newry, Co Down, BT34 1DJ

      IIF 7
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Wirral, Merseyside, CH63 6JA, United Kingdom

      IIF 8
  • Lynch, Shane Eamon
    Irish born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sandpipers, The Parade, Parkgate, Neston, CH64 6RW, United Kingdom

      IIF 9
  • Lynch, Shane Eamon
    Irish director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Plodder Lane, Bolton, BL4 0BX, England

      IIF 10
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 11
  • Lynch, Shane Eamon Mark Stephen
    Irish born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gresham House 5-7, St Pauls Street, Leeds, LS1 2JG

      IIF 12
  • Lynch, Shane Eamon Mark Stephen
    Irish company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millcroft, Millers Lane, Outwood, Redhill, Surrey, RH1 5QB, United Kingdom

      IIF 13
  • Lynch, Shane Eamon Mark Stephen
    Irish director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millcroft, Millers Lane, Surrey, RH1 5QB, United Kingdom

      IIF 14
  • Lynch, Shane Eamon Mark Stephen
    Irish entertainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sandpipers, The Parade, Parkgate, Neston, Cheshire, CH64 6RW, England

      IIF 15
  • Lynch, Shane Eamon Mark Stephen
    Irish musician born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millcroft, Millers Lane, Outwood, Redhill, RH1 5QB, Ireland

      IIF 16
  • Lynch, Shane Eamon Mark Stephen
    Irish self employed born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 3653, Mulberry Grove, Wokingham, RG40 9NN, United Kingdom

      IIF 17
  • Mr Shane Lynch
    Irish born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Wedding Centre, Main Street, Randalstown, Antrim, Antrim, BT41 3AB, Northern Ireland

      IIF 18
  • Lynch, Shane Eamon Mark Stephen
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange Building, 31-31a Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 19
    • icon of address Millcroft, Millers Lane, Outwood, Redhill, RH1 5QB, Surrey

      IIF 20
  • Lynch, Shane
    Irish director born in August 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Wedding Centre, Main Street, Randalstown, Antrim, Antrim, BT41 3AB, Northern Ireland

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Corn Exchange Building, 31-31a Gordon Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address 6b Upper Water Street, Newry, Co Down
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    78,357 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address The Sandpipers The Parade, Parkgate, Neston, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Sandpipers The Parade, Parkgate, Neston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Po Box 3653 Mulberry Grove, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 36 Collard Close, Kenley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address C/o Gresham House 5-7, St Pauls Street, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -270,647 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 61 Plodder Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address The Wedding Centre, The Wedding Centre Main Street, Randalstown, Antrim, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -25,463 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2025-09-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2025-09-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 6b Upper Water Street, Newry, Co Down
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    78,357 GBP2016-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2015-04-27
    IIF 20 - LLP Designated Member → ME
  • 3
    icon of address 255 Ilchester Road, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    12,818 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2018-03-29
    IIF 16 - Director → ME
  • 4
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-11-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 61 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -77,656 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-09 ~ 2025-07-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 61 Plodder Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-11-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.