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 Lyn Elizabeth Mary Smith

    Related profiles found in government register
  • Mrs Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, England

      IIF 1
  • Mrs Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, Cambridgeshire, PE28 0UD, England

      IIF 2
  • Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood, Mill Lane, Chalfont St. Peter, Buckinghamshire, HP8 4NR, England

      IIF 3
  • Mrs Lyn Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Lysander Drive, Bracknell, Berkshire, RG12 9NZ, England

      IIF 4
  • Ms Lyn Maureen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Unit 24, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 5
  • Ms Lyn Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 6
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

      IIF 7
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 8
  • Smith, Lyn Elizabeth Mary
    British

    Registered addresses and corresponding companies
    • icon of address Oakwood, Mill Lane, Chalfont St. Peter, Buckinghamshire, HP8 4NR, England

      IIF 9
    • icon of address Hallow Hill House, Chandlers Hill, Iver Heath, Bucks, SL0 0EA

      IIF 10
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, England

      IIF 11
  • Smith, Lyn Maureen
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 12
  • Smith, Lyn Maureen
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy Business Centre, Crown Street, Manchester, M35 9BG, England

      IIF 13
    • icon of address The Ivy Business Centre L2-8, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG

      IIF 14
    • icon of address Tower House, Unit 24, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 15
    • icon of address 34, High Street, South Normanton, Derbyshire, DE55 2BP, England

      IIF 16
  • Smith, Lyn Maureen
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy Business Centre, Crown Street, Manchester, M35 9BG, England

      IIF 17
  • Smith, Lyn Maureen
    British trainer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.15, Hollinwood Business Centre, Albert Street, Hollinwood, OL8 3QL, United Kingdom

      IIF 18
  • Smith, Lyn
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Affinity Point, 8 Arundel Road, Uxbridge, Middlesex, UB8 2RR

      IIF 19
  • Smith, Lyn
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L2-8 Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 20
  • Smith, Lyn
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    INDIGO GREEN SYSTEMS LIMITED - 2017-02-20
    INDIGO INTERIOR SYSTEMS LIMITED - 2010-08-03
    icon of address 54 Lysander Drive, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,784 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 54 Lysander Drive, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,652 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HUNKY CAVEMAN LIMITED - 2017-04-10
    icon of address Stephen Towne, Unit 24 Nottingham South & Wilford Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HEARTS AWARENESS LTD - 2018-05-10
    CARESEC SERVICES LTD - 2017-02-13
    icon of address Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,579 GBP2025-01-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    HUNKY GAYMAN LIMITED - 2015-05-21
    HEARTS BUSINESS LIMITED - 2014-04-22
    icon of address Poulter Blackwell Ltd, 34 High Street, South Normanton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,499,542 GBP2023-11-30
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    UNLEASH PERSONAL POWER LIMITED - 2013-11-28
    icon of address 3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    INDIGO GREEN SYSTEMS LIMITED - 2017-02-20
    INDIGO INTERIOR SYSTEMS LIMITED - 2010-08-03
    icon of address 54 Lysander Drive, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,784 GBP2024-07-31
    Officer
    icon of calendar 2006-09-14 ~ 2022-08-31
    IIF 19 - Director → ME
  • 2
    HEARTS AWARENESS LTD - 2018-05-10
    CARESEC SERVICES LTD - 2017-02-13
    icon of address Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,579 GBP2025-01-31
    Officer
    icon of calendar 2016-09-17 ~ 2017-02-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-02-13
    IIF 5 - Has significant influence or control OE
  • 3
    HEARTS GLOBAL LTD - 2015-01-06
    PAUL LOWE COMMUNITY LTD - 2014-12-11
    HEARTS COMMUNITY LTD - 2014-11-26
    HEARTS UK COMMUNITY LTD - 2013-11-05
    icon of address The Ivy Business Centre, Crown Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-09-19
    IIF 13 - Director → ME
  • 4
    HEARTS EQUIPPED LTD - 2018-06-18
    icon of address The Ivy Business Centre L2-8 Crown Street, Failsworth, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-01-31
    Officer
    icon of calendar 2018-06-19 ~ 2019-08-22
    IIF 14 - Director → ME
  • 5
    PAUL LOWE ASSOCIATES LIMITED - 2024-11-14
    DEVELOPING WORLD GAME-CHANGERS LTD - 2021-10-19
    PAUL LOWE HEARTS LTD - 2021-03-15
    PAUL LOWE ASSOCIATES LIMITED - 2016-11-29
    icon of address 3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,150 GBP2024-01-31
    Officer
    icon of calendar 2017-06-10 ~ 2018-10-12
    IIF 17 - Director → ME
  • 6
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,499,542 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-08-11
    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
  • 7
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-15 ~ 2006-07-20
    IIF 10 - Secretary → ME
  • 8
    SPEAKING FROM OUR HEARTS COMMUNITY INTEREST COMPANY - 2021-03-10
    icon of address 3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2020-03-20
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.