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 Shaun David Carl Edgar Lynn

    Related profiles found in government register
  • Mr Shaun David Carl Edgar Lynn
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Silverglade Business Park, Chessington, KT9 2QL, England

      IIF 1
    • icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, CM6 1PD

      IIF 2
    • icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, CM6 1PD, United Kingdom

      IIF 3
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL, United Kingdom

      IIF 4
  • Lynn, Shaun David Carl Edgar
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, CM6 1PD, United Kingdom

      IIF 5
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL, United Kingdom

      IIF 6
    • icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 7
  • Mr Shaun David Lynn
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 8 IIF 9
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 10
  • Lynn, Shaun David Carl Edgar
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, CM6 1PD

      IIF 11
  • Lynn, Shaun David
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 19
    • icon of address 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, England

      IIF 20
  • Lynn, Shaun David
    British business owner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, CM6 1PD, England

      IIF 21
  • Lynn, Shaun David
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 22
  • Lynn, Shaun David
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aythorpe Manor, Aythorpe Roding, Dunmow, Essex, CM6 1PD

      IIF 23 IIF 24
    • icon of address 5, Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom

      IIF 25
  • Lynn, Shaun David
    British executive managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aythorpe Manor, Aythorpe Roding, Dunmow, Essex, CM6 1PD

      IIF 26
  • Lynn, Shaun David
    British president born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lynn, Shaun David
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    -4,694,020 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -1,383 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,548 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2 Pavilion Court 600 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299,887 GBP2024-12-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 12 - Director → ME
  • 7
    HOMAGE MOTORSPORT LIMITED - 2010-08-03
    MATTACKS ENTERPRISES LIMITED - 2006-10-16
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,099 GBP2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Aythorpe Manor, Aythorpe Roding, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,538 GBP2024-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Director → ME
  • 13
    RETRO AUCTIONS LIMITED - 2010-08-03
    MADE IN BOGNOR LIMITED - 2009-07-25
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,161 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 15 - Director → ME
  • 14
    MOTORING ADVENTURES LIMITED - 2008-09-25
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    601 GBP2023-10-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Director → ME
Ceased 21
  • 1
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    -4,694,020 GBP2025-01-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-12-01
    IIF 24 - Director → ME
  • 2
    icon of address 2 Pavilion Court 600 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299,887 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2024-01-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    BREAMCO 120 LIMITED - 1995-01-26
    BESSO HOLDINGS LIMITED - 2011-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2019-09-19
    IIF 22 - Director → ME
  • 4
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2014-09-05
    IIF 36 - Director → ME
  • 5
    CANTOR FITZGERALD (FX) LIMITED - 2004-10-06
    MIS BROKERS GP LIMITED - 2006-12-18
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2020-11-02
    IIF 35 - Director → ME
  • 6
    CANTOR FITZGERALD (COMMODITIES) LIMITED - 2004-10-06
    TOWER BRIDGE SECURITIES GP LIMITED - 2006-12-18
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2012-01-16
    IIF 37 - Director → ME
  • 7
    SERVICES UK GP LIMITED - 2006-12-22
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-21
    IIF 27 - Director → ME
  • 8
    SWIFT 1599 LIMITED - 1986-03-24
    CANTOR FITZGERALD (U.K.) LIMITED - 1992-09-22
    CANTOR FITZGERALD INTERNATIONAL - 2004-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-01-19
    IIF 31 - Director → ME
  • 9
    ITD CAPITAL UK LIMITED - 2004-10-11
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2007-01-19
    IIF 28 - Director → ME
  • 10
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (178 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2025-04-05
    IIF 40 - LLP Member → ME
  • 11
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-06 ~ 2020-11-02
    IIF 25 - Director → ME
  • 12
    ALNERY NO. 642 LIMITED - 1988-02-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2014-02-20
    IIF 29 - Director → ME
  • 13
    ALNERY NO. 541 LIMITED - 1987-08-27
    icon of address C/o Harrisons Business Recovery & Insolvency (lond Office 305 3rd Floor, 31 Southampton Row, Holborn London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2012-01-16
    IIF 38 - Director → ME
  • 14
    EURO BROKERS SERVICES LIMITED - 2014-05-08
    ALNERY NO. 768 LIMITED - 1989-01-03
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2009-12-31
    IIF 32 - Director → ME
  • 15
    FINACOR LIMITED - 1999-01-18
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2014-02-20
    IIF 30 - Director → ME
  • 16
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-03-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    MARTIN INTERNATIONAL SECURITIES LIMITED - 2003-10-31
    UNIQUEINCOME LIMITED - 1993-05-07
    MB DERIVATIVES LTD. - 1999-06-07
    MARTIN BIERBAUM DERIVATIVES LIMITED - 1995-12-29
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2009-12-31
    IIF 33 - Director → ME
  • 18
    icon of address Unit 1 Silverglade Business Park, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    553,223 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2016-06-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ALNERY NO. 662 LIMITED - 1988-04-05
    EURO BROKERS CAPITAL MARKETS LIMITED - 1994-12-09
    EURO BROKERS 1988 LIMITED - 1988-07-07
    EURO BROKERS INTERNATIONAL LIMITED - 1999-01-08
    EURO BROKERS FINACOR LIMITED - 2003-03-06
    BGC BROKERS LIMITED - 2011-12-22
    EURO BROKERS LIMITED - 2006-06-01
    icon of address C/o Harrison Business Recovery & Insolvency (london) Limited, 20 Midtown, 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2012-01-16
    IIF 39 - Director → ME
  • 20
    GERTLEIGH LIMITED - 1997-04-01
    ITD CAPITAL MARKETS LIMITED - 2004-10-01
    CANTOR FITZGERALD (ITALY) LIMITED - 2002-09-02
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2009-12-31
    IIF 26 - Director → ME
  • 21
    SHAUN LYNN RACING LIMITED - 2010-12-08
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2010-12-07
    IIF 23 - 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.