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

Keohane, Lynda Jill

    Related profiles found in government register
  • Keohane, Lynda Jill

    Registered addresses and corresponding companies
    • icon of address 10, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Glenfrome House, Eastgate Road, Bristol, BS5 6XX, England

      IIF 4
    • icon of address Glenfrome House, Eastgate Road, Bristol, BS5 6XX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 43, Salisbury Road, St. Margarets Bay, Dover, CT15 6DL, England

      IIF 8 IIF 9
    • icon of address 3a, Main Street, Milngavie, Glasgow, G62 6BJ, Scotland

      IIF 10
    • icon of address 3a, Main Street, Milngavie, Glasgow, G62 6BJ, United Kingdom

      IIF 11
    • icon of address Clyde Offices 2nd Floor 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 12 IIF 13
    • icon of address 202, Northolt Road, Harrow, Middlesex, HA2 0EX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 234, The Old Exchange, Southchurch Road, Southend-on-sea, SS1 2EG, England

      IIF 17
  • Keohane, Lynda Jill
    British

    Registered addresses and corresponding companies
    • icon of address 10, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU, Scotland

      IIF 18
  • Keohane, Lynda Jill
    British corporate attorney born in September 1948

    Registered addresses and corresponding companies
    • icon of address 2557 Waterside Drive, Washington Dc, 20008, Usa

      IIF 19
  • Keohane, Lynda Jill
    British consultant born in September 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 10, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU, Scotland

      IIF 20 IIF 21
    • icon of address Saltire Facilities Management Limited, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU, Scotland

      IIF 22
    • icon of address 202, Northolt Road, Harrow, Middlesex, HA2 0EX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 234, The Old Exchange, Southchurch Road, Southend-on-sea, SS1 2EG, England

      IIF 26
  • Keohane, Lynda Jill
    British retired born in September 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 43, Salisbury Road, St. Margarets Bay, Dover, CT15 6DL, England

      IIF 27
  • Keohane, Lynda Jill
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Salisbury Road, St. Margarets Bay, Dover, CT15 6DL, England

      IIF 28
  • Keohane, Lynda Jill
    British Citizen consultant born in September 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Saltire Facilities Management Limited, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU, Scotland

      IIF 29
  • Mrs Lynda Jill Keohane
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Salisbury Road, Salisbury Road, St. Margarets Bay, Dover, CT15 6DL, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 43 Salisbury Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    RAPID 3022 LIMITED - 1987-06-10
    icon of address Lawrence Johns, 202 Northolt Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-02-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Begbies Traynor, 234 The Old Exchange, Southchurch Road, Southend-on-sea, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-02-21 ~ now
    IIF 17 - Secretary → ME
  • 4
    THE ALMOND VALLEY PARTNERSHIP LIMITED - 1999-02-12
    icon of address Saltire Facilities Management Ltd, 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-02-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 43 Salisbury Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 9 - Secretary → ME
  • 6
    icon of address 3a Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 10 - Secretary → ME
  • 7
    icon of address Clyde Offices 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 13 - Secretary → ME
  • 8
    icon of address 3a Main Street, Milngavie, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address Clyde Offices 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 12 - Secretary → ME
  • 10
    icon of address 3a Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 8 - Secretary → ME
Ceased 7
  • 1
    AREAFORCE LIMITED - 1986-07-25
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,673 GBP2024-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2017-01-06
    IIF 29 - Director → ME
    icon of calendar 2010-06-21 ~ 2014-03-10
    IIF 23 - Director → ME
    icon of calendar 2013-02-21 ~ 2017-01-06
    IIF 14 - Secretary → ME
    icon of calendar 2010-03-31 ~ 2012-10-02
    IIF 6 - Secretary → ME
  • 2
    WALLACE SUPPORT SERVICES LIMITED - 2010-11-10
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,215,164 GBP2024-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2017-01-06
    IIF 22 - Director → ME
    icon of calendar 2010-06-21 ~ 2014-03-14
    IIF 24 - Director → ME
    icon of calendar 2013-02-21 ~ 2017-01-06
    IIF 16 - Secretary → ME
    icon of calendar 2010-03-10 ~ 2012-10-02
    IIF 4 - Secretary → ME
  • 3
    RAPID 3022 LIMITED - 1987-06-10
    icon of address Lawrence Johns, 202 Northolt Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-10-02
    IIF 5 - Secretary → ME
  • 4
    icon of address Begbies Traynor, 234 The Old Exchange, Southchurch Road, Southend-on-sea, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-10-02
    IIF 7 - Secretary → ME
  • 5
    THE ALMOND VALLEY PARTNERSHIP LIMITED - 1999-02-12
    icon of address Saltire Facilities Management Ltd, 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-10-02
    IIF 18 - Secretary → ME
  • 6
    LIBERIAN INTERNATIONAL SHIP AND CORPORATE REGISTRY (UK) LIMITED - 2003-09-04
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,308 GBP2024-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2008-02-27
    IIF 19 - Director → ME
  • 7
    icon of address Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    11,139,779 GBP2024-03-31
    Officer
    icon of calendar 2011-01-05 ~ 2017-01-06
    IIF 20 - Director → ME
    icon of calendar 2013-02-21 ~ 2017-01-06
    IIF 3 - Secretary → ME
    icon of calendar 2010-06-21 ~ 2012-10-02
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.