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

Lunn, Vincent

    Related profiles found in government register
  • Lunn, Vincent
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Euston Road, London., NW1 3AQ

      IIF 1
    • icon of address 297, Euston Road, London, NW1 3AQ, England

      IIF 2
  • Lunn, Vincent Paul
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Netherhouse Moor, Church Crookham, Fleet, Hampshire, GU51 5TY, England

      IIF 3
  • Lunn, Vincent Paul
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Netherhouse Moor, Church Crookham, Fleet, Hampshire, GU51 5TY, England

      IIF 4 IIF 5
  • Lunn, Vincent Paul
    British finance and operations director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 6
  • Lunn, Vincent
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Netherhouse Moor, Fleet, GU51 5TY, United Kingdom

      IIF 7
  • Lunn, Vincent
    British

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office 297, Euston Road, London, NW1 3AQ

      IIF 8
  • Lunn, Vincent Paul
    British

    Registered addresses and corresponding companies
    • icon of address 11 North Court, The Ridges, Finchampstead, Berkshire, RG40 3SJ

      IIF 9
  • Lunn, Vincent Paul
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 11 North Court, The Ridges, Finchampstead, Berkshire, RG40 3SJ

      IIF 10
  • Lunn, Vincent Paul
    British accountant born in September 1960

    Registered addresses and corresponding companies
  • Lunn, Vincent Paul
    British certified accountant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 11 North Court, The Ridges, Finchampstead, Berkshire, RG40 3SJ

      IIF 13 IIF 14
    • icon of address 69 Brook Road, Stansted, Essex, CM24 8BB

      IIF 15
  • Lunn, Vincent Paul
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 69 Brook Road, Stansted, Essex, CM24 8BB

      IIF 16
  • Lunn, Vincent Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wainwright Close, St. Leonards-on-sea, TN38 9PP, England

      IIF 17
  • Lunn, Vincent Paul

    Registered addresses and corresponding companies
    • icon of address 5, Wainwright Close, St. Leonards-on-sea, TN38 9PP, England

      IIF 18
    • icon of address 69 Brook Road, Stansted, Essex, CM24 8BB

      IIF 19
  • Lunn, Vincent

    Registered addresses and corresponding companies
    • icon of address 6, Netherhouse Moor, Church Crookham, Fleet, Hampshire, GU51 5TY, England

      IIF 20 IIF 21
    • icon of address 6, Netherhouse Moor, Fleet, GU51 5TY, United Kingdom

      IIF 22
  • Lunn, Vince

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 23
  • Mr Vincent Lunn
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Netherhouse Moor, Fleet, GU51 5TY, United Kingdom

      IIF 24
  • Mr Vincent Paul Lunn
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wainwright Close, St. Leonards-on-sea, TN38 9PP, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (5 parents)
    Profit/Loss (Company account)
    -645,154 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 5 Wainwright Close, Churchfields Industrial Estate, St Leonards On Sea, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Netherhouse Moor, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 6 Netherhouse Moor, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,289 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-12-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ALLGOOD PLC - 2023-12-06
    MAJORGO LIMITED - 1988-01-06
    G & S ALLGOOD GROUP LIMITED - 1997-11-11
    icon of address 63-83 Brearley Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    260,540 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-09-07
    IIF 1 - Director → ME
  • 2
    EXCEL HARDWARE LIMITED - 2011-09-16
    icon of address 63 - 83 Brearley Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,738 GBP2024-11-30
    Officer
    icon of calendar 2011-02-02 ~ 2012-09-07
    IIF 2 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-07-01
    IIF 8 - Secretary → ME
  • 3
    HAMSARD 2561 LIMITED - 2002-10-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    402,308 GBP2021-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2007-06-08
    IIF 14 - Director → ME
    icon of calendar 2002-10-02 ~ 2007-06-08
    IIF 9 - Secretary → ME
  • 4
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2007-06-08
    IIF 13 - Director → ME
    icon of calendar 2002-10-02 ~ 2007-06-08
    IIF 10 - Secretary → ME
  • 5
    icon of address 105 Queenswood Avenue, Hutton, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    167,214 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-01-31
    IIF 15 - Director → ME
  • 6
    icon of address 47 Hardy Way, Stotfold, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2016-04-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-06-06
    IIF 3 - Director → ME
  • 7
    icon of address 9 Cobbins Grove, Burnham-on-crouch, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    89,601 GBP2024-03-31
    Officer
    icon of calendar 1993-12-01 ~ 2003-01-31
    IIF 16 - Director → ME
  • 8
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    81,242 GBP2024-01-31
    Officer
    icon of calendar 1998-01-14 ~ 1998-02-11
    IIF 11 - Director → ME
    icon of calendar 1998-01-14 ~ 1998-02-11
    IIF 19 - Secretary → ME
  • 9
    icon of address C/o Harveys Insolvency &turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -279,801 GBP2023-10-31
    Officer
    icon of calendar 2013-07-29 ~ 2017-06-30
    IIF 5 - Director → ME
    icon of calendar 2013-07-29 ~ 2017-06-30
    IIF 21 - Secretary → ME
  • 10
    icon of address 15 The Gallop, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,226 GBP2024-05-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-08
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.