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

Lynn, Christopher David

    Related profiles found in government register
  • Lynn, Christopher David
    British art dealer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 1
  • Lynn, Christopher David
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Penn Road, Beaconsfield, HP9 2PN, United Kingdom

      IIF 2
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3 IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • 50 Sloane Avenue, London, SW3 3DD, England

      IIF 6
    • Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 7
  • Lynn, Christopher David
    British sales director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lynn, Christopher
    British investment broker born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Soho Square, London, W1D 3QG, United Kingdom

      IIF 14
  • Lynn, Christopher
    British sales director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 15
  • Mr Christopher David Lynn
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 16
    • 9, Penn Road, Beaconsfield, HP9 2PN, United Kingdom

      IIF 17
    • 50, Sloane Avenue, Chelsea, London, SW3 3DD, United Kingdom

      IIF 18
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19 IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • 50, Sloane Avenue, Chelsea, London, SW3 3DD, United Kingdom

      IIF 22
    • 50 Sloane Avenue, London, SW3 3DD, England

      IIF 23
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 24
  • Mr Christopher Lynn
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 25
  • Lynn, Christopher David
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31-33 High Holorn, High Holborn, London, WC1V 6AX, England

      IIF 26
  • Lynn, Christopher David
    British head of investment born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 27
  • Lynn, Christopher David
    British investment sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, HA4 9NA, England

      IIF 28
  • Lynn, Christopher David
    British investments born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin 15th Floor, 30 St Mary Axe, London, EC3A 8BF

      IIF 29
  • Lynn, Christopher David
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Soho Square, London, W1Q 3QG, England

      IIF 30
  • Mr Christopher Flynn
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 31 IIF 32
    • Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 33
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Lynn, Christopher
    British consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, The Queens Drive, Rickmansworth, WD3 8LS, United Kingdom

      IIF 35
  • Lynn, Christopher
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Sloane Avenue, London, SW3 3SS, England

      IIF 36
  • Lynn, Christopher
    British sales director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, HA4 9NA, England

      IIF 37
  • Lynn, Christopher
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow, G45 9UH

      IIF 38
  • Flynn, Christopher
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 39 IIF 40
    • Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 41
  • Flynn, Christopher
    British digital & music consultancy born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
  • Flynn, Christopher
    British producer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Nelson Road, Ilkley, LS29 8HN, England

      IIF 43
  • Lynn, Christopher
    British joiner born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Forge End, St. Albans, AL2 3EQ, England

      IIF 44
  • Mr Christopher Lynn
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Sloane Avenue, London, SW3 3SS, England

      IIF 45
  • Mr Christopher Lynn
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow, G45 9UH

      IIF 46
  • Mr Christopher Flynn
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Nelson Road, Ilkley, LS29 8HN, England

      IIF 47
  • Lynn, Christopher
    British joiner

    Registered addresses and corresponding companies
    • 26, Forge End, St. Albans, AL2 3EQ, England

      IIF 48
  • Mr Christopher Lynn
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46, Coatham Road, Redcar, TS10 1RS, England

      IIF 49
  • Lynn, Christopher

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 50
    • 14, Soho Square, London, London, W1D 3QG, United Kingdom

      IIF 51
  • Flynn, Christopher

    Registered addresses and corresponding companies
    • Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 52 IIF 53
    • Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    82 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    4385, 13943689 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    9 Penn Road, Beaconsfield, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Unit 8, Byron Street Mills Millwright Street, Leeds, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,118 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 41 - director → ME
    2021-05-19 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 16, Byron Street Mills, Millwright Street, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,031 GBP2022-07-30
    Officer
    2021-07-19 ~ now
    IIF 40 - director → ME
    2021-07-19 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3a Nelson Road, Ilkley, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    87,366 GBP2023-02-28
    Officer
    2021-01-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    LINTHORPE CONSTRUCTION LIMITED - 2003-06-26
    46 Coatham Road, Redcar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,497 GBP2021-09-30
    Officer
    2003-06-19 ~ dissolved
    IIF 44 - director → ME
    2003-06-19 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,297,215 GBP2023-04-29
    Officer
    2020-05-21 ~ now
    IIF 8 - director → ME
  • 12
    LONDON CHELSEA GROUP LTD - 2022-08-01
    LONDON CHELSEA HOLDINGS LTD - 2021-02-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,017 GBP2023-04-29
    Officer
    2021-02-24 ~ now
    IIF 10 - director → ME
  • 13
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 13 - director → ME
  • 15
    50 Sloane Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 16
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 11 - director → ME
  • 17
    LONDON INCOME & GROWTH PLC - 2021-09-10
    LONDON INCOME PLC - 2021-07-02
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 9 - director → ME
  • 18
    85 High Street, Offord D'arcy, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 14 - director → ME
  • 19
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 26 - director → ME
  • 20
    Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 35 - director → ME
  • 21
    Unit 16, Byron Street Mills, Millwright Street, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,479 GBP2024-06-30
    Officer
    2021-07-20 ~ now
    IIF 39 - director → ME
    2021-07-20 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit 16 Byron Street Mills Totally Boom Ltd, Unit 16, Millwright Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -3,553 GBP2022-10-31
    Officer
    2020-10-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 23
    5 Creed Court, Ludgate Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 37 - director → ME
  • 24
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 4 - director → ME
    2018-07-17 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 25
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 28 - director → ME
Ceased 7
  • 1
    GREEN PLANET INVESTMENT LIMITED - 2012-04-27
    BRETT UK LIMITED - 2010-01-16
    30 Finsbury Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-01 ~ 2012-05-02
    IIF 30 - director → ME
    2010-07-28 ~ 2010-12-10
    IIF 29 - director → ME
  • 2
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,297,215 GBP2023-04-29
    Person with significant control
    2020-05-21 ~ 2020-09-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    2020-05-21 ~ 2023-04-29
    IIF 12 - director → ME
    Person with significant control
    2020-05-21 ~ 2020-09-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    LONDON CHELSEA GROUP LTD - 2022-08-01
    LONDON CHELSEA HOLDINGS LTD - 2021-02-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,017 GBP2023-04-29
    Person with significant control
    2021-02-24 ~ 2021-07-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-07-01
    IIF 7 - director → ME
  • 6
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-12-31
    IIF 51 - secretary → ME
  • 7
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-06-01
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.