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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Lyn Smith

    Related profiles found in government register
  • Ms Lyn Smith
    British born in February 1960

    Resident in England

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

      IIF 1
    • Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

      IIF 2
  • Ms Lyn Maureen Smith
    British born in February 1960

    Resident in England

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

      IIF 3
    • Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 4
  • Smith, Lyn
    British managing director born in February 1960

    Resident in England

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

      IIF 5
  • Smith, Lyn Maureen
    British born in February 1960

    Resident in England

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

      IIF 6
    • Tower House, Unit 24, Ruddington Lane, Nottingham, NG11 7EP, England

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

      IIF 8
  • Smith, Lyn Maureen
    British company director born in February 1960

    Resident in England

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

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

      IIF 10
    • 34, High Street, South Normanton, Derbyshire, DE55 2BP, England

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

    Resident in England

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

      IIF 12
  • Smith, Lyn
    British consultant born in October 1960

    Resident in England

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

      IIF 13
  • Smith, Lyn
    British director born in October 1960

    Resident in England

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

      IIF 14
  • Mrs Lyn Elizabeth Mary Smith
    British born in January 1960

    Resident in England

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

      IIF 15
  • Mrs Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in England

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

      IIF 16
  • Smith, Lyn Elizabeth Mary
    British

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

      IIF 17
    • Hallow Hill House, Chandlers Hill, Iver Heath, Bucks, SL0 0EA

      IIF 18
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, England

      IIF 19
  • Mrs Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in United Kingdom

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

      IIF 20
  • Lyn Elizabeth Mary Smith
    British born in October 1960

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    BE GREEN SYSTEMS LIMITED
    - now 04070707
    INDIGO GREEN SYSTEMS LIMITED
    - 2017-02-20 04070707
    INDIGO INTERIOR SYSTEMS LIMITED
    - 2010-08-03 04070707
    54 Lysander Drive, Bracknell, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2006-09-14 ~ 2022-08-31
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EIGHTY HAREFIELD LIMITED
    05949661
    Oakwood, Mill Lane, Chalfont St. Peter, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2006-09-28 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-09-06 ~ now
    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
  • 3
    HEARTS ENTWINED LTD
    - now 08955737 10380858
    HUNKY CAVEMAN LIMITED
    - 2017-04-10 08955737
    Stephen Towne, Unit 24 Nottingham South & Wilford Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    HEARTS ENTWINED LTD
    - now 10380858 08955737
    HEARTS AWARENESS LTD
    - 2018-05-10 10380858
    CARESEC SERVICES LTD
    - 2017-02-13 10380858
    Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2017-05-15 ~ now
    IIF 8 - Director → ME
    2016-09-17 ~ 2017-02-13
    IIF 7 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-02-13
    IIF 3 - Has significant influence or control OE
    2018-02-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    HEARTS GLOBAL COMMUNITY INTEREST COMPANY
    - now 08529228
    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
    The Ivy Business Centre, Crown Street, Manchester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-07-02 ~ 2018-09-19
    IIF 9 - Director → ME
  • 6
    INSPIRED HEARTS LTD
    - now 11179437
    HEARTS EQUIPPED LTD - 2018-06-18
    The Ivy Business Centre L2-8 Crown Street, Failsworth, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2018-06-19 ~ 2019-08-22
    IIF 10 - Director → ME
  • 7
    NORMANTON 2015 LIMITED
    - now 08723339
    HUNKY GAYMAN LIMITED
    - 2015-05-21 08723339
    HEARTS BUSINESS LIMITED
    - 2014-04-22 08723339 07477708
    Poulter Blackwell Ltd, 34 High Street, South Normanton, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    SOULSCAPE CEREMONIES LTD - now
    PAUL LOWE ASSOCIATES LIMITED - 2024-11-14
    DEVELOPING WORLD GAME-CHANGERS LTD - 2021-10-19
    PAUL LOWE HEARTS LTD
    - 2021-03-15 05676117
    PAUL LOWE ASSOCIATES LIMITED - 2016-11-29
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-10 ~ 2018-10-12
    IIF 6 - Director → ME
  • 9
    TFA INTERIOR PROJECTS LIMITED
    03435991
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (9 parents)
    Officer
    2001-06-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    2016-09-01 ~ 2017-08-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE HEATHROW HOTEL LIMITED
    03458007
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (14 parents)
    Officer
    2001-09-15 ~ 2006-07-20
    IIF 18 - Secretary → ME
  • 11
    UNLEASH PERSONAL POWER C.I.C.
    - now 07253675
    UNLEASH PERSONAL POWER LIMITED
    - 2013-11-28 07253675
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    WORLD GAME-CHANGERS CIC - now
    SPEAKING FROM OUR HEARTS COMMUNITY INTEREST COMPANY
    - 2021-03-10 12044335
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2019-06-21 ~ 2020-03-20
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.