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

Lynch, Sean Michael

    Related profiles found in government register
  • Lynch, Sean Michael
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lynch, Sean Michael
    British company directors born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 7
  • Lynch, Sean Michael
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8 IIF 9
  • Lynch, Sean Michael
    British security consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 10
    • Centec Business Centre, Stopgate Lane, Liverpool, L9 6AW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 15
  • Lynch, Sean Michael
    British

    Registered addresses and corresponding companies
    • Forum 3, Solent Business Park, Whiteley, Hampshire, PO15 7FH, Uk

      IIF 16
  • Mr Sean Michael Lynch
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lynch, Sean Michael
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 23 IIF 24
  • Lynch, Sean Michael
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 25
    • 1a, Park Terrace, Minehead, TA24 5NE, England

      IIF 26
  • Lynch, Sean Michael
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 27
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 28
    • 9, Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 29
    • 31, Trenethick Parc, Helston, Cornwall, TR13 8LH, England

      IIF 30
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 31
    • 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 32
    • Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 33
    • Albion House, 4 Compton Way, Witney, OX28 3AB, England

      IIF 34
  • Lynch, Sean Michael
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 35
  • Mr Sean Michael Lynch
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 36
    • 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 37
    • C/o Elliot Johnson Limited, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 38
  • Mr Sean Michael Lynch
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    640,528 GBP2018-08-30
    Officer
    2015-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    116 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Mackenzie Michaels, Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 25 - Director → ME
  • 4
    9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    1a Park Terrace, Minehead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 7
    FEALTE PROPERTY SERVICES LTD - 2012-04-03
    Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    FEALTE PROPERTY SOLUTIONS LTD - 2012-04-03
    Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CVM VEHICLE MOVEMENTS LIMITED - 2021-07-29
    Albion House, 4 Compton Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106 GBP2024-04-30
    Person with significant control
    2017-11-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 4 offsprings)
    Total liabilities (Company account)
    12,287,480 GBP2023-08-31
    Officer
    2012-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 14
    25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 35 - Director → ME
  • 15
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,390 GBP2023-07-31
    Officer
    2018-01-10 ~ now
    IIF 4 - Director → ME
  • 16
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,460 GBP2023-06-30
    Officer
    2017-06-01 ~ now
    IIF 1 - Director → ME
  • 17
    1a Park Terrace, Minehead, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 19
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -202,047 GBP2020-11-30
    Person with significant control
    2018-11-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 21
    Centec Business Centre, Stopgate Centre Charnock Road, Charnock Road, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,449 GBP2016-08-31
    Officer
    2012-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,326,047 GBP2023-08-30
    Officer
    2008-06-05 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    640,528 GBP2018-08-30
    Person with significant control
    2016-04-06 ~ 2017-06-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Bridgewater Complex, Canal Street, Bootle, England
    Active Corporate (1 parent)
    Officer
    2010-05-18 ~ 2011-12-15
    IIF 14 - Director → ME
  • 3
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Officer
    2017-07-31 ~ 2019-12-31
    IIF 33 - Director → ME
  • 4
    Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2012-02-29
    IIF 23 - LLP Designated Member → ME
  • 5
    CVM VEHICLE MOVEMENTS LIMITED - 2021-07-29
    Albion House, 4 Compton Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106 GBP2024-04-30
    Officer
    2017-11-13 ~ 2024-04-30
    IIF 34 - Director → ME
  • 6
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ 2014-03-18
    IIF 27 - Director → ME
  • 7
    TRACY ALWAY T/A ALWAYS CARE LTD - 2024-12-05
    1a Park Terrace, Minehead, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-01-01 ~ 2024-11-21
    IIF 26 - Director → ME
    Person with significant control
    2024-06-24 ~ 2024-11-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -202,047 GBP2020-11-30
    Officer
    2018-11-13 ~ 2020-01-20
    IIF 32 - Director → ME
  • 9
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD - 2012-02-10
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,926 GBP2015-12-31
    Officer
    2012-03-09 ~ 2014-03-17
    IIF 16 - Secretary → ME
  • 10
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,326,047 GBP2023-08-30
    Person with significant control
    2016-04-06 ~ 2016-05-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Wheal Mary Farm, Leedstown, Hayle, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,192 GBP2016-05-31
    Officer
    2013-05-17 ~ 2014-08-27
    IIF 30 - 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.