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

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
    • icon of address 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
    • icon of address 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
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

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

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

      IIF 15
  • Lynch, Sean Michael
    British company director born in March 1972

    Resident in England

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

      IIF 16
    • icon of address 1a, Park Terrace, Minehead, TA24 5NE, England

      IIF 17
  • Lynch, Sean Michael
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 18
  • Lynch, Sean Michael
    British director born in March 1972

    Resident in England

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

      IIF 19
    • icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, United Kingdom

      IIF 20
    • icon of address 9, Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 21
    • icon of address 31, Trenethick Parc, Helston, Cornwall, TR13 8LH, England

      IIF 22
    • icon of address 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 23
    • icon of address 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 24
    • icon of address Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 25
    • icon of address Albion House, 4 Compton Way, Witney, OX28 3AB, England

      IIF 26
  • Lynch, Sean Michael
    British none born in March 1972

    Resident in England

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

      IIF 27
  • Lynch, Sean Michael
    born in March 1972

    Resident in England

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

      IIF 28 IIF 29
  • Lynch, Sean Michael
    British

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

      IIF 30
  • Mr Sean Michael Lynch
    British born in April 1967

    Resident in England

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

    Resident in England

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

      IIF 37
    • icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 38
    • icon of address 1a, Park Terrace, Minehead, Somerset, TA24 5NE, England

      IIF 39
    • icon of address 1a Park Terrace, Minehead, Somerset, TA24 5NE, United Kingdom

      IIF 40
    • icon of address C/o Elliot Johnson Limited, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    640,528 GBP2018-08-30
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 116 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mackenzie Michaels, Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 1a Park Terrace, Minehead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 7
    FEALTE PROPERTY SERVICES LTD - 2012-04-03
    icon of address Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    FEALTE PROPERTY SOLUTIONS LTD - 2012-04-03
    icon of address Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 4 offsprings)
    Total liabilities (Company account)
    12,287,480 GBP2023-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit A15, Champion Business Park Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,985 GBP2024-07-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    558,588 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 1a Park Terrace, Minehead, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 17
    TRACY ALWAY T/A ALWAYS CARE LTD - 2024-12-05
    icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 20
    icon of address 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
    icon of calendar 2012-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,845 GBP2024-08-30
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    640,528 GBP2018-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Bridgewater Complex, Canal Street, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,596 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2011-12-15
    IIF 14 - Director → ME
  • 3
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    icon of address Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-12-31
    IIF 25 - Director → ME
  • 4
    icon of address Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-02-29
    IIF 28 - LLP Designated Member → ME
  • 5
    CVM VEHICLE MOVEMENTS LIMITED - 2021-07-29
    icon of address Albion House, 4 Compton Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106 GBP2024-04-30
    Officer
    icon of calendar 2017-11-13 ~ 2024-04-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2024-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2014-03-18
    IIF 19 - Director → ME
  • 7
    TRACY ALWAY T/A ALWAYS CARE LTD - 2024-12-05
    icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-11-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,047 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2020-01-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-11-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD - 2012-02-10
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    icon of address 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
    icon of calendar 2012-03-09 ~ 2014-03-17
    IIF 30 - Secretary → ME
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,845 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Wheal Mary Farm, Leedstown, Hayle, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,192 GBP2016-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-08-27
    IIF 22 - 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.