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

Margaret Robin Starr Lindsay

    Related profiles found in government register
  • Margaret Robin Starr Lindsay
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1173, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1
  • Margaret Robin Starr Lindsay
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 287, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 2
  • Margaret Lindsay
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, M35 9BG

      IIF 3 IIF 4
    • icon of address Attic Office, 1 Lascelles Road West, Leeds, LS8 5PP

      IIF 5
    • icon of address Suite 104, Junction House, Rake Lane, Swinton, M27 8LL

      IIF 6
    • icon of address Suite 104 Junction House, Rake Lane, Swinton, M27 8LU

      IIF 7
    • icon of address Race Course Office Warwick Race Course, Hampton Street, Warwick, CV34 6HN

      IIF 8
  • Lindsay, Margaret Robin Starr
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1173, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 9
  • Lindsay, Margaret
    British consultant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, M35 9BG

      IIF 10 IIF 11
    • icon of address Attic Office, 1 Lascelles Road West, Leeds, LS8 5PP

      IIF 12
    • icon of address Suite 104, Junction House, Rake Lane, Swinton, M27 8LL

      IIF 13
    • icon of address Suite 104 Junction House, Rake Lane, Swinton, M27 8LU

      IIF 14
    • icon of address Race Course Office Warwick Race Course, Hampton Street, Warwick, CV34 6HN

      IIF 15
  • Lindsay, Margaret Robin Starr
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 287, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 16
    • icon of address 15450452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 1173 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 287 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 602 Lock Studios 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,983 GBP2024-08-31
    Officer
    icon of calendar 2025-01-28 ~ 2025-03-24
    IIF 18 - Director → ME
  • 2
    icon of address 291679 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ 2025-07-23
    IIF 17 - Director → ME
  • 3
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2024-04-05
    Officer
    icon of calendar 2021-11-23 ~ 2022-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-02-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    321 GBP2023-04-05
    Officer
    icon of calendar 2021-11-24 ~ 2022-02-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-02-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6b Borough Mews, The Borough, Wedmore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,831 GBP2024-04-05
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2023-04-05
    Officer
    icon of calendar 2021-11-26 ~ 2022-02-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-02-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 104 Junction House Rake Lane, Swinton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2023-04-05
    Officer
    icon of calendar 2021-11-29 ~ 2022-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-02-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,251 GBP2024-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.