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

Mrs Lyndsay Lancaster

    Related profiles found in government register
  • Mrs Lyndsay Lancaster
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Longford Close, Birmingham, B32 4JU, England

      IIF 1
    • icon of address 6, Maling Close, Bishop Auckland, DL14 8EU, England

      IIF 2
    • icon of address Hedgeholme Garth, Winston, Darlington, DL2 3RS, England

      IIF 3
    • icon of address Hedgehome Garth, Winston, Darlington, DL2 3RS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 38, Clay Flat Lane, New Rossington, Doncaster, DN11 0AY, England

      IIF 8
    • icon of address 4, Reresby Walk, Denaby Main, Doncaster, DN12 4TG, England

      IIF 9
    • icon of address 81 Suite A, St. Judes Road, Englefield Green, Egham, TW20 0DF, England

      IIF 10
    • icon of address Swallow, Chapel Lane, Harlow, CM17 9AJ, England

      IIF 11
    • icon of address Bespoke, Hornsey Road, London, N19 4DR, England

      IIF 12
    • icon of address Suite 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 13 IIF 14
  • Lancaster, Lyndsay
    British cleaning business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedgeholme Garth, Winston, Darlington, DL2 3RS, England

      IIF 15
  • Lancaster, Lyndsay
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Longford Close, Birmingham, B32 4JU, England

      IIF 16
    • icon of address 6, Maling Close, Bishop Auckland, DL14 8EU, England

      IIF 17
    • icon of address Hedgehome Garth, Winston, Darlington, DL2 3RS, England

      IIF 18 IIF 19
    • icon of address 38, Clay Flat Lane, New Rossington, Doncaster, DN11 0AY, England

      IIF 20
    • icon of address 4, Reresby Walk, Denaby Main, Doncaster, DN12 4TG, England

      IIF 21
    • icon of address 81 Suite A, St. Judes Road, Englefield Green, Egham, TW20 0DF, England

      IIF 22
    • icon of address 7, Risdens, Harlow, CM18 7NH, England

      IIF 23
    • icon of address Swallow, Chapel Lane, Harlow, CM17 9AJ, England

      IIF 24
    • icon of address 19, Queens Walk, London, NW9 8ES, England

      IIF 25
    • icon of address Bespoke, Hornsey Road, London, N19 4DR, England

      IIF 26
    • icon of address Suite 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Hedgehome Garth, Winston, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hedgeholme Garth, Winston, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 12
  • 1
    LEISEGANG MANAGEMENT GROUP LTD - 2021-05-10
    FLESHERTON LTD - 2020-05-13
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-05-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 25 Hatton Lane, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Wincobank Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2020-03-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-03-19
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Chapel Hill, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2021-01-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-01-11
    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
  • 5
    FORT MEDICAL LTD - 2021-09-03
    CHERHILL LTD - 2020-10-16
    icon of address Bespoke Spaces 465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-10-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-10-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    WASHAGO LTD - 2020-06-04
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-05-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-07-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-07-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-26
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address 23 Bevan Avenue, New Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,456 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-03-19
    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
  • 11
    TEESWATER LTD - 2021-04-08
    icon of address 4385, 12555308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    384,388 GBP2022-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2020-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-10-07
    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
  • 12
    icon of address Business Centre Wassell Grove Lane, Hagley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-11-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-01-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.