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

Douglas, Lynne Elizabeth

    Related profiles found in government register
  • Douglas, Lynne Elizabeth
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c Planet Business Centre, Planet Place, Newcastle Upon Tyne, NE12 6RD, England

      IIF 1
  • Douglas, Lynne Elizabeth
    British bookkeeper born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ

      IIF 2
  • Douglas, Lynne Elizabeth
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 3
  • Douglas, Lynne Elizabeth
    British office manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135-137, Tynemouth Road, North Shields Tyne & Wear, North Shields, NE30 1ED, England

      IIF 4
  • Balmer, Lynne Elizabeth
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 5
    • Unit 6 C, Planet Business Centre, Killingworth, NE12 6RD, United Kingdom

      IIF 6
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 7
    • Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, NE12 6RD, United Kingdom

      IIF 8
  • Balmer, Lynne Elizabeth
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 9
    • 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 10
  • Mrs Lynne Elizabeth Balmer
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Bentley Court, Coniston Road, Blyth Riverside Business Park, Blyth, NE24 4RL, United Kingdom

      IIF 11
    • 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 12
    • Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, NE12 6RD, United Kingdom

      IIF 13
  • Mrs Lynne Elizabeth Douglas
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mistral House, Silverlink Business Park, Wallsend, Tyne & Wear, NE28 9NX, United Kingdom

      IIF 14
  • Miss Lynne Douglas
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 15
  • Douglas, Lynne Elizabeth
    British bookkeeper

    Registered addresses and corresponding companies
    • 12 Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ

      IIF 16
  • Douglas, Lynne
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 17
    • 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 18
    • Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF, United Kingdom

      IIF 19
  • Douglas, Lynne
    British company secretary/director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 20
  • Lynne Elizabeth Balmer
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 21
  • Mrs Lynne Douglas
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF

      IIF 22 IIF 23
  • Balmer, Lynne Elizabeth

    Registered addresses and corresponding companies
    • 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 24
  • Douglas, Lynne

    Registered addresses and corresponding companies
    • 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 25
    • 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 26
    • 135-137, Tynemouth Road, North Shields Tyne & Wear, North Shields, NE30 1ED, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    CORE SECURITY SERVICES NE LTD
    - now 13829463
    SECURICORP SECURITY SERVICES LTD
    - 2022-04-19 13829463
    Mistral House, Silverlink Business Park, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-30 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    2022-01-30 ~ 2022-02-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    DOUBLE D DEVELOPMENTS LTD
    08501453
    Unit 4 Bentley Court, Blyth Riverside Business Park, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 10 - Director → ME
    2013-04-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    DOUGLAS MANAGEMENT CONSULTANTS LIMITED
    05361631
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (2 parents)
    Officer
    2005-02-11 ~ now
    IIF 18 - Director → ME
    2005-02-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOUGLAS VENTURES LIMITED
    07419136
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELITE SECURITY (NORTH EAST) LIMITED
    - now 04011487
    SPEED 8333 LIMITED
    - 2000-07-04 04011487 04536000... (more)
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2000-06-23 ~ dissolved
    IIF 2 - Director → ME
    2000-06-23 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    OPEN ZONE TRAINING LTD
    08663238
    31a Station Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-27 ~ 2013-11-01
    IIF 3 - Director → ME
    2013-08-27 ~ 2013-11-01
    IIF 26 - Secretary → ME
  • 7
    PLESSEY AUTO CENTRE LTD - now
    NETWORK SECURITY SERVICES LTD
    - 2018-02-07 10661582
    17 Enterprise Court, Crosland Park, Cramlington, England
    Active Corporate (4 parents)
    Officer
    2017-10-10 ~ 2018-02-01
    IIF 6 - Director → ME
  • 8
    SECURICORP (NORTH EAST) LTD
    13816817 07436627
    12 Prestbury Avenue, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    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
  • 9
    SECURICORP LTD
    07394004
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SECURICORP(NORTH EAST) LIMITED
    07436627 13816817
    31a Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 4 - Director → ME
    2010-11-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    TRIM STREET BUSINESS CENTRE LIMITED
    - now 11976729
    CHADWICK TSB LIMITED
    - 2022-04-11 11976729
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-02 ~ now
    IIF 19 - Director → ME
  • 12
    TRISEC EVENTS LTD
    14314769
    12 Prestbury Avenue, Cramlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 13
    VIRTUAL HEADQUARTERS LIMITED
    - now 09556484
    NEWCO 123456 LIMITED - 2015-08-15
    Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Active Corporate (10 parents)
    Officer
    2024-05-09 ~ now
    IIF 17 - Director → ME
  • 14
    VISION (NORTH EAST) LTD
    11817835
    Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.