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

Lyness, Roy

    Related profiles found in government register
  • Lyness, Roy
    British accountant born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78, Bimingham Street, Oldbury, West Midlands, B69 4EB, United Kingdom

      IIF 1
    • icon of address 78 Birmingham Street, Oldbury, Warley, West Midlands, B69 4EB

      IIF 2
    • icon of address 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 3 IIF 4 IIF 5
    • icon of address C/o 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 6 IIF 7
  • Lyness, Roy
    British certified accountant born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, United Kingdom

      IIF 8
  • Lyness, Roy
    British company director born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78, Birmingham Street, Oldbury, B69 4EB, United Kingdom

      IIF 9
  • Lyness, Roy
    British director born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 10
  • Lyness, Roy
    British accountant born in December 1963

    Registered addresses and corresponding companies
    • icon of address 24 Astley Crescent, Lapal, Halesowen, West Midlands, B62 9SX

      IIF 11
  • Lyness, Roy
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 12
  • Lyness, Roy
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 13
  • Lyness, Roy
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roosters Retreat, 41 Mucklow Hill, Halesowen, West Midlands, B62 8BT, United Kingdom

      IIF 14
  • Mr Roy Lyness
    British born in December 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78, Bimingham Street, Oldbury, West Midlands, B69 4EB, United Kingdom

      IIF 15
    • icon of address 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, England

      IIF 16 IIF 17
    • icon of address 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, United Kingdom

      IIF 18
    • icon of address 78 Birmingham Street, Oldbury, Warley, West Midlands, B69 4EB

      IIF 19
    • icon of address 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 20 IIF 21 IIF 22
    • icon of address C/o 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 23 IIF 24
  • Lyness, Roy
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 25
  • Mr Roy Lyness
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    E N C HEATING & PLUMBING LIMITED - 2004-07-13
    icon of address C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    LYNESS ACCOUNTANCY PRACTICE LIMITED - 2000-09-11
    GREAT BRIDGE TOOL AND DYE LIMITED - 1999-12-03
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 78 Bimingham Street, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROBIZ NORTH LIMITED - 2009-01-08
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    28,470 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2018-12-31
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 78 Birmingham Street, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,393 GBP2017-06-30
    Officer
    icon of calendar 2014-03-06 ~ 2017-09-29
    IIF 12 - Director → ME
  • 2
    PROBIZ CAPITAL ALLOWANCES LIMITED - 2008-04-28
    icon of address C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2007-02-12 ~ 2019-12-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2019-12-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FELICE LIMITED - 2002-12-06
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-12-01
    IIF 11 - Director → ME
  • 4
    icon of address 78 Birmingham Street, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-09-18
    IIF 9 - Director → ME
  • 5
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    77,313 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2017-09-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-05-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    MILLENNIUM MORTGAGES LIMITED - 2006-01-27
    icon of address 78 Birmingham Street, Oldbury, Warley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    51,255 GBP2024-05-31
    Officer
    icon of calendar 1998-01-19 ~ 2019-09-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2023-05-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,310 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-03-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROBIZ NORTH LIMITED - 2009-01-08
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    28,470 GBP2024-04-30
    Officer
    icon of calendar 2006-02-03 ~ 2019-09-05
    IIF 5 - Director → ME
  • 9
    PEAK PERFORMANCE NETWORK LIMITED - 2008-12-09
    icon of address C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2018-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2017-09-29
    IIF 13 - Director → ME
  • 10
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 25 - LLP Designated Member → 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.