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, David

    Related profiles found in government register
  • Lynch, David
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

      IIF 1
    • icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 2
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Kingfisher Court, Bowesfield Park, Stockton-on-tees, TS18 3EX, England

      IIF 6
    • icon of address 11, Moor Lane, Whitburn, Sunderland, SR6 7JT, England

      IIF 7
  • Lynch, David
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moor Lane, Whitburn, Sunderland, SR6 7JT, England

      IIF 8
  • Lynch, David
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moor Lane, Whitburn, Sunderland, SR6 7JT, England

      IIF 9
    • icon of address Unit 6, West Quay Road, Sunderland Enterprise Park, Sunderland, SR5 2TD, United Kingdom

      IIF 10
  • Lynch, David
    British data analyst born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jervis Walk, Newport, NP19 9FS, United Kingdom

      IIF 11
  • Lynch, David
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, West Quay Court, Sunderland, SR5 2TD, United Kingdom

      IIF 12
  • Lynch, David
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 The Post Office, West Sunniside, Sunderland, SR1 1BH

      IIF 13
  • Lynch, David
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Old Post Office, West Sunniside, Sunderland, Tyne And Wear, SR1 1BH, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 7 Quay Court, West Quay Road, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 2TD

      IIF 16
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 17
  • Mr David Lynch
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 18
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 3, Kingfisher Court, Bowesfield Park, Stockton-on-tees, TS18 3EX, England

      IIF 22
    • icon of address 11, Moor Lane, Whitburn, Sunderland, SR6 7JT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 6, West Quay Road, Sunderland Enterprise Park, Sunderland, SR5 2TD, United Kingdom

      IIF 26
  • David Lynch
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jervis Walk, Newport, NP19 9FS, United Kingdom

      IIF 27
  • Mr David Lynch
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Quay Court, West Quay Road, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 2TD

      IIF 28
    • icon of address Unit 7, West Quay Court, Sunderland, SR5 2TD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    CUBRIR GROUP LTD - 2021-07-26
    icon of address 11 Moor Lane, Whitburn, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHARLES ALLARDYCE & SON LIMITED - 1991-05-01
    icon of address Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    303,563 GBP2024-04-30
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 23 Wellands Lane, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 7 West Quay Court, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2020-03-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 11 Moor Lane, Whitburn, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 7 West Quay Court, West Quay Road Sunderland Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 The Old Post Office, West Sunniside, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 5 Jervis Walk, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    227 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BCANALYSIS LTD - 2020-08-25
    icon of address 11 Harvest Court, Feering, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2020-11-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-11-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRACE HOUSE - 2002-06-17
    GRACE HOUSE SUNDERLAND - 2006-10-10
    icon of address Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2018-09-11
    IIF 17 - Director → ME
  • 3
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,095 GBP2024-12-31
    Officer
    icon of calendar 2009-03-30 ~ 2020-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    MENEX LIMITED - 2003-07-19
    icon of address Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2009-03-27
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.