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

Fox, Lyndsey

    Related profiles found in government register
  • Fox, Lyndsey

    Registered addresses and corresponding companies
    • icon of address 16, Tenters Street, Bishop Auckland, County Durham, DL14 7AD, England

      IIF 1
    • icon of address 16, Tenters Street, Bishop Auckland, DL14 7AD, United Kingdom

      IIF 2
  • Johnson, Lyndsey

    Registered addresses and corresponding companies
    • icon of address 60, Beamish View, Birtley, Chester Le Street, DH31RS, United Kingdom

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Johnson, Lyndsey Caroline Jemima

    Registered addresses and corresponding companies
    • icon of address Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, DH3 1RS, England

      IIF 5
  • Fox, Lyndsey
    British marketing consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tenters Street, Bishop Auckland, DL14 7AD, United Kingdom

      IIF 6
  • Johnson, Lyndsey
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Beamish View, Birtley, Chester Le Street, DH31RS, United Kingdom

      IIF 7
  • Fox, Lyndsey Caroline Gemima
    British ceo born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tenters Street, Bishop Auckland, County Durham, DL14 7AD, England

      IIF 8
  • Fox, Lyndsey Caroline Gemima
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tenters Street, Bishop Auckland, DL14 7AD, England

      IIF 9
  • Ms Lyndsey Caroline Gemima Fox
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tenters Street, Bishop Auckland, County Durham, DL14 7AD, England

      IIF 10
    • icon of address 16, Tenters Street, Bishop Auckland, DL14 7AD, England

      IIF 11
  • Johnson, Lyndsey Caroline Jemima
    British ceo born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Johnson, Lyndsey Caroline Jemima
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 13
    • icon of address Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, DH3 1RS, England

      IIF 14
    • icon of address 60, Beamish View, Birtley, County Durham, DH3 1RS, United Kingdom

      IIF 15
    • icon of address Blue Fulfilment Ltd, Unit 3, Edwardson Road, Durham, DH7 8RL, England

      IIF 16
    • icon of address Unit 14, City West Business Park, St. Johns Road, Durham, DH7 8ER, United Kingdom

      IIF 17
    • icon of address 5, Studley Drive, Spennymoor, DL16 7GB, United Kingdom

      IIF 18
  • Mrs Lyndsey Caroline Jemima Johnson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • icon of address 5 Studley Drive, Studley Drive, Spennymoor, DL16 7GB, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Tenters Street, Bishop Auckland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address 3 Edwardson Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 5 Studley Drive, Studley Drive, Spennymoor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address 3 Edwardson Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    GET INBOUND LIMITED - 2017-10-19
    icon of address 3 Totman Crescent, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,231 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 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
  • 6
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,097 GBP2021-07-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-01-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    BABY PATISSERIE LIMITED - 2013-01-14
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 16 Tenters Street, Bishop Auckland, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 60 Beamish View, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    icon of address 16 Tenters Street, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Edwardson Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.