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

Lynagh, Catherine Elizabeth

    Related profiles found in government register
  • Lynagh, Catherine Elizabeth
    British accountant born in September 1966

    Registered addresses and corresponding companies
    • 17 High Brow, Birmingham, West Midlands, B17 9EW

      IIF 1
  • Lynagh, Catherine Elizabeth
    British chartered accountant born in September 1966

    Registered addresses and corresponding companies
    • 17 High Brow, Birmingham, West Midlands, B17 9EW

      IIF 2
  • Lynagh, Catherine Elizabeth
    British finance director born in September 1966

    Registered addresses and corresponding companies
    • 17 High Brow, Birmingham, West Midlands, B17 9EW

      IIF 3 IIF 4 IIF 5
    • 17 High Brow, Harborne, Birmingham, West Midlands, B17 9EW

      IIF 6
  • Lynagh, Catherine Elizabeth
    British financial accounting manager born in September 1966

    Registered addresses and corresponding companies
  • Lynagh, Catherine Elizabeth
    British financial director born in September 1966

    Registered addresses and corresponding companies
  • Lynagh, Catherine Elizabeth
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Slater Bank, Hebden Bridge, HX7 7DY, England

      IIF 15
    • 26-30 South Road, Weston Point, Runcorn, Cheshire, WA7 4EZ

      IIF 16
  • Lynagh, Catherine Elizabeth
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26-30 South Road, Weston Point, Runcorn, Cheshire, WA7 4EZ, England

      IIF 17
  • Lynagh, Catherine Elizabeth
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Slater Bank, Hebden Bridge, HX7 7DY, England

      IIF 18
  • Lynagh, Catherine Elizabeth
    British executive director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gaddum Road, Manchester, M20 6SZ, United Kingdom

      IIF 19
  • Lynagh, Catherine Elizabeth
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regenda House Enterprise Business Park, Northgate Close, Bolton, Greater Manchester, BL6 6PQ

      IIF 20
    • Regenda House, Northgate Close, Horwich, Bolton, BL6 6PQ, England

      IIF 21
    • Regenda House, Northgate Close, Horwich, Bolton, BL6 6PQ, United Kingdom

      IIF 22
    • 6, Gaddum Road, Manchester, M20 6SZ, United Kingdom

      IIF 23
    • Regenda House, Enterprise Business Park, Northgate Close, Horwich, Bolton, BL6 6PQ

      IIF 24
  • Ms Catherine Elizabeth Lynagh
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Slater Bank, Hebden Bridge, HX7 7DY, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    3 Slater Bank, Hebden Bridge, England
    Corporate (3 parents)
    Equity (Company account)
    -590 GBP2024-03-31
    Officer
    2014-11-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3 Slater Bank, Hebden Bridge, England
    Corporate (4 parents)
    Equity (Company account)
    93,287 GBP2018-10-31
    Officer
    2017-03-20 ~ now
    IIF 15 - director → ME
Ceased 22
  • 1
    TNT PTY LIMITED - 2013-04-17
    TNT LIMITED - 1986-12-11
    THOMAS NATIONWIDE TRANSPORT LIMITED - 1986-12-09
    201 Coward Street, Mascot, New South Wales 2020, Australia
    Corporate (3 parents)
    Officer
    1998-10-13 ~ 2004-03-25
    IIF 8 - director → ME
  • 2
    26-30 South Road Weston Point, Runcorn, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    632,401 GBP2023-12-31
    Officer
    2015-12-16 ~ 2017-12-28
    IIF 17 - director → ME
  • 3
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2000-09-14 ~ 2001-06-12
    IIF 10 - director → ME
  • 4
    MCDONALD PROPERTY RENTALS LIMITED - 2013-06-06
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-12-01 ~ 2014-08-29
    IIF 22 - director → ME
  • 5
    TNT HOMEFAST LIMITED - 1984-05-09
    Tnt Express House, Holly Lane, Atherstone, England
    Dissolved corporate (3 parents)
    Officer
    2003-02-01 ~ 2004-03-25
    IIF 3 - director → ME
  • 6
    TNT UK LIMITED - 2020-03-25
    TNT MATERIALS HANDLING LIMITED - 1996-05-30
    Express House, Holly Lane, Atherstone
    Corporate (5 parents, 2 offsprings)
    Officer
    2002-04-25 ~ 2004-03-25
    IIF 5 - director → ME
  • 7
    26-30 South Road, Weston Point, Runcorn, Cheshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,502,470 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-08-28 ~ 2017-12-28
    IIF 16 - director → ME
  • 8
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Corporate (4 parents)
    Officer
    1999-05-17 ~ 2006-05-22
    IIF 2 - director → ME
  • 9
    LANCASHIRE BUILDING MAINTENANCE LIMITED - 2017-10-12
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (6 parents)
    Officer
    2009-03-31 ~ 2014-08-29
    IIF 19 - director → ME
  • 10
    M & Y JOINERY AND BUILDING MAINTENANCE LIMITED - 2015-02-09
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (6 parents)
    Officer
    2009-12-31 ~ 2012-03-31
    IIF 20 - director → ME
  • 11
    E. HIND & CO. LIMITED - 2013-06-06
    The Foundry, 42 Henry Street, Liverpool, England
    Dissolved corporate (5 parents)
    Officer
    2012-12-17 ~ 2014-09-01
    IIF 21 - director → ME
  • 12
    ALNERY NO.2144 LIMITED - 2001-05-14
    99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-05-14 ~ 2003-07-21
    IIF 11 - director → ME
  • 13
    WYRE DEVELOPMENTS LIMITED - 2017-10-12
    KEENTOPIC LIMITED - 2002-10-16
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (5 parents)
    Officer
    2008-08-31 ~ 2014-08-29
    IIF 23 - director → ME
  • 14
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-08-21 ~ 2014-08-29
    IIF 24 - director → ME
  • 15
    TNT EUROPEAN AIRLINES LIMITED - 2018-02-14
    POSTCODE EXPRESS LIMITED - 1990-08-31
    TNT MAILBAG SECURITY SERVICES LIMITED - 1988-08-04
    TNT LETTERJET LIMITED - 1986-12-03
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2004-03-25
    IIF 4 - director → ME
  • 16
    TNT EXPRESS WORLDWIDE LIMITED - 1992-09-02
    TNT ENGINEERING LIMITED - 1992-02-10
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Corporate (3 parents)
    Officer
    2003-01-01 ~ 2004-03-25
    IIF 13 - director → ME
  • 17
    TNT SUPAPOST LIMITED - 1992-02-11
    TNT CARPETFAST LIMITED - 1985-04-01
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    2003-01-01 ~ 2004-03-25
    IIF 14 - director → ME
  • 18
    KPN (AUSTRALIA) LIMITED - 1997-09-23
    HACKREMCO (NO.1164) LIMITED - 1996-10-01
    Express House, Holly Lane, Atherstone, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2000-09-14 ~ 2000-11-08
    IIF 9 - director → ME
  • 19
    T.N.T. TRANSPORT (N.I.) LIMITED - 2005-12-05
    Belfast Road, Nutts Corner, Crumlin, County Antrim
    Corporate (3 parents)
    Officer
    2003-01-01 ~ 2004-03-25
    IIF 6 - director → ME
  • 20
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    Express House, Holly Lane, Atherstone, England
    Corporate (3 parents)
    Officer
    2003-01-01 ~ 2004-03-25
    IIF 12 - director → ME
  • 21
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2001-05-03 ~ 2003-07-21
    IIF 7 - director → ME
  • 22
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2001-10-01 ~ 2003-01-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.