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

Lynch, Damien

    Related profiles found in government register
  • Lynch, Damien
    Irish born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Greenhouse, Salisbury Street, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 1
    • Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, WA10 1FY, England

      IIF 2
    • Wa10 1fy, Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, WA10 1FY, England

      IIF 3
  • Lynch, Damien
    Irish co. director born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 97, Blackheath Park, Clontarf, Dublin 3, D03TH77, Ireland

      IIF 4
  • Lynch, Damien
    Irish company director born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Gibson Schofield Ltd, The Enterprise Centre, Salisbury Street, St. Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 5
  • Lynch, Damien
    Irish director born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 14e, Thames Gateway Park, Chequers Lane, Dagenham, Essex, RM9 6FB, United Kingdom

      IIF 6
  • Lynch, Damien
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kilclaremore, Kilclare Post Office, Carrick-on-shannon, Co. Leitrim, IRISH, Ireland

      IIF 7
  • Lynch, Damien
    Irish developer born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Derreenargon, Keadue, Boyle, Co. Roscommon, IRISH, Ireland

      IIF 8
  • Lynch, Damien
    Irish born in August 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Woodville Court, Coolock, Dublin, DO5C R44, Ireland

      IIF 9
  • Lynch, Damien
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117 Adagio Point, 3 Laban Walk, London, SE8 3FJ, England

      IIF 10
  • Lynch, Damien
    Irish it consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 11
  • Lynch, Damien Francis
    Irish director born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 14e, Thames Gateway Park, Chequers Lane, Dagenham, Essex, RM9 6FB, England

      IIF 12
  • Lynch, Damien Francis
    Irish none born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 14e, Thames Gateway Park, Chequers Lane, Dagenham, Essex, RM9 6FB, England

      IIF 13
  • Lynch, Damien
    Irish company director born in May 1964

    Registered addresses and corresponding companies
    • 9 Woodland Way, Mitcham, Surrey, CR4 2DZ

      IIF 14
  • Lynch, Damien
    Irish manager born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6 Ashton Heights, Chancellors Road, Newry, Co. Down, BT35 8LR, Northern Ireland

      IIF 15
  • Lynch, Damien
    Irish developer

    Registered addresses and corresponding companies
    • Derreenargon, Keadue, Boyle, Co. Roscommon, IRISH, Eire

      IIF 16
  • Mr Damien Lynch
    Irish born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 97, Blackheath Park, Clontarf, Dublin 3, D03TH77, Ireland

      IIF 17
    • Unit 5 Enterprise Greenhouse, Salisbury Street, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 18
    • Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, WA10 1FY, England

      IIF 19
    • Gibson Schofield Ltd, The Enterprise Centre, Salisbury Street, St. Helens, WA10 1FY, United Kingdom

      IIF 20
    • Wa10 1fy, Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, WA10 1FY, England

      IIF 21
  • Mr Damien Lynch
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Derreenargon, Keadue, Boyle, Co. Roscommon, Ireland

      IIF 22
    • 58, Croydon Road, Caterham, CR3 6QB, England

      IIF 23
  • Mr Damien Lynch
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, Lancashire, LA1 3SU

      IIF 24
    • 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 25
  • Mr Damien Francis Lynch
    Irish born in May 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 14e, Thames Gateway Park, Chequers Lane, Dagenham, Essex, RM9 6FB, England

      IIF 26 IIF 27
  • Mr Damien Lynch
    Irish born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6 Ashton Heights, Chancellors Road, Newry, Co. Down, BT35 8LR, Northern Ireland

      IIF 28
  • Mr Damien Lynch
    Irish born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Corn Market, Newry, BT35 8BG, Northern Ireland

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    239 QUEENSTOWN ROAD RESIDENTS LIMITED
    04869107
    Tax Assist Accountants, 58 Croydon Road, Caterham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2003-08-18 ~ dissolved
    IIF 8 - Director → ME
    2003-08-18 ~ 2007-10-05
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 2
    BONNER LYNCH LIMITED
    08636909
    Unit 14e Thames Gateway Park, Chequers Lane, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BORDER TAXI NEWRY LTD
    NI639625
    15a Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-07-14 ~ 2018-06-20
    IIF 15 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-07-20
    IIF 29 - Ownership of shares – 75% or more OE
    2016-07-14 ~ 2018-06-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    C.D. BUILDERS LTD
    03146898
    68 Camborne Road, Morden, Surrey
    Active Corporate (7 parents)
    Officer
    1999-08-18 ~ 2001-07-02
    IIF 14 - Director → ME
  • 5
    D.L. DEVELOPMENTS LIMITED
    03553976
    2 The Round House, Dormans Park Road, East Grinstead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    DAMEX FR (UK) LIMITED
    14878408
    Wa10 1fy Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    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
    ETAG FIXINGS UK LIMITED
    07642143
    Unit 14e Thames Gateway Park, Chequers Lane, Dagenham, Essex, England
    Active Corporate (10 parents)
    Officer
    2011-05-20 ~ 2022-09-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLORIAN INSULATION SOLUTIONS (UK) LIMITED
    14878293
    Wa10 1fy Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-18 ~ 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
  • 9
    HERO FIREPROOF SYSTEMS (UK) LIMITED
    14427297
    Wa10 1fy Gibson Schofield Ltd, St Helens Chamber, Salisbury Street, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMMERSIVE WELLBEING LIMITED
    13040130
    Gibson Schofield Ltd, Unit 5 St Helens Chamber, Salisbury Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LTR CONSULTING LTD
    07323722
    9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-07-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 12
    MINICABS ONLINE LIMITED
    09962933
    3 The Byway, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    PHL HYDRAULICS IRELAND LIMITED
    FC040156
    Unit 408c, Grants Park, Greenogue Business Park, Rathcoole, Dublin D24w 306, Ireland
    Active Corporate (2 parents)
    Officer
    2023-01-06 ~ now
    IIF 9 - Director → ME
  • 14
    PLATINUM PANEL SYSTEMS LTD - now
    OSTMAN THERMAL UK LIMITED
    - 2021-03-19 11492614
    Gibson Schofield Ltd Unit 5 Enterprise Greenhouse, Salisbury Street, St. Helens, England
    Active Corporate (5 parents)
    Officer
    2018-07-31 ~ 2021-03-12
    IIF 4 - Director → ME
    Person with significant control
    2018-07-31 ~ 2021-03-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 15
    PROJECT HAMMER INVESTMENTS LIMITED
    - now 10638901
    ETAG INVESTMENTS LIMITED
    - 2022-07-18 10638901
    ETAG PROPERTIES LIMITED
    - 2017-03-01 10638901
    Unit 14e Thames Gateway Park, Chequers Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 6 - Director → ME

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.