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

Hunter, Lynne

    Related profiles found in government register
  • Hunter, Lynne

    Registered addresses and corresponding companies
    • icon of address 13, Troon Gardens, Cumbernauld, G68 0JW, United Kingdom

      IIF 1
    • icon of address 1/3, Tweed Walk, Cumbernauld, G67 1EN, Scotland

      IIF 2 IIF 3
    • icon of address Kellys, 1 Tweed Walk, Cumbernauld, G67 1EN, Scotland

      IIF 4
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, United Kingdom

      IIF 10
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, Lanarkshire, G68 0JW, United Kingdom

      IIF 11 IIF 12
    • icon of address 1-3, Tweed Walk, Glasgow, G67 1EN, Scotland

      IIF 13
    • icon of address 48 West George Street Glasgow, West George Street, Glasgow, G2 1BP, Scotland

      IIF 14
    • icon of address 49, Stewartfield Gardens, East Kilbride, Glasgow, G74 4GN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 75, Cailhead Drive, Cumbernauld, Glasgow, Lanarkshire, G68 9FA, Scotland

      IIF 20
    • icon of address Pentagon Centre, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 21
    • icon of address 1, Melville Terrace, Stirling, FK8 2ND, Scotland

      IIF 22
  • Hunter, Lynne
    British company director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
  • Hunter, Lynne
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Queens Drive, Cumbernauld, Lanarkshire, G68 0HW

      IIF 24
    • icon of address Kellys, 1 Tweed Walk, Cumbernauld, G67 1EN, Scotland

      IIF 25 IIF 26
    • icon of address 11, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 27
    • icon of address 12, Craigside Place, Cumbernauld, Glasgow, G68 9ED, Scotland

      IIF 28
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, Lanarkshire, G68 0JW, United Kingdom

      IIF 32 IIF 33
    • icon of address 1-3, Tweed Walk, Glasgow, G67 1EN, Scotland

      IIF 34
    • icon of address 48 West George Street Glasgow, West George Street, Glasgow, G2 1BP, Scotland

      IIF 35
    • icon of address 75, Cailhead Drive, Cumbernauld, Glasgow, Lanarkshire, G68 9FA, Scotland

      IIF 36
  • Hunter, Lynne
    British managing director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 37
  • Hunter, Lynne
    Scottish director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Wellpark Crescent, Stirling, FK7 9HF, Scotland

      IIF 38 IIF 39
  • Hunter, Lynne
    Scottish publican born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Melville Terrace, Stirling, FK8 2ND, Scotland

      IIF 40
  • Hunter, Lynne
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Lynne Marion
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hunter, Lynne Marion
    British proprietor born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Troon Gardens, Westerwood, Cumbernauld, G68 0JW

      IIF 57
  • Hunter, Lynne Marion
    British publican born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 58 IIF 59
  • Hunter, Lynne Marion
    British teacher born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, Scotland

      IIF 60
  • Lynne Hunter
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, United Kingdom

      IIF 61
    • icon of address 13, Troon Gardens, Glasgow, G68 0JW, Scotland

      IIF 62
    • icon of address 13, Troon Gardens, Glasgow, G68 0JW, United Kingdom

      IIF 63 IIF 64
    • icon of address 75, Cailhead Drive, Cumbernauld, Glasgow, G68 9FA, Scotland

      IIF 65
  • Ms Lynne Hunter
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3, Tweed Walk, Cumbernauld, G67 1EN, Scotland

      IIF 66 IIF 67
    • icon of address Kellys, 1 Tweed Walk, Cumbernauld, G67 1EN, Scotland

      IIF 68 IIF 69
    • icon of address 12, Craigside Place, Cumbernauld, Glasgow, G68 9ED, Scotland

      IIF 70
    • icon of address 1-3, Tweed Walk, Glasgow, G67 1EN, Scotland

      IIF 71
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 72 IIF 73
    • icon of address 75, Cailhead Drive, Cumbernauld, Glasgow, G68 9FA, Scotland

      IIF 74
  • Ms Lynne Marion Hunter
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Tweed Walk, Cumbernauld, G67 1GN

      IIF 75
    • icon of address 13, Troon Gardens, Cumbernauld, G68 0JW, United Kingdom

      IIF 76
    • icon of address 13, Troon Gardens, Cumbernauld, Glasgow, G68 0JW, Scotland

      IIF 77
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Nd Floor 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-01-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Tweed Walk, Cumbernauld, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-3 Tweed Walk, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    icon of address Kellys, 1 Tweed Walk, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-09-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 8
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-01-10 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 37 Wellpark Crescent, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 11
    L8TER LTD
    - now
    LITEUP LTD - 2011-09-14
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 12 Craigside Place, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-01-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 12 Craigside Place, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    icon of address 13 Troon Gardens, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    icon of address 48 West George Street Glasgow, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-08-03 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 74 - Has significant influence or controlOE
  • 20
    icon of address 11 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-03-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Tweed Walk, Cumbernauld, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Mgh Legal, 1 Melville Terrace, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 24
    icon of address 1 Tweed Walk, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-10-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    icon of calendar 2017-06-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 25
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 26
    icon of address Anderson Strathern, 24 Blythswood Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 13 Troon Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 60 - Director → ME
  • 28
    icon of address 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Pentagon Centre, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2012-09-01
    IIF 46 - Director → ME
    icon of calendar 2012-03-20 ~ 2012-09-01
    IIF 21 - Secretary → ME
  • 2
    icon of address 49 Stewartfield Gardens, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-01
    IIF 45 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-09-01
    IIF 19 - Secretary → ME
  • 3
    icon of address 49 Stewartfield Gardens, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-02 ~ 2012-09-01
    IIF 41 - Director → ME
    icon of calendar 2012-07-02 ~ 2012-09-01
    IIF 17 - Secretary → ME
  • 4
    icon of address 49 Stewartfield Gardens, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-15 ~ 2012-09-01
    IIF 43 - Director → ME
    icon of calendar 2012-06-15 ~ 2012-09-01
    IIF 15 - Secretary → ME
  • 5
    icon of address 49 Stewartfield Gardens, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2012-09-30
    IIF 44 - Director → ME
    icon of calendar 2012-03-07 ~ 2012-09-30
    IIF 18 - Secretary → ME
  • 6
    icon of address 137 Quarry Street, Hamilton, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-18 ~ 2018-09-10
    IIF 31 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-09-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-09-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 7
    L8TER LTD
    - now
    LITEUP LTD - 2011-09-14
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-12-31
    IIF 56 - Director → ME
  • 8
    icon of address 56 Ballater Drive, Bearsden, Glasgow, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    12,890 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2010-01-20
    IIF 24 - Director → ME
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2011-04-05
    IIF 53 - Director → ME
  • 10
    icon of address 137 Quarry Street Quarry Street, Hamilton, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-18 ~ 2018-09-01
    IIF 29 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-09-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-09-01
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.