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, Richard

    Related profiles found in government register
  • Lynch, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Dewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire, SG7 5HG, United Kingdom

      IIF 1
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 2
  • Lynch, Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 3
  • Lynch, Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 4 IIF 5 IIF 6
  • Lynch, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, Carrig Mill, Killincarrig, Greystones, Co. Wicklow, A63H729, Ireland

      IIF 7
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 8
  • Lynch, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 9
  • Lynch, Richard
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 10
  • Lynch, Richard

    Registered addresses and corresponding companies
    • icon of address Dewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire, SG7 5HG

      IIF 11
    • icon of address Dewmead Farm, New Inn Road, Hinxworth, Herts, SG7 5HG, England

      IIF 12
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 13
  • Kelly, Patrick Richard Nicholas

    Registered addresses and corresponding companies
    • icon of address The Barn, Lamport Manor, Old Road, Lamport, Northampton, NN6 9HF, England

      IIF 14
  • Lynch, Richard
    British chartered accountant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lynch, Richard
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE

      IIF 20 IIF 21
  • Kelly, Patrick Richard Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 19, Alleyn Road, London, SE21 8AB, United Kingdom

      IIF 22
  • Kelly, Patrick Richard Nicholas
    British solicitor born in August 1952

    Registered addresses and corresponding companies
  • Kelly, Patrick Richard Nicholas
    English solicitor born in August 1952

    Registered addresses and corresponding companies
  • Kelly, Patrick Richard Nicholas
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastmearn Road, London, SE21 8HA, England

      IIF 31
  • Kelly, Patrick Richard Nicholas
    born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

      IIF 32
  • Mr Patrick Richard Nicholas Kelly
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Alleyn Road, London, SE21 8AB, England

      IIF 33
  • Kelly, Patrick Richard Nicholas
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alleyn Road, London, SE21 8AB, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 35
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 36
    • icon of address Laytons Solicitors Llp, Pinners Hall., Old Broad Street, London, EC2N 1EX, England

      IIF 37
    • icon of address The Barn, Lamport Manor, Old Road, Lamport, Northampton, NN6 9HF, England

      IIF 38
  • Kelly, Patrick Richard Nicholas
    British solicitor born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alleyn Road, London, SE21 8AB, United Kingdom

      IIF 39
    • icon of address C/o Laytons Fifth Floor Carmelite, 50 Victoria Embankment, London, EC4Y 0LS, United Kingdom

      IIF 40
  • Mr Patrick Richard Nicholas Kelly
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alleyn Road, London, SE21 8AB, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    ATTREE ESTATES LIMITED - 2007-07-03
    WINSUMMIT LIMITED - 1987-05-28
    KELLY ESTATES LIMITED - 2012-05-30
    icon of address The Barn, Lamport Manor Old Road, Lamport, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -627,897 GBP2024-07-31
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 38 - Director → ME
    icon of calendar 2007-07-10 ~ now
    IIF 14 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-28
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Elms Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 31 - Director → ME
  • 4
    INTELLIGENT SERVICE ROBOTS LIMITED - 2024-01-30
    icon of address 18 Elms Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    ATTREE ESTATES LIMITED - 2012-05-30
    MUTANDERIS 544 LIMITED - 2007-07-12
    icon of address 19 Alleyn Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-10-29
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 24
  • 1
    BROOKSDEN LIMITED - 1991-08-28
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,686 GBP2024-12-24
    Officer
    icon of calendar 2000-05-09 ~ 2007-10-19
    IIF 25 - Director → ME
  • 2
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2008-07-08 ~ 2014-10-13
    IIF 40 - Director → ME
  • 3
    icon of address Dewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2014-11-11
    IIF 17 - Director → ME
    icon of calendar 1997-11-19 ~ 2019-03-09
    IIF 9 - Secretary → ME
  • 4
    CASUALDISK LIMITED - 1996-01-04
    icon of address Dewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-12-14 ~ 2014-11-11
    IIF 21 - Director → ME
    icon of calendar 1995-12-14 ~ 2019-02-22
    IIF 8 - Secretary → ME
  • 5
    FAYREWOOD PLC - 2009-02-17
    icon of address No. 1 Dorset Street, Southampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-21 ~ 2005-06-01
    IIF 16 - Director → ME
    icon of calendar 2003-10-21 ~ 2011-11-08
    IIF 6 - Secretary → ME
  • 6
    GARDEN XL LIMITED - 2012-11-30
    icon of address Dewmead Farm New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-31 ~ 2014-11-11
    IIF 18 - Director → ME
    icon of calendar 2006-12-31 ~ 2019-02-22
    IIF 5 - Secretary → ME
  • 7
    DOCTOR BUYLINES LIMITED - 1998-05-22
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2008-07-24
    IIF 3 - Secretary → ME
  • 8
    LAYTONS SOLICITORS LLP - 2017-07-26
    icon of address 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2023-06-30
    IIF 32 - LLP Member → ME
  • 9
    BART MANAGEMENT LIMITED - 2004-06-22
    BART FORTY TWO LIMITED - 1991-03-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-24 ~ 2004-06-22
    IIF 24 - Director → ME
  • 10
    BART FORTY THREE LIMITED - 1991-03-22
    BART SECRETARIES LIMITED - 2004-06-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-24 ~ 2004-06-22
    IIF 26 - Director → ME
  • 11
    LAYTONS LIMITED - 2017-07-26
    MILTCHOICE LIMITED - 1990-01-15
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-17 ~ 1992-12-31
    IIF 30 - Director → ME
  • 12
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2008-07-16
    IIF 27 - Director → ME
  • 13
    MARPLACE (NUMBER 531) LIMITED - 2001-10-04
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-30 ~ 2014-11-11
    IIF 15 - Director → ME
    icon of calendar 2001-06-29 ~ 2019-03-09
    IIF 2 - Secretary → ME
  • 14
    BROOMCO (1782) LIMITED - 1999-07-19
    icon of address Dewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,735,987 GBP2023-12-31
    Officer
    icon of calendar 1999-03-11 ~ 2014-11-11
    IIF 20 - Director → ME
    icon of calendar 1999-03-11 ~ 2019-02-22
    IIF 7 - Secretary → ME
  • 15
    MUTANDERIS 570 LIMITED - 2008-12-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-12 ~ 2011-11-08
    IIF 4 - Secretary → ME
  • 16
    icon of address Mfp Ltd Second Avenue, Flixborough, Scunthorpe, Lincolnshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,471,645 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2019-03-08
    IIF 11 - Secretary → ME
  • 17
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-12-18 ~ 1992-12-31
    IIF 29 - Director → ME
  • 18
    DALGLEN (NO. 1802) LIMITED - 2014-10-09
    icon of address Dewmead Farm New Inn Road, Hinxworth, Baldock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-09-04
    IIF 12 - Secretary → ME
  • 19
    HAMSARD 3265 LIMITED - 2011-08-12
    icon of address C/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-04 ~ 2017-09-04
    IIF 1 - Secretary → ME
  • 20
    PREMIER TECH CHRONOS LIMITED - 2020-01-22
    BMH CHRONOS RICHARDSON LIMITED - 2002-12-06
    CHRONOS RICHARDSON LIMITED - 2000-07-06
    CHRONOS BTH LIMITED - 2013-03-04
    PRESTONROSE LIMITED - 1983-12-30
    MANGOOD HOLDINGS LIMITED - 1986-12-31
    CHRONOS RICHARDSON LIMITED - 2009-11-28
    icon of address 2 Whitehouse Way, South West Industrial Estate, Peterlee, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,737 GBP2024-03-02
    Officer
    icon of calendar 2004-08-15 ~ 2004-11-30
    IIF 19 - Director → ME
    icon of calendar 2004-09-20 ~ 2004-11-30
    IIF 13 - Secretary → ME
  • 21
    MUTANDERIS 545 LIMITED - 2007-07-09
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2008-07-24
    IIF 10 - Secretary → ME
  • 22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1992-12-31
    IIF 28 - Director → ME
  • 23
    icon of address 110 Cambridge Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    543 GBP2024-03-31
    Officer
    icon of calendar 1995-12-06 ~ 1999-11-01
    IIF 23 - Director → ME
  • 24
    icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-03-30
    IIF 39 - 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.