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, Brian Eric Charles

    Related profiles found in government register
  • Lynch, Brian Eric Charles
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whites, Bedgebury Road, Goudhurst, Cranbrook, Kent, TN17 2QR, England

      IIF 1
  • Lynch, Brian Eric Charles
    British banking born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kinsella Gardens, Camp Road Wimbledon Common, London, SW19 4UB

      IIF 2
  • Lynch, Brian Eric Charles
    British ceo and executive director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dulwich School Cranbrook, Coursehorn, Cranbrook, Kent, TN17 3NP, England

      IIF 3
  • Lynch, Brian Eric Charles
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 More London Riverside, London, SE1 2RE, England

      IIF 4
  • Lynch, Brian Eric Charles
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whites, Bedgebury Road, Goudhurst, Cranbrook, Kent, TN17 2QR, United Kingdom

      IIF 5
  • Lynch, Brian Eric Charles
    British non executive director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 6
  • Lynch, Brian
    Irish business strategy born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Park Road, Chiswick, London, W4 3ER

      IIF 7
  • Lynch, Brian
    Irish company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harley Street, London, W1G 9QJ, England

      IIF 8
  • Lynch, Brian
    Irish director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Park Road, London, W4 3ER, United Kingdom

      IIF 9
    • icon of address 19, Harley Street, London, W1G 9QJ, England

      IIF 10
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 11
  • Lynch, Brian
    Irish entrepreneur born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Park Road, Chiswick, London, W4 3ER

      IIF 12
    • icon of address 19, Harley Street, London, W1G 9QJ, England

      IIF 13
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 14
  • Lynch, Brian
    Irish director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harley Street, London, W1G 9QJ, England

      IIF 15
  • Mr Brian Lynch
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 16
  • Lynch, Brian
    British medical consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 17
  • Lynch, Brian
    Irish company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 18
    • icon of address 99, Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 19
    • icon of address 19, Harley Street, London, W1G 9QJ, England

      IIF 20
  • Lynch, Brian
    Irish consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 21
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 22
  • Lynch, Brian
    Irish director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT, England

      IIF 23
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 24
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 25
  • Mr Brian Lynch
    Irish born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 26
    • icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT, England

      IIF 27
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 28
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 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
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    611,856 GBP2018-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 99 Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CANCER REHABILITATION LTD - 2025-02-11
    icon of address 99 Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 32 Threadneedle Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,022 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 5 - Director → ME
  • 8
    MOBILE HIFU LIMITED - 2015-08-12
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Innovation Centre Park Drive, Milton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PROSTATE MAPPING LIMITED - 2012-11-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -392,251 GBP2017-12-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291,915 GBP2018-06-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    PROSTATE EXPERTS LIMITED - 2019-12-18
    NUADA MEDICAL PROSTATE EXPERTS LIMITED - 2019-12-10
    THE PROSTATE EXPERT LIMITED - 2019-02-06
    19 HARLEY STREET LTD - 2018-06-18
    icon of address 99 Park Drive, Milton Park Innovation Center, Abingdon, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    713,047 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    DULWICH PREP CRANBROOK - 2023-08-30
    icon of address The Dulwich School Cranbrook, Coursehorn, Cranbrook, Kent, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 3 - Director → ME
  • 16
    PINK HEALTH LIMITED - 2006-06-22
    icon of address C/o Nuada Medical Group Limited Milton Park Innovation Center, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,498,391 GBP2016-12-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2007-07-11
    IIF 7 - Director → ME
  • 3
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.2 LLP - 2004-05-25
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    10,430,000 GBP2019-04-05
    Officer
    icon of calendar 2004-11-24 ~ 2020-08-06
    IIF 1 - LLP Member → ME
  • 4
    NUADA MEDICAL SPECIALIST IMAGING (QUEEN ANNE STREET) UK LIMITED - 2018-01-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2017-09-05
    IIF 13 - Director → ME
  • 5
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 2 - Director → ME
    IIF 12 - Director → ME
  • 6
    SUNCATCHER LIMITED - 2016-08-04
    icon of address 5th Floor Sustainable Ventures, County Hall, Westminster Bridge Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,393,735 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-09-30
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.