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

Lynne Elizabeth Balmer

    Related profiles found in government register
  • Lynne Elizabeth Balmer
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 1
  • Mrs Lynne Elizabeth Balmer
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bentley Court, Coniston Road, Blyth Riverside Business Park, Blyth, NE24 4RL, United Kingdom

      IIF 2
    • icon of address 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 3
    • icon of address Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, NE12 6RD, United Kingdom

      IIF 4
  • Mrs Lynne Douglas
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF

      IIF 5 IIF 6
  • Douglas, Lynne
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 7
    • icon of address 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 8
    • icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF, United Kingdom

      IIF 9
  • Douglas, Lynne
    British company secretary/director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 10
  • Mrs Lynne Elizabeth Douglas
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mistral House, Silverlink Business Park, Wallsend, Tyne & Wear, NE28 9NX, United Kingdom

      IIF 11
  • Balmer, Lynne Elizabeth
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 12
    • icon of address Unit 6 C, Planet Business Centre, Killingworth, NE12 6RD, United Kingdom

      IIF 13
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 14
    • icon of address Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, NE12 6RD, United Kingdom

      IIF 15
  • Balmer, Lynne Elizabeth
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Prestbury Avenue, Cramlington, NE23 3TZ, United Kingdom

      IIF 16
    • icon of address 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 17
  • Douglas, Lynne Elizabeth
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c Planet Business Centre, Planet Place, Newcastle Upon Tyne, NE12 6RD, England

      IIF 18
  • Douglas, Lynne Elizabeth
    British bookkeeper born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ

      IIF 19
  • Douglas, Lynne Elizabeth
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 20
  • Douglas, Lynne Elizabeth
    British office manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135-137, Tynemouth Road, North Shields Tyne & Wear, North Shields, NE30 1ED, England

      IIF 21
  • Douglas, Lynne Elizabeth
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 12 Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ

      IIF 22
  • Miss Lynne Douglas
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 23
  • Balmer, Lynne Elizabeth

    Registered addresses and corresponding companies
    • icon of address 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 24
  • Douglas, Lynne

    Registered addresses and corresponding companies
    • icon of address 53, The Avenue, Clevedon, North Somerset, BS21 7DZ, United Kingdom

      IIF 25
    • icon of address 12, Prestbury Avenue, Northburn Chase, Cramlington, NE23 3TZ, United Kingdom

      IIF 26
    • icon of address 135-137, Tynemouth Road, North Shields Tyne & Wear, North Shields, NE30 1ED, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    SECURICORP SECURITY SERVICES LTD - 2022-04-19
    icon of address Mistral House, Silverlink Business Park, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,616 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Bentley Court, Blyth Riverside Business Park, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,885 GBP2023-01-31
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    8,306 GBP2025-02-28
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-02-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SPEED 8333 LIMITED - 2000-07-04
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-06-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 12 Prestbury Avenue, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,629 GBP2020-10-31
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 31a Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    CHADWICK TSB LIMITED - 2022-04-11
    icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -487,089 GBP2024-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 12 Prestbury Avenue, Cramlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NEWCO 123456 LIMITED - 2015-08-15
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    16,790 GBP2024-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Unit 6c Planet Business Centre Ltd, Planet Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    SECURICORP SECURITY SERVICES LTD - 2022-04-19
    icon of address Mistral House, Silverlink Business Park, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,616 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-30 ~ 2022-02-02
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 31a Station Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-11-01
    IIF 20 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-11-01
    IIF 26 - Secretary → ME
  • 3
    NETWORK SECURITY SERVICES LTD - 2018-02-07
    icon of address 17 Enterprise Court, Crosland Park, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2018-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-02-01
    IIF 13 - 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.