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

Mrs Hayley Lynch

    Related profiles found in government register
  • Mrs Hayley Lynch
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 1
    • icon of address 87, Langley Road, Leeds, LS13 1AX, England

      IIF 2 IIF 3
    • icon of address Suite 139, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 4
    • icon of address Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 5
  • Mrs Hayley Lynch
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Langley Road, Leeds, LS13 1AX, England

      IIF 6
  • Miss Hayley Mann
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Langley Road, Leeds, West Yorkshire, LS13 1AX, England

      IIF 7
  • Mrs Hayley Lynch
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 139, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 8
  • Lynch, Hayley
    British accounts manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 139, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 9
  • Lynch, Hayley
    British administrator born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Langley Road, Leeds, LS13 1AX, England

      IIF 10
  • Lynch, Hayley
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 11
    • icon of address 87, Langley Road, Leeds, West Yorkshire, LS13 1AX, England

      IIF 12
  • Lynch, Hayley
    British finance director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 139, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 13
  • Lynch, Hayley
    British personal assistant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Langley Road, Leeds, LS13 1AX, England

      IIF 14
  • Lynch, Hayley
    British secretary born in July 1984

    Registered addresses and corresponding companies
    • icon of address 16, Black Croft, Clayton Le Woods Chorley, Lancashire, PR6 7US

      IIF 15
  • Mann, Hayley
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ganners Walk, Bramley, Leeds, West Yorkshire, LS13 2PG, England

      IIF 16
  • Mann, Hayley
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ganners Walk, Bramley, Leeds, West Yorkshire, LS13 2PG, United Kingdom

      IIF 17
  • Lynch, Hayley
    British

    Registered addresses and corresponding companies
    • icon of address 16, Black Croft, Clayton Le Woods Chorley, Lancashire, PR6 7US

      IIF 18
  • Lynch, Hayley
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Forest Drive, Westhoughton, Bolton, BL5 3DH, United Kingdom

      IIF 19
  • Lynch, Hyley
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Forest Drive, Westhoughton, Bolton, BL5 3DH, United Kingdom

      IIF 20
  • Mann, Hayley

    Registered addresses and corresponding companies
    • icon of address 87, Langley Road, Leeds, West Yorkshire, LS13 1AX, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 87 Langley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 139 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Room 2 Hecla Works Mounsey Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 38 Ganners Walk, Bramley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 38 Ganners Walk, Bramley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LEODIS IMPRINTED CONCRETE LTD - 2024-09-30
    icon of address Suite 139 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,031 GBP2024-07-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Forest Drive, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 33 Great George Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ECOBLOCRETE LIMITED - 2021-04-06
    LYNCH CONSTRUCTION SERVICES LIMITED - 2021-04-03
    icon of address Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    608,462 GBP2021-08-31
    Officer
    icon of calendar 2016-10-10 ~ 2020-07-10
    IIF 12 - Director → ME
    icon of calendar 2016-10-10 ~ 2020-07-10
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-08-13
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-11-18
    IIF 5 - Has significant influence or control OE
    icon of calendar 2021-09-14 ~ 2021-09-23
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLOBAL ENERGY SAVING SPECIALISTS LTD - 2016-11-22
    icon of address Chambers Business Centre Chapel Road, Hollinwood, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-09
    IIF 20 - Director → ME
  • 4
    icon of address Room 2 Hecla Works Mounsey Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2010-03-20
    IIF 15 - Director → ME
  • 5
    icon of address Suite 139 Suite 139 Great George Street, 33 Great George Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,171 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2024-09-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-09-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.