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

Flynn, Christopher

    Related profiles found in government register
  • Flynn, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 3
  • Lynn, Christopher

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address 14, Soho Square, London, London, W1D 3QG, United Kingdom

      IIF 5
  • Lynn, Christopher
    British joiner

    Registered addresses and corresponding companies
    • icon of address 26, Forge End, St. Albans, AL2 3EQ, England

      IIF 6
  • Flynn, Christopher
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 9
  • Flynn, Christopher
    British digital & music consultancy born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Flynn, Christopher
    British producer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Nelson Road, Ilkley, LS29 8HN, England

      IIF 11
  • Lynn, Christopher
    British joiner born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Forge End, St. Albans, AL2 3EQ, England

      IIF 12
  • Lynn, Christopher
    British consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, The Queens Drive, Rickmansworth, WD3 8LS, United Kingdom

      IIF 13
  • Lynn, Christopher
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Avenue, London, SW3 3SS, England

      IIF 14
  • Lynn, Christopher
    British sales director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, 272 Field End Road, Eastcote, HA4 9NA, England

      IIF 15
  • Lynn, Christopher
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow, G45 9UH

      IIF 16
  • Lynn, Christopher David
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33 High Holorn, High Holborn, London, WC1V 6AX, England

      IIF 17
  • Lynn, Christopher David
    British head of investment born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 18
  • Lynn, Christopher David
    British investment sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, 272 Field End Road, Eastcote, HA4 9NA, England

      IIF 19
  • Lynn, Christopher David
    British investments born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gherkin 15th Floor, 30 St Mary Axe, London, EC3A 8BF

      IIF 20
  • Lynn, Christopher David
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Soho Square, London, W1Q 3QG, England

      IIF 21
  • Lynn, Christopher
    British investment broker born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Soho Square, London, W1D 3QG, United Kingdom

      IIF 22
  • Lynn, Christopher
    British sales director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 23
  • Mr Christopher Lynn
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, England

      IIF 24
  • Mr Christopher Lynn
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sloane Avenue, London, SW3 3SS, England

      IIF 25
  • Mr Christopher Flynn
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Nelson Road, Ilkley, LS29 8HN, England

      IIF 26
    • icon of address Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 27
  • Mr Christopher Lynn
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow, G45 9UH

      IIF 28
  • Lynn, Christopher David
    British art dealer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 29
  • Lynn, Christopher David
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Penn Road, Beaconsfield, HP9 2PN, United Kingdom

      IIF 30
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 31 IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • icon of address 50 Sloane Avenue, London, SW3 3DD, England

      IIF 34
    • icon of address Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 35
  • Lynn, Christopher David
    British sales director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Lynn
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 43
  • Mr Christopher Flynn
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Byron Street Mills, Millwright Street, Leeds, LS2 7QG, United Kingdom

      IIF 44
    • icon of address Unit 8, Byron Street Mills, Millwright Street, Leeds, Leeds, LS2 7QG, United Kingdom

      IIF 45
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 46
  • Mr Christopher David Lynn
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Reynolds Court, Baring Road, Beaconsfield, HP9 2NA, England

      IIF 47
    • icon of address 9, Penn Road, Beaconsfield, HP9 2PN, United Kingdom

      IIF 48
    • icon of address 50, Sloane Avenue, Chelsea, London, SW3 3DD, United Kingdom

      IIF 49
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 50 IIF 51
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
    • icon of address 50, Sloane Avenue, Chelsea, London, SW3 3DD, United Kingdom

      IIF 53
    • icon of address 50 Sloane Avenue, London, SW3 3DD, England

      IIF 54
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 2
    icon of address 82 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address 4385, 13943689 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Penn Road, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 8, Byron Street Mills Millwright Street, Leeds, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,201 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-05-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Canal Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,735 GBP2024-07-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3a Nelson Road, Ilkley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address Block Unit 3, Glenwood Business Park, 70 Glenwood Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    205,400 GBP2024-02-28
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    LINTHORPE CONSTRUCTION LIMITED - 2003-06-26
    icon of address 46 Coatham Road, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2021-09-30
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-06-19 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,184,520 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 36 - Director → ME
  • 12
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 42 - Director → ME
  • 13
    LONDON CHELSEA GROUP LTD - 2022-08-01
    LONDON CHELSEA HOLDINGS LTD - 2021-02-27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,097,265 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 17
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 18
    LONDON INCOME & GROWTH PLC - 2021-09-10
    LONDON INCOME PLC - 2021-07-02
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 85 High Street, Offord D'arcy, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Unit 16 Byron Street Mills Totally Boom Ltd, Unit 16, Millwright Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,553 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 23
    icon of address 5 Creed Court, Ludgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 25
    icon of address Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    GREEN PLANET INVESTMENT LIMITED - 2012-04-27
    BRETT UK LIMITED - 2010-01-16
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2010-12-10
    IIF 20 - Director → ME
    icon of calendar 2011-05-01 ~ 2012-05-02
    IIF 21 - Director → ME
  • 2
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,184,520 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-09-29
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    icon of calendar 2020-05-21 ~ 2023-04-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-09-29
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    LONDON CHELSEA GROUP LTD - 2022-08-01
    LONDON CHELSEA HOLDINGS LTD - 2021-02-27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,097,265 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-07-09
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    icon of address Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-07-01
    IIF 35 - Director → ME
  • 6
    icon of address Unit 16, Byron Street Mills, Millwright Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,362 GBP2025-06-30
    Officer
    icon of calendar 2021-07-20 ~ 2025-07-15
    IIF 7 - Director → ME
    icon of calendar 2021-07-20 ~ 2025-07-15
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2025-07-15
    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
  • 7
    icon of address Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-12-31
    IIF 5 - Secretary → ME
  • 8
    icon of address Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-06-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.