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-staunton, Graham Murray

    Related profiles found in government register
  • Lynch-staunton, Graham Murray
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ferriby Hall, 2 High Street, North Ferriby, North Humberside, HU14 3JP

      IIF 1
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, England

      IIF 2 IIF 3 IIF 4
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 5
  • Lynch-staunton, Graham Murray
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 6
  • Lynch-staunton, Graham Murray
    British operations manager born in April 1969

    Registered addresses and corresponding companies
    • 2 Ingrams Close, Hersham, Walton On Thames, Surrey, KT12 5JH

      IIF 7
  • Lynch Staunton, Graham Murray
    British co director born in April 1969

    Registered addresses and corresponding companies
    • 57 Mayfield Close, Walton On Thames, Surrey, KT12 5PR

      IIF 8
  • Lynch Staunton, Graham Murray
    British co director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grimrod Place, Skelmersdale, Lancashire, WN8 9UU

      IIF 9
  • Lynch Staunton, Graham Murray
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grimrod Place, Skelmersdale, Lancashire, WN8 9UU

      IIF 10
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Lynch Staunton, Graham Murray
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 14 IIF 15
  • Lynch-staunton, Graham
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SS, United Kingdom

      IIF 16
  • Mr Graham Lynch - Staunton
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 17
  • Graham Lynch-staunton
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, England

      IIF 18
  • Graham Murray Lynch-staunton
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 19
  • Mr Graham Lynch-staunton
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vivalis, Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Officer
    2015-12-22 ~ now
    IIF 6 - director → ME
  • 2
    HOLDAVON LIMITED - 1986-01-14
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Officer
    2001-08-10 ~ now
    IIF 14 - director → ME
  • 3
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    CONSTANCE CARROLL COSMETICS LIMITED - 1985-06-28
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2006-08-31 ~ dissolved
    IIF 12 - director → ME
  • 4
    CONSTANCE CARROLL LIMITED - 2014-11-26
    CONSTANCE CARROLL OVERSEAS LIMITED - 2011-10-20
    CONSTANCE CARROLL OVERSEAS PUBLIC LIMITED COMPANY - 2004-05-07
    CONSTANCE CARROLL (EXPORTS) LIMITED - 1985-11-25
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2006-08-31 ~ dissolved
    IIF 13 - director → ME
  • 5
    30 DAY BEAUTY LIMITED - 2016-04-02
    Newbury House, Aintree Avenue, Trowbridge, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-07-14 ~ dissolved
    IIF 5 - director → ME
  • 6
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-12-08 ~ dissolved
    IIF 4 - director → ME
  • 7
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    2006-08-31 ~ now
    IIF 11 - director → ME
  • 8
    LYNCH-STAUNTON LIMITED - 2019-10-16
    Ferriby Hall, 2 High Street, North Ferriby, North Humberside
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    306,119 GBP2023-03-31
    Officer
    2011-10-10 ~ now
    IIF 1 - director → ME
  • 9
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-21 ~ dissolved
    IIF 15 - director → ME
  • 10
    CONSTANCE CARROLL COSMETICS LIMITED - 2006-06-01
    CONSTANCE CARROLL COSMETICS PUBLIC LIMITED COMPANY - 2004-05-07
    BAWNMORE LIMITED - 1985-07-16
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2006-08-31 ~ dissolved
    IIF 10 - director → ME
Ceased 9
  • 1
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 1, 7th Floor 50 Broadway, London, England
    Corporate (6 parents)
    Equity (Company account)
    24,499 GBP2023-03-31
    Officer
    2011-10-10 ~ 2024-02-09
    IIF 2 - director → ME
  • 3
    Cgs Estate Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Corporate (24 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    1992-04-29 ~ 1999-04-24
    IIF 7 - director → ME
  • 4
    IWP (U.K.) HOLDINGS PLC - 2006-11-22
    IWP INTERNATIONAL LIMITED - 1992-07-27
    IWP UK HOLDINGS LIMITED - 1989-08-21
    SAVECARE LIMITED - 1989-03-10
    C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2002-09-12 ~ 2011-11-17
    IIF 9 - director → ME
  • 5
    Suite 1 50 Broadway, 7th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,493,670 GBP2023-09-30
    Officer
    2011-10-10 ~ 2015-05-22
    IIF 3 - director → ME
  • 6
    SKIFFY U.K. LIMITED - 2007-04-16
    ROLVENLINE LIMITED - 1997-08-18
    Langford Locks, Kidlington, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2003-03-26 ~ 2004-03-26
    IIF 8 - director → ME
  • 7
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-12-08 ~ 2017-11-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    LYNCH-STAUNTON LIMITED - 2019-10-16
    Ferriby Hall, 2 High Street, North Ferriby, North Humberside
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    306,119 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    Studio 19 The Brewery Quarter, Unit H2, High Street, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-09-01 ~ 2019-08-22
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.