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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lynch, Colin John

    Related profiles found in government register
  • Lynch, Colin John
    British sales manager

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 1
  • Lynch, Jonathon Colin
    British sales director

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 2
  • Lynch, Jonathon Colin
    British sales manager

    Registered addresses and corresponding companies
    • 15, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7PF, England

      IIF 3
    • 15, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7PF, Estonia

      IIF 4
    • 15, Poole Avenue, Buckshaw Village, Chorley, Lancashre, PR7 7PF, England

      IIF 5
  • Lynch, Colin John
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8 Capitol Close, Smithills, Bolton, BL1 6LU

      IIF 6
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 7 IIF 8 IIF 9
  • Lynch, Colin John
    British sales manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dalmuir Place, Buckshaw Village, Chorley, PR7 7FW, England

      IIF 10 IIF 11
  • Lynch, Colin John
    British sales managing born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dalmuir Place, Buckshaw Village, Chorley, PR7 7FW, England

      IIF 12
  • Lynch, Jonathon Colin

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • Lynch, Jonathon
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Old Mil Industrial Estate, Bamber Bridge, Preston, Lancashire, PR5 6SY, England

      IIF 14
  • Lynch, Jonathon Colin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Lancashire, PR5 6SY, United Kingdom

      IIF 15
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, Lancs, PR5 6SY, England

      IIF 17
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 18 IIF 19
  • Lynch, Jonathon Colin
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industerial Estate, Bamber Bridge, Preston, Lancashire, PR5 6SY, United Kingdom

      IIF 20
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 21
  • Lynch, Jonathon Colin
    British sales manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, England

      IIF 22
    • 15, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7PF, England

      IIF 23 IIF 24 IIF 25
  • Mr Colin John Lynch
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dalmuir Place, Buckshaw Village, Chorley, PR7 7FW, England

      IIF 26
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, Lancashire, PR5 6SY

      IIF 27
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY

      IIF 28
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 29
  • Mr Jonathon Colin Lynch
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathon Lynch
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industerial Estate, Bamber Bridge, Preston, Lancashire, PR5 6SY, United Kingdom

      IIF 33
  • Lynch, Jonathon Colin
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 34
  • Lynch, Jonathon Colin
    British sales director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Old Mill Industrial Estate, ., Bamber Bridge, Preston, PR5 6SY, United Kingdom

      IIF 35
  • Mr Jonathon Colin Lynch
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 36
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
    • Unit 12, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 38
child relation
Offspring entities and appointments 15
  • 1
    AJN BUSINESS LIMITED
    10967429
    316 Blackpool Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    CAPITOL CLOSE MANAGEMENT COMPANY LIMITED
    04518524
    29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (24 parents)
    Officer
    2004-02-20 ~ 2017-10-19
    IIF 6 - Director → ME
  • 3
    CONTACT PACKAGING (MIDLANDS) LIMITED
    - now 04877449
    CONTACT PACKAGING MIDLANDS LIMITED
    - 2004-05-11 04877449
    Laurel House 173 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-08-26 ~ dissolved
    IIF 11 - Director → ME
    IIF 23 - Director → ME
    2003-08-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONTACT PACKAGING HOLDINGS LTD
    11705080
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-11-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CONTACT PACKAGING LIMITED
    - now 02206066
    CONTACT PACKAGING PLC
    - 2016-03-17 02206066
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    2005-05-24 ~ now
    IIF 19 - Director → ME
    (before 1991-05-15) ~ now
    IIF 8 - Director → ME
    2005-05-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    CONTACT PACKAGING NORTH WEST LIMITED
    04877570
    Laurel House, 173 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-08-27 ~ dissolved
    IIF 10 - Director → ME
    IIF 25 - Director → ME
    2003-08-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    CONTACT PACKAGING PRINTED TAPE LIMITED
    04877573
    Laurel House, 173 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-08-27 ~ dissolved
    IIF 12 - Director → ME
    IIF 24 - Director → ME
    2003-08-27 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    CONTACT RENEWABLES AND SOLAR LTD
    14429665
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    2022-10-19 ~ now
    IIF 16 - Director → ME
    2022-10-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    CONTACT SOLAR LTD - now
    CONTACT T/A CONTACT SOLAR LTD
    - 2026-02-20 08847741
    316 Blackpool Road Fulwood, Preston, Lancs, England
    Active Corporate (13 parents)
    Officer
    2014-01-16 ~ 2016-03-10
    IIF 15 - Director → ME
  • 10
    CONTACT T/A DRD LTD
    08681310
    66 Greenacres, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-09-09 ~ 2021-10-22
    IIF 14 - Director → ME
  • 11
    CONTACT TELECOMS LTD
    07445148
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 35 - Director → ME
  • 12
    J AND A LYNCH LTD
    08795258
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-11-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JONCOL PROPERTIES LIMITED
    04302977
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2023-09-15 ~ now
    IIF 18 - Director → ME
    2001-10-11 ~ now
    IIF 9 - Director → ME
    2001-10-11 ~ 2020-12-04
    IIF 22 - Director → ME
    2001-10-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    LUXURY RATTAN DIRECT LTD
    - now 10559926
    DESIGNER MIRRORS DIRECT LTD
    - 2020-12-06 10559926
    Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    2017-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LUXURY SPAS DIRECT LIMITED
    - now 09629659
    CONTACT T/A DESIGNER HOT TUBS DIRECT LTD
    - 2019-02-05 09629659
    Jonathon Lynch / Contact Packaging Plc, Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancs, England
    Active Corporate (6 parents)
    Officer
    2015-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.