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 Linda Jane Lockyer

    Related profiles found in government register
  • Mrs Linda Jane Lockyer
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, South Street, Gosport, PO12 1ES, United Kingdom

      IIF 1
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 2
    • icon of address 35, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 3
  • Mrs Linda Jane Lockyer
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Gosport, PO12 1BX, England

      IIF 4
  • Mrs Linda Lockyer
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Street, Gosport, Hampshire, PO12 1ES, United Kingdom

      IIF 5
  • Mrs Linda Jane Lockyer
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Gosport, PO12 1BX, England

      IIF 6
  • Lockyer, Linda Jane
    British chartered legal executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 South Street, Gosport, Hampshire, PO12 1ES, England

      IIF 7
    • icon of address 35, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 8
  • Lockyer, Linda Jane
    British clothing decorators born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Street, Gosport, Hampshire, PO12 1ES, United Kingdom

      IIF 9
  • Lockyer, Linda Jane
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, South Street, Gosport, PO12 1ES, United Kingdom

      IIF 10
  • Lockyer, Linda Jane
    British legal executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avery Lane, Gosport, Hampshire, PO12 4SN, United Kingdom

      IIF 11
  • Lockyer, Linda Jane
    British shop owner born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portland Buildings, Stoke Road, Gosport, Hampshire, PO12 1JH, United Kingdom

      IIF 12
    • icon of address 8, Avery Lane, Gosport, Hampshire, PO12 4SN, United Kingdom

      IIF 13
  • Lockyer, Linda Jane
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Gosport, PO12 1BX, England

      IIF 14
  • Mcnally, Roseanna Fleur
    British chartered legal executive born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Queen Charlotte Street, Bristol, BS1 4HJ

      IIF 15
    • icon of address 20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

      IIF 16 IIF 17
  • Blair, Catherine Alice
    British chartered legal executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Chelmsford, Essex, CM1 1JU, England

      IIF 18
  • Fitzgerald, Lauren
    British chartered legal executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashburnham House, 24-32 Old London Road, Brighton, BN1 8XQ, England

      IIF 19
  • Fitzgerald, Lauren
    British legal executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashburnham House, 24/28 Old London Road, Patcham, Brighton E Sussex, BN1 8XQ

      IIF 20
  • Long, Amanda Louise Tamzyn
    British chartered legal executive born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra House, Cropper Close, Whitehills Business Park, Blackpool, FY4 5PU, England

      IIF 21
  • Allen, Johanna Ruth
    British chartered legal executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riversdale, 34 Market Street, Hoyland, Barnsley, South Yorkshire, S74 9QR

      IIF 22
  • Mrs Elizabeth Amelia Vernon
    British born in August 1953

    Resident in England

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

      IIF 23
    • icon of address 35, Lindrosa Road, Streetly, Sutton Coldfield, West Midlands, B74 3LB, England

      IIF 24
  • Elizabeth Amelia Vernon
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westbourne Road, Birmingham, West Midlands, B21 8AD, England

      IIF 25
  • Vernon, Elizabeth Amelia
    British chartered legal executive born in August 1953

    Resident in England

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

      IIF 26
  • Vernon, Elizabeth Amelia
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westbourne Road, Birmingham, West Midlands, B21 8AD, England

      IIF 27
  • Lockyer, Linda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 8, Avery Lane, Gosport, Hampshire, PO12 4SN

      IIF 28
  • Mrs Lauren Fitzgerald
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 51 Brunswick Place, Hove, BN3 1NE, United Kingdom

      IIF 29
  • Ashley-smith, Ian Charles
    British chartered legal executive born in June 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bethlehem, Cilcennin, Ceredigeon, SA48 8RP, Wales

      IIF 30
  • Mr Ian Charles Ashley-smith
    British born in June 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bethlehem, Cilcennin, Ceredigeon, SA48 8RP, Wales

      IIF 31
  • Lockyer, Linda Jane
    English director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Osborne Rd, Osborne Road, Southsea, PO5 3LU, England

      IIF 32
  • Lockyer, Linda Jane
    English legal executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Gosport, PO12 1BX, England

      IIF 33
  • Ashley Smith, Ian Charles
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address 5 Woodcombe, St Helens Park Road, Hastings, East Sussex, TN34 2RU

      IIF 34
  • Ashley Smith, Ian Charles
    British legal executive

    Registered addresses and corresponding companies
  • Mcnally, Roseanna Fleur
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

      IIF 38
    • icon of address Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 39
  • Mcnally, Roseanna Fleur
    British paralegal born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heather Mews, Ivybridge, Devon, PL21 9FF, United Kingdom

      IIF 40
  • Ashley Smith, Ian Charles
    British legal advisor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodcombe, St Helens Park Road, Hastings, East Sussex, TN34 2RU

      IIF 41
  • Ashley Smith, Ian Charles
    British legal executive born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnally, Roseanna

    Registered addresses and corresponding companies
    • icon of address 20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

      IIF 45
    • icon of address 20, Fore Street, Kingsbridge, Devon, TQ7 1NZ, United Kingdom

      IIF 46
  • Lockyer, Linda Jane

    Registered addresses and corresponding companies
    • icon of address 8, Avery Lane, Gosport, Hampshire, PO12 4SN, United Kingdom

      IIF 47
  • Mcnally, Roseanna Fleur

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, Chesilton Road, London, SW6 5AA, England

      IIF 48
  • Ashley Smith, Ian Charles

    Registered addresses and corresponding companies
    • icon of address 5 Woodcombe, St Helens Park Road, Hastings, East Sussex, TN34 2RU

      IIF 49 IIF 50
  • Ashley-smith, Ian Charles

    Registered addresses and corresponding companies
    • icon of address 5 Woodcombe, St Helens Park Road, Hastings, East Sussex, TN34 2RU

      IIF 51
  • Moore-saxton, Michelle Marie
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 52
  • Moore-saxton, Michelle Marie
    British chartered legal executive born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 52 Osborne Rd, Osborne Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Ashburnham House, 24/28 Old London Road, Patcham, Brighton E Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    501 GBP2024-11-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 1 High Street, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,318 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 17 Duke Street, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    775,656 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 20 Fore Street, Kingsbridge, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    1,716,981 GBP2024-06-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 17 Westbourne Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Portland Buildings, Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 1 High Street, Gosport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bethlehem, Cilcennin, Ceredigeon, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111 GBP2018-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14-16 South Street, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (59 parents, 12 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 52 - LLP Member → ME
  • 12
    icon of address 14 South Street, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 8 Avery Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    ONE FYLDE
    - now
    ONE FYLDE LIMITED - 2019-04-03
    FYLDE COMMUNITY LINK LIMITED - 2019-03-20
    icon of address Libra House Cropper Close, Whitehills Business Park, Blackpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 4 Ashburnham House, 24-32 Old London Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,903 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,433 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 35 Lindrosa Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,259 GBP2023-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address C/o Craig Sheehan - Unit 140 The Lightbox, 111 Power Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,831 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-01
    IIF 48 - Secretary → ME
  • 2
    icon of address 20 Fore Street, Kingsbridge, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    1,716,981 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-08-01
    IIF 16 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-08-01
    IIF 45 - Secretary → ME
    icon of calendar 2017-11-23 ~ 2018-10-01
    IIF 46 - Secretary → ME
  • 3
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,229,513 GBP2017-07-31
    Officer
    icon of calendar 2015-05-23 ~ 2020-01-27
    IIF 53 - Director → ME
  • 4
    LESSONBASE PROJECTS LIMITED - 2002-03-14
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1995-11-14
    IIF 37 - Secretary → ME
  • 5
    icon of address 10 10 South Street, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2019-05-21
    IIF 7 - Director → ME
  • 6
    icon of address 10 Ayleston Park, Modbury, Ivybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2015-05-29
    IIF 40 - Director → ME
  • 7
    icon of address 48 Saint Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-10-01
    Officer
    icon of calendar 1993-03-09 ~ 1995-11-14
    IIF 50 - Secretary → ME
  • 8
    icon of address Dundridge Gardens, Harberton, Totnes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2024-06-27
    IIF 38 - Director → ME
  • 9
    icon of address 8 Avery Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-21
    IIF 13 - Director → ME
  • 10
    PENNINE LAW LIMITED - 2024-07-02
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2021-07-30
    IIF 22 - Director → ME
  • 11
    icon of address 19 Richmond Close, Frimley, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,405 GBP2024-10-31
    Officer
    icon of calendar 2002-03-01 ~ 2020-05-08
    IIF 44 - Director → ME
  • 12
    icon of address 35 Burridge Road, Burridge, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ 2022-05-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2022-05-26
    IIF 3 - Right to appoint or remove directors OE
    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
  • 13
    CROFT ENTERPRISES (HOLDINGS) LIMITED - 2007-02-13
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    121 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1996-06-04 ~ 1996-09-11
    IIF 49 - Secretary → ME
  • 14
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,433 GBP2015-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2016-08-31
    IIF 28 - Secretary → ME
  • 15
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2001-10-31
    IIF 41 - Director → ME
    icon of calendar 2000-04-12 ~ 2001-10-31
    IIF 34 - Secretary → ME
  • 16
    icon of address 48 Parkhurst Road, Bexhill-on-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2008-02-19
    IIF 43 - Director → ME
    icon of calendar 2006-07-18 ~ 2008-02-19
    IIF 35 - Secretary → ME
  • 17
    icon of address 35 Lindrosa Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,259 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-10 ~ 2024-01-29
    IIF 23 - Has significant influence or control OE
  • 18
    icon of address Devon Block Management Behan House, 25 Stonehouse Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-06-28
    IIF 39 - Director → ME
  • 19
    icon of address 4 Mayfair Park, Bristol Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2020-06-03
    IIF 15 - Director → ME
  • 20
    icon of address 4 Woodcombe, St. Helens Park Road, Hastings, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,589 GBP2024-09-30
    Officer
    icon of calendar 2002-03-22 ~ 2014-04-17
    IIF 42 - Director → ME
    icon of calendar 2002-03-22 ~ 2004-09-01
    IIF 36 - Secretary → ME
    icon of calendar 2010-10-25 ~ 2014-04-17
    IIF 51 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.