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

Monks, Lyndon David

    Related profiles found in government register
  • Monks, Lyndon David
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monks, Lyndon David
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monks, Lyndon David
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, Westgate Avenue, Bolton, Gtr Manchester, BL1 4RF

      IIF 7
  • Monks, Lyndon David
    British sales director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 8 IIF 9
  • Monks, David
    British co director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 10
  • Monks, David
    British co-director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 11
  • Monks, David
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 12
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 13
  • Monks, David
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH, Isle Of Man

      IIF 14
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 15 IIF 16
    • Glen Auldyn Lodge, Glen Auldyn, Ramsey, IM7 2AH, Isle Of Man

      IIF 17
  • Monks, David
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Moss End Business Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU, England

      IIF 18
  • Monks, Lyndon David
    British director born in April 1972

    Registered addresses and corresponding companies
    • 72 Whitecroft Drive, Bury, Lancashire, BL8 2TR

      IIF 19
  • Monks, Lyndon David
    British

    Registered addresses and corresponding companies
    • 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 20
  • Monks, Lyndon David
    British company director

    Registered addresses and corresponding companies
    • 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 21
  • Monks, Lyndon David
    British director

    Registered addresses and corresponding companies
    • 72 Whitecroft Drive, Bury, Lancashire, BL8 2TR

      IIF 22
  • Monks, David
    British company director born in December 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Pixel Hill Annex, Appleby Rd, Kendal, Cumbria, LA9 6ES, England

      IIF 23
  • Monks, David
    British company director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 24
    • Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 25
  • Monks, David
    British director born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650-035 Vila Do Bispo, Portugal

      IIF 26
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 27
    • Westgate House, 1 Westgate Avenue, Bolton, Lancashire, BL1 4RF, United Kingdom

      IIF 28
    • 3 The Elms, Lezayre Road, Ramsey, Isle Of Man, IM8 2TA, Isle Of Man

      IIF 29
  • Monks, David
    British entrepreneur born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 30
  • Monks, David
    British manager born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 31 IIF 32
  • Monks, David
    British director born in December 1951

    Registered addresses and corresponding companies
    • Park View Hoghton Lane, Hoghton, Preston, Lancashire, PR5 0JD

      IIF 33
  • Monks, David
    British

    Registered addresses and corresponding companies
    • Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650-035 Vila Do Bispo, Portugal

      IIF 34
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 35
    • Park View Hoghton Lane, Hoghton, Preston, Lancashire, PR5 0JD

      IIF 36
  • Monks, David
    British co director

    Registered addresses and corresponding companies
    • Lote 81 Almaverde, Quinta Das Furnas, E.n.125 Barao Sao Miguel, 8650 035 Vila Do Bispo, Portugal

      IIF 37
  • Monks, David
    British company director

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 38
  • Monks, David
    British secretary

    Registered addresses and corresponding companies
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 39
  • Monks, Lyndon David

    Registered addresses and corresponding companies
    • 16, Parkstone Close, Bury, Lancashire, BL8 2UR

      IIF 40
  • Mr David Monks
    British born in April 1972

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 3, Lezayre Road, Ramsey, Isle Of Man, IM8 2TA, Isle Of Man

      IIF 41
  • Mr David Monks
    British born in December 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 42
  • Mr David Monks
    British born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
  • Monks, David

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    JEWELROUTE LIMITED - 1991-04-05
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-12-18 ~ dissolved
    IIF 13 - director → ME
    2004-03-15 ~ dissolved
    IIF 39 - secretary → ME
  • 2
    Westgate House, Westgate Avenue, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2019-08-16 ~ now
    IIF 25 - director → ME
  • 3
    Westgate House, 1 Westgate Avenue, Bolton, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    Westgate House, Westgate Avenue, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-07-01 ~ dissolved
    IIF 10 - director → ME
    2002-05-13 ~ dissolved
    IIF 38 - secretary → ME
  • 6
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    87 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Westgate House, Westgate Avenue, Bolton, Lancs
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2013-04-05 ~ now
    IIF 29 - director → ME
  • 8
    READCO 213 LIMITED - 1999-11-25
    Po Box 18, Marlborough Works, Marlborough Road, Accrington, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,461 GBP2019-06-30
    Officer
    2004-03-22 ~ dissolved
    IIF 34 - secretary → ME
  • 9
    N/a, Marlborough Rd, Accrington, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    2004-02-06 ~ dissolved
    IIF 37 - secretary → ME
  • 10
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (3 parents)
    Officer
    2023-06-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Westgate House, Westgate Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ dissolved
    IIF 7 - director → ME
  • 14
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-12-14 ~ dissolved
    IIF 1 - director → ME
    2006-12-14 ~ dissolved
    IIF 20 - secretary → ME
  • 15
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -6,589 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 32 - director → ME
    2020-08-25 ~ now
    IIF 50 - secretary → ME
Ceased 19
  • 1
    JEWELROUTE LIMITED - 1991-04-05
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-01-19 ~ 2004-03-15
    IIF 15 - director → ME
  • 2
    Unit 1 Marlborough Works, Marlborough Rd, Accrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    700,834 GBP2024-03-31
    Officer
    2004-01-09 ~ 2012-08-01
    IIF 35 - secretary → ME
  • 3
    Westgate House, Westgate Avenue, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Person with significant control
    2019-08-16 ~ 2021-08-09
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    Westgate House, Westgate Avenue, Bolton, Lancs
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2004-06-28 ~ 2013-04-05
    IIF 2 - director → ME
  • 5
    Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton
    Corporate (1 parent)
    Equity (Company account)
    167,014 GBP2023-09-30
    Officer
    2004-08-23 ~ 2008-01-26
    IIF 40 - secretary → ME
  • 6
    GILLPLAN LIMITED - 2003-07-19
    Cromwell Works, Colne Road, Huddersfield, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -28,956 GBP2019-03-31
    Officer
    2003-06-11 ~ 2006-09-30
    IIF 19 - director → ME
    2003-06-11 ~ 2003-12-10
    IIF 22 - secretary → ME
  • 7
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-11-28
    IIF 33 - director → ME
    ~ 1995-11-27
    IIF 36 - secretary → ME
  • 8
    READCO 213 LIMITED - 1999-11-25
    Po Box 18, Marlborough Works, Marlborough Road, Accrington, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,461 GBP2019-06-30
    Officer
    2003-10-31 ~ 2011-06-30
    IIF 9 - director → ME
  • 9
    N/a, Marlborough Rd, Accrington, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    2003-10-31 ~ 2011-04-06
    IIF 8 - director → ME
  • 10
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (2 parents)
    Profit/Loss (Company account)
    -196,081 GBP2018-01-01 ~ 2018-12-31
    Officer
    2016-07-12 ~ 2020-03-10
    IIF 26 - director → ME
  • 11
    KINGSPAN OFF-SITE LIMITED - 2007-02-28
    PACE TIMBER SYSTEMS LIMITED - 2007-02-08
    Bagillt Road Greenfield, Business Park No 2 Greenfield, Holywell, Clwyd
    Dissolved corporate (3 parents)
    Officer
    2005-05-25 ~ 2006-12-01
    IIF 16 - director → ME
  • 12
    ZEDBEST LIMITED - 2004-04-21
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,958 GBP2017-03-31
    Officer
    2004-01-28 ~ 2006-09-30
    IIF 4 - director → ME
  • 13
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    13,256 GBP2023-08-31
    Officer
    2001-08-17 ~ 2003-06-10
    IIF 11 - director → ME
  • 14
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    The Mart, Appleby Road, Kendal, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ 2013-01-17
    IIF 6 - director → ME
  • 15
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,285,794 GBP2022-09-30
    Officer
    2015-02-18 ~ 2018-01-04
    IIF 23 - director → ME
    2012-07-23 ~ 2014-04-07
    IIF 18 - director → ME
  • 16
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-12-14 ~ 2009-03-20
    IIF 12 - director → ME
  • 17
    MARKERFLIP LIMITED - 2006-05-11
    Westgate House, 1 Westgate Avenue, Bolton
    Dissolved corporate
    Officer
    2013-04-05 ~ 2013-04-08
    IIF 14 - director → ME
    2006-04-03 ~ 2013-04-05
    IIF 3 - director → ME
    2006-04-03 ~ 2013-04-05
    IIF 21 - secretary → ME
  • 18
    Westgate House, 1 Westgate Avenue, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -6,589 GBP2023-08-31
    Person with significant control
    2020-08-25 ~ 2020-08-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    RETHILL LIMITED - 2002-07-25
    Unit 1 Marlbourough Works, Marlborough Rd, Accrington, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    298,095 GBP2024-03-31
    Officer
    2004-04-30 ~ 2013-03-31
    IIF 5 - director → ME
    Person with significant control
    2016-04-28 ~ 2017-10-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 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.