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

Monks, Lyndon David

    Related profiles found in government register
  • Monks, Lyndon David
    British

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

      IIF 1
  • Monks, Lyndon David
    British company director

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

      IIF 2
  • Monks, Lyndon David
    British director

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

      IIF 3
  • Monks, Lyndon David
    British director born in April 1972

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

      IIF 4
  • 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 5
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 6
    • Park View Hoghton Lane, Hoghton, Preston, Lancashire, PR5 0JD

      IIF 7
  • 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 8
  • Monks, David
    British company director

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

      IIF 9
  • Monks, David
    British secretary

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

      IIF 10
  • Monks, Lyndon David

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

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

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

      IIF 12
  • Monks, David

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

      IIF 13
  • 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 20
  • 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 21 IIF 22
  • Monks, David
    British 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 23
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 24 IIF 25 IIF 26
    • Westgate House, 1 Westgate Avenue, Bolton, Lancashire, BL1 4RF, United Kingdom

      IIF 28
    • Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 29
    • Westgate House, Westgate Avenue, Bolton, Lancs, BL1 4RF

      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
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 36
  • 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 37
    • Glen Auldyn Lodge, Glen Auldyn, Lezayre Ramsey, Isle Of Man, IM7 2AH

      IIF 38 IIF 39
    • Glen Auldyn Lodge, Glen Auldyn, Ramsey, IM7 2AH, Isle Of Man

      IIF 40
  • 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 41
  • Mr David Monks
    British born in December 1951

    Resident in Portugal

    Registered addresses and corresponding companies
  • 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 49
  • 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 50
child relation
Offspring entities and appointments 27
  • 1
    CAR CARE SUPPLIES LIMITED
    - now 02589585
    JEWELROUTE LIMITED - 1991-04-05
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2010-12-18 ~ dissolved
    IIF 36 - Director → ME
    2004-01-19 ~ 2004-03-15
    IIF 38 - Director → ME
    2004-03-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    CURRENTCARE LIMITED
    03437499 03485775
    Unit 1 Marlborough Works, Marlborough Rd, Accrington, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-01-09 ~ 2012-08-01
    IIF 6 - Secretary → ME
  • 3
    DAMAR COURT MANAGEMENT COMPANY LIMITED
    12160059
    Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Officer
    2019-08-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-08-09
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    DKS BARROW LIMITED
    14942940
    Westgate House, 1 Westgate Avenue, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DROVERS DRIVE MANAGEMENT COMPANY LIMITED
    12641088
    Westgate House, 1 Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    ENGLEFORD LIMITED
    03719649
    Westgate House, Westgate Avenue, Bolton, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2000-07-01 ~ dissolved
    IIF 33 - Director → ME
    2002-05-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    FURNESS RESIDENTIAL LIMITED
    14177664
    Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KENSINGTON ROAD MANAGEMENT COMPANY LIMITED
    05164790
    Westgate House, Westgate Avenue, Bolton, Lancs
    Active Corporate (5 parents)
    Officer
    2013-04-05 ~ now
    IIF 30 - Director → ME
    2004-06-28 ~ 2013-04-05
    IIF 15 - Director → ME
  • 9
    LANDMARK INVESTMENTS.COM LIMITED
    04285109
    Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton
    Active Corporate (7 parents)
    Officer
    2004-08-23 ~ 2008-01-26
    IIF 11 - Secretary → ME
  • 10
    LEYLAND AUTO LIMITED
    - now 04795154
    GILLPLAN LIMITED
    - 2003-07-19 04795154
    Cromwell Works, Colne Road, Huddersfield, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2003-06-11 ~ 2006-09-30
    IIF 4 - Director → ME
    2003-06-11 ~ 2003-12-10
    IIF 3 - Secretary → ME
  • 11
    LIGHTEN POINT CORPORATION EUROPE LIMITED
    - now 01457632
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (27 parents)
    Officer
    (before 1992-01-20) ~ 1997-11-28
    IIF 12 - Director → ME
    (before 1992-01-20) ~ 1995-11-27
    IIF 7 - Secretary → ME
  • 12
    M & F (HOLDINGS) LIMITED
    - now 03809329
    READCO 213 LIMITED - 1999-11-25
    Po Box 18, Marlborough Works, Marlborough Road, Accrington, Lancashire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-10-31 ~ 2011-06-30
    IIF 22 - Director → ME
    2004-03-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    M.& F.COMPONENTS LIMITED
    00530699
    N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (17 parents)
    Officer
    2003-10-31 ~ 2011-04-06
    IIF 21 - Director → ME
    2004-02-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    MAFCO AUTOBAR LIMITED
    10274154
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2016-07-12 ~ 2020-03-10
    IIF 23 - Director → ME
  • 15
    MHT BARROW LIMITED
    14940044
    Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Officer
    2023-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MOSS END BUSINESS VILLAGE LIMITED
    10066294 06551031
    Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    OPS LEYLAND LIMITED
    13805641
    Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-17 ~ 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
  • 18
    PACE TIMBER SYSTEMS LIMITED - now
    KINGSPAN OFF-SITE LIMITED - 2007-02-28
    PACE TIMBER SYSTEMS LIMITED
    - 2007-02-08 03875370
    Bagillt Road Greenfield, Business Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (17 parents)
    Officer
    2005-05-25 ~ 2006-12-01
    IIF 39 - Director → ME
  • 19
    QUAY STONE BUILDING LIMITED
    - now 05027953 07986969
    ZEDBEST LIMITED
    - 2004-04-21 05027953
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-01-28 ~ 2006-09-30
    IIF 17 - Director → ME
  • 20
    THE PARKLANDS STONECLOUGH MANAGEMENT COMPANY LIMITED
    04272609
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (15 parents)
    Officer
    2001-08-17 ~ 2003-06-10
    IIF 34 - Director → ME
  • 21
    TIME AND TIDE (NORTH WEST) LIMITED
    - now 06551031
    STORE STREET PROPERTIES LIMITED
    - 2010-03-03 06551031
    MOSS END BUSINESS VILLAGE LIMITED
    - 2008-07-08 06551031 10066294
    STORE STREET PROPERTIES LIMITED
    - 2008-07-01 06551031
    The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    2008-06-24 ~ 2013-01-17
    IIF 19 - Director → ME
  • 22
    TRINITY COURT LTD
    - now 03157626
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (9 parents)
    Officer
    2012-07-23 ~ 2014-04-07
    IIF 41 - Director → ME
    2015-02-18 ~ 2018-01-04
    IIF 32 - Director → ME
  • 23
    WBAILEY DEVELOPMENTS (BRAMHAM) LTD
    05993763
    C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 24
    WESTGATE ESTATES LIMITED
    06029633
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-12-14 ~ dissolved
    IIF 14 - Director → ME
    2006-12-14 ~ 2009-03-20
    IIF 35 - Director → ME
    2006-12-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 25
    WESTGATE HOUSE MANAGEMENT COMPANY LIMITED
    - now 05713860
    MARKERFLIP LIMITED
    - 2006-05-11 05713860
    Westgate House, 1 Westgate Avenue, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2006-04-03 ~ 2013-04-05
    IIF 16 - Director → ME
    2013-04-05 ~ 2013-04-08
    IIF 37 - Director → ME
    2006-04-03 ~ 2013-04-05
    IIF 2 - Secretary → ME
  • 26
    WESTGATE PROPERTY HOLDINGS LIMITED
    12836687
    Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Officer
    2020-08-25 ~ now
    IIF 27 - Director → ME
    2020-08-25 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2020-08-25 ~ 2020-08-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    ZENITH HOLDINGS UK LIMITED
    - now 04186102
    RETHILL LIMITED - 2002-07-25
    Unit 1 Marlbourough Works, Marlborough Rd, Accrington, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-04-30 ~ 2013-03-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-28 ~ 2017-10-13
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.