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

Lyons, Alan Gary

    Related profiles found in government register
  • Lyons, Alan Gary
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Lyons, Alan Gary
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire, DN21 2BE

      IIF 18
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, United Kingdom

      IIF 19
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 20
    • icon of address Doddington Road, Lincoln, Lincolnshire, LN6 3LF

      IIF 21
    • icon of address North Street, Rothes, Moray, Morayshire, AB38 7BW

      IIF 22
  • Lyons, Alan Gary
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Marylebone Road, London, NW1 6JL

      IIF 23
  • Lyons, Alan Gary
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europarc Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 24
  • Lyons, Alan Gary
    British finance born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Croft Lane, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JP

      IIF 25
  • Lyons, Alan Gary
    British finance director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Croft Lane, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JP

      IIF 26
    • icon of address 242, Marylebone Road, London, NW1 6JL, United Kingdom

      IIF 27
  • Lyons, Alan Gary
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europarc Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 28
  • Mr Alan Lyons
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 29
  • Mr Alan Gary Lyons
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sudbrooke Road, Scothern, Lincoln, Lincolnshire, LN2 2UZ, England

      IIF 30
  • Lyons, Alan Gary
    Other

    Registered addresses and corresponding companies
    • icon of address 58, Croft Drive, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Lyons, Alan Gary

    Registered addresses and corresponding companies
    • icon of address 58 Croft Lane, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JP

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    BOSS BELLOWS TECHNOLOGY LIMITED - 2016-08-12
    icon of address The Old Court House, 24 Market Street, Gainsborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230,460 GBP2017-03-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    MILLES HOLDINGS LIMITED - 2010-05-18
    EVER 2447 LIMITED - 2004-09-16
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
  • 3
    CONNECTORS (KEIGHLEY) LIMITED - 1992-10-15
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    160,000 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 12 - Director → ME
  • 4
    COOPER-WILLIAMS MACHINERY LIMITED - 2009-06-12
    icon of address The Old Court House, 24 Market Street, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,064 GBP2017-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
  • 6
    HEXADEX PROPERTY HOLDINGS LIMITED - 2018-06-11
    OAKLEAF HOLDINGS LIMITED - 2012-09-18
    COBCO (490) LIMITED - 2002-11-05
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 9 - Director → ME
  • 7
    HOOTON ENGINEERING LTD - 2021-07-27
    HOOTON UK LIMITED - 2013-12-04
    INFLUENCETASK LIMITED - 2001-01-24
    icon of address The Old Court House, 24 Market Street, Gainsborough, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    108,059 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Jarvis House, 157 Sadler Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Jarvis House, 157 Sadler Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Jarvis House, 157 Sadler Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 11
    HELIUS ENERGY LIMITED - 2006-06-29
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address The Old Court House, 24 Market Street, Gainsborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 47 Fiskerton Road, Reepham, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GREENCAT SILENCERS LIMITED - 1998-02-04
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Director → ME
  • 17
    SMITH & JOHNSON (KEIGHLEY) LIMITED - 1998-01-09
    ATHERMONT LIMITED - 1997-03-26
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,732,000 GBP2022-06-30
    Officer
    icon of calendar 2015-11-13 ~ 2017-07-31
    IIF 17 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-13 ~ 2017-07-31
    IIF 16 - Director → ME
  • 3
    icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -505,601 GBP2024-08-31
    Officer
    icon of calendar 2013-09-20 ~ 2024-01-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 29 - Has significant influence or control OE
  • 4
    DYNEX POWER SEMICONDUCTOR LIMITED - 1999-10-18
    LASERBIND LIMITED - 1999-10-13
    icon of address Doddington Road, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-18
    IIF 21 - Director → ME
  • 5
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    KIER FPS LIMITED - 2015-07-08
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    TRANSLINC LIMITED - 2012-04-02
    WILLOUGHBY (121) LIMITED - 1998-03-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,509,000 GBP2022-06-30
    Officer
    icon of calendar 2015-11-11 ~ 2017-07-31
    IIF 19 - Director → ME
  • 6
    icon of address Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2015-05-01
    IIF 24 - Director → ME
    icon of calendar 2008-09-05 ~ 2009-08-18
    IIF 32 - Secretary → ME
  • 7
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-07 ~ 2015-05-01
    IIF 25 - Director → ME
    icon of calendar 2009-04-28 ~ 2009-08-18
    IIF 33 - Secretary → ME
  • 8
    HELIUS ENERGY LIMITED - 2006-06-29
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-08-18
    IIF 31 - Secretary → ME
  • 9
    HELIUS CORDE LIMITED - 2015-04-09
    MM&S (5474) LIMITED - 2009-08-12
    icon of address North, Street, Rothes, Moray, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2015-04-08
    IIF 22 - Director → ME
  • 10
    INNOGY STALLINGBOROUGH LIMITED - 2020-09-01
    RWE INNOGY STALLINGBOROUGH LIMITED - 2016-09-01
    RWE NPOWER RENEWABLES (STALLINGBOROUGH) LIMITED - 2014-01-31
    RWE INNOGY BIOPOWER (STALLINGBROUGH) LIMITED - 2009-04-28
    HELIUS ENERGY ALPHA LIMITED - 2009-01-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2008-09-25
    IIF 26 - Director → ME
    icon of calendar 2007-06-05 ~ 2008-09-25
    IIF 34 - Secretary → ME
  • 11
    icon of address Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2015-05-01
    IIF 28 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.