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

Mr Henri Simon Marc Lyons

    Related profiles found in government register
  • Mr Henri Simon Marc Lyons
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
    • icon of address 1, Bermondsey Square, London, SE1 3UN, England

      IIF 2
    • icon of address 126 Bermondsey Street, Bermondsey Street, London, SE1 3TX, England

      IIF 3
    • icon of address 3rd Floor, Paternoster House, St Pauls Churchyard, London, EC4M 8AB

      IIF 4
    • icon of address 64, Druid Street, London, SE1 2HQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 92, Bermondsey Street, London, SE1 3UB, England

      IIF 9
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 10 IIF 11
  • Mr Simon Marc Lyons
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 12 IIF 13
  • Mr Henri Simon Marc Lyons
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 49, Maltby Street, London, SE1 3PD, United Kingdom

      IIF 14
  • Lyons, Henri Simon Marc
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 15
    • icon of address 64, Druid Street, London, SE1 2HQ, England

      IIF 16 IIF 17
    • icon of address 92, Bermondsey Street, London, SE1 3UB, England

      IIF 18
    • icon of address Arch 49, Maltby Street, London, SE1 3PD, United Kingdom

      IIF 19
    • icon of address B Street Deli , 88 Bermondsey St, Bermondsey Street, London, SE1 3UB, England

      IIF 20
    • icon of address The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 21
  • Lyons, Henri Simon Marc
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bermondsey Square, London, SE1 3UN, England

      IIF 22
    • icon of address 64, Druid Street, London, SE1 2HQ, England

      IIF 23
    • icon of address Flat 3 The Tabard Centre, Prioress Street, London, SE1 4UZ, England

      IIF 24
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 25 IIF 26 IIF 27
  • Lyons, Henri Simon Marc
    British entrepreneur born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Druid Street, London, SE1 2HQ, England

      IIF 28
  • Lyons, Henri Simon Marc
    British retailer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT, United Kingdom

      IIF 29
  • Lyons, Simon Marc
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 30 IIF 31
    • icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    DOUGH BERMONDSEY LIMITED - 2016-01-06
    icon of address 8-9 Snowsfields, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -154,257 GBP2024-05-30
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Arch 49 Maltby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,362 GBP2018-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 92 Bermondsey Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,554 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 64 Druid Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 126 Bermondsey Street Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,806 GBP2022-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 100 Druid Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,901 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 64 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,219 GBP2024-01-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 64 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,149 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor Paternoster House, St Pauls Churchyard, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Flat 3 Tabard Centre, Prioress Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-12-22
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.