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

Daniel Lyons

    Related profiles found in government register
  • Daniel Lyons
    United Kingdom born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923 Finchley Road, London, NW11 7PE

      IIF 1
  • Lyons, Daniel
    United Kingdom director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Linnell Close, London, NW11 7LN

      IIF 2
  • Lyons, Daniel Phillip
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Torriano Mews, London, NW5 2RZ

      IIF 3
    • icon of address 1, Torriano Mews, London, NW5 2RZ, Uk

      IIF 4
    • icon of address 6, Vale Royal, London, N7 9AP, England

      IIF 5
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 6
  • Mr Daniel Phillip Lyons
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 11
    • icon of address 7a, Regis Road, London, NW5 3EW, England

      IIF 12
  • Lyons, Daniel Phillip
    British co director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13
    • icon of address 7, Cedars Close, London, Greater London, NW4 1TR, England

      IIF 14
  • Lyons, Daniel Phillip
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedars Close, London, Greater London, NW4 1TR, England

      IIF 15
  • Lyons, Daniel Phillip
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16 IIF 17
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 18
  • Lyons, Daniel Phillip
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedars Close, London, Greater London, NW4 1TR, England

      IIF 19
  • Mr Daniel Phillip Lyons
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 18, West Heath Avenue, London, NW11 7QL, England

      IIF 23
    • icon of address 32-34, Gordon House Road, London, NW5 1LP, England

      IIF 24
    • icon of address 32-34, Gordon House Road, Unit 15, Spectrum House, London, NW5 1LP, England

      IIF 25
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 26 IIF 27
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 28
    • icon of address 7a Kentish Town Industrial Estate, Regis Road, London, NW5 3EW, England

      IIF 29
  • Lyons, Daniel Phillip
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 30
  • Lyons, Daniel Phillip
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-154 Golders Green Road, London, NW11 8HE

      IIF 31
    • icon of address 18, West Heath Avenue, London, NW11 7QL

      IIF 32 IIF 33 IIF 34
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 35 IIF 36
    • icon of address 7a Kentish Town Industrial Estate, Regis Road, London, NW5 3EW, England

      IIF 37
  • Lyons, Daniel Phillip
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 38
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 39 IIF 40
    • icon of address 18, West Heath Avenue, London, NW11 7QL

      IIF 41
  • Lyons, Daniel Phillip
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West Heath Avenue, London, NW11 7QL, United Kingdom

      IIF 42
  • Lyons, Daniel Phillip
    British property investor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West Heath Avenue, London, NW11 7QL

      IIF 43
  • Lyons, Daniel
    British company director born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, Uk

      IIF 44
  • Lyons, Daniel
    British corporate jeweller born in May 1965

    Registered addresses and corresponding companies
    • icon of address 8 Reynolds Close, London, NW11 7EA

      IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    SOURCE PRODUCTS LIMITED - 2002-10-18
    icon of address 32-34 Gordon House Road, Unit 15, Spectrum House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,601 GBP2024-07-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -473,288 GBP2024-07-30
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    INNOVATECV LLP - 2011-04-13
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    HASDEI AVOT - 2007-12-19
    GEMS ADVISORS CHARITABLE TRUST - 2017-12-05
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,603,228 GBP2024-12-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HASMONEAN HIGH SCHOOL - 2019-04-09
    icon of address Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    FINEREED LIMITED - 2011-04-13
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 14-16 Great Pulteney Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    LYONS PRESENTATIONS LIMITED - 1998-04-01
    icon of address 7a Regis Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,379,252 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7a Regis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 32-34 Gordon House Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-03-23 ~ now
    IIF 19 - Director → ME
  • 17
    GHOST CLOUD LIMITED - 2013-03-14
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 7a Regis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,100 GBP2025-04-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 18 - Director → ME
  • 19
    SPONGE WEB LIMITED - 2014-08-22
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-30
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 20
    ROCKET COMPONENTS LLP - 2010-12-13
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address 7a Kentish Town Industrial Estate, Regis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -730 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 22
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 44 - Director → ME
  • 23
    ROCKET PRODUCTION LIMITED - 2014-08-22
    icon of address 1 Torriano Mews, Kentish Town, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    731,591 GBP2024-07-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    STRIVE SKILLS LLP - 2010-12-08
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 26
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,994 GBP2024-05-30
    Officer
    icon of calendar 1991-09-13 ~ 1992-05-17
    IIF 45 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-07-22
    IIF 20 - Right to appoint or remove directors OE
  • 3
    JEWISH LEARNING EXCHANGE/OHR SOMAYACH LIMITED - 2021-05-28
    icon of address 152-154 Golders Green Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,131,746 GBP2021-02-28
    Officer
    icon of calendar 2018-01-14 ~ 2025-07-15
    IIF 31 - Director → ME
  • 4
    STRIVE BADGE LLP - 2014-04-29
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-03-05
    IIF 6 - LLP Designated Member → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-07-18
    IIF 40 - Director → ME
  • 6
    icon of address 32-34 Gordon House Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7a Regis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,100 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-05-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE

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.