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, Noel

    Related profiles found in government register
  • Lyons, Noel
    Irish accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bentinck Street, London, W1U 2EX, England

      IIF 1
    • icon of address 332, Kilburn High Road, London, NW6 2QN, United Kingdom

      IIF 2
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Lyons, Noel
    Irish company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ

      IIF 7
    • icon of address 21, Bentinck Street, London, W1U 2EX, United Kingdom

      IIF 8
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 9
    • icon of address 4b, Alba Place, London, W11 1LQ, United Kingdom

      IIF 10
    • icon of address One, Bentinck Street, London, W1U 2EB, England

      IIF 11
  • Lyons, Noel
    Irish director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 12
    • icon of address 207, Regent Street, London, W1B 3HH, Uk

      IIF 13
    • icon of address 2nd, Floor, 1 Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 14
    • icon of address 2nd, Floor, Bentinck Street, London, W1G 2EA

      IIF 15
    • icon of address 30, Cannon Street, London, EC4M 6XH, United Kingdom

      IIF 16
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 17 IIF 18
    • icon of address 4b, Alba Place, London, W11 1LQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Royal Opera Arcade, London, London, SW1Y 4UY, United Kingdom

      IIF 22
  • Lyons, Noel
    Irish england born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bentinck Street, London, W1U 2EX, England

      IIF 23
  • Lyons, Noel
    Irish director born in May 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Iveragh Road, Whitehall, Dublin 9, Ireland

      IIF 24 IIF 25
  • Lyons, Noel
    Irish accountant born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Bentinck Street, 2nd Floor, London, London, W1U 2EA, England

      IIF 26
  • Lyons, Noel
    Irish businessman born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 27
  • Lyons, Noel
    Irish company director born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, 1 Bentinck St, 2nd Floor, London, W1U 2EA, United Kingdom

      IIF 28
    • icon of address 1, Bentinck St, London, W1U 2EA, England

      IIF 29
    • icon of address Aston House, Cornwall Avenue, London, Greater London, N3 1LF, United Kingdom

      IIF 30
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 31
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Lyons, Noel
    Irish director born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Bentinck Street, 2nd Floor, London, W1U 2EA, United Kingdom

      IIF 35
  • Lyons, Noel
    Irish executive born in May 1965

    Registered addresses and corresponding companies
    • icon of address 36 Merrion Street, Dublin, IRISH, Ireland

      IIF 36
  • Mr Noel Lyons
    Irish born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 37
    • icon of address 6, Royal Opera Arcade, London, London, SW1Y 4UY, United Kingdom

      IIF 38
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 39
  • Lyons, Noel
    British accountant born in May 1965

    Resident in Accountant

    Registered addresses and corresponding companies
    • icon of address 21, Bentinck Street, London, W1U 2EX

      IIF 40
    • icon of address 77, Wimpole Street, London, W1G 9RU, England

      IIF 41
  • Lyons, Noel
    Irish director

    Registered addresses and corresponding companies
    • icon of address 81 Ratoath Road, Cabna, Dublin 7, IRISH, Ireland

      IIF 42
  • Lyons, Noel
    Irish executive

    Registered addresses and corresponding companies
    • icon of address 36 Merrion Street, Dublin, IRISH, Ireland

      IIF 43 IIF 44
    • icon of address 81 Ratoath Road, Cabna, Dublin 7, IRISH, Ireland

      IIF 45
  • Lyons, Noel

    Registered addresses and corresponding companies
    • icon of address 1 Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 46
    • icon of address 6, Royal Opera Arcade, London, London, SW1Y 4UY, United Kingdom

      IIF 47
    • icon of address One, Bentinck Street, London, W1S 2EB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Bentinck Street, 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 1 1 Bentinck St, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    CIRCLE RESOURCES PLC - 2009-07-09
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 5
    EQUITORIAL OIL AND GAS PLC - 2012-03-01
    icon of address 2nd Floor, Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CLEAN INVEST AFRICA LIMITED - 2017-09-21
    icon of address 1 Bentinck St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HD SHELF FIVE PLC - 2017-12-08
    icon of address 6 Royal Opera Arcade, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address One, Bentinck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address One, Bentinck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED - 2024-05-10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 34 - Director → ME
  • 11
    MOLLYROE LIMITED - 2024-05-07
    SPD DISCOUNT LIMITED - 2024-02-11
    CHOULARTON DISCOUNT LIMITED - 1992-03-02
    EASEWAY LIMITED - 1989-02-28
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,068 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 33 - Director → ME
  • 12
    SECURED PROPERTY DEVELOPMENTS PLC - 2024-05-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 4b Alba Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 20 - Director → ME
  • 15
    KAROO ENERGY LTD - 2015-11-10
    icon of address 1 Bentinck Street, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 1 Bentinck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 17
    COMMERCIAL PERSONAL MANAGEMENT COMPANY LIMITED - 2010-11-03
    CIRCLE RESOURCES LIMITED - 2010-08-19
    CIRCLE OPPORTUNITIES LIMITED - 2009-07-09
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 24
  • 1
    GOODBODY GROUP LTD - 2023-01-26
    SATIVA GROUP LIMITED - 2022-01-14
    SATIVA GROUP PLC - 2020-10-07
    SATIVA INVESTMENTS PLC - 2019-06-13
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2018-08-16
    IIF 6 - Director → ME
  • 2
    icon of address Sky View, Argosy Road, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-12-19
    IIF 10 - Director → ME
  • 3
    BLUE CAPITAL PLC - 2004-09-16
    RANGERCLASS PUBLIC LIMITED COMPANY - 2004-08-10
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2013-05-31
    IIF 7 - Director → ME
  • 4
    ELY MAIDSTONE LIMITED - 2011-12-06
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-11-07
    IIF 45 - Secretary → ME
  • 5
    HD SHELF FOUR PLC - 2017-09-21
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-06-30
    IIF 9 - Director → ME
    icon of calendar 2017-09-18 ~ 2019-12-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-07-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -645,070 GBP2019-05-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-02-15
    IIF 27 - Director → ME
  • 7
    SUPERGADGETS ONLINE LIMITED - 2014-09-05
    SPORTS INVESTMENT OPPORTUNITIES LIMITED - 2014-01-29
    EVEMAN (NO. 1) LIMITED - 2011-11-04
    EARL OF SANDWICH (NO.1) LIMITED - 2011-03-01
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-07 ~ 2013-01-08
    IIF 3 - Director → ME
  • 8
    SMARTAS PRODUCTIONS LIMITED - 2013-01-29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    132,257 GBP2024-07-27
    Officer
    icon of calendar 2012-07-19 ~ 2013-01-28
    IIF 14 - Director → ME
  • 9
    EVEMAN (NO.1) PLC - 2011-03-01
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-04-19
    IIF 5 - Director → ME
  • 10
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-13
    IIF 13 - Director → ME
  • 11
    icon of address 48 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-11-08
    IIF 42 - Secretary → ME
  • 12
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-11-07
    IIF 36 - Director → ME
    icon of calendar 2007-01-17 ~ 2007-11-07
    IIF 43 - Secretary → ME
  • 13
    ELY NOTTINGHAM LIMITED - 2006-06-09
    icon of address H W Fisher Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2007-11-07
    IIF 44 - Secretary → ME
  • 14
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2012-12-03
    IIF 17 - Director → ME
  • 15
    PITCH PIT PLC - 2024-11-05
    MORTGAGE CHAT PLC - 2024-09-03
    PHARMA C INVESTMENTS PLC - 2024-01-24
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-03-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    MEAN MUSIC FESTIVALS PLC - 2010-10-21
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-09-29
    IIF 2 - Director → ME
  • 17
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2010-08-18 ~ 2012-01-25
    IIF 41 - Director → ME
  • 18
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -207 GBP2016-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2013-05-21
    IIF 19 - Director → ME
  • 19
    EDENVILLE ENERGY PLC - 2023-08-29
    GEMSTONES OF AFRICA GROUP PLC - 2010-03-26
    TV COMMERCE HOLDINGS PLC - 2009-01-23
    TV COMMERCE HOLDINGS LIMITED - 2005-01-18
    icon of address Aston House, Cornwall Avenue, London, Greater London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2024-12-13
    IIF 30 - Director → ME
  • 20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2011-05-11
    IIF 25 - Director → ME
  • 21
    icon of address 30 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2011-05-11
    IIF 16 - Director → ME
  • 22
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-12-15
    IIF 40 - Director → ME
    IIF 8 - Director → ME
  • 23
    WECAP PLC
    - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC - 2015-11-10
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2020-09-29
    IIF 21 - Director → ME
  • 24
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-01-25
    IIF 1 - 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.