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, Thomas

    Related profiles found in government register
  • Lyons, Thomas

    Registered addresses and corresponding companies
    • icon of address Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, EH9 1PJ, Scotland

      IIF 1
    • icon of address Bertram House, Block B, Unit 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ, United Kingdom

      IIF 2
    • icon of address Block B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 3 IIF 4
    • icon of address 1, St. Peters Square, Manchester, M2 3DE, England

      IIF 5
    • icon of address Suite 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 6 IIF 7
    • icon of address Orchard House, Skateraw, East Lothian, EH42 1QR, United Kingdom

      IIF 8
  • Lyons, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Suite 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 9
  • Lyons, Thomas
    British co director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 10
  • Lyons, Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 11 IIF 12
  • Lyons, Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 13 IIF 14
  • Lyons, Thomas Peter
    Irish

    Registered addresses and corresponding companies
    • icon of address 13 Minto Street, Edinburgh, EH9 1RG

      IIF 15
  • Lyons, Thomas
    Irish director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, East Lothian, EH42 1QR, United Kingdom

      IIF 16
  • Lyons, Thomas
    British co director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 17
  • Lyons, Thomas
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 18 IIF 19
    • icon of address West Road, Haddington, East Lothian, EH41 3RD

      IIF 20
    • icon of address Suite 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 21 IIF 22 IIF 23
  • Lyons, Thomas
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, Dunbar, East Lothian, EH42 1QR

      IIF 24 IIF 25
    • icon of address Castlegate, Spylaw Road, Kelso, Roxburghshire, TD5 8DN, Scotland

      IIF 26
  • Lyons, Thomas
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, EH9 1PJ, Scotland

      IIF 27
    • icon of address 1, St. Peters Square, Manchester, M2 3DE, England

      IIF 28
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 29
  • Mr Thomas Lyons
    Irish born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Skateraw, East Lothian, EH42 1QR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    JUMPSTART CAREERS LIMITED - 2015-03-11
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -657,492 GBP2024-02-28
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-11-11 ~ now
    IIF 9 - Secretary → ME
  • 3
    BNG TRAINING LIMITED - 2019-04-10
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    568,341 GBP2024-02-27
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-12-10 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Orchard House, Skateraw, East Lothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,532 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-07-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    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
  • 8
    icon of address Castlegate, Spylaw Road, Kelso, Roxburghshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    166,966 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address West Road, Haddington, East Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-18
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ 2019-02-18
    IIF 1 - Secretary → ME
  • 2
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2019-02-18
    IIF 18 - Director → ME
    icon of calendar 2004-11-01 ~ 2019-02-18
    IIF 12 - Secretary → ME
  • 3
    ENSCO 1505 LIMITED - 2016-04-06
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2019-02-18
    IIF 28 - Director → ME
    icon of calendar 2016-04-05 ~ 2019-02-18
    IIF 5 - Secretary → ME
  • 4
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2019-02-18
    IIF 17 - Director → ME
    icon of calendar 2007-02-28 ~ 2019-02-18
    IIF 10 - Secretary → ME
  • 5
    icon of address 26 Granton Mill Drive, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,205 GBP2021-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-01-31
    IIF 2 - Secretary → ME
  • 6
    CAMVO 57 LIMITED - 2002-02-13
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2019-02-18
    IIF 25 - Director → ME
    icon of calendar 2002-06-17 ~ 2019-02-18
    IIF 13 - Secretary → ME
  • 7
    BERTRAM NURSERY GROUP LIMITED - 2021-06-16
    CLIFFCLIP LIMITED - 2006-09-14
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2019-02-18
    IIF 19 - Director → ME
    icon of calendar 2006-08-30 ~ 2019-02-18
    IIF 11 - Secretary → ME
  • 8
    BERTRAM NURSERIES LIMITED - 2021-06-24
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2019-02-18
    IIF 24 - Director → ME
    icon of calendar 2007-03-23 ~ 2019-02-18
    IIF 14 - Secretary → 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.