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 Edward Marian Lyons

    Related profiles found in government register
  • Mr Edward Marian Lyons
    Irish born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 1 IIF 2
  • Mr Eamon Marion Lyons
    Irish born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages, West Hampstead, London, NW6 1RL

      IIF 3
    • icon of address 1, Carlton Mews, West End Lane, London, NW6 1RL, England

      IIF 4
    • icon of address Bezier, 91 City Road, London, EC1Y 1BD, England

      IIF 5
    • icon of address Bezier, 91 City Road, London, EC1Y 1BD, United Kingdom

      IIF 6
    • icon of address Cole Street Studios, 6- 8 Cole Street, London, SE1 4YH, England

      IIF 7
    • icon of address Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 8
  • Mr Edward Marian Lyons
    Irish born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, London, W1S 1JD, England

      IIF 9
  • Lyons, Edward Marian
    Irish director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 10
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 11
  • Lyons, Eamon Marion
    Irish business executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

      IIF 12 IIF 13 IIF 14
    • icon of address 1, Carlton Mews, West Cottages West Hampstead, London, NW6 1RL, United Kingdom

      IIF 15 IIF 16
    • icon of address Cole Street Studios, 6- 8 Cole Street, London, SE1 4YH, England

      IIF 17
    • icon of address Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 18
  • Lyons, Eamon Marion
    Irish company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyons, Eamon Marion
    Irish developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyons, Eamon Marion
    Irish director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

      IIF 26 IIF 27 IIF 28
    • icon of address 1, Carlton Mews, West End Lane, London, NW6 1RL, United Kingdom

      IIF 29
    • icon of address Bezier, 91 City Road, London, EC1Y 1BD, England

      IIF 30
  • Lyons, Edward Marian
    Irish director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, London, W1S 1JD, England

      IIF 31
  • Lyons, Edward Marian
    Irish director born in August 1956

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews West Cottages, West Hampstead, London, NW6 1RL

      IIF 32
  • Lyons, Eamon Marion
    Irish

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

      IIF 33 IIF 34
  • Lyons, Eamon Marion
    Irish business executive

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

      IIF 35
  • Lyons, Eamon Marion
    Irish company director

    Registered addresses and corresponding companies
  • Lyons, Eamon Marion
    Irish director

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

      IIF 39 IIF 40
  • Lyons, Eamon

    Registered addresses and corresponding companies
    • icon of address 34 Dollis Hill Lane, London, Greater London, NW2 6JE

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,387,952 GBP2024-04-30
    Officer
    icon of calendar 1999-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,590,550 GBP2024-04-30
    Officer
    icon of calendar 1999-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 8
    RISESWIFT LIMITED - 1999-12-24
    icon of address Bezier, 91 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-07-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    FOCUSGROVE LIMITED - 1999-10-28
    icon of address Bezier, 91 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-01-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Bezier, 91 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-02-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    TRIPLOCK LIMITED - 1998-10-23
    icon of address Bezier, 91 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-08-31
    Officer
    icon of calendar 2005-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,948 GBP2024-04-30
    Officer
    icon of calendar 1997-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    258,657 GBP2024-07-31
    Officer
    icon of calendar 2015-09-28 ~ 2019-06-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address 19 Borough High Street C/o Blocnet Limited, 1st Floor, 19 Borough High Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    128 GBP2024-04-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-09-10
    IIF 25 - Director → ME
  • 3
    RED 16 DEVELOPMENT LIMITED - 2014-02-05
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,533,081 GBP2018-04-30
    Officer
    icon of calendar 2014-01-29 ~ 2018-02-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,888 GBP2024-04-30
    Officer
    icon of calendar 2015-09-28 ~ 2024-08-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Atwood House Maddox Park, Bookham, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,877 GBP2024-07-31
    Officer
    icon of calendar 2000-07-12 ~ 2008-06-03
    IIF 28 - Director → ME
    icon of calendar 2004-02-04 ~ 2008-06-03
    IIF 37 - Secretary → ME
  • 6
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2018-02-15
    IIF 12 - Director → ME
  • 7
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,387,952 GBP2024-04-30
    Officer
    icon of calendar 1999-03-03 ~ 2012-02-24
    IIF 39 - Secretary → ME
  • 8
    icon of address Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2006-06-12
    IIF 19 - Director → ME
    icon of calendar 2003-09-01 ~ 2006-06-12
    IIF 34 - Secretary → ME
    icon of calendar 2001-08-24 ~ 2001-10-04
    IIF 41 - Secretary → ME
  • 9
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,590,550 GBP2024-04-30
    Officer
    icon of calendar 1999-02-11 ~ 2008-01-02
    IIF 40 - Secretary → ME
  • 10
    icon of address C/o James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    154 GBP2023-12-31
    Officer
    icon of calendar 2007-01-18 ~ 2013-04-19
    IIF 14 - Director → ME
  • 11
    JOHNSONS (NO.5) LIMITED - 2012-08-23
    icon of address Bt16gf, Johnson House, 50/56 Wellington Place, Belfast, Wellington Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,736 GBP2015-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2017-08-30
    IIF 29 - Director → ME
  • 12
    SOUTH WOODFORD MANAGEMENT COMPANY LIMITED - 2004-10-20
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-06-12
    IIF 32 - Director → ME
  • 13
    icon of address Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,948 GBP2024-04-30
    Officer
    icon of calendar 1998-02-24 ~ 2009-04-30
    IIF 35 - Secretary → ME
  • 14
    icon of address Cole Street Studios, 6- 8 Cole Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    656,095 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2021-03-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.