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 John Lyon

    Related profiles found in government register
  • Mr John Lyon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU

      IIF 1
    • 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 2
    • 2, Mannin Way, Lancaster, LA1 3SU

      IIF 3 IIF 4 IIF 5
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancashire, LA1 3SU

      IIF 13
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU

      IIF 14
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SU

      IIF 15
    • Suite 4, 2 Mannin Way, Lancaster, LA1 3SU, England

      IIF 16
    • Vale Of Lune Rufc, Powderhouse Lane, Lancaster, LA1 2TT, England

      IIF 17
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 18
  • Lyon, John
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cavendish Court, Bolton Le Sands, Carnforth, Lancashire, LA5 8ED

      IIF 19 IIF 20 IIF 21
    • 2, Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancashire, LA1 3SU, United Kingdom

      IIF 23
    • 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancashire, LA1 3SU

      IIF 32
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 33
    • Suite 4, 2 Mannin Way, Lancaster, LA1 3SU, England

      IIF 34
    • Suite 4, 2 Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 35
    • The Storey Creative Industries Centre, Meeting House Lane, Lancaster, LA1 1TH, United Kingdom

      IIF 36
  • Lyon, John
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cavendish Court, Bolton Le Sands, Carnforth, Lancashire, LA5 8ED

      IIF 37
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU, England

      IIF 38
    • 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 39
    • 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 40 IIF 41
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 42
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 43
  • Lyon, John
    British finance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cavendish Court, Bolton Le Sands, Carnforth, Lancashire, LA5 8ED

      IIF 44
  • John Lyon
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Far Gosford Street, Coventry, CV1 5EA, United Kingdom

      IIF 45
  • Lyon, John
    British accountant

    Registered addresses and corresponding companies
  • Lyon, John
    British director

    Registered addresses and corresponding companies
    • 2 Cavendish Court, Bolton Le Sands, Carnforth, Lancashire, LA5 8ED

      IIF 50
  • Lyon, John
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Far Gosford Street, Coventry, CV1 5EA, United Kingdom

      IIF 51
  • Lyon, John

    Registered addresses and corresponding companies
    • 2, Cavendish Court, Bolton Le Sands, Carnforth, Lancs, LA5 8ED, United Kingdom

      IIF 52
    • 90, Far Gosford Street, Coventry, CV1 5EA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    The Storey Creative Industries Centre, Meeting House Lane, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    -2,111 GBP2024-03-31
    Officer
    2010-11-01 ~ now
    IIF 36 - director → ME
  • 2
    Vale Of Lune Rufc, Powderhouse Lane, Lancaster, England
    Corporate (3 parents)
    Equity (Company account)
    -15,239 GBP2023-09-30
    Person with significant control
    2016-08-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BORDER COMPUTER SERVICES LIMITED - 2002-09-26
    QUICKFLOWER LIMITED - 1986-10-01
    Border House 60 Main Road, Bolton Le Sands, Carnforth, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    271,266 GBP2024-03-31
    Officer
    2020-12-03 ~ now
    IIF 31 - director → ME
  • 4
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    ORMAN LIMITED - 1998-09-10
    Suite 4 2 Mannin Way, Lancaster, England
    Corporate (1 parent, 202 offsprings)
    Equity (Company account)
    378,703 GBP2023-03-29
    Officer
    2014-05-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 5
    ICS (CONTRACTORS) LTD - 2013-10-29
    Suite 4 2 Mannin Way, Lancaster
    Dissolved corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 35 - director → ME
  • 6
    ENGAGE CONTRACT ADMINISTRATION LIMITED - 2013-10-29
    2 Mannin Way, Lancaster
    Corporate (1 parent)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    2008-06-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    2 Mannin Way, Lancaster
    Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-03-31
    Officer
    2008-06-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Lancaster Business Park, 2 Mannin Way, Lancaster, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-04-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    2 Mannin Way, Lancaster
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    111,876 GBP2024-03-31
    Officer
    2009-09-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Suite 4 2 Mannin Way, Lancaster Business Park, Lancaster
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,545,704 GBP2024-03-31
    Officer
    2009-11-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    2 Mannin Way, Lancaster
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-12-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-10-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    Suite 4 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs
    Corporate (2 parents)
    Equity (Company account)
    154,954 GBP2024-03-31
    Officer
    2011-06-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2 Mannin Way, Lancaster
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-12-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    UMBRELLA FRIEND LTD - 2009-05-13
    ICS (CONTRACTORS) LIMITED - 2009-04-16
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    116,895 GBP2024-03-31
    Officer
    2007-10-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    32,329 GBP2024-03-31
    Officer
    2007-10-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,255 GBP2023-11-30
    Officer
    2010-10-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    90 Far Gosford Street, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 51 - director → ME
    2018-06-04 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    4,599 GBP2024-03-31
    Officer
    2009-03-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    95 King Street, Lancaster, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,441 GBP2023-10-31
    Officer
    2023-06-02 ~ now
    IIF 28 - director → ME
  • 21
    Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2012-12-13 ~ dissolved
    IIF 43 - director → ME
  • 22
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    873,989 GBP2021-12-31
    Officer
    2014-12-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 10
  • 1
    2 Mannin Way, Lancaster
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-12-17 ~ 2008-06-27
    IIF 46 - secretary → ME
  • 2
    2 Mannin Way, Lancaster
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-12-17 ~ 2008-06-27
    IIF 48 - secretary → ME
  • 3
    INDEPENDENT TESTING CO. (UK) LIMITED - 1996-05-07
    Building 5 Glass House Business Park, Wigan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,566,937 GBP2020-12-31
    Officer
    2005-02-09 ~ 2007-06-29
    IIF 22 - director → ME
  • 4
    Northcliffe House, 2 Derry, Street, Kensington, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ 2007-08-02
    IIF 21 - director → ME
    2005-08-01 ~ 2007-08-02
    IIF 49 - secretary → ME
  • 5
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved corporate (4 parents)
    Officer
    2004-09-23 ~ 2007-08-02
    IIF 37 - director → ME
    2004-09-23 ~ 2007-08-02
    IIF 50 - secretary → ME
  • 6
    JOBSNETWORK LIMITED - 2004-10-06
    ELLINWHITE LIMITED - 2004-09-14
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved corporate (4 parents)
    Officer
    2004-08-27 ~ 2007-08-02
    IIF 19 - director → ME
    2004-08-27 ~ 2007-08-02
    IIF 47 - secretary → ME
  • 7
    First Floor, 99 Bancroft, Hitchin, Herts, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,841 GBP2024-02-15
    Officer
    2001-08-16 ~ 2003-03-15
    IIF 44 - director → ME
  • 8
    R JOB NETWORK GROUP LTD - 2018-09-21
    Suite 4 2 Mannin Way, Lancaster Business Park, Lancaster
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    94,126 GBP2024-04-30
    Officer
    2013-04-30 ~ 2018-06-04
    IIF 23 - director → ME
  • 9
    LUCID ADVERTISING LTD - 2011-01-13
    2 Mannin Way, Lancaster
    Corporate (2 parents)
    Equity (Company account)
    -124,498 GBP2023-10-30
    Officer
    2009-10-26 ~ 2018-06-04
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-27
    IIF 12 - Has significant influence or control OE
  • 10
    Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2019-09-15
    IIF 14 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.