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 Sebastian Lyall

    Related profiles found in government register
  • Mr Sebastian Lyall
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 459, Kings Road, London, SW10 0LR, England

      IIF 2
  • Sebastian Lyall
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, 15, Monza Street, London, E1W 3TL, United Kingdom

      IIF 3
  • Mr Sebastian Sheky Lyall
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Scrutton Street, London, EC2A 4RX, England

      IIF 4
  • Mr Sebastian Sheiky Lyall
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Scrutton Street, London, EC2A 4RX, England

      IIF 5
    • Flat 4 148 -150, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 6
  • Lyall, Sebastian Sheky
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Scrutton Street, London, EC2A 4RX, England

      IIF 7
  • Lyall, Sebastian
    British directior born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 459, Kings Road, London, SW10 0LR, England

      IIF 8
  • Lyall, Sebastian
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Flat 19, 15, Monza Street, London, E1W 3TL, United Kingdom

      IIF 10
  • Lyall, Sebastian Sheiky
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 148 -150, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 11
  • Lyall, Sebastian Sheiky
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 459, Kings Road, London, SW10 0LR, England

      IIF 12
    • Flat 4, 148 - 150, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 13
  • Lyall, Sebastian Sheiky
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St. Katharine's Way, International House, Rainmaking Loft, London, E1W 1UN, England

      IIF 14
  • Lyall, Sebastian Sheiky
    British founder born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Tulse Hill, London, SW22TJ, England

      IIF 15
  • Lyall, Sebastian Sheiky
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Tulsi Hill, London, SW2 2TJ, England

      IIF 16
  • Mr Sebastian Sheiky Lyall
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Scrutton Street, London, EC2A 4RX, England

      IIF 17
    • Flat 504, 37 Boundary Street, London, E2 7JQ, England

      IIF 18 IIF 19
  • Lyall, Sebastian Sheiky
    British ceo born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Scrutton Street, London, EC2A 4RX, England

      IIF 20
  • Lyall, Sebastian Sheiky
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Tulse Hill, London, SW2 2TJ, United Kingdom

      IIF 21
    • 408, Hackney Road, London, E2 7AP, England

      IIF 22
    • Flat 504, 37 Boundary Street, London, E2 7JQ, England

      IIF 23
    • Space 505., 101 Back Church Lane, London, London, E2 7JG, England

      IIF 24
  • Lyall, Sebastian Sheiky
    United Kingdom director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Space 505, Lolly And Pop At Metail, 101 Back Church Lane, Unit 505, London, E27JG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,768 GBP2022-06-30
    Officer
    2015-06-09 ~ now
    IIF 20 - Director → ME
  • 2
    60-70 The Highway, Stirling Eco Building, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    27a Tulse Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Space 505, Locappy At Metai, New Loom House, 101 Back Church Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,683 GBP2020-01-31
    Officer
    2013-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    60-70 The Highway, Stirling Eco Building, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -124,549 GBP2022-09-30
    Officer
    2017-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -179 GBP2022-04-30
    Officer
    2018-04-20 ~ now
    IIF 13 - Director → ME
  • 8
    The Back Building, 148-150 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -755 GBP2016-11-30
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - Director → ME
  • 9
    1 St. Katharine's Way International House, Rainmaking Loft, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 10
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -70,682 GBP2021-09-30
    Officer
    2019-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    VINNY LABS LTD - 2020-09-23
    Unit 2 Nathan Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,306 GBP2021-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,438 GBP2021-09-30
    Officer
    2016-04-08 ~ now
    IIF 25 - Director → ME
  • 13
    OLD SMOKE HOLDING LIMITED - 2012-10-08
    27a Tulsi Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 14
    408 Hackney Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 15
    Flat 19, 15 Monza Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Space 505, The Naked Grain At Metail, 101 Back Church Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 24 - Director → ME
Ceased 3
  • 1
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,768 GBP2022-06-30
    Person with significant control
    2017-06-09 ~ 2019-02-11
    IIF 17 - Has significant influence or control OE
  • 2
    VINNY LABS LTD - 2020-09-23
    Unit 2 Nathan Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,306 GBP2021-11-30
    Person with significant control
    2017-11-01 ~ 2019-02-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    60-70 The Highway, Stirling Eco Building, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,438 GBP2021-09-30
    Person with significant control
    2017-04-07 ~ 2019-02-11
    IIF 19 - 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.