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, Jacqueline Sophia

    Related profiles found in government register
  • Lyons, Jacqueline Sophia
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Gloucester Place, London, NW1 6BU, England

      IIF 1
  • Lyons, Jacqueline Sophia
    British literary agent born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Gloucester Place, London, NW1 6BU, England

      IIF 2
    • 187, Gloucester Place, London, NW1 6BU, United Kingdom

      IIF 3
    • 48, York Terrace West, London, NW1 4QA, United Kingdom

      IIF 4
  • Lyons, Jacqueline Sophia
    British non executive director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187 Gloucester Place, London, London, NW1 6BU, England

      IIF 5
    • 48 York Terrace West, London, London, NW1 4QA, England

      IIF 6
  • Lyons, Jacqueline Sophia
    British publisher born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iveco House, Station Road, Watford, Herts, WD17 1DL, England

      IIF 7
  • Lyons, Jacqueline Sophia
    born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Gloucester Place, London, NW1 6BU, England

      IIF 8
    • 187, Gloucester Place, London, NW1 6BU, Uk

      IIF 9
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 10
  • Lyons, Jacqueline Sophia
    British retired born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 109, Gloucester Place, London, W1U 6JW, England

      IIF 11
  • Ms Jacqueline Sophia Lyons
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Gloucester Place, London, W1U 6JW

      IIF 12 IIF 13
    • 187, Gloucester Place, London, NW1 6BU, England

      IIF 14
    • 187, Gloucester Place, London, NW1 6BU, United Kingdom

      IIF 15
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 16
    • 48, York Terrace West, London, NW1 4QA, United Kingdom

      IIF 17
    • Milroy House, Sayers Lane, Tenterden, Kent, TN30 6BW

      IIF 18
  • Lyons, Jacqueline Sophia
    English director born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 34, Devonshire Place, London, W1G 6JW, United Kingdom

      IIF 19
  • Lyons, Jacqueline Sophia
    English literary agent born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
  • Lyons, Jacqueline Sophia
    born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 34, Devonshire Place, London, W1G 6JW

      IIF 25 IIF 26
    • 34, Devonshire Place, London, W1G 6JW, United Kingdom

      IIF 27
  • Lyons, Jacqueline Sophia
    English literary agent

    Registered addresses and corresponding companies
  • Ms Jacqueline Sophia Lyons
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Milroy House, Sayers Lane, Tenterden, Kent, TN30 6BW

      IIF 30
  • Lyons, Jacqueline Sophia

    Registered addresses and corresponding companies
    • 109, Gloucester Place, London, W1U 6JW

      IIF 31
    • 34 Devonshire Place, London, W1G 6JW

      IIF 32 IIF 33
    • 34, Devonshire Place, London, W1G 6JW, United Kingdom

      IIF 34
    • The Space, 235 High Holborn, London, WC1V 7LE, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    EAST-WEST PROPERTIES LIMITED - 1994-02-02
    Milroy House, Sayers Lane, Tenterden, Kent
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    109 Gloucester Place, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,629,415 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    109 Gloucester Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 4
    109 Gloucester Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,647,746 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    109 Gloucester Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,341,630 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    109 Gloucester Place, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,755,738 GBP2024-03-31
    Officer
    2013-04-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    MASSMAJOR LIMITED - 1998-06-05
    109 Gloucester Place, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,746,705 GBP2023-08-31
    Officer
    2017-05-11 ~ now
    IIF 31 - secretary → ME
  • 8
    109 Gloucester Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 9
    Milroy House, Sayers Lane, Tenterden, Kent
    Corporate (1 parent)
    Equity (Company account)
    -46,325 GBP2023-08-31
    Officer
    2011-08-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    187 Gloucester Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    25 Montpelier Rise, Wembley, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 19 - director → ME
    2010-09-15 ~ dissolved
    IIF 34 - secretary → ME
  • 12
    22 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 10 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    109 Gloucester Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 26 - llp-designated-member → ME
Ceased 7
  • 1
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    136,335 GBP2024-03-31
    Officer
    2011-01-25 ~ 2011-01-25
    IIF 5 - director → ME
    2011-01-25 ~ 2024-10-29
    IIF 6 - director → ME
  • 2
    MARJACQ MICRO LIMITED - 1998-06-05
    LACETREND LIMITED - 1984-03-26
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    ~ 2012-01-31
    IIF 20 - director → ME
    ~ 2012-01-30
    IIF 29 - secretary → ME
  • 3
    MASSMAJOR LIMITED - 1998-06-05
    109 Gloucester Place, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,746,705 GBP2023-08-31
    Officer
    1997-07-28 ~ 2012-01-31
    IIF 22 - director → ME
    1997-07-28 ~ 2012-01-30
    IIF 32 - secretary → ME
  • 4
    The Space, 235 High Holborn, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,230 GBP2023-08-31
    Officer
    ~ 2012-01-31
    IIF 21 - director → ME
    2017-05-11 ~ 2020-04-10
    IIF 35 - secretary → ME
    ~ 2012-01-30
    IIF 33 - secretary → ME
  • 5
    Egale 1 80 St Albans Road, Watford, Herts
    Corporate (5 parents)
    Equity (Company account)
    1,212,182 GBP2023-12-31
    Officer
    2012-07-19 ~ 2014-07-19
    IIF 7 - director → ME
  • 6
    87 Harley House, Regents Park, London
    Dissolved corporate (2 parents)
    Officer
    2002-04-15 ~ 2006-02-17
    IIF 24 - director → ME
  • 7
    Opus Restructuring Llp Exchange House 494, Midsummer Boulevard, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1997-07-24 ~ 2012-01-31
    IIF 23 - director → ME
    1997-07-24 ~ 2012-01-30
    IIF 28 - secretary → ME
© 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.