James Scott LYON

Total number of appointments 50, 40 active appointments

BLACKHEATH GP LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
4 July 2024
Resigned on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN PLANNING INVESTMENTS LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 March 2024
Resigned on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN GP LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 November 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN PLANNING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
7 September 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN TWO SERVICES LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
24 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN STANMORE OPERATING COMPANY LIMITED

Correspondence address
The Landsby 1 Merrion Avenue, Stanmore, United Kingdom, HA7 4RY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA7 4RY £882,000

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED

Correspondence address
The Denton Shootersway, Berkhamsted, United Kingdom, HP4 3NG
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 3NG £2,439,000

ELYSIAN SEVENOAKS OPERATING COMPANY LTD

Correspondence address
Wildernesse House Wildernesse Avenue, Sevenoaks, United Kingdom, TN15 0EA
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0EA £3,939,000

ELYSIAN SEVENOAKS CARE COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN ST ALBANS SERVICES COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN UK HOLDINGS LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN RESIDENCES LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN BERKHAMSTED SERVICES LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN DM LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN ST ALBANS OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN STANMORE CARE COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN TWO OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 May 2023
Resigned on
9 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

STONECUTTER GROUP FINANCING LIMITED

Correspondence address
1 Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 May 2022
Resigned on
27 May 2022
Nationality
British
Occupation
Accountant

VICTORIA SPACES (UK) LTD

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Accountant

BLUEBUTTON (5 BROADGATE) UK LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 March 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Accountant

4 BROADGATE 2010 LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 March 2022
Resigned on
24 November 2022
Nationality
British
Occupation
Accountant

6 BROADGATE 2010 LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 March 2022
Resigned on
24 November 2022
Nationality
British
Occupation
Accountant

LASALLE GLOBAL NAVIGATOR HOLDINGS LIMITED

Correspondence address
One Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 February 2020
Resigned on
31 May 2022
Nationality
British
Occupation
Accountant

FARRINGDON STREET (NOMINEE) LIMITED

Correspondence address
1 Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 January 2019
Resigned on
28 November 2022
Nationality
British
Occupation
Accountant

FARRINGDON STREET PARTNERS LIMITED

Correspondence address
1 Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 January 2019
Resigned on
28 November 2022
Nationality
British
Occupation
Accountant

LASALLE GLOBAL PARTNER SOLUTIONS LIMITED

Correspondence address
One Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 August 2018
Nationality
British
Occupation
Accountant

EID (NOMINEE) LIMITED

Correspondence address
One Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 September 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Finance Director

JONES LANG LASALLE EUROPE LIMITED

Correspondence address
30 Warwick Street, London, W1B 5NH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
18 February 2015
Resigned on
13 March 2023
Nationality
British
Occupation
Chartered Accountant

LASALLE UK PROPERTY SERVICES LTD

Correspondence address
One Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 October 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Finance Director

OXFORD GENERAL PARTNER LIMITED

Correspondence address
One Curzon Street, London, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
14 August 2012
Nationality
British
Occupation
Accountant

TRIANGLE GENERAL PARTNER LIMITED

Correspondence address
1 Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 March 2012
Nationality
British
Occupation
Accountant

LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 August 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

LIC II (GENERAL PARTNER) LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

LASALLE INVESTMENT MANAGEMENT

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
21 December 2022
Nationality
British
Occupation
Accountant

LASALLE DIRECT NOMINEE LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Nationality
British
Occupation
Accountant

LASALLE FUNDS GENERAL PARTNER LTD

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
21 December 2022
Nationality
British
Occupation
Accountant

LASALLE PARTNERS INTERNATIONAL

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

LASALLE BLOOMS NOMINEE 2 LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
19 June 2008
Resigned on
10 July 2012
Nationality
British
Occupation
Accountant

LASALLE LAND NOMINEE 1 LIMITED

Correspondence address
51 Studdridge Street, Fulham, London, SW6 3SL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
28 November 2007
Resigned on
10 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 3SL £2,654,000

LASALLE LAND NOMINEE 2 LIMITED

Correspondence address
51 Studdridge Street, Fulham, London, SW6 3SL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
28 November 2007
Resigned on
10 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 3SL £2,654,000

LASALLE INVESTMENT MANAGEMENT DEVELOPMENT FUND (GENERAL PARTNER) LTD

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role
director
Date of birth
August 1964
Appointed on
25 September 2007
Nationality
British
Occupation
Accountant

LASALLE LAND TRUSTEE LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
8 December 2006
Resigned on
16 August 2012
Nationality
British
Occupation
Accountant

LASALLE LAND GENERAL PARTNER LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
8 December 2006
Resigned on
4 September 2012
Nationality
British
Occupation
Accountant

LASALLE UK VENTURES (GENERAL PARTNER) LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 March 2006
Resigned on
16 August 2012
Nationality
British
Occupation
Accountant

LASALLE DIRECT GENERAL PARTNER LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
16 August 2012
Nationality
British
Occupation
Accountant

LASALLE BLOOMS GENERAL PARTNER LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
16 August 2012
Nationality
British
Occupation
Accountant

LASALLE BLOOMS NOMINEE LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
20 January 2006
Resigned on
10 July 2012
Nationality
British
Occupation
Accountant