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 Nigel Lindsay-fynn

    Related profiles found in government register
  • Mr Nigel Lindsay-fynn
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 1
    • Lee Ford Lee Ford, Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 2
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 3
    • Westpoint, Clyst St.mary, Exeter, Devon., EX5 1DJ

      IIF 4
    • 168, Campden Hill Road, London, W8 7AS, England

      IIF 5 IIF 6 IIF 7
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 8
  • Lindsay Fynn, Nigel
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay Fynn, Nigel
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay Fynn, Nigel
    British consultant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 14
  • Lindsay Fynn, Nigel
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 15 IIF 16 IIF 17
    • Lee Ford, Lee Ford, Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 18
  • Lindsay Fynn, Nigel
    British finance director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 19
  • Lindsay Fynn, Nigel
    British investment manager born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lindsay-fynn, Nigel
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 23
  • Lindsay-fynn, Nigel
    born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lee Ford, ., Budleigh Salterton, EX9 7AJ, United Kingdom

      IIF 24 IIF 25
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 26 IIF 27
    • Lee Ford, Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 28
    • Lee Ford, Lee Ford, Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 29
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 30
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 31
  • Lindsay Fynn, Nigel
    British

    Registered addresses and corresponding companies
    • Leeford Leeford Estate, Budleigh Salterton, Devon, EX9 7AJ

      IIF 32
  • Lindsay-finn, Nigel
    born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee Ford, ., Budleigh Salterton, Devon, EX9 7AJ, United Kingdom

      IIF 33
  • Lindsay-fynn, Nigel
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    BUCKINGHAM GATES ESTATES LIMITED - 2013-04-05
    Damac Tower Nine Elms 67 Bondway, Parry Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Lee Ford, Budleigh Salterton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 3
    73 Cornhill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-04 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 4
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 5
    Lee Ford, Budleigh Salterton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    8,488 GBP2024-12-31
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    Westpoint, Clyst St.mary, Exeter, Devon.
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    STANLEY DAVIS GROUP LIMITED - 2024-10-29
    HALLMARK COMPANY SERVICES LIMITED - 1994-03-28
    LOMBARD STERLING LIMITED - 1989-11-01
    GARDALE LIMITED - 1989-09-27
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2008-08-27 ~ now
    IIF 30 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 10
    73 Cornhill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-10-21 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 11
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2009-11-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    Lee Ford, ., Budleigh Salterton, Devon
    Active Corporate (4 parents)
    Officer
    2013-09-23 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    ARTGATE LIMITED - 1989-03-28
    Lee Ford, Budleigh Salterton, Devon
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,428,176 GBP2024-12-31
    Officer
    1999-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lee Ford, Budleigh Salterton, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,324,094 GBP2024-03-31
    Officer
    1992-12-10 ~ now
    IIF 9 - Director → ME
Ceased 15
  • 1
    73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    2011-10-25 ~ 2020-04-05
    IIF 24 - LLP Designated Member → ME
  • 2
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2020-04-05
    IIF 33 - LLP Designated Member → ME
  • 3
    BUCKINGHAM GATES ESTATES LIMITED - 2013-04-05
    Damac Tower Nine Elms 67 Bondway, Parry Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2013-03-27 ~ 2017-12-05
    IIF 23 - Director → ME
  • 4
    Westpoint, Clyst St.mary, Exeter, Devon.
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 2024-02-07
    IIF 12 - Director → ME
  • 5
    STANLEY DAVIS GROUP LIMITED - 2024-10-29
    HALLMARK COMPANY SERVICES LIMITED - 1994-03-28
    LOMBARD STERLING LIMITED - 1989-11-01
    GARDALE LIMITED - 1989-09-27
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2000-12-13 ~ 2020-06-24
    IIF 18 - Director → ME
  • 6
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    1996-10-17 ~ 2000-04-18
    IIF 19 - Director → ME
  • 7
    FUEL GROUP LIMITED - 2008-11-19
    FAREBAND LIMITED - 2003-07-11
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,710,118 GBP2024-12-31
    Officer
    2003-05-27 ~ 2007-06-29
    IIF 16 - Director → ME
  • 8
    FUEL IT LIMITED - 2008-03-04
    C.C.S.D. LIMITED - 1999-11-16
    ZEUS TRAINING LIMITED - 1995-04-06
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,906,977 GBP2024-12-31
    Officer
    2003-06-26 ~ 2007-06-29
    IIF 15 - Director → ME
  • 9
    LINK MARKET SERVICES LIMITED - 2025-01-20
    CAPITA REGISTRARS LIMITED - 2017-11-06
    CAPITA IRG PLC - 2007-09-28
    IRG PLC - 2000-07-03
    IRG PLC - 2000-06-28
    INDEPENDENT REGISTRARS GROUP LIMITED - 1997-07-15
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    ~ 2000-04-18
    IIF 20 - Director → ME
  • 10
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    CAPITA IRG TRUSTEES LIMITED - 2017-11-06
    IRG TRUSTEES LIMITED - 2000-07-03
    IRG TRUSTEES LIMITED - 2000-06-28
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    EXPERTFAVOUR LIMITED - 1992-08-12
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1997-04-11 ~ 2000-04-18
    IIF 13 - Director → ME
  • 11
    A DRIVER & SONS LIMITED - 2004-07-30
    SANDWELL HOMES LIMITED - 2004-02-02
    A. DRIVER & SONS LIMITED - 2003-07-10
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    1995-07-11 ~ 2000-04-18
    IIF 14 - Director → ME
  • 12
    CAPITA FINANCIAL MANAGEMENT LIMITED - 2002-07-18
    REGIS REGISTRARS LIMITED - 2002-04-24
    TEAMARCH LIMITED - 1991-04-05
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    1992-11-04 ~ 2000-04-18
    IIF 22 - Director → ME
  • 13
    STENTIFORD MANAGEMENT LIMITED - 1989-03-15
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    1992-11-04 ~ 2000-04-18
    IIF 21 - Director → ME
  • 14
    Westpoint, Clyst St Mary Exeter, Devon
    Active Corporate (5 parents)
    Officer
    1995-06-19 ~ 1995-08-21
    IIF 32 - Secretary → ME
  • 15
    SIRENBASE LIMITED - 1987-02-16
    Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,457 GBP2021-06-30
    Officer
    2005-05-03 ~ 2009-05-18
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.