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

Fordy, Nicholas St John

    Related profiles found in government register
  • Fordy, Nicholas St John
    British company director

    Registered addresses and corresponding companies
    • icon of address Lowlands Farm, Snape, Bedale, North Yorkshire, DL8 2RR

      IIF 1 IIF 2
  • Fordy, Nicholas St John
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Home Farm, Clifton Castle Clifton Upon Yore, Ripon, HG4 4AB

      IIF 3 IIF 4 IIF 5
  • Fordy, Nicholas St John
    British managing director born in March 1960

    Registered addresses and corresponding companies
  • Fordy, Nicholas St John

    Registered addresses and corresponding companies
    • icon of address Lowlands Farm, Snape, Bedale, North Yorkshire, DL8 2RR

      IIF 13
  • Fordy, Nicholas St John
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowlands Farm, Snape, Bedale, North Yorkshire, DL8 2RR

      IIF 14
  • Fordy, Nicholas St John
    British director born in March 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Construction House, Northallerton, North Yorkshire, DL7 8ED

      IIF 15
  • Fordy, Nicholas St John
    British chairman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Construction House, Northallerton, North Yorkshire, DL7 8ED

      IIF 16 IIF 17 IIF 18
    • icon of address Construction House, High Street, Northallerton, DL7 8ED

      IIF 21
    • icon of address Construction House, High Street, Northallerton, North Yorkshire, DL7 8ED

      IIF 22
  • Fordy, Nicholas St John
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fordy, Nicholas St John
    British drector born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowlands Farm, Snape, Bedale, North Yorkshire, DL8 2RR

      IIF 26
  • Fordy, Nicholas St John
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowlands Farm, Snape, Bedale, North Yorkshire, DL8 2RR

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    AMBERTYPE LIMITED - 1996-03-28
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 16 - Director → ME
    icon of calendar 1996-02-16 ~ 2004-10-22
    IIF 8 - Director → ME
  • 2
    TABLEGLEBE LIMITED - 1987-11-30
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-09
    IIF 15 - Director → ME
    icon of calendar ~ 2004-10-22
    IIF 7 - Director → ME
  • 3
    icon of address Construction House, High Street, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    278,371 GBP2024-09-30
    Officer
    icon of calendar 2010-04-13 ~ 2011-09-30
    IIF 27 - Director → ME
  • 4
    FACTORURBAN LIMITED - 1997-11-14
    GEORGE FORDY AND SON LIMITED - 1991-03-21
    icon of address Construction House, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 2004-10-22
    IIF 11 - Director → ME
  • 5
    icon of address Construction House, High Street, Northallerton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 21 - Director → ME
    icon of calendar 2001-10-24 ~ 2004-10-22
    IIF 4 - Director → ME
  • 6
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-04-13
    IIF 3 - Director → ME
  • 7
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 18 - Director → ME
    icon of calendar 1995-09-01 ~ 2004-10-22
    IIF 9 - Director → ME
  • 8
    NORHAM HOUSE 1027 LIMITED - 2005-10-26
    icon of address 14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -971 GBP2023-05-31
    Officer
    icon of calendar 2005-10-17 ~ 2011-09-30
    IIF 25 - Director → ME
    icon of calendar 2005-10-17 ~ 2011-09-30
    IIF 13 - Secretary → ME
  • 9
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2011-09-30
    IIF 14 - LLP Designated Member → ME
  • 10
    icon of address Waldon House 23h Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    567,231 GBP2024-11-30
    Officer
    icon of calendar 1994-02-16 ~ 1996-04-03
    IIF 5 - Director → ME
  • 11
    ROKEBY INVESTMENTS LIMITED - 2012-11-28
    CODEBROOK LIMITED - 2000-02-25
    icon of address Egglestone Abbey, Barnard Castle, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-16 ~ 2011-09-30
    IIF 24 - Director → ME
    icon of calendar 2000-02-16 ~ 2011-09-30
    IIF 1 - Secretary → ME
  • 12
    ROKEBY DEVELOPMENTS NORTHERN LIMITED - 2012-11-28
    icon of address Kpmg Llp, 1 The Embankment, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-29 ~ 2011-09-30
    IIF 23 - Director → ME
    icon of calendar 1998-04-29 ~ 2011-09-30
    IIF 2 - Secretary → ME
  • 13
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 20 - Director → ME
    icon of calendar 1994-01-27 ~ 2004-10-22
    IIF 6 - Director → ME
  • 14
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 19 - Director → ME
    icon of calendar ~ 2004-10-22
    IIF 12 - Director → ME
  • 15
    ACTIONBOLD LIMITED - 1997-11-25
    icon of address 3rd Floor Cavendish House Prince's Wharf, Thornaby, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2011-05-03
    IIF 22 - Director → ME
    icon of calendar 1998-01-12 ~ 2004-10-22
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.