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

Nicholson, David Martyn

    Related profiles found in government register
  • Nicholson, David Martyn
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Kentgate Place, Beezon Road, Kendal, LA9 6EQ, England

      IIF 1
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 2 IIF 3
    • icon of address The Old Dairy, Stainbank Green, Kendal, Cumbria, LA9 5RP

      IIF 4 IIF 5 IIF 6
  • Nicholson, David Martyn
    British director house building compan born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mintworks, 124 Highgate, Kendal, Cumbria, LA9 4HE

      IIF 7
  • Nicholson, David Martyn
    British director of building company born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Stainbank Green, Kendal, Cumbria, LA9 5RP

      IIF 8
  • Nicholson, David Martyn
    British managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 9
    • icon of address 2 Stainbank Green, Brigsteer Road, Kendal, LA9 5RP, United Kingdom

      IIF 10
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 11 IIF 12
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 13
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, United Kingdom

      IIF 14 IIF 15
    • icon of address The Old Dairy, Stainbank Green, Kendal, Cumbria, LA9 5RP

      IIF 16
    • icon of address 1a, St. Andrews View, Penrith, Cumbria, CA11 7YF, England

      IIF 17
    • icon of address Managed By Jacksons, Victoria Street, Windermere, LA23 1AD, England

      IIF 18
  • Nicholson, David Martyn
    British managing director prop dev co born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stainbank Green, Brigsteer Road, Kendal, LA9 5RP, United Kingdom

      IIF 19
  • Nicholson, David Martyn
    British managing director property company born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, United Kingdom

      IIF 20
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 21
  • Nicholson, David Martyn
    British quantity surveyor born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 22 IIF 23
  • Nicholson, David Martyn
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Russell Armer Limited, Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL

      IIF 24
    • icon of address C/o Russell Armer Limited, Mintsfeet Place, Mintsfeet Road North, Kendal, LA9 6LL, United Kingdom

      IIF 25
  • Mr David Martyn Nicholson
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Peat Lane, Kendal, Cumbria, LA9 6LA, England

      IIF 26
    • icon of address 50 Kentgate Place, Beezon Road, Kendal, LA9 6EQ, England

      IIF 27
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL

      IIF 28
    • icon of address The Mintworks, 124 Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 50 Kentgate Place Beezon Road, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,620 GBP2025-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BRAND NEW CO (136) LIMITED - 2001-11-15
    icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 50 Kentgate Place Beezon Road, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,306 GBP2025-03-31
    Officer
    icon of calendar 2001-11-22 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2017-07-15
    IIF 12 - Director → ME
  • 2
    icon of address 12 Cherry Tree Crescent, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,861 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-20
    IIF 5 - Director → ME
  • 3
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,855 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2015-01-02
    IIF 25 - Director → ME
  • 4
    icon of address 8 Hawksdale Pastures Welton Road, Dalston, Carlisle, United Kingdom, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,957 GBP2024-08-31
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-01
    IIF 14 - Director → ME
  • 5
    icon of address Suite 3, Kendal Business Hub, South Lakeland House Angel Yard, 21-23 Highgate, Kendal, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2020-05-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-05-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2023-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2021-04-07
    IIF 3 - Director → ME
  • 7
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    254 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2014-02-19 ~ 2021-02-01
    IIF 18 - Director → ME
  • 8
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,310 GBP2024-06-30
    Officer
    icon of calendar 2014-02-19 ~ 2019-08-29
    IIF 17 - Director → ME
  • 9
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,502 GBP2025-06-30
    Officer
    icon of calendar 2018-02-06 ~ 2019-04-14
    IIF 15 - Director → ME
  • 10
    icon of address Royle Estates (lancaster) Ltd, 20 Sir Simons Arcade, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    29,428 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-11
    IIF 16 - Director → ME
  • 11
    MARPLACE (NUMBER 451) LIMITED - 1999-06-24
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,396,669 GBP2024-03-31
    Officer
    icon of calendar 1999-05-10 ~ 2022-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-11 ~ 2018-06-11
    IIF 24 - Director → ME
  • 13
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,990 GBP2024-06-30
    Officer
    icon of calendar 2015-05-12 ~ 2021-01-25
    IIF 9 - Director → ME
  • 14
    icon of address 2 Pengarth, Grange-over-sands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2016-01-01
    IIF 19 - Director → ME
  • 15
    CENHOCO 101 LIMITED - 2005-04-26
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,893,923 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2021-04-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    RUSSELLS,ARMER LIMITED - 1986-02-11
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,891,826 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-04-07
    IIF 22 - Director → ME
  • 17
    icon of address 5 Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,347 GBP2024-06-30
    Officer
    icon of calendar 2018-08-03 ~ 2021-04-07
    IIF 21 - Director → ME
  • 18
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-04-07
    IIF 10 - Director → ME
  • 19
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-16 ~ 2021-04-07
    IIF 23 - Director → ME
  • 20
    icon of address 4 The Sheiling, Arkholme, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,751 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-09-14
    IIF 13 - Director → ME
  • 21
    MARPLACE (NUMBER 268) LIMITED - 1991-04-19
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-18 ~ 2021-04-07
    IIF 11 - Director → ME
  • 22
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-04-07
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.