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, John Edgar Lloyd

    Related profiles found in government register
  • Nicholson, John Edgar Lloyd
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 1
    • icon of address 3, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 2
  • Nicholson, John Edgar Lloyd
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Queensgate, Doncaster, DN1 3JN, England

      IIF 3
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 4 IIF 5
    • icon of address 3, Lazarus Court, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 6
  • Nicholson, John Edgar Lloyd
    British farmer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 7 IIF 8
  • Nicholson, John Edgar Lloyd
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 12
  • Nicholson, John Edgar Lloyd
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 13 IIF 14
  • Nicholson, John Edgar Lloyd
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 15
    • icon of address 3, Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 16
    • icon of address Owston Park Golf Course Limited, Owston Lane, Owston, Doncaster, South Yorkshire, DN6 8EF

      IIF 17
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 18
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 19
    • icon of address 2 St James Gate, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 20
    • icon of address 844 Ecclesall Road, Sheffield, South Yorkshire, S11 8TD, United Kingdom

      IIF 21
  • Nicholson, John Edgar Lloyd
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 22
    • icon of address 3, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, United Kingdom

      IIF 23
    • icon of address Sickle Croft Farm, Thorpe In Balne, Doncaster, South Yorkshire, DN6 0DZ, United Kingdom

      IIF 24 IIF 25
  • Mr John Edgar Lloyd Nicholson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Silver Street, Doncaster, DN1 1HQ, England

      IIF 26
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF

      IIF 27
    • icon of address 3, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 28
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, DN1 3NF, England

      IIF 29
    • icon of address 3, Bradford Row, Lazarus Court, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 30 IIF 31
    • icon of address 3 Lazarus Court, Bradford Row, Doncaster, DN1 3NF, United Kingdom

      IIF 32
    • icon of address 3, Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 33
    • icon of address 3, Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN1 3NF, England

      IIF 34
    • icon of address 7, Queensgate, Doncaster, DN1 3JN, United Kingdom

      IIF 35
    • icon of address Owston Park Golf Course Limited, Owston Lane, Owston, Doncaster, South Yorkshire, DN6 8EF

      IIF 36
    • icon of address Sickle Croft Farm, Thorpe In Balne, Doncaster, DN6 0DZ, United Kingdom

      IIF 37 IIF 38
    • icon of address 2 St James Gate, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 39
    • icon of address 844 Ecclesall Road, Sheffield, South Yorkshire, S11 8TD, United Kingdom

      IIF 40
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 41 IIF 42
  • John Edgar Lloyd Nicholson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sickle Croft Farm, Thorpe In Balne, Doncaster, DN6 0DZ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,934,542 GBP2024-11-30
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,511 GBP2024-11-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 3 Bradford Row, Lazarus Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,392,281 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Bradford Row, Doncaster, South Yorksire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,750,952 GBP2024-11-30
    Officer
    icon of calendar 1997-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Bradford Row, Lazarus Court, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Bradford Row, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bradford Row, Lazarus Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,421 GBP2024-11-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Owston Park Golf Course Limited Owston Lane, Owston, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    126,048 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    519,709 GBP2024-11-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 3 Bradford Row, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 18
    TENIVILLE LIMITED - 2009-10-14
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-06-23
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 St James Gate, St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    136,411 GBP2024-11-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,324,362 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 22
    icon of address Synergy House, Heavens Walk, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    ARMTHORPE MOTOR GROUP LIMITED - 2005-06-21
    ARMTHORPE MOTOR COMPANY LIMITED - 1995-07-10
    icon of address Po Box 978 Sidings Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2009-04-07
    IIF 7 - Director → ME
  • 2
    icon of address 3 Bradford Row, Doncaster, South Yorksire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-08 ~ 2024-11-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 25 - Director → ME
  • 4
    icon of address 3 Bradford Row, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    519,709 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Silver Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,727 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 844 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -90,460 GBP2024-11-30
    Officer
    icon of calendar 2023-08-11 ~ 2023-09-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2025-07-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -282,635 GBP2024-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2014-01-30
    IIF 5 - 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.