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, Lyndon James

    Related profiles found in government register
  • Nicholson, Lyndon James
    British comp director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 70 Thirsk Road, London, SW11 5SX

      IIF 1
  • Nicholson, Lyndon James
    British company director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 70 Thirsk Road, London, SW11 5SX

      IIF 2
  • Nicholson, Lyndon James
    British

    Registered addresses and corresponding companies
    • icon of address Mowbray View Stables, Kirkby Road, Grewelthorpe, Ripon, North Yorkshire, HG4 3BN

      IIF 3
    • icon of address Mowbray View Stables, Kirkby Road, Grewelthorpe, Ripon, North Yorkshire, HG4 3BN, United Kingdom

      IIF 4
    • icon of address Orchard House, York Road, Green Hammerton, York, YO26 8BN, United Kingdom

      IIF 5
  • Nicholson, Lyndon James
    British comp director

    Registered addresses and corresponding companies
    • icon of address 70 Thirsk Road, London, SW11 5SX

      IIF 6
  • Nicholson, Lyndon James
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bush Farm, Epping Green, Hertford, SG13 8NB, England

      IIF 7
    • icon of address The Treehouse, Floors 3&4, 127 Portland St, Manchester, M1 4PZ, United Kingdom

      IIF 8
    • icon of address 5, Innovation Close, Heslington, York, YO10 5ZF, England

      IIF 9 IIF 10
    • icon of address 5, Innovation Close, York, YO10 5ZF, United Kingdom

      IIF 11
    • icon of address 65, Maple Grove, York, YO10 4EJ, England

      IIF 12
    • icon of address 69, Maple Grove, York, North Yorkshire, YO10 4EJ, United Kingdom

      IIF 13
    • icon of address 69, Maple Grove, York, YO10 4EJ, England

      IIF 14 IIF 15
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 16 IIF 17 IIF 18
    • icon of address York Steiner School, Fulford Cross, York, YO10 4PB, England

      IIF 20
  • Nicholson, Lyndon James
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Innovation Close, Heslington, York, YO10 5ZF, England

      IIF 21
  • Nicholson, Lyndon James
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, York Road, Green Hammerton, North Yorkshire, YO26 8BN, England

      IIF 22
    • icon of address Orchard House, York Road, Green Hammerton, YO26 8BN, United Kingdom

      IIF 23
  • Nicholson, Lyndon James
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray View Stables, Kirkby Road, Grewelthorpe, Ripon, North Yorkshire, HG4 3BN

      IIF 24 IIF 25
    • icon of address Mowbray View Stables, Kirkby Road, Grewelthorpe, Ripon, North Yorkshire, HG4 3BN, England

      IIF 26
    • icon of address 4 St Marys Court, Blossom St, York, North Yorkshire, YO24 1AH

      IIF 27
    • icon of address Clifford House, 7-9 Clifford Street, Suite 211, York, YO1 9RA, England

      IIF 28
  • Nicholson, Lyndon James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-28, Penn Street, London, N1 5DL, United Kingdom

      IIF 29 IIF 30
  • Nicholson, Lyndon James
    British entrepreneur born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray View Stables, Kirkby Road, Grewelthorpe, Ripon, HG4 3BN, England

      IIF 31
  • Nicholson, Lyndon James
    English chief executive officer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 32
  • Nicholson, Lyndon James
    English company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, York Road, Green Hammerton, N Yorks, YO26 8BN

      IIF 33
    • icon of address Orchard House, York Road, Green Hammerton, N Yorkshire, YO26 8BN

      IIF 34 IIF 35
    • icon of address Orchard House, York Road, Green Hammerton, York, YO26 8BN, United Kingdom

      IIF 36
  • Nicholson, Lyndon
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Farm, Epping Green, Hertford, Hertford, SG13 8NB, United Kingdom

      IIF 37
  • Mr Lyndon Nicholson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Maple Grove, York, YO10 4EJ, England

      IIF 38
  • Mr Lyndon James Nicholson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Innovation Close, Heslington, York, YO10 5ZF, England

      IIF 39
    • icon of address 65, Maple Grove, York, YO10 4EJ, England

      IIF 40
    • icon of address 69, Maple Grove, York, YO10 4EJ, England

      IIF 41
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 42 IIF 43
  • Mr Lyndon Nicholson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 44
  • Lyndon Nicholson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Farm, Epping Green, Hertford, Hertford, SG13 8NB, United Kingdom

      IIF 45
    • icon of address 69, Maple Grove, York, YO10 4EJ, United Kingdom

      IIF 46
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 3rd Floor 23-28 Penn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-08-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    TRENDY MARKETING LTD - 2005-02-15
    icon of address Tenon Recovery Cbx 11 West Wing 4th Floor, 382-390 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 4 Innovation Close, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Suite 211, Clifford House 7-9 Clifford Street, Suite 211, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 69 Maple Grove, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 69 Maple Grove, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CI TECHNOLOGY & MARKETING LIMITED - 2019-10-25
    icon of address 5 Innovation Close, Heslington, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -389,697 GBP2024-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 9 - Director → ME
  • 10
    DOUBLE DIGIT CONSULTANCY LTD - 2024-07-01
    icon of address 5 Innovation Close, Heslington, York, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 65 Maple Grove, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    212 INVESTMENTS LTD - 2014-02-25
    icon of address 4 Innovation Close, York, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,889 GBP2020-02-27
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Orchard House, York Road, Green Hammerton, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 4 Innovation Close, Heslington, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Orchard House, York Road, Green Hammerton, N Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 4 St Marys Court, Blossom St, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 3rd Floor 23-28 Penn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    icon of address Orchard House, York Road, Green Hammerton, N Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 23-28 Penn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 5 Innovation Close, Heslington, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    icon of address 3rd Floor, 23-28 Penn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 5 Innovation Close, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,643 GBP2024-12-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 4 St Mary's Court, Blossom St, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 24
    THE FUTURE OF DIGITAL LTD - 2025-08-20
    icon of address Bush Farm Epping Green, Hertford, Hertford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Orchard House, York Road, Green Hammerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 212 Mount Vale, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 27
    RYEDALE WALDORF SCHOOL LIMITED - 1985-07-29
    icon of address York Steiner School, Danesmead, Fulford Cross, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address Bush Farm, Epping Green, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-04-22
    IIF 7 - Director → ME
  • 2
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    251,954 GBP2023-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2011-10-31
    IIF 25 - Director → ME
    icon of calendar 2008-08-28 ~ 2011-10-31
    IIF 4 - Secretary → ME
  • 3
    WHITCHURCH LIMITED - 2010-06-23
    QUOTIENT GLOBAL LIMITED - 2010-04-06
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,152 GBP2021-08-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-10-24
    IIF 8 - Director → ME
  • 4
    FUTURE PRESENT AGENCY LTD - 2023-01-04
    F5 PRESENTATIONS LIMITED - 2019-10-01
    icon of address 204 Baker Street, Enfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,131 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-04-26
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CI TECHNOLOGY & MARKETING LIMITED - 2019-10-25
    icon of address 5 Innovation Close, Heslington, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -389,697 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2021-05-10
    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
  • 6
    ARTICLE 10 STRATEGIC MEDIA LIMITED - 2017-10-24
    icon of address 20 Centre Court, Treforest Industrial Estate, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -172,336 GBP2018-12-31
    Officer
    icon of calendar 2007-11-21 ~ 2009-05-12
    IIF 2 - Director → ME
  • 7
    THE FUTURE OF DIGITAL LTD - 2025-08-20
    icon of address Bush Farm Epping Green, Hertford, Hertford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ 2025-08-19
    IIF 37 - Director → ME
  • 8
    WINCHPHARMA GROUP LIMITED - 2017-07-26
    WINCHPHARMA LIMITED - 2012-04-18
    icon of address 13 Bridge Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,227 GBP2017-08-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-02-11
    IIF 32 - 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.