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

Gordon, Nicky James

    Related profiles found in government register
  • Gordon, Nicky James
    British born in April 1984

    Resident in England

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

      IIF 1
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4, Cowper Road, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 4b, Cowper Road, Penrith, Cumbria, CA11 9BN, England

      IIF 10
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 11 IIF 12
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 13
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 14 IIF 15 IIF 16
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, United Kingdom

      IIF 19
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 20 IIF 21 IIF 22
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 39
    • icon of address Agricola House, Unit 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 40
    • icon of address Rye Croft, Stainton, Penrith, Cumbria, CA11 0EP, United Kingdom

      IIF 41
  • Gordon, Nicky James
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 42
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 43
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 44
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 45
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 46
  • Gordon, Nicky
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 47
  • Gordon, Nicky James
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cowper Road, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 48
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 49
  • Gordon, Nicky James
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 50
  • Gordon, Nicky James
    British general construction civil eng born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT

      IIF 51
  • Gordon, Nicky James
    British managing director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW

      IIF 52
  • Mr Nicky James Gordon
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cowper Road, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 53
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 54
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 55
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 56
    • icon of address Genesis House, 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 57
  • Nicky Gordon
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 58
  • Gordon, Nicky
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 59
  • Gordon, Nicky James

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

      IIF 60 IIF 61
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 62
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 63
    • icon of address 4 Cowper Road, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 64
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 65
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 66
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 67 IIF 68
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, United Kingdom

      IIF 69
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 70 IIF 71 IIF 72
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 75 IIF 76 IIF 77
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 80
  • Gordon, Nicky

    Registered addresses and corresponding companies
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 81
  • Mr Nicky James Gordon
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW

      IIF 82
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 83
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 84
    • icon of address 4, Cowper Road, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 4b, Cowper Road, Penrith, Cumbria, CA11 9BN, England

      IIF 88
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 89
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 90 IIF 91
  • Nicky Gordon
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,860,466 GBP2024-03-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 68 - Secretary → ME
  • 2
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,895 GBP2024-03-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,622 GBP2024-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 76 - Secretary → ME
  • 9
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,795 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 77 - Secretary → ME
  • 13
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-07-15 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,020 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 15 - Director → ME
  • 15
    OLIVE HOMES (NORTH) LIMITED - 2017-02-14
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    643,046 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 66 - Secretary → ME
  • 16
    GENESIS (NORTH) HOLDINGS LIMITED - 2024-12-12
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 13 offsprings)
    Profit/Loss (Company account)
    -521,949 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Agricola House Unit 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    514,443 GBP2024-01-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 40 - Director → ME
  • 19
    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 2021-04-07 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2023-12-07 ~ dissolved
    IIF 72 - Secretary → ME
  • 20
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    486 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 70 - Secretary → ME
  • 21
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,012 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 78 - Secretary → ME
  • 22
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,649 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 79 - Secretary → ME
  • 25
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    94,156 GBP2024-01-31
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 74 - Secretary → ME
  • 29
    PATTINSON GARDENS (CALTHWAITE) LIMITED - 2021-04-29
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -292,501 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 65 - Secretary → ME
  • 30
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,201 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Secretary → ME
  • 32
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 4 - Director → ME
  • 33
    icon of address 4b Cowper Road, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,554 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    -390,589 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 69 - Secretary → ME
  • 35
    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 2021-04-07 ~ now
    IIF 17 - Director → ME
  • 36
    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 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-13 ~ now
    IIF 67 - Secretary → ME
  • 37
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,378 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 63 - Secretary → ME
  • 38
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 6 - Director → ME
  • 39
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 41
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 42
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 44 - Director → ME
  • 43
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,224 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 73 - Secretary → ME
  • 44
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 75 - Secretary → ME
  • 46
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,132 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 36 - Director → ME
  • 47
    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 2021-04-07 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-01-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 48
    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 2021-04-07 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    icon of address James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,600 GBP2024-07-31
    Officer
    icon of calendar 2014-06-02 ~ 2020-01-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-10-31
    IIF 82 - Has significant influence or control OE
  • 2
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,020 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-21 ~ 2025-06-18
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    OLIVE HOMES (NORTH) LIMITED - 2017-02-14
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    643,046 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ 2023-01-04
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-03-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,533 GBP2018-01-31
    Officer
    icon of calendar 2007-10-11 ~ 2016-11-09
    IIF 51 - Director → ME
  • 6
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    486 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-09-18
    IIF 64 - Secretary → ME
  • 8
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-18
    IIF 60 - Secretary → ME
  • 9
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    -390,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-05-02
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 2021-04-07 ~ 2024-07-05
    IIF 42 - Director → ME
  • 11
    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 2021-04-07 ~ 2021-10-23
    IIF 43 - Director → ME
  • 12
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-03-15
    IIF 81 - Secretary → ME
  • 13
    icon of address Unit 13a Derwent Mills Commercial Park, Cockermouth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,772 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-09-21
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.