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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas John Francis Lightbody

    Related profiles found in government register
  • Mr Nicholas John Francis Lightbody
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 45, Orchard Close, Burgess Hill, RH15 0GF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Salisbury House, Salisbury Villas, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 6
    • 20, Crecy Gardens, Redbourn, St. Albans, AL3 7BQ, England

      IIF 7 IIF 8
  • Mr Nicholas Lightbody
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crecy Gardens, Redbourn, St. Albans, AL3 7BQ, England

      IIF 9
  • Mr Nick Lightbody
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crecy Gardens, Redbourn, St. Albans, AL3 7BQ, England

      IIF 10
  • Mr Nicholas John Lightbody
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 11
    • 20, Crecy Gardens, Redbourn, St. Albans, AL3 7BQ, England

      IIF 12
  • Lightbody, Nicholas John Francis
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 45, Orchard Close, Burgess Hill, RH15 0GF, United Kingdom

      IIF 13
  • Lightbody, Nicholas John Francis
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • F5, 111 Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 14
  • Lightbody, Nicholas John Francis
    British consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lightbody, Nicholas John Francis
    British software developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 45, Orchard Close, Burgess Hill, RH15 0GF, England

      IIF 19 IIF 20
    • F5, 111 Cambridge Road, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 21
  • Lightbody, Nicholas
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 111 Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 22
  • Lightbody, Nick
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lightbody, Nick
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Salisbury Villas, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 31
  • Lightbody, Nick
    British systems architect born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 111, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, United Kingdom

      IIF 32
  • Lightbody, Nick
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Salisbury Villas, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 33
  • Lightbody, Nicholas John
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Cambridge Road, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 34
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 35
  • Lightbody, Nicholas John Francis

    Registered addresses and corresponding companies
    • 45, Orchard Close, Burgess Hill, RH15 0GF, United Kingdom

      IIF 36
  • Lightbody, Nicholas John

    Registered addresses and corresponding companies
    • 45, Orchard Close, Burgess Hill, RH15 0GF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 111 Cambridge Road, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 41
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 42
    • 7, Bolnore, Isaacs Lane, Haywards Heath, West Sussex, RH16 4BU, England

      IIF 43
    • 20, Crecy Gardens, Redbourn, St. Albans, AL3 7BQ, England

      IIF 44
  • Lightbody, Nicholas

    Registered addresses and corresponding companies
    • F5, 111 Cambridge Road, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ, England

      IIF 45
  • Lightbody, Nick

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 16
  • 1
    CAMBRIDGE 2 PLUS 1 LIMITED
    11380801
    20 Crecy Gardens, Redbourn, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ 2021-12-14
    IIF 34 - Director → ME
    2025-01-04 ~ dissolved
    IIF 24 - Director → ME
    2018-05-24 ~ 2021-12-14
    IIF 41 - Secretary → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    CAMBRIDGE EDUCATION CORPORATION LIMITED
    11562064
    20 Crecy Gardens, Redbourn, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    2025-01-04 ~ dissolved
    IIF 30 - Director → ME
    2018-09-10 ~ 2021-12-20
    IIF 35 - Director → ME
    2018-09-10 ~ 2021-12-20
    IIF 42 - Secretary → ME
    Person with significant control
    2018-09-10 ~ 2019-05-04
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    CAMBRIDGE INTERNATIONAL BUSINESS SCHOOL LTD
    10409385
    Salisbury House Salisbury Villas, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-10-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CAMBRIDGE LEADERSHIP COLLEGE LIMITED
    10646149 10410473
    The Priest House West Dereham Road, West Dereham, King's Lynn, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-01 ~ 2019-10-21
    IIF 17 - Director → ME
    2017-03-01 ~ 2019-10-21
    IIF 38 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2018-06-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DESKSPACE CORPORATION LIMITED
    13100578
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ 2022-03-10
    IIF 32 - Director → ME
    2024-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    DESKSPACE LIMITED
    - now 03887400
    COLTHEN LIMITED - 1999-12-23
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (7 parents)
    Officer
    2025-01-04 ~ now
    IIF 29 - Director → ME
    2000-01-02 ~ 2021-12-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DESKSPACE SYSTEMS LIMITED
    07461735
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (5 parents)
    Officer
    2011-10-16 ~ 2021-12-27
    IIF 21 - Director → ME
    2025-01-04 ~ now
    IIF 26 - Director → ME
    2013-10-01 ~ 2021-12-27
    IIF 45 - Secretary → ME
    2011-10-16 ~ 2012-07-10
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LONDON LEADERSHIP COLLEGE LIMITED
    10645961
    Salisbury House Salisbury Villas, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 31 - Director → ME
    2017-03-01 ~ 2019-03-01
    IIF 15 - Director → ME
    2017-03-01 ~ 2019-03-01
    IIF 37 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    OXFORD LEADERSHIP COLLEGE LIMITED
    10645666
    Salisbury House Salisbury Villas, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2019-03-01
    IIF 18 - Director → ME
    2019-07-02 ~ dissolved
    IIF 33 - Director → ME
    2017-03-01 ~ 2019-03-01
    IIF 39 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    SAHL REGEN KX TECHNOLOGIES LIMITED
    16824420
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 46 - Secretary → ME
  • 11
    SAHL REGEN SERVICES LIMITED
    17045059
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 44 - Secretary → ME
  • 12
    SAHL REGEN UK LIMITED
    16428608
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 48 - Secretary → ME
  • 13
    THE CAMBRIDGE LEADERSHIP COLLEGE GROUP LIMITED
    - now 10410473 10646149
    CAMBRIDGE ACCELERATED LEARNING SYSTEM LTD
    - 2018-03-28 10410473
    111 Cambridge Road Cambridge Road, Great Shelford, Cambridge, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2017-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 14
    THE CASSIDY METHOD LIMITED
    10648310
    20 Crecy Gardens, Redbourn, St. Albans, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2017-03-02 ~ 2021-12-14
    IIF 13 - Director → ME
    2025-01-04 ~ dissolved
    IIF 25 - Director → ME
    2017-03-02 ~ 2021-12-14
    IIF 36 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2019-02-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    THE LEADERSHIP IN BUSINESS GROUP LIMITED
    10645868
    20 Crecy Gardens, Redbourn, St. Albans, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-12-27 ~ now
    IIF 27 - Director → ME
    2017-03-01 ~ 2021-12-30
    IIF 16 - Director → ME
    2024-12-27 ~ now
    IIF 47 - Secretary → ME
    2017-03-01 ~ 2021-12-30
    IIF 40 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-01-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    VIROLOGICAL INTELLIGENCE GLOBAL ORGANISATION FOR RESEARCH LIMITED
    12612005
    20 Crecy Gardens, Redbourn, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2022-02-19
    IIF 22 - Director → ME
    2025-01-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.