Nicholas James LYTH

Total number of appointments 31, 25 active appointments

TIGER ROYALTIES AND INVESTMENTS PLC

Correspondence address
2nd Floor 7-8 Kendrick Mews, London, England, SW7 3HG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 3HG £2,167,000

KONDOR AI LTD

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, United Kingdom, SK13 6LP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

CEL AI PLC

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 June 2024
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

CYKEL AI PLC

Correspondence address
16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

CLARIFY PHARMA LTD

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

AQRU LTD

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

CELLULAR GOODS LTD

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

NFT INVESTMENTS LTD

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

LONDON CARBON EXCHANGE LTD

Correspondence address
16 9th Floor, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

CYKEL AI DEVELOPMENT LIMITED

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

CRBN TECHNOLOGIES LIMITED

Correspondence address
Bridge House 12 Market Street, Glossop, England, SK13 8AR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK13 8AR £447,000

NYCE INTERNATIONAL PLC

Correspondence address
16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 May 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

ORA TECHNOLOGY PLC

Correspondence address
9th Floor 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 November 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

SUNDAE BAR PLC

Correspondence address
Ground Floor 72 Charlotte Street, London, United Kingdom, W1T 4QQ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 November 2021
Resigned on
31 October 2023
Nationality
British
Occupation
None

SUPERNOVA DIGITAL ASSETS PLC

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

AMIROSE LONDON HOLDINGS PLC

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 May 2021
Resigned on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

SATSUMA TECHNOLOGY PLC

Correspondence address
9th Floor 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

DARK PEAK SERVICES LTD

Correspondence address
15a Simmondley New Road, Glossop, England, SK13 6LP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

PHOENIX DIGITAL ASSETS PLC

Correspondence address
16 Great Queen Street, 9th Floor, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

FOOD FORWARD GLOBAL OPERATIONS PLC

Correspondence address
Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 February 2019
Resigned on
9 November 2021
Nationality
British
Occupation
Director

DKG HOLDING LIMITED

Correspondence address
11 Staple Inn, London, United Kingdom, WC1V 7QH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 April 2015
Nationality
British
Occupation
None

DKG CAPITAL PLC

Correspondence address
C/O Pkf Littlejohn 1 Westferry Circus, Canary Wharf, London, England, E14 4HD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 April 2015
Resigned on
4 February 2017
Nationality
British
Occupation
None

Average house price in the postcode E14 4HD £126,391,000

TAIHUA PLC

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 August 2009
Resigned on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

PANTHER INTERNATIONAL ENGINEERING LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
24 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

BELLE ENGINEERING (SHEEN) LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
24 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000


ALTONA RARE EARTHS PLC

Correspondence address
55 Gower Street, London, United Kingdom, WC1E 6HQ
Role RESIGNED
director
Date of birth
February 1966
Appointed on
15 June 2015
Resigned on
24 January 2019
Nationality
British
Occupation
Company Director

NL CONSULTING LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role
director
Date of birth
February 1966
Appointed on
2 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

ERRUT PRODUCTS LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role RESIGNED
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
24 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

AVON EQUIPMENT LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role RESIGNED
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
3 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

BELLE HOLDINGS LIMITED

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role RESIGNED
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
24 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000

DEFIANT DIAMOND TOOLS LTD.

Correspondence address
15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP
Role RESIGNED
director
Date of birth
February 1966
Appointed on
1 September 2003
Resigned on
24 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SK13 6LP £502,000