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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Nicholson, Grant Frederic
    Born in January 1994
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    OF - Director → CIF 0
    Mr Grant Frederick Nicholson
    Born in January 1994
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Cadzow, Thomas Richard
    Director born in October 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ 2025-04-03
    OF - Director → CIF 0
  • 2
    Nicholson, Lily Alexandra
    Director born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2024-07-22
    OF - Director → CIF 0
    Mrs Lily Alexandra Nicholson
    Born in May 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Nicholson, Grant Frederick
    Director born in January 1994
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ 2024-03-19
    OF - Director → CIF 0
  • 4
    icon of addressB19-504, Emirates Islamic Bank Building, Rakez Business Zone-fz, Rak, United Arab Emirates
    Corporate
    Person with significant control
    2024-02-07 ~ 2024-06-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PHARAOH CAPITAL LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
194,993 GBP2023-06-30
Debtors
257 GBP2023-06-30
Equity
Called up share capital
257 GBP2023-06-30
Profit/Loss
600,000 GBP2022-08-05 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
257 GBP2022-08-05 ~ 2023-06-30
Issue of Equity Instruments
257 GBP2022-08-05 ~ 2023-06-30
Equity
Retained earnings (accumulated losses)
0 GBP2023-06-30
Equity
257 GBP2023-06-30
Average Number of Employees
22022-08-05 ~ 2023-06-30
Trade Debtors/Trade Receivables
0 GBP2023-06-30
Other Debtors
Current
257 GBP2023-06-30
Prepayments/Accrued Income
Current
0 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2023-06-30
Other Creditors
Current
194,993 GBP2023-06-30
Creditors
Current
194,993 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-06-30

Related profiles found in government register
  • PHARAOH CAPITAL LIMITED
    Info
    Registered number 14278282
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PD
    PRIVATE LIMITED COMPANY incorporated on 2022-08-05 (3 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • PHARAOH CAPITAL LIMITED
    S
    Registered number 14278282
    icon of address36, Park Row, Leeds, England, LS1 5JL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • PHARAOH CAPITAL LIMITED
    S
    Registered number 14278282
    icon of address9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom, LS25 6PD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    EE SUPPLY SOLUTIONS LIMITED - 2022-04-11
    icon of address1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    CHESTERBLAIR LIMITED - 2019-03-26
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,094 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HORTOR GROUP LIMITED - 2025-07-24
    HORTOR HOLDINGS LIMITED - 2019-02-11
    icon of addressSanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,537 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address36 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    RAINMAN SPV 2 LIMITED - 2022-04-11
    APB MARKETING LIMITED - 2021-05-11
    icon of address4385, 12809748 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,710 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • PLANET-U GROUP LIMITED - 2019-03-26
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    icon of addressHope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,737,989 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-08-09
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.