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

Mr Grant Frederick Nicholson

    Related profiles found in government register
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13894244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 36, Park Row, Leeds, LS1 5JL, England

      IIF 7
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 8 IIF 9
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 10
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 11
  • Mr Grant Frederic Nicholson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 12
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulwith Mill Lane, Harrogate, HG2 8HJ, England

      IIF 13
    • icon of address 11, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, England

      IIF 14
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 15
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 16
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 17 IIF 18
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, LS18 5NT, United Kingdom

      IIF 19
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 20
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10978522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 22
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 23
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 24
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 25
  • Nicholson, Grant Frederick
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13894244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 29
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 30 IIF 31 IIF 32
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 33
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 39
  • Nicholson, Grant Frederick
    British director and company secretary born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 40
  • Mr Grant Nicholson
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fullwith Mill Lane, Harrogate, HG2 8HJ, United Kingdom

      IIF 41
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 45
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 46
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 47
    • icon of address R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 48
  • Nicholson, Grant Frederic
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, England

      IIF 49 IIF 50
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 51
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Grant Frederic
    British managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 74
  • Nicholson, Grant Frederick
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 75
  • Mr Grant Blackwood Nicholson
    English born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 76
    • icon of address 15 Beech Tree Court, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • icon of address Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 80
  • Nicholson, Grant
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 81
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 82
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 83
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 84
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 85 IIF 86
  • Nicholson, Grant
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL, England

      IIF 87
  • Nicholson, Grant
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 88
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 89
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fullwith Mill Lane, Harrogate, HG2 8HJ, United Kingdom

      IIF 90
  • Nicholson, Grant
    British company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12809748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 92 IIF 93
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 97
  • Nicholson, Grant Blackwood
    English director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 98
    • icon of address 15 Beech Tree Court, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 99
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
    • icon of address Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 101
  • Nicholson, Grant Blackwood
    English office manager born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 102
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103
  • Nicholson, Grant Blackwood

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 49
  • 1
    TAYLOR BLACKWOOD ASSOCIATES LTD - 2023-07-17
    CNW RECRUITMENT LTD - 2022-08-16
    CNW STAFFING GROUP LTD - 2019-11-21
    ALDRIDGE OFFICE SERVICES LTD - 2019-08-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,462 GBP2022-03-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 102 - Director → ME
  • 2
    CHURCH CLOSE DEVELOPMENTS LIMITED - 2019-08-09
    icon of address Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 11 Fullwith Mill Lane, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,554 GBP2018-03-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 61 - Director → ME
  • 10
    TAYLOR BLACKWOOD ASSOCIATES LTD - 2022-08-16
    icon of address Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,737,989 GBP2023-06-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 74 - Director → ME
  • 13
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 57 - Director → ME
  • 15
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 63 - Director → ME
  • 20
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 59 - Director → ME
  • 22
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 58 - Director → ME
  • 23
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 66 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    ESSO FINANCE OPCO LIMITED - 2025-01-03
    icon of address 11 Fulwith Mill Lane, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 36 Park Row, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 71 - Director → ME
  • 30
    ENERGY FINANCE HOLDINGS LIMITED - 2025-01-03
    PLANET-EV SOLUTIONS LIMITED - 2023-09-26
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 73 - Director → ME
  • 32
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address 4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 39
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 40
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 69 - Director → ME
  • 41
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 54 - Director → ME
  • 42
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    icon of address 4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 43
    BUCKINGHAM STORAGE SERVICES LTD - 2023-07-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,766 GBP2024-05-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 103 - Director → ME
    icon of calendar 2023-06-20 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 52 - Director → ME
  • 47
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 62 - Director → ME
  • 49
    PLANET-C SERVICES LIMITED - 2019-03-04
    icon of address 9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,434 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2022-10-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    EE SUPPLY SOLUTIONS LIMITED - 2022-04-11
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2022-10-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    CHESTERBLAIR LIMITED - 2019-03-26
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,494 GBP2023-06-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-10-19
    IIF 75 - Director → ME
    icon of calendar 2015-10-21 ~ 2019-01-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-10-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PLANET-U ASSETS LIMITED - 2023-03-07
    HEATSOURCE DIRECT LIMITED - 2020-12-18
    icon of address Unit 5 Haggs Farm Business Park, Haggs Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,229 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-05-24
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-05-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-22
    IIF 36 - Director → ME
  • 6
    HORTOR HOLDINGS LIMITED - 2019-02-11
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 37 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 82 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 33 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 81 - Director → ME
  • 8
    HORTOR SPORTS LIMITED - 2020-03-13
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 29 - Director → ME
  • 9
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,737,989 GBP2023-06-30
    Officer
    icon of calendar 2017-01-18 ~ 2022-10-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2022-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-29 ~ 2024-03-19
    IIF 30 - Director → ME
  • 11
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 36 Park Row, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2022-10-19
    IIF 93 - Director → ME
  • 12
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-19
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-10-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-03-19
    IIF 39 - Director → ME
  • 14
    RAINMAN SPV 2 LIMITED - 2022-04-11
    APB MARKETING LIMITED - 2021-05-11
    icon of address 4385, 12809748 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2022-10-19
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2022-10-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2022-10-19
    IIF 23 - Director → ME
    icon of calendar 2023-01-11 ~ 2024-03-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2022-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-01-09
    IIF 88 - Director → ME
  • 17
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-03-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.