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 Nicholas Damian Hosker

    Related profiles found in government register
  • Mr Nicholas Damian Hosker
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Station Court, Station Road, Guiseley, LS20 8EY, England

      IIF 1 IIF 2
    • icon of address Westroyd Farm, Fulstone, New Mill, Holmfirth, HD9 7DL, England

      IIF 3
    • icon of address 2, Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YA, England

      IIF 4
    • icon of address Natwest Bank Chambers, The Grove, Ilkley, LS29 9LS, England

      IIF 5 IIF 6
    • icon of address Bourne House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 10
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 11
    • icon of address 53, King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 12
  • Mr Nicholas Damian Hosker
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rownamoor House, 46 - 50 Castle Street, Salisbury, Wiltshire, SP1 3TS, United Kingdom

      IIF 13
  • Hosker, Nicholas Damian
    British business consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 14
  • Hosker, Nicholas Damian
    British commercial director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 15
  • Hosker, Nicholas Damian
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, G2 7NQ, Scotland

      IIF 16
    • icon of address 1a, Station Court, Station Road, Guiseley, LS20 8EY, England

      IIF 17
    • icon of address Westroyd Farm, Fulstone, New Mill, Holmfirth, HD9 7DL, England

      IIF 18
    • icon of address Bourne House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 23
  • Hosker, Nicholas Damian
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, G2 7NQ, Scotland

      IIF 24
    • icon of address Bourne House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 25 IIF 26
    • icon of address The Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 27
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 28 IIF 29
  • Hosker, Nicholas Damian
    British marketing consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 30
  • Hosker, Nicholas Damian
    British planning consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Padstow Close, Macclesfield, Cheshire, SK10 3NG, United Kingdom

      IIF 31
  • Hosker, Nicholas Damian
    British planning officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YA

      IIF 32
  • Hosker, Nicholas Damian
    British town planner born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Padstow Close, Macclesfield, Cheshire, SK10 3NG, United Kingdom

      IIF 33
  • Hosker, Nicholas Damian
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 34
  • Hosker, Nicholas Damian
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 35
  • Hosker, Nicholas Damian
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Court, Station Road, Guiseley, LS20 8EY, England

      IIF 36
    • icon of address Ponderosa, Scotland Lane, Horsforth, Leeds, LS18 5SF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents, 38 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 231 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 231 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CARASPACE PARTNERSHIP LLP - 2020-10-14
    icon of address 1 Station Court, Station Road, Guiseley, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,425,156 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 1 Station Court, Station Road, Guiseley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,657,380 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1a Station Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,657 GBP2024-03-31
    Officer
    icon of calendar 2002-08-30 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Unit 1a Station Road, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,511 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Smith & Brown Accountants, 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,095 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Bourne House Scotland Lane, Horsforth, Leeds, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    OPHELIA'S KITCHEN LIMITED - 2015-02-09
    LITTLE PICKLES LIMITED - 2013-02-18
    icon of address 1a Station Court, Station Road, Guiseley, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,771 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unity House, 2 Station Court Station Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1a Station Court, Station Road, Guiseley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    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 directorsOE
Ceased 7
  • 1
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2025-02-28
    Officer
    icon of calendar 2022-05-26 ~ 2022-09-09
    IIF 35 - Director → ME
  • 2
    MIG RENEWABLE DEVELOPMENTS TONEDALE LLP - 2015-11-27
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2015-05-13
    IIF 37 - LLP Member → ME
  • 3
    icon of address 1a Station Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,657 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2009-11-12 ~ 2023-08-15
    IIF 14 - Director → ME
  • 5
    CSP SOLAR (UK) LIMITED - 2013-07-18
    icon of address Smith & Brown Accountants, 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2016-12-31
    IIF 31 - Director → ME
  • 6
    icon of address 2 Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    318,466 GBP2024-02-29
    Officer
    icon of calendar 2011-11-02 ~ 2020-01-02
    IIF 32 - Director → ME
    icon of calendar 2009-02-05 ~ 2011-11-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PREMIUM VISION LIMITED - 2011-04-12
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    108,737 GBP2025-02-11
    Officer
    icon of calendar 2009-11-27 ~ 2011-03-31
    IIF 30 - 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.