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

Nicholson, Grant

    Related profiles found in government register
  • 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 1
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 2 IIF 3
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 7
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 8
  • 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 9
  • Nicholson, Grant
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 10
  • 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 11
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 12
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 13
  • 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 14
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 15
  • Nicholson, Grant
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 16
  • 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 17
  • Mr Grant Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 21
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 22
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 23
    • icon of address R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 24
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 49
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in England

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

      IIF 50
  • 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 51
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 52
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 53
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 54
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 55
  • 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 56
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 59
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 60 IIF 61 IIF 62
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 63
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 69
  • 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 70
  • 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 71
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 72
  • 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 73
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 74
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

      IIF 75
    • icon of address 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 76
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 77
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 78 IIF 79
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 80
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 81
  • 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 82
  • 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 83
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 86 IIF 87 IIF 88
    • icon of address 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 89
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 90 IIF 91
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 41
  • 1
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Fullwith Mill Lane, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 35 - Director → ME
  • 9
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    PLANET-U GROUP LIMITED - 2019-03-26
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    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 44 - Director → ME
  • 11
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,537 GBP2024-08-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 40 - Director → ME
  • 22
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 27 - Director → ME
  • 25
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 46 - Director → ME
  • 27
    PLANET-EV SOLUTIONS LIMITED - 2023-09-26
    ENERGY FINANCE HOLDINGS LIMITED - 2025-01-03
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    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
  • 28
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 48 - Director → ME
  • 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 45 - Director → ME
  • 30
    icon of address 4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 34
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 36
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 43 - Director → ME
  • 37
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 29 - Director → ME
  • 38
    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 51 - Director → ME
  • 39
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 36 - Director → ME
  • 41
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 18
  • 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 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-10-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-10-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 3
    CHESTERBLAIR LIMITED - 2019-03-26
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,094 GBP2024-06-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-10-19
    IIF 71 - Director → ME
    icon of calendar 2015-10-21 ~ 2019-01-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-10-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HORTOR GROUP LIMITED - 2025-07-24
    HORTOR HOLDINGS LIMITED - 2019-02-11
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 12 - Director → ME
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 67 - Director → ME
  • 5
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-05-24
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-22
    IIF 66 - Director → ME
  • 7
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 63 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 11 - Director → ME
  • 8
    HORTOR SPORTS LIMITED - 2020-03-13
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 59 - Director → ME
  • 9
    PLANET-U GROUP LIMITED - 2019-03-26
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2022-10-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,537 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-03-19
    IIF 60 - Director → ME
  • 11
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2022-10-19
    IIF 3 - Director → ME
  • 12
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-16 ~ 2025-06-27
    IIF 49 - Director → ME
  • 13
    icon of address 36 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-10-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-03-19
    IIF 69 - Director → ME
  • 15
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2022-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2023-01-11 ~ 2024-03-19
    IIF 14 - Director → ME
    icon of calendar 2018-03-01 ~ 2022-10-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2022-10-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2024-07-15 ~ 2025-07-22
    IIF 50 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-01-09
    IIF 17 - Director → ME
  • 18
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-03-19
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.