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, Andrew John

    Related profiles found in government register
  • Nicholson, Andrew John
    British company director born in January 1965

    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 1 IIF 2
  • Nicholson, Andrew John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 4 IIF 5
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 6 IIF 7 IIF 8
    • icon of address Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

      IIF 9
  • Nicholson, Andrew John
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64 -68 Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 10
    • icon of address Stanmore House 64-68, Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 11
  • Nicholson, Andrew John
    British project manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Chestergate, Macclesfield, Cheshire, SK11 6DU

      IIF 12
  • Nicholson, Andy John
    British company director born in January 1965

    Resident in England

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

      IIF 13
  • Nicholson, Andrew John
    British ceo born in January 1965

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Nicholson, Andrew John
    British company director born in January 1965

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 19
  • Nicholson, Andrew John
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 22 IIF 23
    • icon of address 22, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 24
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 25 IIF 26
    • icon of address 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

      IIF 27
    • icon of address 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ, England

      IIF 28
    • icon of address Orchard View, Moorend, York, YO19 6RJ, England

      IIF 29
  • Nicholson, Andrew John
    British it services director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodside Place, Glasgow, Glasgow, G3 7QF, Scotland

      IIF 30
  • Nicholson, Andrew John
    born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 31
  • Mr Andrew John Nicholson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 36
    • icon of address Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

      IIF 37
  • Mr Andrew John Nicholson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 38
    • icon of address Stanmore House 64-68, Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 39
  • Mr Andrew John Nicholson
    British born in January 1965

    Resident in United Kingdom

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

      IIF 40
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

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

      IIF 42 IIF 43
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 44 IIF 45
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 46 IIF 47
    • icon of address 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

      IIF 48
    • icon of address Orchard View, Moorend, York, YO19 6RJ, England

      IIF 49
  • Johns, Nicholas Andrew
    British technical director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85f, Park Drive, Milton, Abingdon, OX14 4RY, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 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)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Orchard View Moorend, Kelfield, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stanmore House 64 -68 Blackburn Street, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -255,564 GBP2022-03-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Director → ME
  • 8
    CHESTERBLAIR LIMITED - 2019-03-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    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 2014-06-16 ~ now
    IIF 24 - Director → ME
  • 9
    HORTOR HOLDINGS LIMITED - 2019-02-11
    HORTOR GROUP LIMITED - 2025-07-24
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2022-06-30
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2022-06-30
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    247,913 GBP2022-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 19 - Director → ME
  • 12
    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)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 14
    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 6 - Director → ME
  • 15
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 85f Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,529,939 GBP2020-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 50 - Director → ME
  • 20
    HORTOR FM LIMITED - 2017-09-27
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,081 GBP2018-05-30
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2019-01-26
    IIF 18 - Director → ME
  • 2
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2014-05-30
    IIF 30 - Director → ME
  • 3
    CHESTERBLAIR LIMITED - 2019-03-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    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
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-11-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-09 ~ 2024-01-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HORTOR HOLDINGS LIMITED - 2019-02-11
    HORTOR GROUP LIMITED - 2025-07-24
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-08-15 ~ 2023-02-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-08-07 ~ 2023-02-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    247,913 GBP2022-06-30
    Officer
    icon of calendar 2014-07-08 ~ 2014-12-31
    IIF 14 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-12-31
    IIF 15 - Director → ME
  • 8
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INNERVATE TECHNOLOGY SOLUTIONS LIMITED - 2017-11-02
    CIBER TALENT SERVICES LTD - 2017-09-21
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-09-25 ~ 2017-03-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Right to appoint or remove directors OE
  • 10
    ECSOFT UK LTD - 2003-03-25
    ECSOFT UNITED KINGDOM PLC - 1998-01-01
    CIBER UK LTD - 2017-11-03
    ECSOFT UNITED KINGDOM PLC - 1998-01-02
    ECSOFT HOLDINGS P.L.C. - 1996-10-04
    ECSOFT, P.L.C. - 1991-12-04
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-28
    IIF 28 - Director → ME
  • 11
    HORTOR FM LIMITED - 2017-09-27
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,081 GBP2018-05-30
    Officer
    icon of calendar 2017-05-04 ~ 2021-05-18
    IIF 17 - Director → ME
  • 12
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2018-04-03
    IIF 16 - Director → ME
  • 13
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,217 GBP2025-02-28
    Officer
    icon of calendar 2015-08-04 ~ 2018-08-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.