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 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 IIF 3
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

      IIF 8
  • 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 9
  • 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 10
  • Nicholson, Andrew John
    British born in January 1965

    Resident in United Kingdom

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

      IIF 11
    • icon of address Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 12
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 13
    • icon of address Orchard View, Moorend, York, YO19 6RJ, England

      IIF 14
  • 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 15 IIF 16
  • 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 17 IIF 18 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 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 24
    • icon of address 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

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

      IIF 26
  • 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 27
  • Nicholson, Andrew John
    born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 28
  • 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 29
    • icon of address 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

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

      IIF 33
    • icon of address Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

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

      IIF 36
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 37 IIF 38
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 39 IIF 40
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 41 IIF 42
    • icon of address 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

      IIF 43
    • icon of address Orchard View, Moorend, York, YO19 6RJ, England

      IIF 44
  • Johns, Nicholas Andrew
    British 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 45
child relation
Offspring entities and appointments
Active 22
  • 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 2019-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 36 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    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 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 1 - Director → ME
  • 7
    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 2014-06-16 ~ now
    IIF 11 - Director → ME
  • 8
    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 2017-08-07 ~ now
    IIF 13 - Director → ME
  • 9
    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 2017-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 10
    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 2017-03-01 ~ now
    IIF 12 - Director → ME
  • 11
    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 2019-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 12
    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
  • 13
    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 5 - Director → ME
  • 14
    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
  • 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 6 - 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 8 - Director → ME
  • 17
    icon of address 4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 85f Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    103,972 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 45 - Director → ME
  • 19
    HORTOR FM LIMITED - 2017-09-27
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,992 GBP2019-05-29
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 21
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    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 2017-04-20 ~ 2019-01-26
    IIF 19 - 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 27 - Director → ME
  • 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
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-11-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-11-09 ~ 2024-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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
    Person with significant control
    icon of calendar 2017-08-15 ~ 2023-02-02
    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
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-08-07 ~ 2023-02-02
    IIF 33 - 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)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2014-07-08 ~ 2014-12-31
    IIF 15 - 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 16 - 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 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Right to appoint or remove directors OE
  • 10
    ECSOFT HOLDINGS P.L.C. - 1996-10-04
    ECSOFT UK LTD - 2003-03-25
    ECSOFT UNITED KINGDOM PLC - 1998-01-02
    ECSOFT UNITED KINGDOM PLC - 1998-01-01
    ECSOFT, P.L.C. - 1991-12-04
    CIBER UK LTD - 2017-11-03
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-28
    IIF 26 - 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)
    -10,992 GBP2019-05-29
    Officer
    icon of calendar 2017-05-04 ~ 2021-05-18
    IIF 18 - 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 17 - 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.