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 Frederic

    Related profiles found in government register
  • 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
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 30
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in England

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

      IIF 31
  • Nicholson, Grant Frederick
    British born in January 1994

    Resident in England

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

      IIF 32
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in England

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

      IIF 33
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 34
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 35
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 36
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 37
  • Nicholson, Grant Frederick
    British director born in January 1994

    Resident in England

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

      IIF 38
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

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

      IIF 42 IIF 43
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 44
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 50
  • Nicholson, Grant Frederick
    British director and company secretary born in January 1994

    Resident in England

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

      IIF 51
  • Nicholson, Grant Frederick
    British company director born in February 1994

    Resident in England

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

      IIF 52
  • Nicholson, Grant
    British born in January 1994

    Resident in England

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

      IIF 53
  • Nicholson, Grant
    British company director born in January 1994

    Resident in England

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

      IIF 54
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 55
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 56
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 57
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 58
  • Nicholson, Grant
    British born in January 1991

    Resident in England

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

      IIF 59
  • Nicholson, Grant
    British company director born in January 1993

    Resident in England

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

      IIF 60
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in United Kingdom

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

      IIF 61
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in United Kingdom

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

      IIF 62
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

      IIF 63
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 64
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 65 IIF 66
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

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

      IIF 67 IIF 68
    • 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 69 IIF 70
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 71
  • Nicholson, Grant
    British company director born in January 1994

    Resident in United Kingdom

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

      IIF 72
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 73 IIF 74
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 78
  • Mr Grant Frederic Nicholson
    British born in March 1994

    Resident in England

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

      IIF 79
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in England

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

      IIF 80
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 83 IIF 84 IIF 85
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 86 IIF 87
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 88
  • Mr Grant Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 89 IIF 90 IIF 91
    • 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 92
    • 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 93
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 94
    • R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 95
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 96
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 97
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    CHURCH CLOSE DEVELOPMENTS LIMITED - 2019-08-09
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-08-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 24 - Director → ME
  • 3
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-12-04 ~ now
    IIF 12 - Director → ME
  • 4
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 4 - Director → ME
  • 5
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 22 - Director → ME
  • 6
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    11 Fullwith Mill Lane, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 8
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,554 GBP2018-03-30
    Officer
    2017-01-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 14 - Director → ME
  • 13
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    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
    2022-10-24 ~ now
    IIF 25 - Director → ME
  • 15
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    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
    2025-01-24 ~ now
    IIF 20 - Director → ME
  • 16
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 9 - Director → ME
  • 17
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 13 - Director → ME
  • 18
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 18 - Director → ME
  • 19
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 8 - Director → ME
  • 20
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 6 - Director → ME
  • 21
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 16 - Director → ME
  • 22
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 21 - Director → ME
  • 23
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 11 - Director → ME
  • 24
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 10 - Director → ME
  • 25
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 19 - Director → ME
  • 26
    ESSO FINANCE OPCO LIMITED - 2025-01-03
    11 Fulwith Mill Lane, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 27
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    2024-06-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    9 First Avenue, Sherburn In Elmet, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 3 - Director → ME
  • 29
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 27 - Director → ME
  • 31
    ENERGY FINANCE HOLDINGS LIMITED - 2025-01-03
    PLANET-EV SOLUTIONS LIMITED - 2023-09-26
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 29 - Director → ME
  • 33
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 26 - Director → ME
  • 35
    4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 37
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    2025-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 38
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 39
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 40
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Officer
    2018-12-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 41
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    2025-01-24 ~ now
    IIF 23 - Director → ME
  • 42
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 7 - Director → ME
  • 43
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-08-24 ~ dissolved
    IIF 33 - Director → ME
  • 44
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 45
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    2025-01-24 ~ now
    IIF 15 - Director → ME
  • 46
    PLANET-C SERVICES LIMITED - 2019-03-04
    9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,434 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ 2022-10-19
    IIF 38 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-10-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 2
    EE SUPPLY SOLUTIONS LIMITED - 2022-04-11
    1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-04 ~ 2022-10-19
    IIF 51 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    CHESTERBLAIR LIMITED - 2019-03-26
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,094 GBP2024-06-30
    Officer
    2015-10-21 ~ 2019-01-25
    IIF 49 - Director → ME
    2021-01-29 ~ 2022-10-19
    IIF 52 - Director → ME
    Person with significant control
    2021-01-29 ~ 2022-10-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HORTOR GROUP LIMITED - 2025-07-24
    HORTOR HOLDINGS LIMITED - 2019-02-11
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 48 - Director → ME
    2020-12-02 ~ 2021-05-01
    IIF 55 - Director → ME
  • 5
    PLANET-U ASSETS LIMITED - 2023-03-07
    HEATSOURCE DIRECT LIMITED - 2020-12-18
    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
    2020-06-02 ~ 2022-05-24
    IIF 56 - Director → ME
    Person with significant control
    2020-06-02 ~ 2022-05-24
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    2023-02-02 ~ 2024-03-22
    IIF 47 - Director → ME
  • 7
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    2020-12-02 ~ 2021-05-01
    IIF 54 - Director → ME
    2023-02-02 ~ 2024-01-09
    IIF 44 - Director → ME
  • 8
    HORTOR SPORTS LIMITED - 2020-03-13
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 41 - Director → ME
  • 9
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    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
    2017-01-18 ~ 2022-10-19
    IIF 32 - Director → ME
    Person with significant control
    2017-01-18 ~ 2022-10-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 10
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    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
    2023-08-29 ~ 2024-03-19
    IIF 42 - Director → ME
  • 11
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    2020-11-17 ~ 2022-10-19
    IIF 74 - Director → ME
  • 12
    Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ 2025-06-27
    IIF 30 - Director → ME
  • 13
    36 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-18 ~ 2022-10-19
    IIF 73 - Director → ME
    Person with significant control
    2021-01-18 ~ 2022-10-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 14
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    2022-08-05 ~ 2024-03-19
    IIF 50 - Director → ME
  • 15
    RAINMAN SPV 2 LIMITED - 2022-04-11
    APB MARKETING LIMITED - 2021-05-11
    4385, 12809748 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-13 ~ 2022-10-19
    IIF 72 - Director → ME
    Person with significant control
    2020-08-13 ~ 2022-10-01
    IIF 95 - 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
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    2023-01-11 ~ 2024-03-19
    IIF 57 - Director → ME
    2018-03-01 ~ 2022-10-19
    IIF 35 - Director → ME
    Person with significant control
    2018-03-01 ~ 2022-10-01
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 17
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2024-07-15 ~ 2025-07-22
    IIF 31 - Director → ME
    2023-07-05 ~ 2024-01-09
    IIF 60 - Director → ME
  • 18
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-03-19
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.