logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas John Scrase

    Related profiles found in government register
  • Mr Nicholas John Scrase
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 1
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 2
  • Mr Nicholas John Scrase
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, George Street, Normanton, WF6 2LT, England

      IIF 3
    • icon of address Grooms Cottage, Thorner Lane, Bramham, Wetherby, LS23 6LX, England

      IIF 4
  • Scrase, Nicholas John
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Madison Court, George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

      IIF 5
  • Scrase, Nicholas John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarn House, 77 High Street, Yeadon, West Yorkshire, LS19 7SP, England

      IIF 6
  • Scrase, Nicholas John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scrase, Nicholas John
    British retailer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hartley Old Road, Purley, Surrey, CR8 4HG

      IIF 17
  • Scrase, Nicholas John
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 18
    • icon of address Unit 5, Madison Court, George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

      IIF 19
    • icon of address Grooms Cottage, Thorner Lane, Bramham, Wetherby, LS23 6LX, England

      IIF 20
  • Scrase, Nicholas John
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 21
  • Scrase, Nicholas John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downtown Store, Gonerby Moor, Grantham, NG32 2AB, England

      IIF 22
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 23
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Scrase, Nicolas John
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 10 Hartley Old Road, Purley, Surrey, CR8 4HG

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Grooms Cottage Thorner Lane, Bramham, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,510 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    72,106 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    564,942 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 5 - Director → ME
Ceased 20
  • 1
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,409,311 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2025-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-09-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ 2025-02-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-02-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SIFE UK - 2014-01-06
    icon of address Enactus Uk Ingenuity Centre, Triumph Road, Uon, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2014-01-01
    IIF 17 - Director → ME
  • 4
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2016-10-20
    IIF 18 - Director → ME
  • 5
    WM 123 LIMITED - 2010-05-17
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-10-20
    IIF 25 - Director → ME
  • 6
    icon of address C/o Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 13 - Director → ME
  • 7
    GLORYACT LIMITED - 1997-11-11
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    IIF 11 - Director → ME
  • 8
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 15 - Director → ME
  • 9
    A. BRADNUM & SONS LIMITED - 2007-11-30
    icon of address C/o Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2004-03-27
    IIF 14 - Director → ME
  • 10
    VAN DIJK (NORTHERN) LIMITED - 2007-11-30
    icon of address C/o Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 10 - Director → ME
  • 11
    VAN DIJK (IMPORTERS) LIMITED - 2008-07-10
    icon of address Kerr Barrie, 250 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 27 - Director → ME
  • 12
    SUPERIOR (BRISTOL) LIMITED - 2007-11-30
    icon of address C/o Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 16 - Director → ME
  • 13
    SUPERIOR GROUP LIMITED - 2002-04-25
    SUPERIOR INTERNATIONAL LIMITED - 1984-02-06
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    82,603 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 9 - Director → ME
  • 14
    icon of address Tarn House, 77 High Street, Yeadon, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,367 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2025-02-28
    IIF 6 - Director → ME
  • 15
    HOSTCOUNT LIMITED - 2004-05-14
    INTERNATIONAL PRODUCE LIMITED - 2013-02-01
    icon of address Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2016-10-26
    IIF 23 - Director → ME
  • 16
    WALKER MORRIS 456 LIMITED - 2010-12-13
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-10-20
    IIF 24 - Director → ME
  • 17
    icon of address Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    30,750,228 GBP2024-01-27
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-26
    IIF 22 - Director → ME
  • 18
    icon of address C/o Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-27
    IIF 12 - Director → ME
  • 19
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,148,602 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2025-04-03
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    icon of address Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2016-10-26
    IIF 26 - 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.