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 United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 4 IIF 5
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 9
  • 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 34
  • 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 35
  • 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 36
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 37
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 38
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 39
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 40
  • 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 41
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 44
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 45 IIF 46 IIF 47
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 48
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58 IIF 59
    • 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 60
    • 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 61
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 62
    • R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 67
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 68
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 69
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 70
  • 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 71
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 72
  • 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 73
  • 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 74
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

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

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

      IIF 77
    • 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
    • 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 80
    • 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
    • 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
    • 13894244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

      IIF 90 IIF 91
    • 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
    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 37 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    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
    11 Fullwith Mill Lane, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    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 49 - Director → ME
    Person with significant control
    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
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 20 - Director → ME
  • 9
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    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 29 - Director → ME
  • 11
    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 26 - Director → ME
  • 12
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 16 - Director → ME
  • 13
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 19 - Director → ME
  • 14
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 24 - Director → ME
  • 15
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 15 - Director → ME
  • 16
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 13 - Director → ME
  • 17
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 22 - Director → ME
  • 18
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 27 - Director → ME
  • 19
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 18 - Director → ME
  • 20
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 17 - Director → ME
  • 21
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 25 - Director → ME
  • 22
    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 11 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    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 73 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    9 First Avenue, Sherburn In Elmet, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 12 - Director → ME
  • 25
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    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
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 31 - Director → ME
  • 27
    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 10 - Director → ME
    Person with significant control
    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
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 33 - Director → ME
  • 29
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 30 - Director → ME
  • 30
    4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    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
    4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    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
    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
    2025-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    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
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 34
    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 2 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    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 9 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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
    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 28 - Director → ME
  • 37
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 14 - Director → ME
  • 38
    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 36 - Director → ME
  • 39
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 40
    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 21 - Director → ME
  • 41
    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 39 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 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 41 - Director → ME
    Person with significant control
    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
    1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-04 ~ 2022-10-19
    IIF 55 - Director → ME
    Person with significant control
    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
    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
    2021-01-29 ~ 2022-10-19
    IIF 56 - Director → ME
    2015-10-21 ~ 2019-01-25
    IIF 53 - Director → ME
    Person with significant control
    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
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    2020-12-02 ~ 2021-05-01
    IIF 67 - Director → ME
    2023-02-02 ~ 2024-01-09
    IIF 52 - 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 68 - Director → ME
    Person with significant control
    2020-06-02 ~ 2022-05-24
    IIF 77 - 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 51 - 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
    2023-02-02 ~ 2024-01-09
    IIF 48 - Director → ME
    2020-12-02 ~ 2021-05-01
    IIF 66 - 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 44 - 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 46 - Director → ME
    Person with significant control
    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
    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 45 - 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 5 - Director → ME
  • 12
    Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ 2025-06-27
    IIF 34 - 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 4 - Director → ME
    Person with significant control
    2021-01-18 ~ 2022-10-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    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
    2022-08-05 ~ 2024-03-19
    IIF 54 - 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 3 - Director → ME
    Person with significant control
    2020-08-13 ~ 2022-10-01
    IIF 63 - 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 69 - Director → ME
    2018-03-01 ~ 2022-10-19
    IIF 38 - Director → ME
    Person with significant control
    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
    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 35 - Director → ME
    2023-07-05 ~ 2024-01-09
    IIF 74 - 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 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.