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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicholson, Grant

    Related profiles found in government register
  • 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 1
    • 1, Park Row, Leeds, LS1 5HN, England

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

      IIF 4 IIF 5 IIF 6
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 7
  • 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 8
  • 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 9
  • Nicholson, Grant
    British born in January 1994

    Resident in England

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

      IIF 10
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 11
  • 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 12
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 13
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 14
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18 IIF 19 IIF 20
    • 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 21
    • 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 22
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 23
    • R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 24
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • 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 55
  • Nicholson, Grant Frederick
    British born in January 1994

    Resident in England

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

      IIF 56
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 57
  • 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 58
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 59
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 60
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 61
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 62
  • 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 63
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 66
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 67 IIF 68
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 69
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 79
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

      IIF 80
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 81
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 82 IIF 83
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, United Kingdom

      IIF 84
    • 9, First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 85 IIF 86
    • 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 87 IIF 88
  • 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 89
  • 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 90
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 93 IIF 94 IIF 95
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 96 IIF 97
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 98
child relation
Offspring entities and appointments 58
  • 1
    ARCHIBALD PROPERTY INVESTMENTS LIMITED
    - now 11587604
    CHURCH CLOSE DEVELOPMENTS LIMITED - 2019-08-09
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BATTERY ARBITRAGE CAPITAL LIMITED
    16892864
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 50 - Director → ME
  • 3
    BATTERY CAPITAL LIMITED
    16890735
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-12-04 ~ now
    IIF 38 - Director → ME
  • 4
    BESS FARM (SHEFF) LIMITED
    16895765
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 30 - Director → ME
  • 5
    BESS FARM SOUTH LIMITED
    16892863
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 48 - Director → ME
  • 6
    BIDCO 38 LIMITED
    15059693 13244971... (more)
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    BOSHTON LODGE LIMITED
    16141999
    9 First Avenue, Leeds, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    BUSK&EVANS CAPITAL LIMITED
    10569874
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BUSK&EVANSFX LIMITED
    09812803
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    CB HOMES DEV 13 GREEN LANE LAND LIMITED
    13846570
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CB HOMES DEV 13 GREEN LANE PROP LIMITED
    13846523
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHESTERBLAIR HOMES LIMITED
    16206030 09087958
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-24 ~ now
    IIF 40 - Director → ME
  • 13
    DIARCHY HOLDINGS LIMITED
    15188198
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2025-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2025-02-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    EMIRATI ENERGY LIMITED
    13894244
    4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-04 ~ 2022-10-19
    IIF 63 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-10-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 15
    EMIRATI GAS LTD
    - now 13826508
    EE SUPPLY SOLUTIONS LIMITED
    - 2022-04-11 13826508
    1 Park Row, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-04 ~ 2022-10-19
    IIF 75 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 16
    ENERGY FINANCE AND ACQUISITIONS LIMITED - now
    NORTHERN WATER SUPPLY LTD
    - 2023-09-26 09087958
    CHESTERBLAIR HOMES LIMITED
    - 2022-04-11 09087958 16206030
    CHESTERBLAIR LIMITED
    - 2019-03-26 09087958
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-29 ~ 2022-10-19
    IIF 76 - Director → ME
    2015-10-21 ~ 2019-01-25
    IIF 73 - Director → ME
    Person with significant control
    2021-01-29 ~ 2022-10-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    EUROPEAN PPA’S LIMITED - now
    HORTOR GROUP LIMITED
    - 2025-07-24 10679109
    HORTOR HOLDINGS LIMITED - 2019-02-11
    Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-12-02 ~ 2021-05-01
    IIF 10 - Director → ME
    2023-02-02 ~ 2024-01-09
    IIF 57 - Director → ME
  • 18
    HEATSOURCE DIRECT LIMITED - now
    PLANET-U ASSETS LIMITED
    - 2023-03-07 10432769
    HEATSOURCE DIRECT LIMITED
    - 2020-12-18 10432769
    Unit 5 Haggs Farm Business Park, Haggs Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2020-06-02 ~ 2022-05-24
    IIF 13 - Director → ME
    Person with significant control
    2020-06-02 ~ 2022-05-24
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HORTOR FINANCE LIMITED
    10522883
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-02 ~ 2024-03-22
    IIF 72 - Director → ME
  • 20
    HORTOR LIMITED
    09062811
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 69 - Director → ME
    2020-12-02 ~ 2021-05-01
    IIF 12 - Director → ME
  • 21
    HORTOR PAYROLL SERVICES LIMITED
    - now 11887524
    HORTOR SPORTS LIMITED - 2020-03-13
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 66 - Director → ME
  • 22
    HUOLI DRAGONFLY CAPITAL LIMITED
    - now 10569933
    RAINMAN COLLATERAL LIMITED
    - 2024-04-03 10569933 13026899
    PLANET-U GROUP LIMITED
    - 2019-03-26 10569933
    BUSK&EVANS CONSULTING LIMITED
    - 2018-03-21 10569933
    Phase 2 Office 9 Brooklands Court, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2022-10-24 ~ now
    IIF 51 - Director → ME
    2017-01-18 ~ 2022-10-19
    IIF 56 - Director → ME
    Person with significant control
    2017-01-18 ~ 2022-10-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 23
    INICIO FUNDING SOLUTIONS LIMITED
    - now 15103391
    SOLAR INVESTMENT GROUP FINANCE LIMITED
    - 2024-03-02 15103391
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-29 ~ 2024-03-19
    IIF 67 - Director → ME
    2025-01-24 ~ now
    IIF 46 - Director → ME
  • 24
    INICIO SPV 1 (CB) LIMITED
    15874058 15873917... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 35 - Director → ME
  • 25
    INICIO SPV 1 (SFS) LIMITED
    15873877 15873874... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 39 - Director → ME
  • 26
    INICIO SPV 2 (CB) LIMITED
    15873846 15874058... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 44 - Director → ME
  • 27
    INICIO SPV 2 (SFS) LIMITED
    15873914 15873874... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 34 - Director → ME
  • 28
    INICIO SPV 3 (CB) LIMITED
    15873917 15874058... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 32 - Director → ME
  • 29
    INICIO SPV 3 (SFS) LIMITED
    15873851 15873969... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 42 - Director → ME
  • 30
    INICIO SPV 4 (CB) LIMITED
    15873970 15873917... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 47 - Director → ME
  • 31
    INICIO SPV 4 (SFS) LIMITED
    15873874 15873969... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 37 - Director → ME
  • 32
    INICIO SPV 5 (CB) LIMITED
    15874061 15874058... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 36 - Director → ME
  • 33
    INICIO SPV 5 (SFS) LIMITED
    15873969 15873874... (more)
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 45 - Director → ME
  • 34
    MANAGEMENT CO 1 LIMITED
    - now 15135207
    ESSO FINANCE OPCO LIMITED
    - 2025-01-03 15135207
    9 First Avenue, Leeds, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 35
    MR BAGZ LIMITED
    - now 13026899
    RAINMAN COLLATERAL 1 LIMITED
    - 2024-03-21 13026899 10569933
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2020-11-17 ~ 2022-10-19
    IIF 3 - Director → ME
    2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    N & CO CONSULTING LIMITED
    16189037
    9 First Avenue, Sherburn In Elmet, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 29 - Director → ME
  • 37
    N&CO ASSET HOLDINGS LIMITED
    16354221
    Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    N&CO COMMERCIAL LIMITED
    16368312
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 53 - Director → ME
  • 39
    N&CO COMMERCIAL REAL ESTATE LIMITED
    - now 13211831
    ENERGY FINANCE HOLDINGS LIMITED
    - 2025-01-03 13211831
    PLANET-EV SOLUTIONS LIMITED
    - 2023-09-26 13211831
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    N&CO DEVELOPMENTS LIMITED
    16368359
    Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 26 - Director → ME
  • 41
    N&CO RESIDENTIAL (OSGODBY) LIMITED
    16890647
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 42
    N&CO RESIDENTIAL LIMITED
    16368210
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 52 - Director → ME
  • 43
    NEWETT ENERGY LIMITED
    16188236
    Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ 2025-06-27
    IIF 54 - Director → ME
  • 44
    NICHOLSON & BROTHERS LIMITED
    13141506
    36 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ 2022-10-19
    IIF 2 - Director → ME
    Person with significant control
    2021-01-18 ~ 2022-10-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    NICHOLSON & CO CAMBRIDGE TERRACE LIMITED
    14573486
    4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 46
    NICHOLSON & CO PROP CO LIMITED
    14634774
    4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 47
    PHARAOH CAPITAL LIMITED
    14278282
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2022-08-05 ~ 2024-03-19
    IIF 74 - Director → ME
    2025-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 48
    PLANET-E LIMITED
    10610390
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 49
    PLANET-R LIMITED
    11477099
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 50
    PLANET-U ENERGY LIMITED
    11709995
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 51
    RENEWCO ENERGY LTD
    - now 12809748
    RAINMAN SPV 2 LIMITED
    - 2022-04-11 12809748 10678948
    APB MARKETING LIMITED
    - 2021-05-11 12809748
    4385, 12809748 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-08-13 ~ 2022-10-19
    IIF 1 - Director → ME
    Person with significant control
    2020-08-13 ~ 2022-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SOLAR INVESTMENT GROUP LTD
    - now 10678948
    RAINMAN SPV 3 LIMITED
    - 2022-04-14 10678948 12809748
    SOLAR INVESTMENT GROUP LIMITED
    - 2021-05-16 10678948
    PLANET GROUP HOLDINGS LIMITED
    - 2019-03-04 10678948
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2018-03-01 ~ 2022-10-19
    IIF 60 - Director → ME
    2023-01-11 ~ 2024-03-19
    IIF 14 - Director → ME
    2025-01-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-03-01 ~ 2022-10-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 53
    SOLAR4BUSINESS LIMITED
    16145313
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-19 ~ now
    IIF 33 - Director → ME
  • 54
    STALLION POWER LIMITED
    - now 10978522
    VENGA ENERGY SUPPLY LIMITED
    - 2022-12-29 10978522
    4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 58 - Director → ME
  • 55
    UTILITY MIX NO.1 (UK) LIMITED
    11423375
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2024-07-15 ~ 2025-07-22
    IIF 55 - Director → ME
    2023-07-05 ~ 2024-01-09
    IIF 17 - Director → ME
  • 56
    WHELDON ROAD DEV 1 LIMITED
    13846453
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 57
    WHOLESOLAR LIMITED
    14737782
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-17 ~ 2024-03-19
    IIF 68 - Director → ME
    2025-01-24 ~ now
    IIF 41 - Director → ME
  • 58
    WIND FARM TECHNOLOGIES LIMITED
    - now 10679013
    PLANET-C SERVICES LIMITED
    - 2019-03-04 10679013
    9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.