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 company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, England

      IIF 1 IIF 2
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 3
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Grant Frederic
    British managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 26
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in England

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

      IIF 27
    • icon of address Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 28
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 29
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 30
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

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

    Resident in England

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

      IIF 32
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 35
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 36 IIF 37 IIF 38
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

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

      IIF 40 IIF 41 IIF 42
    • icon of address 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 45
  • Nicholson, Grant Frederick
    British director and company secretary born in January 1994

    Resident in England

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

      IIF 46
  • Nicholson, Grant Frederick
    British company director born in February 1994

    Resident in England

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

      IIF 47
  • Nicholson, Grant
    British company director born in January 1994

    Resident in England

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

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

      IIF 49
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 50
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 51
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 52 IIF 53
  • Nicholson, Grant
    British director born in January 1991

    Resident in England

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

      IIF 54
  • Nicholson, Grant
    British company director born in January 1993

    Resident in England

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

      IIF 55
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fullwith Mill Lane, Harrogate, HG2 8HJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 57
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulwith Mill Lane, Harrogate, HG2 8HJ, England

      IIF 58
    • icon of address 11, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, England

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

      IIF 60
    • icon of address Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 61
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 62 IIF 63
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

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

      IIF 64
  • Nicholson, Grant
    British company director born in January 1994

    Resident in United Kingdom

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

      IIF 65
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 66 IIF 67
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 71
  • Mr Grant Frederic Nicholson
    British born in March 1994

    Resident in England

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

      IIF 72
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in England

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

      IIF 73
    • icon of address 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 1, Park Row, Leeds, LS1 5HN, England

      IIF 76 IIF 77 IIF 78
    • icon of address 36, Park Row, Leeds, LS1 5JL, England

      IIF 79
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 80 IIF 81
    • icon of address 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 82
  • Nicholson, Grant Blackwood

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83
  • Nicholson, Grant Blackwood
    English director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 84
    • icon of address 15 Beech Tree Court, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • icon of address Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 87
  • Nicholson, Grant Blackwood
    English office manager born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 88
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Mr Grant Nicholson
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fullwith Mill Lane, Harrogate, HG2 8HJ, United Kingdom

      IIF 90
    • icon of address 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 94
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 95
    • icon of address Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 96
    • icon of address R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 97
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 98
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 99
  • Mr Grant Blackwood Nicholson
    English born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 100
    • icon of address 15 Beech Tree Court, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 101
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
    • icon of address Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 104
child relation
Offspring entities and appointments
Active 49
  • 1
    TAYLOR BLACKWOOD ASSOCIATES LTD - 2023-07-17
    CNW RECRUITMENT LTD - 2022-08-16
    CNW STAFFING GROUP LTD - 2019-11-21
    ALDRIDGE OFFICE SERVICES LTD - 2019-08-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,462 GBP2022-03-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 88 - Director → ME
  • 2
    CHURCH CLOSE DEVELOPMENTS LIMITED - 2019-08-09
    icon of address Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    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
  • 4
    icon of address 11 Fullwith Mill Lane, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,554 GBP2018-03-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    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
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 13 - Director → ME
  • 10
    TAYLOR BLACKWOOD ASSOCIATES LTD - 2022-08-16
    icon of address Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 11
    icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    icon of address 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
    icon of calendar 2022-10-24 ~ now
    IIF 26 - Director → ME
  • 13
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 25
    ESSO FINANCE OPCO LIMITED - 2025-01-03
    icon of address 11 Fulwith Mill Lane, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 36 Park Row, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 23 - Director → ME
  • 30
    ENERGY FINANCE HOLDINGS LIMITED - 2025-01-03
    PLANET-EV SOLUTIONS LIMITED - 2023-09-26
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address 4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 39
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 40
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 6 - Director → ME
  • 42
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    icon of address 4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 43
    BUCKINGHAM STORAGE SERVICES LTD - 2023-07-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,766 GBP2024-05-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 89 - Director → ME
    icon of calendar 2023-06-20 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Director → ME
  • 47
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 14 - Director → ME
  • 49
    PLANET-C SERVICES LIMITED - 2019-03-04
    icon of address 9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,434 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2022-10-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-10-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    EE SUPPLY SOLUTIONS LIMITED - 2022-04-11
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2022-10-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-10-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 3
    NORTHERN WATER SUPPLY LTD - 2023-09-26
    CHESTERBLAIR HOMES LIMITED - 2022-04-11
    CHESTERBLAIR LIMITED - 2019-03-26
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,494 GBP2023-06-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-10-19
    IIF 47 - Director → ME
    icon of calendar 2015-10-21 ~ 2019-01-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-10-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PLANET-U ASSETS LIMITED - 2023-03-07
    HEATSOURCE DIRECT LIMITED - 2020-12-18
    icon of address 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
    icon of calendar 2020-06-02 ~ 2022-05-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-05-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-22
    IIF 42 - Director → ME
  • 6
    HORTOR HOLDINGS LIMITED - 2019-02-11
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 43 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 49 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 39 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-05-01
    IIF 48 - Director → ME
  • 8
    HORTOR SPORTS LIMITED - 2020-03-13
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2024-01-09
    IIF 35 - Director → ME
  • 9
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    icon of address 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
    icon of calendar 2017-01-18 ~ 2022-10-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2022-10-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 10
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-29 ~ 2024-03-19
    IIF 36 - Director → ME
  • 11
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    icon of address 36 Park Row, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2022-10-19
    IIF 67 - Director → ME
  • 12
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-10-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    icon of address 36 Park Row, Leeds, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-03-19
    IIF 45 - Director → ME
  • 14
    RAINMAN SPV 2 LIMITED - 2022-04-11
    APB MARKETING LIMITED - 2021-05-11
    icon of address 4385, 12809748 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2022-10-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2022-10-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED - 2019-03-04
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2022-10-19
    IIF 29 - Director → ME
    icon of calendar 2023-01-11 ~ 2024-03-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2022-10-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-01-09
    IIF 55 - Director → ME
  • 17
    icon of address 36 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-03-19
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.