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

Johns, Nicholas Andrew

    Related profiles found in government register
  • Johns, Nicholas Andrew
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85f, Park Drive, Milton, Abingdon, OX14 4RY, England

      IIF 1
  • Nicholson, Andrew John
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 3
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 4
    • Orchard View, Moorend, York, YO19 6RJ, England

      IIF 5
  • Nicholson, Andrew John
    British ceo born in January 1965

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Nicholson, Andrew John
    British company director born in January 1965

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
  • Nicholson, Andrew John
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 13 IIF 14
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 15
    • 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

      IIF 16
    • 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ, England

      IIF 17
  • Nicholson, Andrew John
    British it services director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodside Place, Glasgow, Glasgow, G3 7QF, Scotland

      IIF 18
  • Mr Andrew John Nicholson
    British born in January 1965

    Resident in United Kingdom

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

      IIF 19
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 20
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 21 IIF 22
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 23 IIF 24
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 25 IIF 26
    • 62, Buckingham Gate, 5th Floor, London, SW1E 6AJ

      IIF 27
    • Orchard View, Moorend, York, YO19 6RJ, England

      IIF 28
  • Nicholson, Andrew John
    British born in January 1965

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 33 IIF 34 IIF 35
    • Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

      IIF 36
  • Nicholson, Andrew John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Nicholson, Andy John
    British company director born in January 1965

    Resident in England

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

      IIF 38
  • Mr Andrew John Nicholson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 9, First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 43
    • Orchard View, Moor End, Kelfield, York, YO19 6RJ, England

      IIF 44
  • Nicholson, Andrew John
    born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 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
    2019-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Orchard View Moorend, Kelfield, York, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 29 - Director → ME
  • 7
    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
    2014-06-16 ~ now
    IIF 2 - Director → ME
  • 8
    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
    2017-08-07 ~ now
    IIF 4 - Director → ME
  • 9
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    2017-08-07 ~ dissolved
    IIF 15 - Director → ME
  • 10
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    2017-03-01 ~ now
    IIF 3 - Director → ME
  • 11
    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
    2019-03-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 33 - Director → ME
  • 14
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 35 - Director → ME
  • 15
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 34 - Director → ME
  • 16
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 36 - Director → ME
  • 17
    4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    85f Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    103,972 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-05-01 ~ now
    IIF 1 - Director → ME
  • 19
    HORTOR FM LIMITED - 2017-09-27
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,992 GBP2019-05-29
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2016-11-01 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 21
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,554 GBP2018-03-30
    Officer
    2017-04-20 ~ 2019-01-26
    IIF 10 - Director → ME
  • 2
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-30
    IIF 18 - Director → ME
  • 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
    Person with significant control
    2016-07-01 ~ 2022-11-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-09 ~ 2024-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - 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
    Person with significant control
    2017-08-15 ~ 2023-02-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Person with significant control
    2017-08-07 ~ 2023-02-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    2014-07-08 ~ 2014-12-31
    IIF 6 - Director → ME
  • 7
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    2014-07-24 ~ 2014-12-31
    IIF 7 - Director → ME
  • 8
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-12 ~ 2019-03-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INNERVATE TECHNOLOGY SOLUTIONS LIMITED - 2017-11-02
    CIBER TALENT SERVICES LTD - 2017-09-21
    25 Moorgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-09-25 ~ 2017-03-20
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Right to appoint or remove directors OE
  • 10
    CIBER UK LTD - 2017-11-03
    ECSOFT UK LTD - 2003-03-25
    ECSOFT UNITED KINGDOM PLC - 1998-01-02
    ECSOFT UNITED KINGDOM PLC - 1998-01-01
    ECSOFT HOLDINGS P.L.C. - 1996-10-04
    ECSOFT, P.L.C. - 1991-12-04
    Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-02-17 ~ 2017-02-28
    IIF 17 - Director → ME
  • 11
    HORTOR FM LIMITED - 2017-09-27
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,992 GBP2019-05-29
    Officer
    2017-05-04 ~ 2021-05-18
    IIF 9 - Director → ME
  • 12
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ 2018-04-03
    IIF 8 - 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.