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

Mr Nicholas Damian Hosker

    Related profiles found in government register
  • Mr Nicholas Damian Hosker
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Middlebrook Hill, Bradford, BD8 0EX, England

      IIF 1
    • 1, First Floor, Coachworks Arcade, Northgate Street, Chester, Cheshire, CH1 2EY, England

      IIF 2 IIF 3 IIF 4
    • Farm, Fulstone, New Mill, Holmfirth, HD9 7DL, England

      IIF 5
    • Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YA, England

      IIF 6
    • Bank Chambers, The Grove, Ilkley, LS29 9LS, England

      IIF 7
    • House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 8 IIF 9
    • Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 10
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 11
    • King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 12
  • Mr Nicholas Damian Hosker
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rownamoor House, 46 - 50 Castle Street, Salisbury, Wiltshire, SP1 3TS, United Kingdom

      IIF 13
  • Hosker, Nicholas Damian
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Middlebrook Hill, Bradford, BD8 0EX, England

      IIF 14
    • 1, First Floor, Coachworks Arcade, Northgate Street, Chester, Cheshire, CH1 2EY, England

      IIF 15 IIF 16 IIF 17
    • Farm, Fulstone, New Mill, Holmfirth, HD9 7DL, England

      IIF 18
    • House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 19
    • Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 20
    • Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 21
  • Hosker, Nicholas Damian
    British commercial director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 22
  • Hosker, Nicholas Damian
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, G2 7NQ, Scotland

      IIF 23
    • House, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 24 IIF 25
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 26
  • Hosker, Nicholas Damian
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, G2 7NQ, Scotland

      IIF 27
    • Ponderosa, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF, United Kingdom

      IIF 28
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 29 IIF 30
  • Hosker, Nicholas Damian
    British planning consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Padstow Close, Macclesfield, Cheshire, SK10 3NG, United Kingdom

      IIF 31
  • Hosker, Nicholas Damian
    British planning officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YA

      IIF 32
  • Hosker, Nicholas Damian
    British town planner born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Padstow Close, Macclesfield, Cheshire, SK10 3NG, United Kingdom

      IIF 33
  • Hosker, Nicholas Damian
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 34
  • Hosker, Nicholas Damian
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Station Road, Guiseley, Leeds, LS20 8EY, England

      IIF 35
  • Hosker, Nicholas Damian
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, First Floor, Coachworks Arcade, Northgate Street, Chester, Cheshire, CH1 2EY, England

      IIF 36
    • Scotland Lane, Horsforth, Leeds, LS18 5SF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    BIG BATTERY (BEECH GROVE) LIMITED
    SC725570
    Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BIG BATTERY (CAIRNDOW) LIMITED
    SC740408
    Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BIG BATTERY (CSP 1) LIMITED
    SC726773 SC727304
    Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 4
    BIG BATTERY (CSP 2) LIMITED
    SC727304 SC726773
    Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BIG BATTERY (EAST PITFORTHIE) LIMITED
    SC725575
    231 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BIG BATTERY (FLATTERTON FARM) LIMITED
    SC733684
    Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2022-05-26 ~ 2022-09-09
    IIF 35 - Director → ME
  • 7
    BIG BATTERY (GELLS FARM) LIMITED
    SC725580
    231 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BOURNE INVESTMENTS PARTNERSHIP LLP
    - now OC433462
    CARASPACE PARTNERSHIP LLP
    - 2020-10-14 OC433462
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-23 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 2 - Has significant influence or control OE
  • 9
    CAPITAL STAGE TONEDALE LLP - now
    MIG RENEWABLE DEVELOPMENTS TONEDALE LLP
    - 2015-11-27 OC393552
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (8 parents)
    Officer
    2014-06-03 ~ 2015-05-13
    IIF 37 - LLP Member → ME
  • 10
    CARASPACE ENVIRONMENTAL PLANNING LIMITED
    06752347
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2008-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CARASPACE LIMITED
    04522895
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, Cheshire, England
    Active Corporate (8 parents)
    Officer
    2002-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CARASPACE TEMPORARY STRUCTURES LTD
    15356474
    1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CEP ENVIRONMENTAL LIMITED
    14799015
    Unit 1a Station Road, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    CHAPEL LEGH INVESTMENTS LIMITED
    07073978
    2 Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2009-11-12 ~ 2023-08-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CS PLANNING LIMITED
    08333149
    Smith & Brown Accountants, 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CSP RENEWABLES LTD
    13930331
    Bourne House Scotland Lane, Horsforth, Leeds, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2022-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CSP SOLAR (WIMBLINGTON) LTD
    - now 08582536
    CSP SOLAR (UK) LIMITED
    - 2013-07-18 08582536
    Smith & Brown Accountants, 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-24 ~ 2016-12-31
    IIF 31 - Director → ME
  • 18
    ENVEH LIMITED
    06811279
    2 Derwin Avenue, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2011-11-02 ~ 2020-01-02
    IIF 32 - Director → ME
    2009-02-05 ~ 2011-11-03
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    JAMESNICHOLASPRESTIGE LTD
    15846999
    1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    PREMIUM VISION (LEEDS) LIMITED
    - now 08146983
    OPHELIA'S KITCHEN LIMITED - 2015-02-09
    LITTLE PICKLES LIMITED - 2013-02-18
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PRISMPAGE LIMITED
    02502105
    Unity House, 2 Station Court Station Road, Guiseley, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2021-09-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SULIS ENVIRONMENTAL LIMITED - now
    PREMIUM VISION LIMITED
    - 2011-04-12 07088576
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2009-11-27 ~ 2011-03-31
    IIF 20 - Director → ME
  • 23
    WEISSACH INVESTMENTS LIMITED
    15107381
    1a Station Court, Station Road, Guiseley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    XAM ASBESTOS LTD
    - now 15578709
    TCL ASBESTOS LTD
    - 2025-05-06 15578709
    8 Middlebrook Hill, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.