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

Mr Grant Nicholson

    Related profiles found in government register
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

      IIF 1
    • 11, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, England

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

      IIF 3
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 4
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 5 IIF 6
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 12 IIF 13 IIF 14
    • 36, Park Row, Leeds, LS1 5JL, England

      IIF 15
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 16 IIF 17
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 18
  • Mr Grant Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 19
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 23
    • 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 24
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 25
    • R S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 26
  • 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 27
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 28
    • Elm Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 29
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 30
    • Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 31 IIF 32
  • Nicholson, Grant
    British director born in January 1991

    Resident in England

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

      IIF 33
  • 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 34
  • Nicholson, Grant Frederic
    British company director born in January 1994

    Resident in England

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

      IIF 35 IIF 36
    • Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 37
  • 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
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 60
  • 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 61
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 62
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 63
    • 9, Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 64
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 65
  • 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 66
    • 14573486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 14634774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 69
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 70 IIF 71 IIF 72
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 73
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 6th Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 83
  • Mr Grant Blackwood Nicholson
    English born in October 1994

    Resident in United Kingdom

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

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

      IIF 85
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 88
  • 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 89
    • 1, Park Row, Leeds, LS1 5HN, England

      IIF 90 IIF 91
    • 1, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 95
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 96
  • 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 97
  • Nicholson, Grant Blackwood

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

      IIF 98
  • Nicholson, Grant Blackwood
    English director born in October 1994

    Resident in United Kingdom

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

      IIF 99
    • 15 Beech Tree Court, Beech Tree Lane, Cannock, WS11 1AQ, England

      IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
    • Emerald House 20-22, Anchor Road, Walsall, WS9 8PH, England

      IIF 102
  • Nicholson, Grant Blackwood
    English office manager born in October 1994

    Resident in United Kingdom

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

      IIF 103
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      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
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,462 GBP2022-03-31
    Officer
    2019-08-21 ~ dissolved
    IIF 103 - director → ME
  • 2
    CHURCH CLOSE DEVELOPMENTS LIMITED - 2019-08-09
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-08-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    11 Fullwith Mill Lane, Harrogate, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,554 GBP2018-03-30
    Officer
    2017-01-18 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    1 Park Row, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    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
  • 8
    1 Park Row, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    36 Park Row, Leeds, England
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 47 - director → ME
  • 10
    TAYLOR BLACKWOOD ASSOCIATES LTD - 2022-08-16
    Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 6 - 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
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,737,989 GBP2023-06-30
    Officer
    2022-10-24 ~ now
    IIF 60 - director → ME
  • 13
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    36 Park Row, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 53 - director → ME
  • 14
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 43 - director → ME
  • 15
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 46 - director → ME
  • 16
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 51 - director → ME
  • 17
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 41 - director → ME
  • 18
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 39 - director → ME
  • 19
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 49 - director → ME
  • 20
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 54 - director → ME
  • 21
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 45 - director → ME
  • 22
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 44 - director → ME
  • 23
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 52 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 25
    ESSO FINANCE OPCO LIMITED - 2025-01-03
    11 Fulwith Mill Lane, Harrogate, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    36 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    2024-06-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 27
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 42 - director → ME
  • 28
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 57 - director → ME
  • 30
    ENERGY FINANCE HOLDINGS LIMITED - 2025-01-03
    PLANET-EV SOLUTIONS LIMITED - 2023-09-26
    36 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-02-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 59 - director → ME
  • 32
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 56 - director → ME
  • 33
    Thorp Arch Grange, Thorp Arch, Wetherby, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 37 - director → ME
  • 34
    4385, 14573486 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    4385, 14634774 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 36
    36 Park Row, Leeds, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    2025-01-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 37
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 38
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 39
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Officer
    2018-12-04 ~ now
    IIF 95 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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
    36 Park Row, Leeds, England
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    2025-01-24 ~ now
    IIF 55 - director → ME
  • 41
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 40 - director → ME
  • 42
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-08-24 ~ dissolved
    IIF 61 - director → ME
  • 43
    BUCKINGHAM STORAGE SERVICES LTD - 2023-07-17
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 104 - director → ME
    2023-06-20 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 44
    15 Beech Tree Court Beech Tree Lane Cannock, Beech Tree Lane, Cannock, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Emerald House 20-22 Anchor Road, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2024-07-15 ~ now
    IIF 38 - director → ME
  • 47
    1 Park Row, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 48
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    2025-01-24 ~ now
    IIF 48 - director → ME
  • 49
    PLANET-C SERVICES LIMITED - 2019-03-04
    9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,434 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    4385, 13894244 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-02-04 ~ 2022-10-19
    IIF 66 - director → ME
    Person with significant control
    2022-02-04 ~ 2022-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    EE SUPPLY SOLUTIONS LIMITED - 2022-04-11
    1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-04 ~ 2022-10-19
    IIF 80 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -326,494 GBP2023-06-30
    Officer
    2021-01-29 ~ 2022-10-19
    IIF 81 - director → ME
    2015-10-21 ~ 2019-01-25
    IIF 78 - director → ME
    Person with significant control
    2021-01-29 ~ 2022-10-01
    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
  • 4
    PLANET-U ASSETS LIMITED - 2023-03-07
    HEATSOURCE DIRECT LIMITED - 2020-12-18
    Unit 5 Haggs Farm Business Park, Haggs Road, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,229 GBP2024-03-31
    Officer
    2020-06-02 ~ 2022-05-24
    IIF 29 - director → ME
    Person with significant control
    2020-06-02 ~ 2022-05-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114 GBP2023-06-30
    Officer
    2023-02-02 ~ 2024-03-22
    IIF 76 - director → ME
  • 6
    HORTOR HOLDINGS LIMITED - 2019-02-11
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    708,592 GBP2023-06-30
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 77 - director → ME
    2020-12-02 ~ 2021-05-01
    IIF 28 - director → ME
  • 7
    Sanderson House Station Road, Horsforth, Leeds
    Corporate (4 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 73 - director → ME
    2020-12-02 ~ 2021-05-01
    IIF 27 - director → ME
  • 8
    HORTOR SPORTS LIMITED - 2020-03-13
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-02 ~ 2024-01-09
    IIF 69 - director → ME
  • 9
    RAINMAN COLLATERAL LIMITED - 2024-04-03
    PLANET-U GROUP LIMITED - 2019-03-26
    BUSK&EVANS CONSULTING LIMITED - 2018-03-21
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,737,989 GBP2023-06-30
    Officer
    2017-01-18 ~ 2022-10-19
    IIF 71 - director → ME
    Person with significant control
    2017-01-18 ~ 2022-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    SOLAR INVESTMENT GROUP FINANCE LIMITED - 2024-03-02
    36 Park Row, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-29 ~ 2024-03-19
    IIF 70 - director → ME
  • 11
    RAINMAN COLLATERAL 1 LIMITED - 2024-03-21
    36 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-11-30
    Officer
    2020-11-17 ~ 2022-10-19
    IIF 91 - director → ME
  • 12
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-18 ~ 2022-10-19
    IIF 90 - director → ME
    Person with significant control
    2021-01-18 ~ 2022-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    36 Park Row, Leeds, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    257 GBP2023-06-30
    Officer
    2022-08-05 ~ 2024-03-19
    IIF 79 - director → ME
  • 14
    RAINMAN SPV 2 LIMITED - 2022-04-11
    APB MARKETING LIMITED - 2021-05-11
    4385, 12809748 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-13 ~ 2022-10-19
    IIF 89 - director → ME
    Person with significant control
    2020-08-13 ~ 2022-10-01
    IIF 26 - 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
    36 Park Row, Leeds, England
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    116,710 GBP2024-06-30
    Officer
    2018-03-01 ~ 2022-10-19
    IIF 63 - director → ME
    2023-01-11 ~ 2024-03-19
    IIF 30 - director → ME
    Person with significant control
    2018-03-01 ~ 2022-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2023-07-05 ~ 2024-01-09
    IIF 34 - director → ME
  • 17
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -40,988 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-03-19
    IIF 72 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.