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 Grant Nicholson

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 4
    • East Parade, Leeds, LS1 2AD, United Kingdom

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

      IIF 6
    • S M, 29, Central Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 7
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 8
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in United Kingdom

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

      IIF 9
    • E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 10
  • Mr Grant Nicholson
    British born in January 1994

    Resident in England

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

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

      IIF 12
    • House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 13 IIF 14
  • Nicholson, Grant
    British company director born in January 1994

    Resident in United Kingdom

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

      IIF 15
    • Park Row, Leeds, LS1 5HN, England

      IIF 16 IIF 17
    • Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • House, East Parade, Leeds, LS1 5PS, England

      IIF 21
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 22
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in United Kingdom

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

      IIF 23
  • Mr Grant Frederic Nicholson
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • First Avenue, Leeds, North Yorkshire, LS25 6PD, England

      IIF 24 IIF 25
    • First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD, United Kingdom

      IIF 26 IIF 27
    • House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 28
  • Mr Grant Frederic Nicholson
    British born in March 1994

    Resident in England

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

      IIF 29
  • Mr Grant Frederick Nicholson
    British born in January 1994

    Resident in England

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

      IIF 30
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Park Row, Leeds, LS1 5HN, England

      IIF 33 IIF 34 IIF 35
    • House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 36 IIF 37
    • Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 38
  • Nicholson, Grant
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 39
  • Nicholson, Grant
    British company director born in January 1994

    Resident in England

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

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

      IIF 41
    • Nook House, Pool Road, Pool In Wharfedale, Otley, LS21 1EG, England

      IIF 42
  • Nicholson, Grant
    British director born in January 1994

    Resident in England

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

      IIF 43
    • House, 24 - 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 44
  • Nicholson, Grant
    British born in January 1991

    Resident in England

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

      IIF 45
  • Nicholson, Grant
    British company director born in January 1993

    Resident in England

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

      IIF 46
  • Nicholson, Grant Frederic
    British born in January 1994

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 76
  • Nicholson, Grant Frederic
    British director born in January 1994

    Resident in England

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

      IIF 77
  • Nicholson, Grant Frederick
    British born in January 1994

    Resident in England

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

      IIF 78
  • Nicholson, Grant Frederick
    British company director born in January 1994

    Resident in England

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

      IIF 79
    • House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 80
    • Park Row, Leeds, LS1 5HN, England

      IIF 81
    • Oakney Wood Avenue, Selby, YO8 8FQ, United Kingdom

      IIF 82
    • E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 83
  • Nicholson, Grant Frederick
    British director born in January 1994

    Resident in England

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

      IIF 84
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 87
    • Park Row, Leeds, LS1 5HN, England

      IIF 88 IIF 89
    • House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 90
    • House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Floor, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 96
  • Nicholson, Grant Frederick
    British director and company secretary born in January 1994

    Resident in England

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

      IIF 97
  • Nicholson, Grant Frederick
    British company director born in February 1994

    Resident in England

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.