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

Mr Sean Bernard Mcnicholas

    Related profiles found in government register
  • Mr Sean Bernard Mcnicholas
    Irish born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sean Bernard Mcnicholas
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9 AU, United Kingdom

      IIF 16
    • icon of address 157 Askew Road, London, W12 9AU, England

      IIF 17
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 18
    • icon of address 27 Ellerby Street, Fulham, London, SW6 6EX, United Kingdom

      IIF 19
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Sean Bernard Mcnicholas
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 23 IIF 24
  • Mcnicholas, Sean Bernard
    Irish company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Bernard
    Irish contracts manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Bernard
    Irish director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Bernard
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 49 IIF 50
  • Mcnicholas, Sean Bernard
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, England

      IIF 51
    • icon of address 157, Askew Road, London, W12 9AU, United Kingdom

      IIF 52
  • Mcnicholas, Sean Bernard
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 53
  • Mcnicholas, Sean Bernard
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 54
  • Mcnicholas, Sean Bernard
    British company director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 15 St Maur Road, Fulham, London, SW6 4DR

      IIF 55
  • Mc Nicholas, Sean Bernard
    British company director born in November 1967

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Bernard
    Irish

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Bernard
    Irish contracts manager

    Registered addresses and corresponding companies
    • icon of address 27 Ellerby Street, Fulham, SW6 6EX

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2022-06-30
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,694 GBP2021-07-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-07-24 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,065 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-09-21 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,751 GBP2015-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,496 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,765 GBP2020-09-28
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415,114 GBP2023-09-30
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GLANDORE INVESTMENTS LTD - 2016-06-10
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    173,252 GBP2024-03-31
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,812 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    WEST LONDON SOCIAL HOUSING LIMITED - 2021-01-20
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    474,465 GBP2023-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 409 High Road, Willesden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-07-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21 GBP2021-05-31
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 37 - Director → ME
  • 21
    WEST LONDON SOCIAL HOUSING LIMITED - 2014-06-11
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,006 GBP2020-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2020-08-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MCNICHOLAS CABLE AND ENGINEERING COMPANY LIMITED - 1977-12-31
    MCNICHOLAS ENGINEERING LIMITED - 2006-12-15
    icon of address Egmont House, 8 Clifford Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-24
    IIF 56 - Director → ME
  • 3
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,309 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2021-07-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    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
  • 4
    icon of address 24 Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2022-05-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2022-05-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2022-01-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2022-01-13
    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
  • 6
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2017-03-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    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
  • 7
    icon of address Riordan O'sullivan & Co, 40 Chamberlayne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    633,331 GBP2024-06-30
    Officer
    icon of calendar 2007-08-09 ~ 2013-07-11
    IIF 44 - Director → ME
    icon of calendar 2007-08-09 ~ 2013-07-11
    IIF 59 - Secretary → ME
  • 8
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,408 GBP2024-02-29
    Officer
    icon of calendar 2015-10-20 ~ 2023-06-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Gypfix Interiors Limited The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,440,712 GBP2023-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2013-11-07
    IIF 46 - Director → ME
  • 10
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,012 GBP2024-07-31
    Officer
    icon of calendar 2016-04-07 ~ 2023-03-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-03-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12
    MCNICHOLAS PLC - 2007-01-08
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES LIMITED - 2020-08-18
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,742 GBP2019-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2006-12-08
    IIF 55 - Director → ME
    icon of calendar 1997-01-23 ~ 1997-02-27
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.