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 David William Nicholl

    Related profiles found in government register
  • Mr David William Nicholl
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Benvardin Road, Ballybogey, Ballymoney, BT53 6NS, Northern Ireland

      IIF 1
    • icon of address 93, Benvardin Road, Ballybogy, Ballymoney, BT53 6NS, Northern Ireland

      IIF 2 IIF 3
    • icon of address 51, 51 Moycraig Road, Bushmills, Bt57 8tb, BT57 8TB, Northern Ireland

      IIF 4
    • icon of address 51, Moycraig Road, Bushmills, Antrim, BT57 8TB, Northern Ireland

      IIF 5 IIF 6
    • icon of address Ben Nah 51, Moycraig Road, Dunseverick, Bushmills, BT57 8TB, Northern Ireland

      IIF 7
  • David William Nicholl
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 8
  • Mr David Nicholl
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Mr David Nicholl
    Irish,british born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23-33, Castlerock Road, Coleraine, BT51 3LA, Northern Ireland

      IIF 10
  • Nicholl, David William
    British ceo born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 11
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 12
  • Nicholl, David William
    British chair person born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Benvardin Road, Ballybogy, Ballymoney, BT53 6NS, Northern Ireland

      IIF 13
  • Nicholl, David William
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Benvardin Road, Ballybogy, Ballymoney, BT53 6NS, Northern Ireland

      IIF 14
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 15 IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT, United Kingdom

      IIF 18
  • Nicholl, David William
    British country director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Moycraig Road, Bushmills, Antrim, BT57 8TB, Northern Ireland

      IIF 19
  • Nicholl, David William
    British director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Benvardin Road, Ballybogey, Ballymoney, BT53 6NS, Northern Ireland

      IIF 20
    • icon of address 51, Moycraig Road, Bushmills, Antrim, BT57 8TB, Northern Ireland

      IIF 21
    • icon of address 51, Moycraig Road, Bushmills, Antrim, Northern Ireland

      IIF 22
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Abb Limited, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT, United Kingdom

      IIF 25
  • Nicholl, David William
    British electrification lead business manager born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Daresbury Park, Daresbury, Warrington, WA4 4BT, United Kingdom

      IIF 26
  • Nicholl, David William
    British entrepreneur born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ben Nah, 51 Moycraig Road, Bushmills, BT57 8TB, Northern Ireland

      IIF 27
  • Nicholl, David William
    British none born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Abb Limited, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT, United Kingdom

      IIF 28 IIF 29
  • Nicholl, David William
    British none supplied born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Abb Limited, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT, United Kingdom

      IIF 30
  • Mr David Nicholl
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 31
  • Nicholl, David William
    Northern Irish chief executive officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Philips Centre, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 32
  • Nicoll, David
    Irish,british chief sales officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23-33, Castlerock Road, Coleraine, BT51 3LA, Northern Ireland

      IIF 33
  • Nicholl, David William
    British director born in September 1969

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Apt 38, 82-92 Norduleu St, Herastrau, Sector 1, Bucharest, Romania

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    SOLAR AND LIGHTING SOLUTIONS LTD - 2024-08-30
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,726 GBP2024-12-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 54 Moycraig Road, Bushmills
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 23-33 Castlerock Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    EENERGY GROUP LIMITED - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 16 - Director → ME
  • 5
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 93 Benvardin Road, Ballybogy, Ballymoney, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7-9 Stainland Road, Greetland, Halifax, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 23 - Director → ME
  • 10
    FUTURENERGYSYSTEMS LIMITED - 2024-04-24
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Ben Nah, 51 Moycraig Road, Bushmills, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    NICMAC HOMES LIMITED - 2018-01-10
    icon of address 93 Benvardin Road, Ballybogey, Ballymoney, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    33,752 GBP2025-01-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NICMAC HOMES BALLYMONEY RD LIMITED - 2020-09-30
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,141 GBP2023-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -256 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,607 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 12
  • 1
    CABLE MANAGEMENT PRODUCTS LIMITED - 2018-10-01
    UNIROOF LIMITED - 2002-03-28
    icon of address Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-10
    IIF 18 - Director → ME
  • 2
    THOMAS & BETTS LIMITED - 2018-10-01
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    icon of address Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-10
    IIF 28 - Director → ME
  • 3
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,082 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-08-10
    IIF 30 - Director → ME
  • 4
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2024-02-09
    IIF 15 - Director → ME
  • 5
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2020-01-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
    VICTRON (UK) LIMITED - 1995-09-25
    APLAB POWER SYSTEMS LIMITED - 1985-02-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2021-08-10
    IIF 25 - Director → ME
  • 7
    icon of address 24 Upper High Street, Chandlers Yard, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ 2020-02-29
    IIF 26 - Director → ME
  • 8
    NICMAC HOMES BALLYMONEY RD LIMITED - 2020-09-30
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,141 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -256 GBP2018-02-01 ~ 2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 51 Moycraig Road, Bushmills, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,607 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ECS LIGHTING CONTROLS LIMITED - 2015-06-03
    LONGLAMPS LIMITED - 1976-12-31
    PHILIPS LIGHTING UK LIMITED - 2019-01-25
    IRIS LIGHTING LIMITED - 1999-11-04
    icon of address 2 Guildford Business Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2017-10-05
    IIF 32 - Director → ME
  • 12
    EVENTFORM LIMITED - 1995-12-11
    icon of address Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-10
    IIF 29 - 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.