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 Andrew Shane Nicholas

    Related profiles found in government register
  • Mr Andrew Shane Nicholas
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Shane Nicholas
    British born in September 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Lote 7, Rua Dos Passarinhos, Quinta Da Boavista, Lagos, 8600, Portugal

      IIF 8
  • Nicholas, Andrew Shane
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, GU1 4UX, England

      IIF 9
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 10
  • Nicholas, Andrew Shane
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalmington Manor, Chalmington, Dorchester, DT2 0HB, England

      IIF 11 IIF 12
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 13 IIF 14
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 15
    • icon of address Corner Hall Church Street, Staines, Middlesex, TW18 4YA

      IIF 16 IIF 17 IIF 18
    • icon of address Corner Hall, Church Street, Staines, Middlesex, TW18 4YA, United Kingdom

      IIF 19 IIF 20
  • Nicholas, Andrew Shane
    British mechanic born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Hall Church Street, Staines, Middlesex, TW18 4YA

      IIF 21
  • Nicholas, Andrew Shane
    British commercial vehicle director born in September 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Lote 7, Rua Dos Passarinhos, Quinta Da Boavista, Lagos 8600

      IIF 22
  • Nicholas, Andrew Shane
    British director born in September 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, England

      IIF 23 IIF 24
  • Nicholas, Andrew Shane
    British

    Registered addresses and corresponding companies
  • Nicholas, Andrew Shane
    British director

    Registered addresses and corresponding companies
    • icon of address Corner Hall Church Street, Staines, Middlesex, TW18 4YA

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chalmington Manor, Chalmington, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,393 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,672 GBP2016-12-30
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLEARPOINT SERVICES (UK) LTD - 2014-03-28
    HOTEL BY BUS LTD - 2014-08-30
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TRIGLAD PROPERTIES LIMITED - 1993-04-01
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,910,314 GBP2016-12-31
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -170,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    UNION INN & HOTEL LIMITED - 2021-06-22
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    378,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Chalmington Manor, Chalmington, Dorchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    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
Ceased 14
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2024-05-18
    IIF 13 - Director → ME
  • 2
    icon of address Chalmington Manor, Chalmington, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,393 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-05-18
    IIF 12 - Director → ME
  • 3
    HESL (STANSTED) LIMITED - 2010-11-11
    HESL NETWORK SOLUTIONS LIMITED - 2010-12-02
    icon of address 28 Queens Grove Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2010-12-09
    IIF 26 - Secretary → ME
  • 4
    icon of address 28 Queens Grove Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2011-09-02
    IIF 25 - Secretary → ME
  • 5
    HESL GROUP HOLDINGS LIMITED - 2008-10-14
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2014-05-23
    IIF 27 - Secretary → ME
  • 6
    HESL.COM LIMITED - 2007-09-13
    HEATHROW ELECTRICAL SOLUTIONS LIMITED - 2007-05-24
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2009-08-01
    IIF 17 - Director → ME
  • 7
    GLEBE CARRIAGES LIMITED - 2001-06-15
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2005-03-30
    IIF 18 - Director → ME
    icon of calendar 1999-06-10 ~ 2005-03-30
    IIF 28 - Secretary → ME
  • 8
    AIRLINKS AIRPORT SERVICES LIMITED - 2016-04-27
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2016-12-01
    IIF 14 - Director → ME
  • 9
    GROUND TRANSPORT SOLUTIONS LIMITED - 2014-05-21
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    380,301 GBP2019-10-31
    Officer
    icon of calendar 2014-09-29 ~ 2016-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    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
  • 10
    THAMES COMMERCIALS LIMITED - 2006-02-07
    B T COACHWORKS LIMITED - 1994-01-26
    OFJ COMBI LIMITED - 2006-03-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-08-29
    IIF 21 - Director → ME
  • 11
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -170,602 GBP2024-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2024-05-18
    IIF 24 - Director → ME
  • 12
    UNION INN & HOTEL LIMITED - 2021-06-22
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    378,548 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2024-05-18
    IIF 20 - Director → ME
  • 13
    icon of address Faulkners, Worple Road, Staines, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    238,461 GBP2024-09-30
    Officer
    icon of calendar 2000-07-06 ~ 2004-06-27
    IIF 16 - Director → ME
  • 14
    O.F.J. CARS LIMITED - 2010-05-06
    GRESHAM VEHICLE HIRE LIMITED - 2006-01-24
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ 2010-11-07
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.