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

Mcnicholas, Steven Patrick

    Related profiles found in government register
  • Mcnicholas, Steven Patrick
    British civil engineer born in January 1961

    Registered addresses and corresponding companies
    • icon of address 38 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QJ

      IIF 1
  • Mcnicholas, Steven Patrick
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire, WD6 3EA, United Kingdom

      IIF 2
  • Mcnicholas, Steven Patrick
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire, WD6 3EA

      IIF 3
    • icon of address 38 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QJ

      IIF 4
  • Mcnicholas, Sean Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 68, Long Lane, Rickmansworth, Hertfordshire, WD3 8YG, United Kingdom

      IIF 5
  • Mcnicholas, Sean Patrick
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 6 IIF 7
  • Mcnicholas, Sean Patrick
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mcnicholas, Sean Patrick
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torquils Barn, Raans Road, Amersham, Buckinghamshire, HP6 6JP, United Kingdom

      IIF 11
    • icon of address 24 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 12
    • icon of address 25 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 13
    • icon of address Garden Cottage, Latimer, Chesham, Buckinghamshire, HP5 1UA, United Kingdom

      IIF 14
  • Mcnicholas, Sean Patrick
    British publican born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Latimer, Chesham, Bucks, HP5 1UA

      IIF 15
  • Mcnicholas, Steven Patrick
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Minchenden Crescent, London, N14 7EL, England

      IIF 16
    • icon of address 4 Langley Place, 99 Langley Road, Watford, Hertfordshire, WD17 4PE, United Kingdom

      IIF 17
  • Mcnicholas, Steven Patrick
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnicholas, Steven Patrick
    British construction director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holywell Community Centre, Chaffinch Lane, Tolpits Lane, Watford, Herts, WD18 9QD

      IIF 21
  • Mcnicholas, Sean Patrick
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Grove, Chesham, Buckinghamshire, HP5 1UE, United Kingdom

      IIF 22
  • Mr Steven Mcnicholas
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Minchenden Crescent, London, N14 7EL, England

      IIF 23
  • Mcnicholas, Sean Patrick
    United Kingdom company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 24
  • Mcnicholas, Sean Patrick
    United Kingdom director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torquils Barn, Raans Road, Amersham, Buckinghamshire, HP6 6JP, England

      IIF 25
    • icon of address 68, Long Lane, Rickmansworth, Hertfordshire, WD3 8YG, United Kingdom

      IIF 26
  • Mr Sean Patrick Mcnicholas
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torquils Barn, Raans Road, Amersham, Buckinghamshire, HP6 6JP, England

      IIF 27
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 28
    • icon of address 24 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 29 IIF 30
    • icon of address 25 The Grove, Chesham, Buckinghamshire, HP51UE, England

      IIF 31
  • Mr Steven Mcnicholas
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Langley Place, 99 Langley Road, Watford, Hertfordshire, WD17 4PE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Baeuchamp Court, 10 Victors Way, Barnett
    Active Corporate (1 parent)
    Equity (Company account)
    -34,730 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,386 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    CITYMEAD CONSTRUCTIONS LIMITED - 2012-07-16
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-02-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Torquils Barn, Raans Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 28 Minchenden Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,953 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    CAYMAN PROPERTY LTD - 2023-11-06
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,607 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    CBM HOMES LTD - 2022-03-19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,187 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 28 Minchenden Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,994 GBP2023-10-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 12
    DEACONS HILL INVESTMENTS LIMITED - 1989-09-05
    icon of address Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 13
    WATFORD COUNCIL FOR VOLUNTARY SERVICE - 2012-12-03
    icon of address Holywell Community Centre Chaffinch Lane, Tolpits Lane, Watford, Herts
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address Brian Lewis Fca, 146 Queens Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2014-03-31
    IIF 26 - Director → ME
  • 2
    icon of address Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,785 GBP2023-06-30
    Officer
    icon of calendar 2000-04-28 ~ 2003-05-01
    IIF 4 - Director → ME
  • 3
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,802 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2025-08-07
    IIF 12 - Director → ME
  • 4
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2009-03-10
    IIF 8 - Director → ME
    icon of calendar 2003-11-17 ~ 2017-07-12
    IIF 19 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2009-03-10
    IIF 9 - Director → ME
    icon of calendar 1999-09-03 ~ 2017-07-12
    IIF 20 - Director → ME
  • 6
    W T MEEK LIMITED - 1989-09-05
    AVK VALVES LIMITED - 1983-03-17
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2009-03-10
    IIF 10 - Director → ME
    icon of calendar 1999-08-02 ~ 2017-07-12
    IIF 18 - Director → ME
  • 7
    PAPERTOOL LIMITED - 1998-01-30
    icon of address 6 Burroughs Bank, Lightmoor, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,388 GBP2024-07-31
    Officer
    icon of calendar 2002-03-20 ~ 2005-10-08
    IIF 1 - Director → ME
  • 8
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ 2011-10-07
    IIF 15 - 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.