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

Mcnicholas, Steven Patrick

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

    Resident in United Kingdom

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

      IIF 1
    • 4, Langley Place, Langley Road, Watford, Hertfordshire, WD17 4PE, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mcnicholas, Steven Patrick
    British construction director born in January 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Mcnicholas, Steven Patrick
    British civil engineer born in January 1961

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

      IIF 8
  • Mcnicholas, Steven Patrick
    British company director born in January 1961

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

      IIF 9
  • Mcnicholas, Steven Patrick
    British director born in January 1961

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

      IIF 10
    • 38 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QJ

      IIF 11
  • Mcnicholas, Sean Patrick
    British born in July 1965

    Resident in England

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

      IIF 12 IIF 13
  • 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
    • Torquils Barn, Raans Road, Amersham, Buckinghamshire, HP6 6JP, United Kingdom

      IIF 17
    • 24 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 18
    • 25 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 19
    • Garden Cottage, Latimer, Chesham, Buckinghamshire, HP5 1UA, United Kingdom

      IIF 20
  • Mcnicholas, Sean Patrick
    British publican born in July 1965

    Resident in England

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

      IIF 21
  • Mcnicholas, Sean Patrick
    United Kingdom company director born in July 1965

    Resident in United Kingdom

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

      IIF 22
  • Mcnicholas, Sean Patrick
    United Kingdom director born in July 1965

    Resident in United Kingdom

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

      IIF 23
    • 68, Long Lane, Rickmansworth, Hertfordshire, WD3 8YG, United Kingdom

      IIF 24
  • Mr Steven Mcnicholas
    British born in January 1961

    Resident in United Kingdom

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

      IIF 25
  • Mcnicholas, Sean Patrick
    British

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

      IIF 26
  • Mr Steven Mcnicholas
    British born in January 1961

    Resident in England

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

      IIF 27
  • Mr Sean Patrick Mcnicholas
    British born in July 1965

    Resident in England

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

      IIF 28
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 29
    • 24 The Grove, Chesham, Buckinghamshire, HP5 1UE, England

      IIF 30 IIF 31
    • 25 The Grove, Chesham, Buckinghamshire, HP51UE, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    BRINFIT LTD
    08992144
    1 Baeuchamp Court, 10 Victors Way, Barnett
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    CBM COMMERCIAL LTD
    12063390
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    CITYMEAD CONSTRUCTION LIMITED
    - now 06832523
    CITYMEAD CONSTRUCTIONS LIMITED
    - 2012-07-16 06832523
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-02-27 ~ dissolved
    IIF 20 - Director → ME
    2009-02-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    HERTS AND BUCKS DRIVEWAYS LTD
    09643613
    Torquils Barn, Raans Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 5
    HORNS WATFORD LIMITED
    07536044
    Brian Lewis Fca, 146 Queens Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ 2014-03-31
    IIF 24 - Director → ME
  • 6
    LARKSFIELD LIMITED
    11048132
    4 Langley Place, Langley Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2017-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    LASERLINE SYSTEMS LIMITED
    03949070
    Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2000-04-28 ~ 2003-05-01
    IIF 11 - Director → ME
  • 8
    LATIMER CONTRACTS LTD
    - now 09682837
    CAYMAN PROPERTY LTD
    - 2023-11-06 09682837
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2015-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    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
  • 9
    LP LIVING LTD
    12717598
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ 2025-08-07
    IIF 18 - Director → ME
  • 10
    MAP PROPERTY INVESTING LTD
    - now 11437459
    CBM HOMES LTD
    - 2022-03-19 11437459
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
    01006026 00468365... (more)
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (33 parents, 9 offsprings)
    Officer
    2003-11-17 ~ 2009-03-10
    IIF 14 - Director → ME
    2003-11-17 ~ 2017-07-12
    IIF 4 - Director → ME
  • 12
    MCNICHOLAS CONSTRUCTION COMPANY LIMITED
    00468365 01510892... (more)
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    1999-09-03 ~ 2017-07-12
    IIF 5 - Director → ME
    1999-09-03 ~ 2009-03-10
    IIF 15 - Director → ME
  • 13
    MCNICHOLAS CONSTRUCTION SERVICES LIMITED
    - now 01510892 00468365... (more)
    W T MEEK LIMITED - 1989-09-05
    AVK VALVES LIMITED - 1983-03-17
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    1999-08-02 ~ 2017-07-12
    IIF 3 - Director → ME
    1999-08-02 ~ 2009-03-10
    IIF 16 - Director → ME
  • 14
    SCOTINVEST SOURCING LTD
    12495354
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-03 ~ 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
  • 15
    STIRLING MCNICHOLAS LIMITED
    03522165
    Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2002-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 16
    STUDIOHUB LIMITED
    12137811
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    THE HARE AND PUB RESTAURANTS LIMITED
    08081554
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 18
    THE PIPE JACKING ASSOCIATION
    - now 03335340
    PAPERTOOL LIMITED - 1998-01-30
    6 Burroughs Bank, Lightmoor, Telford, England
    Active Corporate (21 parents)
    Officer
    2002-03-20 ~ 2005-10-08
    IIF 8 - Director → ME
  • 19
    TOP TAVERNS (HARROW) LIMITED
    07014629
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-09-10 ~ 2011-10-07
    IIF 21 - Director → ME
  • 20
    W. T. MEEK LIMITED
    - now 01104310 01510892
    DEACONS HILL INVESTMENTS LIMITED - 1989-09-05
    Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2003-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 21
    WATFORD AND THREE RIVERS TRUST
    - now 04090701
    WATFORD COUNCIL FOR VOLUNTARY SERVICE - 2012-12-03
    Holywell Community Centre Chaffinch Lane, Tolpits Lane, Watford, Herts
    Converted / Closed Corporate (55 parents, 2 offsprings)
    Officer
    2014-12-04 ~ now
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.