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

Weston, Nikolas William

    Related profiles found in government register
  • Weston, Nikolas William
    British

    Registered addresses and corresponding companies
  • Weston, Nikolas William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 42 Dalmore Road, London, SE21 8HB

      IIF 8 IIF 9
    • icon of address Flat E 2 Hermitage Road, London, SE19 3QR

      IIF 10
  • Weston, Nikolas William
    British solicitor born in October 1951

    Registered addresses and corresponding companies
    • icon of address Flat E 2 Hermitage Road, London, SE19 3QR

      IIF 11
  • Weston, Nikolas William

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ

      IIF 12
    • icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne & Wear, NE4 7YQ

      IIF 13
    • icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear, NE4 7YQ

      IIF 14
    • icon of address 130, Wilton Road, London, SW1V 1LQ

      IIF 15
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ

      IIF 16 IIF 17 IIF 18
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tynene4 7yq

      IIF 21
    • icon of address Amber Court William Armstrong, Drive Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ

      IIF 22
    • icon of address Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ

      IIF 23 IIF 24
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ, England

      IIF 25
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ, United Kingdom

      IIF 26
    • icon of address Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne, Newcastle Upon Tyne, NE4 7YQ

      IIF 27
    • icon of address Amber Court, William Armstrong Drive, Newcastle Upon Tyne, Tyne & Wear, NE4 7YQ

      IIF 28
  • Weston, Nickolas William

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YQ, England

      IIF 29
  • Weston, Nikolas William
    British solicitor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mildenham Mill, Egg Lane, Claines, Worcester, WR3 7SA, England

      IIF 30
  • Nikolas William Weston
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mildenham Mill, Egg Lane, Claines, Worcester, WR3 7SA, England

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 42 Dalmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,422 GBP2023-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 25
  • 1
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2002-12-16
    IIF 11 - Director → ME
  • 2
    YEWKARA LIMITED - 1985-03-05
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-24 ~ 2006-10-10
    IIF 3 - Secretary → ME
  • 3
    METALLIC SPECIALISTS LIMITED - 1978-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-03 ~ 2006-10-10
    IIF 4 - Secretary → ME
  • 4
    BALFOUR BEATTY UTILITIES LIMITED - 2003-03-17
    BALFOUR BEATTY SHELFCO ONE LIMITED - 2003-07-31
    DOYNTON LIMITED - 2002-11-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2013-03-05
    IIF 6 - Secretary → ME
    icon of calendar 2013-10-31 ~ 2014-10-31
    IIF 25 - Secretary → ME
  • 5
    BALFOUR BEATTY ENGINEERING LIMITED - 1989-02-10
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2006-02-07
    IIF 2 - Secretary → ME
  • 6
    CLARKE CONSTRUCTION (MIDLANDS) LIMITED - 1994-09-06
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-25 ~ 2001-10-19
    IIF 10 - Secretary → ME
  • 7
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2014-10-31
    IIF 15 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2013-01-01
    IIF 8 - Secretary → ME
  • 8
    EPDC LTD
    - now
    ENGINEERING & POWER DEVELOPMENT CONSULTANTS LIMITED - 2015-10-02
    icon of address 5 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1998-04-22
    IIF 7 - Secretary → ME
  • 9
    HEERY INTERNATIONAL LIMITED - 1993-01-06
    HEERY EUROPE, LIMITED - 1986-04-30
    HEADYARD LIMITED - 1981-12-31
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2014-10-31
    IIF 9 - Secretary → ME
  • 10
    SIMPLENEW LIMITED - 1993-01-07
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2013-03-05
    IIF 1 - Secretary → ME
    icon of calendar 2014-06-11 ~ 2014-10-31
    IIF 29 - Secretary → ME
  • 11
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 22 - Secretary → ME
  • 12
    DOVEMAPLE LIMITED - 1986-11-26
    icon of address Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 23 - Secretary → ME
  • 13
    KENNEDY & DONKIN POWER SYSTEMS LIMITED - 1991-02-01
    KENNEDY & DONKIN ENGINEERING LIMITED - 1986-11-26
    icon of address Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 27 - Secretary → ME
  • 14
    KENNEDY HENDERSON LIMITED - 1992-10-01
    HENDERSON BUSBY INTERNATIONAL LIMITED - 1986-05-30
    HENDERSON BUSBY (HOLDINGS) LIMITED - 1984-01-24
    STELLIW LIMITED - 1982-05-27
    icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2016-01-31
    IIF 13 - Secretary → ME
  • 15
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 19 - Secretary → ME
  • 16
    icon of address Amber Court William Armstrong, Drive Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 24 - Secretary → ME
  • 17
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2016-01-31
    IIF 26 - Secretary → ME
  • 18
    PB KENNEDY & DONKIN GROUP LIMITED - 2000-09-01
    KENNEDY & DONKIN GROUP LIMITED - 1999-01-06
    EXPRESSTIME LIMITED - 1998-04-15
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tynene4 7yq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 21 - Secretary → ME
  • 19
    WORLDPLACE LIMITED - 1998-11-25
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 18 - Secretary → ME
  • 20
    PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED - 2005-10-19
    PARSONS BRINCKERHOFF OVERSEAS LTD - 2000-12-19
    PB K&D LIMITED - 2000-09-01
    PB KENNEDY & DONKIN LIMITED - 1999-01-05
    PB (UK) HOLDINGS LIMITED - 1998-09-01
    DELUXELAND LIMITED - 1998-08-28
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 20 - Secretary → ME
  • 21
    PB POWER LIMITED - 2003-03-31
    MERZ AND MCLELLAN LIMITED - 1998-11-02
    VASTSTART LIMITED - 1990-12-04
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 16 - Secretary → ME
  • 22
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    RUST LIMITED - 1997-08-15
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 14 - Secretary → ME
  • 23
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 17 - Secretary → ME
  • 24
    PB LTD
    - now
    KENNEDY & DONKIN LIMITED - 1999-01-05
    PARSONS BRINCKERHOFF LTD - 2003-03-31
    KENNEDY & DONKIN LIMITED - 1994-11-14
    PB KENNEDY & DONKIN LIMITED - 2000-11-01
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 12 - Secretary → ME
  • 25
    PB LIMITED - 2003-03-31
    TOWNBEAT LIMITED - 2002-03-06
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-01-31
    IIF 28 - Secretary → 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.