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

Nield, Andrew Simon

    Related profiles found in government register
  • Nield, Andrew Simon
    British co director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

      IIF 1
  • Nield, Andrew Simon
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

      IIF 2 IIF 3
  • Nield, Andrew Simon
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nield, Andrew Simon
    British executive finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

      IIF 16
  • Nield, Andrew Simon
    British finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance Office Senate House, Tyndall Avenue, Bristol, BS8 1TH

      IIF 17
    • Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

      IIF 18 IIF 19 IIF 20
  • Nield, Andrew Simon
    British none born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senate House, Tyndall Avenue, Bristol, BS8 1TH, United Kingdom

      IIF 21
  • Nield, Andrew Simon
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Senate House, Tyndall Ave, Bristol, Al, BS8 1TH, United Kingdom

      IIF 22
  • Nield, Andrew Simon
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Finance Office Senate House, Tyndall Avenue, Bristol, BS8 1TH

      IIF 23
    • Luckmere House, Scot Lane, Chew Stoke, Bristol, BS40 8UW, England

      IIF 24
  • Nield, Andrew Simon
    British born in March 1956

    Registered addresses and corresponding companies
    • Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, Cambridgeshire, PE18 9DQ

      IIF 25
  • Nield, Andrew Simon
    British finance director born in March 1956

    Registered addresses and corresponding companies
  • Nield, Andrew Simon
    British financial director born in March 1956

    Registered addresses and corresponding companies
    • Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, Cambridgeshire, PE18 9DQ

      IIF 33
  • Mr Andrew Simon Nield
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Luckmere House, Scot Lane, Chew Stoke, Bristol, BS40 8UW

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    Luckmere House Scot Lane, Chew Stoke, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    -97 GBP2024-06-24
    Officer
    2008-04-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    Finance Office, University Of Bristol, Senate House ,tyndall Avenue, Bristol
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 9 - director → ME
  • 3
    THE NEW BRISTOL TENNIS & SPORTS CLUB LIMITED - 1998-11-17
    NORTH SOMERSET TENNIS & HOCKEY ASSOCIATION LIMITED - 1996-01-17
    Senate House, Tyndall Avenue, Bristol
    Dissolved corporate (2 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 6 - director → ME
Ceased 29
  • 1
    NEVRUS (529) LIMITED - 1991-06-05
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    1994-02-25 ~ 1995-11-15
    IIF 30 - director → ME
  • 2
    ANGLIAN WATER (COMMERCIAL DEVELOPMENTS) LIMITED - 1989-10-03
    PRECIS ( 842 ) LIMITED - 1989-01-27
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-08-31 ~ 2000-03-31
    IIF 29 - director → ME
  • 3
    ANGLIAN WATER PROCESSES LIMITED - 1996-03-26
    ANGLIAN WATER PROCESS ENGINEERING LIMITED - 1994-04-13
    ANGLIAN PURAC LIMITED - 1993-03-15
    ANGLIAN WATER EXPORTS LIMITED - 1993-01-28
    LIBELL LIMITED - 1986-10-21
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1993-03-05 ~ 1997-12-31
    IIF 26 - director → ME
  • 4
    ANGLIAN WATER NOVEL TECHNOLOGIES LIMITED - 1997-01-30
    NEVRUS (693) LIMITED - 1996-12-30
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1997-06-18 ~ 2000-03-31
    IIF 27 - director → ME
  • 5
    OVAL (1075) LIMITED - 1997-02-12
    University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,235 GBP2022-07-31
    Officer
    2009-01-09 ~ 2016-03-31
    IIF 20 - director → ME
  • 6
    PRECIS (2332) LIMITED - 2003-05-02
    Bristol Water Core Holdings Ltd, Bridgwater Road, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2003-04-28 ~ 2007-11-30
    IIF 13 - director → ME
  • 7
    BRISTOL WATER HOLDINGS PLC - 2006-02-09
    Bridgwater Road, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2000-04-03 ~ 2007-11-30
    IIF 12 - director → ME
  • 8
    AGBAR UK LIMITED - 2011-10-19
    BRISTOL WATER GROUP LIMITED - 2009-09-01
    BRISTOL WATER GROUP PLC - 2006-10-03
    BRISTOL WATER GROUP LIMITED - 2003-09-12
    PRECIS (2353) LIMITED - 2003-08-14
    Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2003-08-14 ~ 2007-11-30
    IIF 14 - director → ME
  • 9
    THE BRISTOL WATERWORKS PLC - 1991-12-19
    Bristol Water Plc, Bridgwater Road, Bristol, England
    Corporate (4 parents)
    Officer
    2000-04-03 ~ 2007-11-30
    IIF 5 - director → ME
  • 10
    WESSEX WATER BILLING SERVICES LIMITED - 2001-07-13
    1 Clevedon Walk, Nailsea, Bristol
    Corporate (8 parents, 1 offspring)
    Officer
    2001-05-10 ~ 2007-11-30
    IIF 3 - director → ME
  • 11
    City Hall, College Green, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700,002 GBP2024-03-31
    Officer
    2015-06-12 ~ 2016-03-18
    IIF 22 - director → ME
  • 12
    ENPURE LIMITED - 2012-10-24
    PURAC LIMITED - 2006-11-28
    Benson House 33, Wellington Street, Leeds, West Yorkshire
    Corporate
    Officer
    1993-03-19 ~ 1997-05-07
    IIF 25 - director → ME
  • 13
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1999-08-31 ~ 2000-03-31
    IIF 32 - director → ME
    1993-06-04 ~ 1995-11-15
    IIF 28 - director → ME
  • 14
    VEXAMUS WATER LIMITED - 2009-05-16
    WATERLINK (UK) LIMITED - 2002-07-19
    AQUAFINE ENGINEERING SERVICES LIMITED - 1998-05-19
    ANGLIAN ENGINEERING SERVICES LIMITED - 1993-05-10
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Corporate (4 parents)
    Officer
    ~ 1995-11-15
    IIF 31 - director → ME
  • 15
    PURTON CARBONS LIMITED - 2024-09-05
    HIGHROVE LIMITED - 1992-12-14
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2001-04-10 ~ 2004-12-17
    IIF 18 - director → ME
  • 16
    Beacon House University Of Bristol, Queens Avenue, Bristol, England
    Corporate (8 parents, 1 offspring)
    Officer
    2009-01-22 ~ 2016-03-18
    IIF 17 - director → ME
  • 17
    National Composite Centre, National Composite Centre Bristol & Bath Science Park, Feynman Way, Emersons Green, Bristol
    Corporate (4 parents)
    Officer
    2010-07-05 ~ 2016-03-18
    IIF 21 - director → ME
  • 18
    PRINTKLEEN SYSTEMS LIMITED - 1992-02-27
    Unit 1 Whitworth Court, Manor Farm Road, Runcorn, England
    Corporate (5 parents)
    Equity (Company account)
    296,542 GBP2019-12-31
    Officer
    2001-01-05 ~ 2002-03-23
    IIF 15 - director → ME
  • 19
    Finance Office, University Of Bristol, Senate House Tyndall Avenue, Bristol
    Dissolved corporate (2 parents)
    Officer
    2009-01-01 ~ 2016-03-21
    IIF 8 - director → ME
  • 20
    Office Of The University Sercretary University Of Bath, Claverton Down, Bath, Bath & North East Somerset
    Dissolved corporate (6 parents)
    Officer
    2009-09-10 ~ 2011-10-16
    IIF 19 - director → ME
  • 21
    AQUALOGY ENVIRONMENT LIMITED - 2015-12-31
    AGBAR ENVIRONMENT LIMITED - 2012-03-29
    BRISTOL WATER SALES LIMITED - 2009-07-15
    Suez House, Grenfell Road, Maidenhead, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-01-25 ~ 2007-11-30
    IIF 1 - director → ME
  • 22
    MARKETHAVEN LIMITED - 1989-02-21
    University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    272,287 GBP2019-07-31
    Officer
    2012-11-29 ~ 2016-03-21
    IIF 23 - director → ME
  • 23
    OVAL (745) LIMITED - 1991-12-10
    Beacon House University Of Bristol, Queens Avenue, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ 2016-03-21
    IIF 24 - director → ME
  • 24
    BRISTOL WATER ENTERPRISES LTD - 2000-03-09
    Po Box 218, Bridgwater Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2000-04-03 ~ 2007-11-30
    IIF 10 - director → ME
  • 25
    HALL & TAWSE CIVIL AND MECHANICAL LIMITED - 1992-12-17
    SIGNTRAX LIMITED - 1992-04-28
    BUSH SIGNS LIMITED - 1988-05-06
    BRIBOND ENGINEERING LIMITED - 1980-12-31
    SIGN EQUIPMENT LIMITED - 1976-12-31
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-07 ~ 2005-02-18
    IIF 4 - director → ME
  • 26
    Edmund Carr Llp, 146 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (9 parents)
    Officer
    2001-01-31 ~ 2007-11-30
    IIF 16 - director → ME
  • 27
    WATER GRID LIMITED - 2003-02-14
    PRECIS (2201) LIMITED - 2002-06-29
    First Floor North Station House, 500 Elder Gate, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-11-15 ~ 2005-07-27
    IIF 11 - director → ME
  • 28
    JACLORDAN (8) LIMITED - 2002-10-29
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2002-11-08 ~ 2005-07-27
    IIF 2 - director → ME
  • 29
    ANGLIAN WATER OVERSEAS HOLDINGS LIMITED - 2019-09-26
    PURAC HOLDINGS LIMITED - 1996-03-26
    NEVRUS (571) LIMITED - 1993-01-28
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    1993-02-01 ~ 1995-11-15
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.