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

Okeeffe, Nicola Jayne

    Related profiles found in government register
  • Okeeffe, Nicola Jayne
    British accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • O'keeffe, Nicola Jayne
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 18 King William Street, London, EC4N 7BP, England

      IIF 7
    • icon of address Hinton House, Birchwood Park Avenue, Risley, Warrington, Cheshire, WA3 6GR, United Kingdom

      IIF 8
  • O'keeffe, Nicola Jayne
    British accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

      IIF 9
    • icon of address Wilson House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 10
  • O'keeffe, Nicola Jayne
    British chartered accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invicta House, 108-114 Golden Lane, London, EC1Y 0TL, England

      IIF 11
  • O'keeffe, Nicola Jayne
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ, England

      IIF 12
  • O'keeffe, Nicola Jayne
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

      IIF 13
    • icon of address Wilson House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 14 IIF 15
  • O’keeffe, Nicola Jayne
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Volkerwessels Ltd, Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

      IIF 19
    • icon of address Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

      IIF 20 IIF 21
    • icon of address Hertford, Road, Hoddesdon, Hertfordshire, EN11 9BX, United Kingdom

      IIF 22
  • O'keeffe, Nicola Jayne

    Registered addresses and corresponding companies
    • icon of address Wilson House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    AMEC NUCLEAR LIMITED - 2007-09-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Phoenix House, 18 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 7 - Director → ME
  • 4
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 8 - Director → ME
Ceased 18
  • 1
    NATIONAL NUCLEAR CORPORATION LIMITED - 1989-04-01
    NNC LIMITED - 2005-08-08
    JACOBS CLEAN ENERGY LIMITED - 2024-09-30
    AMEC NNC LIMITED - 2007-09-03
    WOOD NUCLEAR LIMITED - 2020-03-17
    AMEC NUCLEAR UK LIMITED - 2014-12-12
    AMEC FOSTER WHEELER NUCLEAR UK LIMITED - 2018-09-03
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2020-06-26
    IIF 3 - Director → ME
  • 2
    BILFINGER BERGER CIVIL UK LIMITED - 2012-10-31
    BILFINGER + BERGER U.K. LIMITED - 2002-03-04
    BILFINGER BERGER UK LIMITED - 2009-11-11
    icon of address Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,176,972 GBP2020-12-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-04-25
    IIF 10 - Director → ME
    icon of calendar 2020-07-22 ~ 2022-04-25
    IIF 25 - Secretary → ME
  • 3
    icon of address Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,000 GBP2019-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-04-15
    IIF 15 - Director → ME
    icon of calendar 2021-01-26 ~ 2022-04-15
    IIF 23 - Secretary → ME
  • 4
    DELRAY GROUP PLC - 2007-05-29
    BIS INDUSTRIAL SERVICES LIMITED - 2013-03-28
    DELRAY GROUP LIMITED - 2007-08-06
    BIS O'HARE LIMITED - 2010-01-20
    BILFINGER INDUSTRIAL SERVICES UK LIMITED - 2018-01-22
    icon of address Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ 2022-04-25
    IIF 14 - Director → ME
    icon of calendar 2020-07-20 ~ 2022-04-25
    IIF 24 - Secretary → ME
  • 5
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2020-06-26
    IIF 5 - Director → ME
  • 6
    DASHBULGE LIMITED - 1989-02-27
    NNC LIMITED - 1989-04-01
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2014-03-31
    IIF 9 - Director → ME
  • 7
    WASHINGTON BUSINESS DEVELOPMENT (UK) LIMITED - 2007-04-02
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2020-03-06
    IIF 1 - Director → ME
  • 8
    POLARSTOCK LIMITED - 1988-10-14
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2020-06-26
    IIF 4 - Director → ME
  • 9
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2025-06-25
    IIF 11 - Director → ME
  • 10
    VSBA LIMITED - 2013-07-03
    icon of address Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2024-11-08
    IIF 13 - Director → ME
  • 11
    BROOKS CONTRACTING CO.LIMITED - 2009-02-27
    icon of address Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 21 - Director → ME
  • 12
    DREDGING AND CONSTRUCTION COMPANY LIMITED(THE) - 2004-07-20
    VISSER & SMIT HANAB (UK) LIMITED - 2009-02-27
    icon of address . Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 18 - Director → ME
  • 13
    icon of address Hertford, Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 22 - Director → ME
  • 14
    VOLKERSTEVIN GROUP LIMITED - 2022-03-07
    icon of address Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 20 - Director → ME
  • 15
    VOLKER STEVIN LIMITED - 2003-04-10
    STEVIN CONSTRUCTION (U.K.) LIMITED - 1984-04-19
    HARBOUR & GENERAL WORKS LIMITED - 2003-06-27
    VOLKER STEVIN LIMITED - 2012-06-01
    HARBOUR AND GENERAL WORKS LIMITED - 2003-03-31
    icon of address . Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 17 - Director → ME
  • 16
    VISION 4TE LIMITED - 2015-02-26
    icon of address C/o Volkerwessels Ltd, Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 19 - Director → ME
  • 17
    STEEL FOUNDATIONS LIMITED - 2009-02-27
    VOLKERGROUND ENGINEERING LIMITED - 2021-12-31
    VOLKERSTEEL FOUNDATIONS LIMITED - 2011-10-31
    icon of address . Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2024-11-08
    IIF 16 - Director → ME
  • 18
    AMEC NUCLEAR HOLDINGS LIMITED - 2014-12-12
    NNC HOLDINGS LIMITED - 2005-08-08
    WOOD NUCLEAR HOLDINGS LIMITED - 2022-01-24
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED - 2018-09-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2020-03-06
    IIF 12 - 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.