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

Nickols, Adrian David

    Related profiles found in government register
  • Nickols, Adrian David
    British civil engineer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Turretbank Drive, Crieff, PH7 4LW, Scotland

      IIF 1
    • icon of address The Crossways, 1 High Street, Dormanisland, Lingfield, RH7 6PU, United Kingdom

      IIF 2 IIF 3
    • icon of address Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 4
  • Nickols, Adrian David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, England

      IIF 5
  • Nickols, Adrian David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brew House, Jacob Street, Tower Hill, Bristol, BS2 0EQ, England

      IIF 6
    • icon of address The Crossways, 1 High Street, Dormansland, Surrey, RH7 6PU

      IIF 7 IIF 8
    • icon of address 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland

      IIF 9
    • icon of address 1, High Street, Dormansland, Lingfield, Surrey, RH7 6PU, England

      IIF 10
  • Nickols, Adrian David
    British engineer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Nickols, Adrian David
    British group ceo born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 19
  • Nickols, Adrian David
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mickols, Adrian David
    British chartered engineer born in April 1960

    Registered addresses and corresponding companies
    • icon of address The Crossways, 1 High Street, Dormansland, Surrey, RH7 6PU

      IIF 24
  • Nikols, Adrian David
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Dormansland, Lingfield, Surrey, RH7 6PU, United Kingdom

      IIF 25
  • Mr Adrian David Nickols
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Dormansland, Lingfield, Surrey, RH7 6PU

      IIF 26
  • Nickols, Adrian David

    Registered addresses and corresponding companies
    • icon of address Brew House, Jacob Street, Tower Hill, Bristol, BS2 0EQ, England

      IIF 27
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pier House, Fort Road, Pembroke Dock, Pembroke, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 38 Laverockbank Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,530 GBP2024-06-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 48 Turretbank Drive, Crieff, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -491,583 GBP2024-09-30
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 1 - Director → ME
  • 5
    INTERMEDIATE TECHNOLOGY POWER LIMITED - 1988-01-28
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-04-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 1 High Street, Dormansland, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    133,452 GBP2025-03-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BINNIE SERVICES LIMITED - 1995-11-08
    icon of address 1 Farnham Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-05-31
    IIF 23 - Director → ME
  • 2
    PATERSON CANDY LIMITED - 2003-01-07
    BLACK & VEATCH LIMITED - 2021-01-25
    SINORD 100 LIMITED - 1996-10-02
    BLACK & VEATCH CONTRACTING LIMITED - 2004-12-30
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2005-05-31
    IIF 7 - Director → ME
  • 3
    BINNIE & PARTNERS (OVERSEAS) LIMITED - 2021-01-18
    EDDKELL LIMITED - 1976-12-31
    icon of address 1 Farnham Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2005-05-31
    IIF 21 - Director → ME
  • 4
    BLACK & VEATCH LIMITED - 2004-12-30
    BLACK & VEATCH CONTRACTING LIMITED - 2003-01-07
    icon of address 1 Farnham Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2005-05-31
    IIF 12 - Director → ME
  • 5
    BINNIE BLACK & VEATCH (INTERNATIONAL) LIMITED - 2003-07-17
    SPARKRARE LIMITED - 1987-10-12
    BINNIE LEVANT LIMITED - 1996-11-13
    BINNIE BLACK & VEATCH LIMITED - 1999-01-05
    icon of address York House 221 Pentonville Road, Office 4.10, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,968,798 GBP2024-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2005-05-31
    IIF 20 - Director → ME
  • 6
    BINNIE & PARTNERS LIMITED - 2021-01-18
    BLACK & VEATCH CONSULTING LIMITED - 2020-07-31
    BINNIE BLACK & VEATCH LIMITED - 2003-01-21
    CATRADE LIMITED - 1999-01-05
    icon of address 1 Farnham Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2005-05-31
    IIF 22 - Director → ME
  • 7
    PATERSON CANDY (REFURBISHMENTS) LIMITED - 2003-01-17
    PATERSON CANDY (REFURBISHMENT) LIMITED - 1998-09-24
    SINORD 108 LIMITED - 1998-02-12
    icon of address 60 High Street, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-05-31
    IIF 8 - Director → ME
  • 8
    icon of address The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2024-01-22
    IIF 18 - Director → ME
  • 9
    ITPE LTD
    - now
    IT POWER CONSULTING LIMITED - 2016-09-08
    icon of address Brew House Jacob Street, Tower Hill, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ 2024-01-22
    IIF 6 - Director → ME
    icon of calendar 2014-11-19 ~ 2024-01-22
    IIF 27 - Secretary → ME
  • 10
    icon of address Tamaris House, Lezant, Launceston, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -610,217 GBP2016-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-03-13
    IIF 5 - Director → ME
  • 11
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    LAW 165 LIMITED - 1990-04-03
    MWH EUROPE LIMITED - 2017-12-29
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2009-08-24
    IIF 11 - Director → ME
  • 12
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    MWH PROGRAMME MANAGEMENT LIMITED - 2015-05-08
    LAW 1095 LIMITED - 1999-08-25
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-08-24
    IIF 13 - Director → ME
  • 13
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-08-24
    IIF 15 - Director → ME
  • 14
    WATSON HAWKSLEY LIMITED - 1993-03-01
    MWH UK LIMITED - 2017-12-29
    T. & C. HAWKSLEY (SERVICES) LIMITED - 1987-05-08
    MONTGOMERY WATSON LIMITED - 2001-06-25
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2009-08-24
    IIF 16 - Director → ME
  • 15
    icon of address Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-23
    IIF 14 - Director → ME
  • 16
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    WSP CONSULTANTS LIMITED - 1997-04-08
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2012-11-30
    IIF 4 - Director → ME
  • 17
    icon of address The Tun, 4 Jackson's Entry, Edinburgh, United Kingdom, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    552,835 GBP2017-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2024-01-22
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.