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
    • 48, Turretbank Drive, Crieff, PH7 4LW, Scotland

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

      IIF 2 IIF 3
    • 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
    • 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
    • Brew House, Jacob Street, Tower Hill, Bristol, BS2 0EQ, England

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

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 1, High Street, Dormansland, Lingfield, Surrey, RH7 6PU

      IIF 26
  • Nickols, Adrian David

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

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

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    Pier House, Fort Road, Pembroke Dock, Pembroke, Wales
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-09-23 ~ dissolved
    IIF 2 - director → ME
  • 2
    38 Laverockbank Road, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,530 GBP2024-06-30
    Officer
    2014-09-12 ~ now
    IIF 17 - director → ME
  • 3
    Branch Registration, Refer To Parent Registry
    Corporate (6 parents)
    Officer
    2016-04-28 ~ now
    IIF 25 - director → ME
  • 4
    48 Turretbank Drive, Crieff, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -491,583 GBP2024-09-30
    Officer
    2015-03-13 ~ now
    IIF 1 - director → ME
  • 5
    INTERMEDIATE TECHNOLOGY POWER LIMITED - 1988-01-28
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (8 parents, 2 offsprings)
    Officer
    2013-01-24 ~ dissolved
    IIF 19 - director → ME
    2013-04-01 ~ dissolved
    IIF 28 - secretary → ME
  • 6
    C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 3 - director → ME
  • 7
    Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Corporate (6 parents)
    Officer
    2006-10-09 ~ now
    IIF 24 - director → ME
  • 8
    1 High Street, Dormansland, Lingfield, Surrey
    Corporate (2 parents)
    Equity (Company account)
    103,672 GBP2024-03-31
    Officer
    2012-11-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BINNIE SERVICES LIMITED - 1995-11-08
    1 Farnham Road, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ 2005-05-31
    IIF 23 - director → ME
  • 2
    BLACK & VEATCH LIMITED - 2021-01-25
    BLACK & VEATCH CONTRACTING LIMITED - 2004-12-30
    PATERSON CANDY LIMITED - 2003-01-07
    SINORD 100 LIMITED - 1996-10-02
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2004-01-29 ~ 2005-05-31
    IIF 7 - director → ME
  • 3
    BINNIE & PARTNERS (OVERSEAS) LIMITED - 2021-01-18
    EDDKELL LIMITED - 1976-12-31
    1 Farnham Road, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ 2005-05-31
    IIF 21 - director → ME
  • 4
    BLACK & VEATCH LIMITED - 2004-12-30
    BLACK & VEATCH CONTRACTING LIMITED - 2003-01-07
    1 Farnham Road, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2004-02-23 ~ 2005-05-31
    IIF 12 - director → ME
  • 5
    BINNIE BLACK & VEATCH (INTERNATIONAL) LIMITED - 2003-07-17
    BINNIE BLACK & VEATCH LIMITED - 1999-01-05
    BINNIE LEVANT LIMITED - 1996-11-13
    SPARKRARE LIMITED - 1987-10-12
    York House 221 Pentonville Road, Office 4.10, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,779,540 GBP2023-12-31
    Officer
    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
    1 Farnham Road, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    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
    60 High Street, Redhill, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2005-05-31
    IIF 8 - director → ME
  • 8
    The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2024-01-22
    IIF 18 - director → ME
  • 9
    ITPE LTD
    - now
    IT POWER CONSULTING LIMITED - 2016-09-08
    Brew House Jacob Street, Tower Hill, Bristol, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-10-02 ~ 2024-01-22
    IIF 6 - director → ME
    2014-11-19 ~ 2024-01-22
    IIF 27 - secretary → ME
  • 10
    Tamaris House, Lezant, Launceston, Cornwall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -610,217 GBP2016-03-31
    Officer
    2013-10-08 ~ 2016-03-13
    IIF 5 - director → ME
  • 11
    MWH EUROPE LIMITED - 2017-12-29
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    LAW 165 LIMITED - 1990-04-03
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-04-27 ~ 2009-08-24
    IIF 11 - director → ME
  • 12
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    MWH PROGRAMME MANAGEMENT LIMITED - 2015-05-08
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    LAW 1095 LIMITED - 1999-08-25
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents)
    Officer
    2006-07-18 ~ 2009-08-24
    IIF 13 - director → ME
  • 13
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-09-11 ~ 2009-08-24
    IIF 15 - director → ME
  • 14
    MWH UK LIMITED - 2017-12-29
    MONTGOMERY WATSON LIMITED - 2001-06-25
    WATSON HAWKSLEY LIMITED - 1993-03-01
    T. & C. HAWKSLEY (SERVICES) LIMITED - 1987-05-08
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2006-05-02 ~ 2009-08-24
    IIF 16 - director → ME
  • 15
    Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved corporate (7 parents)
    Officer
    2006-05-05 ~ 2008-04-23
    IIF 14 - director → ME
  • 16
    WSP CONSULTANTS LIMITED - 1997-04-08
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-29 ~ 2012-11-30
    IIF 4 - director → ME
  • 17
    93 South Woodside Road, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    552,835 GBP2017-12-31
    Officer
    2018-05-24 ~ 2024-01-22
    IIF 9 - 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.