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

Nicholls, Sidney John

    Related profiles found in government register
  • Nicholls, Sidney John
    English business consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 1
    • Sanderlings House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 2
    • Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 3 IIF 4
  • Nicholls, Sidney John
    English business executive born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 5
  • Nicholls, Sidney John
    English director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 6
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 7 IIF 8
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE

      IIF 9
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 10
    • Stanford House, Stanford Bridge, Worcester, WR6 6RU, England

      IIF 11 IIF 12 IIF 13
    • Stanford House, Stanford Bridge, Worcester, WR6 6RU, United Kingdom

      IIF 14 IIF 15
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 16 IIF 17
    • Suite 1, Cherry Tree Farm, Stanford Bridge, Worcester, WR6 6RU, England

      IIF 18
  • Nicholls, Sidney John
    English management consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 19
    • Suite 3, Empire House, Beauchamp Avenue, Kidderminster, Worcs, DY11 7AQ, United Kingdom

      IIF 20
  • Nicholls, Sidney John
    English manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 21
  • Nicholls, Sidney John
    English plastic consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 22 IIF 23
  • Nicholls, Sidney John
    English plastic recycler born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 24
  • Nicholls, Sidney John
    English salesperson born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 25
  • Nicholls, Sidney John
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcestershire, WR6 6RU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Nicholls, Sidney John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 29
  • Mr Sidney John Nicholls
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 30
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 31 IIF 32 IIF 33
    • Suite 3, Empire House, Beauchamp Avenue, Kidderminster, Worcs, DY11 7AQ, United Kingdom

      IIF 35
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 36
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 37
    • Stanford House, Stanford Bridge, Worcester, WR6 6RU, England

      IIF 38 IIF 39
    • Stanford House, Stanford Bridge, Worcester, WR6 6RU, United Kingdom

      IIF 40 IIF 41
    • Suite 1, Cherry Tree Farm, Worcester, WR6 6RU, England

      IIF 42
  • Nicholls, Sidney John
    British director born in April 1961

    Registered addresses and corresponding companies
    • Stable End Mobile, Worsley Farm, Bank Lane, Abberley, Worcester, WR6 6BQ, United Kingdom

      IIF 43
  • Nicholls, Sidney John
    English

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 44
  • Mr Sidney John Nicholls
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcestershire, WR6 6RU, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Nichols, Sidney
    British gen manager born in April 1961

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcester, Worcestershire, WR6 6RU

      IIF 48
  • Nicholls, Sidney John

    Registered addresses and corresponding companies
    • Stanford House, Stanford Bridge, Worcestershire, WR6 6RU, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Nicholls, Sidney

    Registered addresses and corresponding companies
    • Suite 1, Cherry Tree Farm, Stanford Bridge, Worcester, WR6 6RU, England

      IIF 52
  • Mr Sidney Nicholls
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    DMI RECRUITMENT SOLUTIONS LIMITED - 2019-04-29
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,004 GBP2020-01-31
    Officer
    2020-08-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Stanford House, Stanford Bridge, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 22 - director → ME
  • 4
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,153 GBP2020-07-31
    Officer
    2019-01-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 5
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 1 - director → ME
  • 6
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -181,218 GBP2022-02-28
    Officer
    2019-11-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2018-03-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 8
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    183,100 GBP2021-10-03
    Officer
    2020-08-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Suite 1, Cherry Tree Farm, Stanford Bridge, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 18 - director → ME
    2020-07-15 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    NIRWA SERVICES LIMITED - 1995-12-27
    Resolve Partners, 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,195 GBP2016-09-30
    Officer
    2018-03-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 11
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    109,778 GBP2021-05-31
    Officer
    2018-05-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    Suite 3, Empire House, Beauchamp Avenue, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    Unit 4 Gemini Business Park, Stourport Road, Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 43 - director → ME
  • 14
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    414,001 GBP2022-09-29
    Officer
    2019-01-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    Sanderlings House Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 4 - director → ME
  • 16
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-02-14 ~ dissolved
    IIF 23 - director → ME
  • 17
    EXPRESS WASTE MANAGEMENT LIMITED - 2008-05-01
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-08-22 ~ dissolved
    IIF 24 - director → ME
  • 18
    Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,419 GBP2021-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 26 - director → ME
    2016-08-09 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    344,956 GBP2018-08-30
    Officer
    2019-01-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 20
    Suite 3, Empire House, Beauchamp Avenue, Kidderminster, Worcs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    Sanderlings House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-04-09 ~ dissolved
    IIF 2 - director → ME
  • 22
    PLUSSERVE LIMITED - 2000-06-22
    Sanderlings House Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 3 - director → ME
  • 23
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -417,839 GBP2021-02-28
    Officer
    2019-12-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    Office 2 16 New Street, Stourport-on-severn, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 11 - director → ME
  • 25
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,768 GBP2020-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 28 - director → ME
    2016-08-09 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    EWMS LTD - 2016-07-15
    Unit 12 Shelton New Road, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,597,594 GBP2015-08-31
    Officer
    2006-08-11 ~ 2006-08-12
    IIF 17 - director → ME
  • 2
    Unit 9 3 Warstone Lane, Hockley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ 2007-04-02
    IIF 16 - director → ME
  • 3
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-04-04 ~ 2007-04-04
    IIF 48 - director → ME
  • 4
    Sanderlings House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2001-06-18 ~ 2006-02-01
    IIF 21 - director → ME
  • 5
    Unit 9 3 Warstone Lane, Birmingham
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    19,002 GBP2018-12-31
    Officer
    2000-02-17 ~ 2007-12-04
    IIF 44 - secretary → ME
  • 6
    G & R CARTWRIGHT LIMITED - 2000-06-21
    Office 2 16 New Street, Stourport On Severn, Worcestershire
    Dissolved corporate (4 parents, 196 offsprings)
    Officer
    2001-01-10 ~ 2006-02-10
    IIF 25 - director → ME
  • 7
    Unit 2 Lockside Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,038 GBP2023-08-31
    Officer
    2016-08-09 ~ 2023-02-09
    IIF 27 - director → ME
    2016-08-09 ~ 2023-02-09
    IIF 51 - secretary → ME
    Person with significant control
    2016-08-09 ~ 2023-02-09
    IIF 45 - Ownership of shares – 75% or more OE
© 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.