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 born in April 1960

    Resident in England

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

      IIF 1
    • 38, Laverockbank Road, Edinburgh, EH5 3BZ, Scotland

      IIF 2
    • 1, High Street, Dormansland, Lingfield, Surrey, RH7 6PU, England

      IIF 3
  • Nickols, Adrian David
    British civil engineer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Crossways, 1 High Street, Dormanisland, Lingfield, RH7 6PU, United Kingdom

      IIF 4 IIF 5
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 6
  • 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 7
  • 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 8
    • The Crossways, 1 High Street, Dormansland, Surrey, RH7 6PU

      IIF 9 IIF 10
    • 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland

      IIF 11
  • 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
    DYFED FLOATING ENERGY LTD
    10392660
    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 4 - Director → ME
  • 2
    ENERGISED VENTURES LIMITED
    SC486605
    38 Laverockbank Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,530 GBP2024-06-30
    Officer
    2014-09-12 ~ now
    IIF 2 - Director → ME
  • 3
    FLOATING POWER PLANT A/S
    FC033336
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (6 parents)
    Officer
    2016-04-28 ~ now
    IIF 25 - Director → ME
  • 4
    FLOATING POWER PLANT LTD
    SC500447
    48 Turretbank Drive, Crieff, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -491,583 GBP2024-09-30
    Officer
    2015-03-13 ~ now
    IIF 1 - Director → ME
  • 5
    I.T. POWER LIMITED
    - now 01571786
    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
    KATANES FLOATING ENERGY LTD
    SC545178
    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 5 - Director → ME
  • 7
    MWH UK LIMITED
    NF004136 01188070
    Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    2006-10-09 ~ now
    IIF 24 - Director → ME
  • 8
    NICKOLS LIMITED
    08304574
    1 High Street, Dormansland, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    133,452 GBP2025-03-31
    Officer
    2012-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BBV SERVICES LIMITED
    - now 01274122
    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
    BINNIES UK LIMITED - now
    BLACK & VEATCH LIMITED
    - 2021-01-25 03163649 04269333
    BLACK & VEATCH CONTRACTING LIMITED
    - 2004-12-30 03163649 04269333
    PATERSON CANDY LIMITED - 2003-01-07
    SINORD 100 LIMITED - 1996-10-02 02406555, 02484676, 02552041... (more)
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-01-29 ~ 2005-05-31
    IIF 9 - Director → ME
  • 3
    BLACK & VEATCH ENVIRONMENT LIMITED - now
    BINNIE & PARTNERS (OVERSEAS) LIMITED
    - 2021-01-18 01247746
    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 GROUP LIMITED
    - now 04269333
    BLACK & VEATCH LIMITED
    - 2004-12-30 04269333 03163649
    BLACK & VEATCH CONTRACTING LIMITED - 2003-01-07 03163649
    1 Farnham Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2004-02-23 ~ 2005-05-31
    IIF 13 - Director → ME
  • 5
    BLACK & VEATCH INTERNATIONAL LTD.
    - now 02153633
    BINNIE BLACK & VEATCH (INTERNATIONAL) LIMITED
    - 2003-07-17 02153633
    BINNIE BLACK & VEATCH LIMITED - 1999-01-05 03681070
    BINNIE LEVANT LIMITED - 1996-11-13
    SPARKRARE LIMITED - 1987-10-12 05147713, 16575310
    York House 221 Pentonville Road, Office 4.10, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,968,798 GBP2024-12-31
    Officer
    2002-03-01 ~ 2005-05-31
    IIF 20 - Director → ME
  • 6
    BLACK & VEATCH POWER LIMITED - now
    BINNIE & PARTNERS LIMITED - 2021-01-18
    BLACK & VEATCH CONSULTING LIMITED
    - 2020-07-31 03681070
    BINNIE BLACK & VEATCH LIMITED
    - 2003-01-21 03681070 02153633
    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
    BLACK & VEATCH REFURBISHMENTS LIMITED
    - now 03487831
    PATERSON CANDY (REFURBISHMENTS) LIMITED - 2003-01-17
    PATERSON CANDY (REFURBISHMENT) LIMITED - 1998-09-24
    SINORD 108 LIMITED - 1998-02-12 02406555, 02484676, 02552041... (more)
    60 High Street, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-01 ~ 2005-05-31
    IIF 10 - Director → ME
  • 8
    ENERGISED ENVIRONMENTS LIMITED
    SC450178
    The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2024-01-22
    IIF 18 - Director → ME
  • 9
    ITPE LTD
    - now 09245777
    IT POWER CONSULTING LIMITED
    - 2016-09-08 09245777
    Brew House Jacob Street, Tower Hill, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-02 ~ 2024-01-22
    IIF 8 - Director → ME
    2014-11-19 ~ 2024-01-22
    IIF 27 - Secretary → ME
  • 10
    OFFSHORE WAVE ENERGY LIMITED
    04172581
    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 7 - Director → ME
  • 11
    STANTEC EUROPE LIMITED - now
    MWH EUROPE LIMITED
    - 2017-12-29 02438136
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    LAW 165 LIMITED - 1990-04-03 02106272, 02237808, 02237994... (more)
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-04-27 ~ 2009-08-24
    IIF 12 - Director → ME
  • 12
    STANTEC MIDDLE EAST LIMITED - now
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    MWH PROGRAMME MANAGEMENT LIMITED
    - 2015-05-08 03824962
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    LAW 1095 LIMITED - 1999-08-25 02106272, 02237808, 02237994... (more)
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    2006-07-18 ~ 2009-08-24
    IIF 14 - Director → ME
  • 13
    STANTEC TREATMENT GROUP LIMITED - now
    MWH CONSTRUCTORS LIMITED
    - 2017-12-29 04635724 11493725
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-09-11 ~ 2009-08-24
    IIF 16 - Director → ME
  • 14
    STANTEC UK LIMITED - now
    MWH UK LIMITED
    - 2017-12-29 01188070 NF004136
    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
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2006-05-02 ~ 2009-08-24
    IIF 17 - Director → ME
  • 15
    WATERMARK (YORKSHIRE) LTD
    05090494
    Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved Corporate (7 parents)
    Officer
    2006-05-05 ~ 2008-04-23
    IIF 15 - Director → ME
  • 16
    WSP ENVIRONMENTAL LIMITED
    - now 01152332
    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 6 - Director → ME
  • 17
    XERO ENERGY LIMITED
    SC313697
    The Tun, 4 Jackson's Entry, Edinburgh, United Kingdom, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    552,835 GBP2017-12-31
    Officer
    2018-05-24 ~ 2024-01-22
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.