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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nichol, Andrew Steven

    Related profiles found in government register
  • Nichol, Andrew Steven
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Gladstone Road, Broadstairs, CT10 2JA, England

      IIF 1 IIF 2
    • 16210470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 4 IIF 5
  • Nichol, Andrew Steven
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU, England

      IIF 6
  • Nichol, Andrew Steven
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Gladstone Road, Broadstairs, CT10 2JA, England

      IIF 7
  • Nichol, Andrew Steven
    British project manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, Haven Road, Poole, BH13 7LZ, England

      IIF 8
  • Nichol, Andrew Steven
    British construction born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PB, United Kingdom

      IIF 9
  • Nichol, Andrew Steven
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Nicholas Lodge, Manor Road, St Nicholas At Wade, Birchington, Kent, CT7 0PB, United Kingdom

      IIF 10
    • 30, Leicester Avenue, Margate, Kent, CT9 3BZ, United Kingdom

      IIF 11 IIF 12
    • 133, South Wood Road, Ramsgate, CT11 0BA, United Kingdom

      IIF 13
    • 133, Southwood Road, Ramsgate, Kent, CT11 0BA, England

      IIF 14
    • 4, Park View, Ramsgate, Kent, CT11 9FL, United Kingdom

      IIF 15
  • Nichol, Andrew Steven
    British finishing born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park View, Ramsgate, Kent, CT11 9FL, United Kingdom

      IIF 16
  • Nichol, Andrew Steven
    British none born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St Nicholas Lodge, Manor Road, St Nicholas At Wade, Birchington, Kent, CT7 0PB, England

      IIF 17
  • Mr Andrew Steven Nichol
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU, England

      IIF 18
    • 87a, Gladstone Road, Broadstairs, CT10 2JA, England

      IIF 19 IIF 20
    • 16210470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 80, Haven Road, Poole, BH13 7LZ, England

      IIF 22
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 23
  • Nichol, Andrew
    English project manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, High Street, Broadstairs, Kent, CT10 1NG, United Kingdom

      IIF 24
  • Mr Andrew Steven Nichol
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Manor Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PB, United Kingdom

      IIF 25
    • 5 St Nicholas Lodge, Manor Road, St Nicholas At Wade, Birchington, Kent, CT7 0PB, United Kingdom

      IIF 26
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 27 IIF 28
    • 133, South Wood Road, Ramsgate, CT110BA, England

      IIF 29
    • 133, Southwood Road, Ramsgate, Kent, CT11 0BA, England

      IIF 30
  • Mr Andrew Nichol
    English born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, High Street, Broadstairs, CT10 1NG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    A N EVENTS AND VENUES LIMITED
    16210470
    4385, 16210470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2025-01-27 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    AL RESIDENTIAL LIMITED
    12005833
    26 Walmsley Road, Broadstairs, England
    Active Corporate (2 parents)
    Officer
    2019-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    ALUGLAZE SYSTEMS LIMITED
    09739207
    Unit 1 Wingham Works Goodnestone Road, Wingham, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-07-15
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DELLARS (NAZEING) LIMITED
    11887382
    133 High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    EN-BE CONSTRUCTION LTD
    07854375
    5 Manor Road, St. Nicholas At Wade, Birchington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 6
    EN-BE DEVELOPMENTS LTD
    07415320
    5 St Nicholas Lodge Manor Road, St Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    GLAZE LONDON LIMITED
    - now 08522204
    ATLAS SIGNS LIMITED
    - 2014-07-01 08522204
    86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    2013-05-09 ~ 2016-12-07
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLAZE SYSTEMS LTD
    09730485
    Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-13 ~ 2017-04-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOME FRONT DEVELOPMENTS LTD
    10577551
    133 Southwood Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HOMEFRONT CONSTRUCTION LIMITED
    12005801
    87a Gladstone Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    2019-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    HYDROGEN TE (MANSTON) LTD
    - now 15301869 15766772... (more)
    HYDROGEN TE (UK) LTD
    - 2026-03-03 15301869
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-11-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HYDROGEN TE KENT LTD
    - now 15766772
    HYDROGEN TE (MANSTON) LTD
    - 2026-03-03 15766772 15301869... (more)
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-06-07 ~ now
    IIF 5 - Director → ME
  • 13
    HYDROGEN TRANSITION ENERGY (MANSTON) LTD
    15266374 15766772... (more)
    2 2 Stone House Mews, Lanthorne Road, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 14
    HYDROGEN TRANSITION ENERGY LTD
    14914399
    Unit 82 James Carter Road, Mildenhall, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-06-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MAKE DESIGN AND CONSTRUCTION LTD
    09943017
    133 South Wood Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    N&D WWX HOLDINGS LIMITED
    12391203
    80 Haven Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-08 ~ 2020-01-16
    IIF 8 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-01-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NW FURNITURE AND COMMERCIAL COATINGS LIMITED
    08569038
    4 Park View, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 16 - Director → ME
  • 18
    THOMAS GEORGE PROPERTIES LIMITED
    08662072
    Castle House, Castle Hill Avenue, Folkestone, Kent Q
    Dissolved Corporate (1 parent)
    Officer
    2013-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.