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

Nichol, Andrew Steven

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

    Resident in United Kingdom

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

      IIF 1
  • Nichol, Andrew Steven
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 2
    • icon of address 30, Leicester Avenue, Margate, Kent, CT9 3BZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 133, South Wood Road, Ramsgate, CT11 0BA, United Kingdom

      IIF 5
    • icon of address 133, Southwood Road, Ramsgate, Kent, CT11 0BA, England

      IIF 6
    • icon of address 4, Park View, Ramsgate, Kent, CT11 9FL, United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
  • Nichol, Andrew Steven
    British none born in October 1983

    Resident in United Kingdom

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

      IIF 9
  • Nichol, Andrew
    English project manager born in October 1983

    Resident in United Kingdom

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

      IIF 10
  • Nichol, Andrew Steven
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG, England

      IIF 11
    • icon of address 2, Stone House Mews, Lanthorne Road, Broadstairs, CT10 3NU, England

      IIF 12
    • icon of address 87a, Gladstone Road, Broadstairs, CT10 2JA, England

      IIF 13 IIF 14
  • Nichol, Andrew Steven
    British dierctor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16210470 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in England

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

      IIF 16
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 17
  • Nichol, Andrew Steven
    British project manager born in October 1983

    Resident in England

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

      IIF 18
  • Mr Andrew Steven Nichol
    British born in October 1983

    Resident in United Kingdom

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

      IIF 19
    • icon of address 5 St Nicholas Lodge, Manor Road, St Nicholas At Wade, Birchington, Kent, CT7 0PB, United Kingdom

      IIF 20
    • icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 133, South Wood Road, Ramsgate, CT110BA, England

      IIF 23
    • icon of address 133, Southwood Road, Ramsgate, Kent, CT11 0BA, England

      IIF 24
  • Mr Andrew Nichol
    English born in October 1983

    Resident in United Kingdom

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

      IIF 25
  • Mr Andrew Steven Nichol
    British born in October 1983

    Resident in England

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

      IIF 26
    • icon of address 87a, Gladstone Road, Broadstairs, CT10 2JA, England

      IIF 27 IIF 28
    • icon of address 16210470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 80, Haven Road, Poole, BH13 7LZ, England

      IIF 30
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 16210470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Walmsley Road, Broadstairs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 133 High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -980 GBP2022-04-30
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Manor Road, St. Nicholas At Wade, Birchington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 5 St Nicholas Lodge Manor Road, St Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    3,656 GBP2015-10-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 133 Southwood Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 87a Gladstone Road, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 133 High Street, Broadstairs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 2 Stone House Mews, Lanthorne Road, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Unit 82 James Carter Road, Mildenhall, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 133 South Wood Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 4 Park View, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent Q
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    10,765 GBP2016-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 1 Wingham Works Goodnestone Road, Wingham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-07-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATLAS SIGNS LIMITED - 2014-07-01
    icon of address Unit 1 Goodnestone Road, Wingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    64,872 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-12-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2017-04-30
    IIF 4 - Director → ME
  • 4
    icon of address 80 Haven Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-16
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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.