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

Mr Terence David Mcnicholas

    Related profiles found in government register
  • Mr Terence David Mcnicholas
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR, United Kingdom

      IIF 1
    • icon of address 12, Ashwood Drive, Royton, Oldham, OL2 5TW, England

      IIF 2
    • icon of address 17, Queen Street, Oldham, OL1 1RD, England

      IIF 3
    • icon of address Unit M-n, Oldham Central Trading Park, Coulton Close, Oldham, Lancashire, OL1 4EB

      IIF 4
    • icon of address 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 5
  • Mr Terence David Mcnicholas
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ashwood Drive, Royton, Oldham, OL2 5TW, England

      IIF 6
  • Mr David Terence Mcnicholas
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Castle Park Industrial Estate, Bower Street, Oldham, Lancashire, OL1 3LN

      IIF 7
  • Mr Terence Mcnicholas
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 8 IIF 9
  • Mcnicholas, Terence David
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Queen Street, Oldham, OL1 1RD, England

      IIF 10
  • Mcnicholas, Terence David
    British carpet retailer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House 12 Ashwood Drive, Royton, Oldham, Lancashire, OL2 5TW

      IIF 11
  • Mcnicholas, Terence David
    British construction born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ashwood Drive, Royton, Oldham, OL2 5TW, England

      IIF 12
  • Mcnicholas, Terence David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR, United Kingdom

      IIF 13
    • icon of address 12, Ashwood Drive, Royton, Oldham, OL2 6TW, United Kingdom

      IIF 14
    • icon of address Ashwood House 12 Ashwood Drive, Royton, Oldham, Lancashire, OL2 5TW

      IIF 15
    • icon of address Unit 1, Union Street, Royton, Oldham, Lancashire, OL2 5JD, England

      IIF 16
    • icon of address Waddington House, Waddington Street, Oldham, Lancashire, OL9 6QH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Waddington House, Waddington Street, Royton, Oldham, Lancashire, OL9 6QH, United Kingdom

      IIF 20
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 21
    • icon of address 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 22
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 23
  • Mcnicholas, Terence David
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ashwood Drive, Royton, Oldham, OL2 5TW, England

      IIF 24
  • Mcnicholas, David Terence
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Lime Grove, Royton, Oldham, Lancashire, OL2 6TH

      IIF 25 IIF 26
    • icon of address 4a, Lime Grove, Royton, Oldham, Lancashire, OL2 6TH, England

      IIF 27
    • icon of address Waddington House, Waddington Street, Royton, Oldham, Lancashire, OL9 6QH, United Kingdom

      IIF 28 IIF 29
  • Mcnicholas, David Terence
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Castle Park Industrial Estate, Bower Street, Oldham, Lancashire, OL1 3LN

      IIF 30
  • Mr David Terence Mcnicholas
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, SK13 8AR, England

      IIF 31
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 32
    • icon of address 38 Oldham Road, Royton, Oldham, Lancashire, OL2 5PE, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit A, Castle Park Industrial Estate, Bower Street, Oldham, Lancashire, OL1 3LN

      IIF 35
    • icon of address Unit A, Castle Park Industrial Estate, Bower Street, Oldham, Lancashire, OL1 3LN, United Kingdom

      IIF 36
  • Mcnicholas, Terence David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Wood End Mews, Atherton Street, Springhead, Oldham, OL4 5DZ, England

      IIF 37
  • Mcnicholas, David Terence
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units M & N, Oldham Central Trade Park, Coulton Close, Oldham, OL1 4EB, England

      IIF 38
    • icon of address Waddington House, Waddington Street, Royton, Oldham, Lancashire, OL9 6QH, United Kingdom

      IIF 39
  • Mcnicholas, David Terence
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 40
    • icon of address 38 Oldham Road, Royton, Oldham, Lancashire, OL2 5PE, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit A, Castle Park Industrial Estate, Bower Street, Oldham, Lancashire, OL1 3LN, United Kingdom

      IIF 43
    • icon of address Waddington House, Waddington Street, Oldham, OL9 6QH, England

      IIF 44
  • Mcnicholas, David Terence
    British none born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington Street, Oldham, Lancashire, OL9 6QU, United Kingdom

      IIF 45
  • Mcnicholas, Terence David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington House, Waddington Street, Oldham, Lancashire, OL9 6QH, England

      IIF 46
  • Mcnicholas, Terrance
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 17 Queen Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Units M & N Oldham Central Trade Park, Coulton Close, Oldham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,899 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units M & N Oldham Central Trade Park, Coulton Close, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -778 GBP2018-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 38 - Director → ME
  • 4
    COMPOSITE WOOD COMPANY LIMITED - 2016-05-27
    icon of address Bridge House, 12 Market Street, Glossop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,617 GBP2016-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    NTC (OLDHAM) LIMITED - 2016-05-31
    JESSICA TRADING LIMITED - 2012-02-13
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    617,262 GBP2018-12-31
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Waddington House Waddington Street, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 38 Oldham Road Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Waddington House Waddington Street, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 28 - Director → ME
    IIF 20 - Director → ME
  • 9
    icon of address 10 Firbank Mews Firbank Road, Royton, Oldham, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    8,092 GBP2024-08-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 38 Oldham Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Waddington House, Waddington Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Waddington House, Waddington Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 28 Kansas Avenue, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    NTC LIMITED - 2012-02-21
    icon of address West Point 501 Chester Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Unit M-n Oldham Central Trading Park, Coulton Close, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Ashwood Drive, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Waddington House, Waddington Street, Oldham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 46 - Director → ME
  • 19
    STEELSTRONG LIMITED - 2011-07-28
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 20
    INFINITY MODULAR HOMES LIMITED - 2019-12-06
    THERRAWOODUK LTD - 2019-09-17
    icon of address Unit A Castle Park Industrial Estate, Bower Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2018-12-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 21
    icon of address Waddington House, Waddington Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Waddington House, Waddington Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 44 - Director → ME
Ceased 10
  • 1
    icon of address Units M & N Oldham Central Trade Park, Coulton Close, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -778 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-03-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,489 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Calderdale Court Denbydale Way Royton Oldham Flat 11, Calderdale Court, Denbydale Way, Royton, Denbydale Way, Royton, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,656 GBP2025-05-31
    Officer
    icon of calendar ~ 1997-02-28
    IIF 11 - Director → ME
  • 4
    icon of address Waddington House, Waddington Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2011-02-11
    IIF 26 - Director → ME
  • 5
    icon of address 10 Firbank Mews Firbank Road, Royton, Oldham, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    8,092 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-06-26
    IIF 14 - Director → ME
  • 6
    icon of address Unit 1 Union Street, Royton, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-07-09
    IIF 16 - Director → ME
  • 7
    icon of address 28 Kansas Avenue, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit M-n Oldham Central Trading Park, Coulton Close, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    FASTDESIGN LIMITED - 2011-07-28
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-30
    IIF 18 - Director → ME
  • 10
    icon of address 2a Wood End Mews Atherton Street, Springhead, Oldham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2023-06-20
    IIF 37 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.