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 Gary Martin Nicholl

    Related profiles found in government register
  • Mr Gary Martin Nicholl
    Northern Irish born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 176 Clooney Road, Greysteel, Co. Derry, BT47 3DY

      IIF 1
  • Gary Martin Nicholl
    Irish born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Foyle Avenue, Greysteel, Co Derry, BT47 3EB, Northern Ireland

      IIF 2
  • Nicholl, Gary Martin
    Irish company director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 3
  • Nicholl, Gary Martin
    Irish director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Westerleigh Terminal, Oakleigh Green Farm Lane, Westerleigh, Bristol, BS37 8QE, United Kingdom

      IIF 4
  • Nicholl, Gary Martin
    British co director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Foyle Avenue, Greysteel, Co Derry, BT47 3EB

      IIF 5 IIF 6
  • Nicholl, Gary Martin
    British company director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Foyle Avenue, Greysteel, BT47 3EB

      IIF 7
    • icon of address 39 Foyle Avenue, Greysteel, Co Derry, BT47 3EB

      IIF 8 IIF 9
    • icon of address 39 Foyle Avenue, Greysteel, Co Londonderry, BT47 3EB

      IIF 10 IIF 11
    • icon of address 39 Foyle Avenue, Eglinton, County Londonderry, BT47 3EB

      IIF 12 IIF 13 IIF 14
    • icon of address 39 Foyle Avenue, Greysteel, Eglinton, BT47 3EB

      IIF 17
    • icon of address 39 Foyle Avenue, Greysteel, Eglinton, Co Derry, BT47 3EB

      IIF 18
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 19
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, Northern Ireland

      IIF 20
    • icon of address 176, Clooney Road, Greysteel, Londonderry, Northern Ireland, BT47 3DY, Northern Ireland

      IIF 21
  • Nicholl, Gary Martin
    British director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Foyle Avenue, Greysteel, Co Londonderry, BT47 3EB

      IIF 22
    • icon of address 39 Foyle Avenue, Greysteel, Co. Londonderry

      IIF 23
    • icon of address Eurocard Centre, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 24
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 25
    • icon of address 39 Foyle Avnue, Greysteel, Derry, BT47 3EB

      IIF 26
    • icon of address 39 Foyle Avenue, Eglinton, County Londonderry, BT47 3EB

      IIF 27 IIF 28 IIF 29
    • icon of address 176 Clooney Road, Greysteel, Co. Londonderry, BT47 3DY, United Kingdom

      IIF 30
    • icon of address 39, Foyle Avenue, Greysteel, Co. Derry, BT47 3EB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, Northern Ireland

      IIF 36
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, United Kingdom

      IIF 37
    • icon of address 39 Foyle Avenue, Greysteel, Londonderry, County Londonderry, BT47 3EB

      IIF 38
  • Nicholl, Gary Martin
    British sales director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Vale Centre, Clooney Road, Greysteel, Co. L'derry, BT47 3GE

      IIF 39
  • Nicholl, Gary
    Irish co director born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Foyle Avenue, Greysteel, Co Derry, BT47 3EB

      IIF 40
  • Nicholl, Gary
    Irish director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Foyle Avenue, Greysteel, Co Derry, BT47 3DY, United Kingdom

      IIF 41
  • Nicholl, Gary Martin
    British

    Registered addresses and corresponding companies
    • icon of address 39 Foyle Avenue, Greysteel, BT47 3EB

      IIF 42
    • icon of address 39 Foyle Avenue, Greysteel, Co Derry, BT47 3EB

      IIF 43
    • icon of address 39 Foyle Avenue, Greysteel, Co Londonderry, BT47 3EB

      IIF 44
  • Nicholl, Gary Martin

    Registered addresses and corresponding companies
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, Northern Ireland

      IIF 45
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, United Kingdom

      IIF 46
    • icon of address 39, Foyle Avenue, Greysteel, Londonderry, BT47 3EB, Northern Ireland

      IIF 47
  • Nicholl, Gary

    Registered addresses and corresponding companies
    • icon of address 176, Clooney Road, Greysteel, Londonderry, BT47 3DY, Northern Ireland

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 176 Clooney Road, Greysteel, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 176 Clooney Road, Greysteel, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 176 Clooney Road, Greysteel, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address At The Offices Of :- Mcdaid Mccullough Moore, 28/32 Clarendon Street, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,597,060 GBP2024-03-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    SHESKLINE LIMITED - 2000-04-19
    icon of address 176 Clooney Road, Greysteel, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    205,217 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2000-04-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-03-15 ~ now
    IIF 42 - Secretary → ME
  • 6
    SWCORP103 LIMITED - 2011-10-05
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-07-31 ~ now
    IIF 48 - Secretary → ME
  • 7
    ADAMSVILLE LIMITED - 2016-04-07
    icon of address 176 Clooney Road, Greysteel, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    131,692 GBP2024-05-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 36 - Director → ME
  • 8
    MEDWAY 2018 LIMITED - 2018-10-09
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 176 Clooney Road, Greysteel, Co. Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2002-02-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cunnah House Black Lane Road, Pentre Broughton, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    990,103 GBP2024-05-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-08-28 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,153 GBP2024-05-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 176 Clooney Road, Greysteel, Co. Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,751 GBP2024-05-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address The Vale Centre, Clooney Road, Greysteel, Co. L'derry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 39 - Director → ME
  • 14
    PUMA ENERGY BELFAST LTD - 2024-10-07
    icon of address Westerleigh Terminal Oakleigh Green Farm Lane, Westerleigh, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 176 Clooney Road, Greysteel, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-12-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 176 Clooney Road, Greysteel, Londonderry
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 17
    FREIGHT PETROLEUM SERVICES LIMITED - 2015-05-22
    icon of address C/o 176 Clooney Road, Greysteel, Co Derry
    Active Corporate (2 parents)
    Equity (Company account)
    -78,227 GBP2024-05-31
    Officer
    icon of calendar 1995-02-20 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 176 Clooney Road, Greysteel, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 176 Clooney Road, Greysteel, Co Derry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2001-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 176 Clooney Road, Greysteel, County Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 176 Clooney Road, Greysteel, Co Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Bryn Haul Black Lane Road, Pentre Broughton, Wrexham, Clwyd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,991,785 GBP2024-05-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 31 - Director → ME
  • 23
    OIL NRG LTD - 2021-10-27
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,919,478 GBP2024-05-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    NICHOLL CARD SERVICES LIMITED - 2014-07-18
    CARD FUELLING SERVICES LIMITED - 2003-09-23
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-02 ~ 2014-05-22
    IIF 22 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-05-22
    IIF 47 - Secretary → ME
  • 2
    DRUMAGORE LIMITED - 2006-08-24
    DRUMGORE LIMITED - 2006-08-08
    icon of address 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2014-05-22
    IIF 18 - Director → ME
  • 3
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2014-05-22
    IIF 16 - Director → ME
  • 4
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ 2014-05-22
    IIF 13 - Director → ME
  • 5
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ 2014-05-22
    IIF 15 - Director → ME
  • 6
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2013-09-30
    IIF 28 - Director → ME
  • 7
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-23 ~ 2014-05-22
    IIF 27 - Director → ME
  • 8
    icon of address Baker Tilly 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-04-01
    IIF 24 - Director → ME
  • 9
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2014-05-22
    IIF 14 - Director → ME
  • 10
    icon of address Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2014-05-22
    IIF 29 - Director → ME
  • 11
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2011-05-10
    IIF 17 - Director → ME
  • 12
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2014-05-22
    IIF 12 - Director → ME
  • 13
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2014-05-22
    IIF 25 - Director → ME
  • 14
    icon of address 176 Clooney Road, Greysteel, Co.derry
    Active Corporate (2 parents)
    Equity (Company account)
    526,978 GBP2024-05-31
    Officer
    icon of calendar 2007-09-03 ~ 2008-10-01
    IIF 5 - Director → ME
  • 15
    DIESEL CARD INTERNATIONAL LIMITED - 2024-07-17
    icon of address Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2014-05-22
    IIF 26 - Director → ME
    icon of calendar 1997-10-20 ~ 2014-05-22
    IIF 44 - Secretary → ME
  • 16
    icon of address Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2014-05-22
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.