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 David Michael Mcloughlin

    Related profiles found in government register
  • Mr David Michael Mcloughlin
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cherry Tree Close, Brandesburton, East Yorkshire, YO25 8RE, England

      IIF 1
    • icon of address Linacre House, Dark Lane, Braunston, NN11 7HJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Linacre House, Dark Lane, Braunston, Northamptonshire, NN11 7HJ, England

      IIF 7
    • icon of address Linacre Dark Lane, Braunston, Daventry, NN11 7HJ, England

      IIF 8
  • Mcloughlin, David Michael
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linacre House, Dark Lane, Braunston, NN11 7HJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Linacre House, Dark Lane, Braunston, Northamptonshire, NN11 7HJ, England

      IIF 13
    • icon of address Linacre, Dark Lane, Braunston, Daventry, NN11 7HJ, England

      IIF 14
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 15 IIF 16
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom

      IIF 17
    • icon of address Unit A3, Modern Moulds Business Centre, Commerce Way, Lancing, West Sussex, BN15 8TA, United Kingdom

      IIF 18
    • icon of address C/o Quantuma Advisory Ltd 2nd Floor, Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 19
  • Mcloughlin, David Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Bucks, MK12 5TW, England

      IIF 20
  • Mcloughlin, David Michael
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Tree Close, Brandesburton, Driffield North Humberside, YO25 8RE

      IIF 21
    • icon of address Tes House, Heath Business Park, Grange Way, Colchester, Essex, CO2 8GU, England

      IIF 22
    • icon of address 2, Cherry Tree Close, Brandesburton, Driffield, North Humberside, YO25 8RE

      IIF 23
  • Mcloughlin, David Michael
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linacre House, Dark Lane, Braunston, NN11 7HJ, England

      IIF 24
    • icon of address 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

      IIF 25
    • icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

      IIF 26
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom

      IIF 27
    • icon of address 22, Towcester Road, Old Stratford, Milton Keynes, MK19 6AQ, England

      IIF 28
  • Mcloughlin, David Michael
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mcloughlin, David Michael
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Tree Close, Brandesburton, East Riding Of Yorkshire, YO25 8RE, Uk

      IIF 34
  • Mcloughlin, David Michael
    British semi retired company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Tree Close, Brandesburton, Driffield, North Humberside, YO25 8RE, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Linacre House, Dark Lane, Braunston, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,271 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Linacre House, Dark Lane, Braunston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    264 GBP2024-05-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BUSINESSDAILY.COM LTD - 2020-06-24
    RAILBUSINESSDAILY.COM LTD - 2023-08-24
    icon of address Linacre House, Dark Lane, Braunston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    237,092 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 11 - Director → ME
  • 4
    RAILBUSINESSDAILY.COM LIMITED - 2020-06-23
    BUSINESS DAILY GROUP LIMITED - 2021-03-03
    icon of address Linacre House, Dark Lane, Braunston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,985 GBP2024-05-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Fa Simms & Partners Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,905 GBP2021-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,421 GBP2024-05-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address C/o Quantuma Advisory Ltd 2nd Floor Arcadia House 15, Forlease Road, Maidenhead
    In Administration Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    198,887 GBP2023-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 19 - Director → ME
  • 9
    MCAVIDSON LIMITED - 2022-03-16
    icon of address Linacre Dark Lane, Braunston, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,688 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,079 GBP2024-05-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Towcester Road Old Stratford, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,321 GBP2025-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    INHOCO 461 LIMITED - 1996-01-18
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    WATER INTERNATIONAL LIMITED - 2001-01-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-10
    IIF 32 - Director → ME
  • 2
    BROOMCO (3718) LIMITED - 2005-03-30
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-10
    IIF 31 - Director → ME
  • 3
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-10
    IIF 30 - Director → ME
  • 4
    BUSINESSDAILY.COM LTD - 2020-06-24
    RAILBUSINESSDAILY.COM LTD - 2023-08-24
    icon of address Linacre House, Dark Lane, Braunston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    237,092 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2021-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RAILBUSINESSDAILY.COM LIMITED - 2020-06-23
    BUSINESS DAILY GROUP LIMITED - 2021-03-03
    icon of address Linacre House, Dark Lane, Braunston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,985 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BYZAK CONTRACTORS LIMITED - 2001-11-05
    RULEZONE LIMITED - 1984-08-02
    KENNEDY CONSTRUCTION LIMITED - 1997-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-10
    IIF 29 - Director → ME
  • 7
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-02-29
    IIF 25 - Director → ME
  • 8
    CHASE MEADOW CONSULTANTS LIMITED - 2014-04-28
    icon of address Kingsbridge Corporate Solutions Limited, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2018-02-01
    IIF 34 - Director → ME
  • 9
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. SERVICES LIMITED - 2001-12-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-10
    IIF 33 - Director → ME
  • 10
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,421 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Gpg House, Walker Avenue, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-06-28
    IIF 20 - Director → ME
  • 12
    icon of address 22 Towcester Road, Old Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,881 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2025-07-05
    IIF 28 - Director → ME
  • 13
    QUATTRO GROUP LIMITED - 2018-11-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-11-09
    IIF 21 - Director → ME
  • 14
    icon of address Greenway Court Canning Road, Stratford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,773,724 GBP2024-12-01
    Officer
    icon of calendar 2017-07-03 ~ 2024-03-28
    IIF 23 - Director → ME
  • 15
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,347 GBP2024-05-31
    Officer
    icon of calendar 2020-06-20 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TONY EVANS SERVICES (TRAINING) LIMITED - 2011-09-29
    TES TRAINING LIMITED - 2024-06-17
    ANGLIAN FIRST TRAINING LIMITED - 2013-01-29
    icon of address Tes House, Heath Business Park, Grange Way, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,556 GBP2021-01-31
    Officer
    icon of calendar 2016-10-07 ~ 2021-08-13
    IIF 22 - Director → ME
  • 17
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2021-08-30
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.