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

Mr Andrew James Mclaughlin

    Related profiles found in government register
  • Mr Andrew James Mclaughlin
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 1
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, RG20 9XQ, England

      IIF 2
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 3 IIF 4
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 5
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 6 IIF 7
  • Mr Andrew James Mclaughlin
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 8
  • Mr James Andrew Mclaughlin
    Scottish born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77b, Meikle Earnock Road, Hamilton, ML3 8AG, Scotland

      IIF 9
  • Mclaughlin, Andrew James
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, RG20 9XQ, England

      IIF 10
    • Unit 1a Suez Street, Suez Street, Newton-le-willows, WA12 9PJ, England

      IIF 11
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 12 IIF 13 IIF 14
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 19 IIF 20
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 21
  • Mclaughlin, Andrew James
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 22
  • Mclaughlin, Andrew James
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 23
  • Mclaughlin, Andrew James
    British finance director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 24
  • Mclaughlin, Andrew James
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 25
  • Mclaughlin, James Andrew
    Scottish born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77b, Meikle Earnock Road, Hamilton, ML3 8AG, Scotland

      IIF 26
  • Mclaughlin, Andrew James
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 27
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 28
  • Mclaughlin, Andrew James
    British management accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG

      IIF 29
  • Mclaughlin, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 30 IIF 31 IIF 32
  • Mclaughlin, Andrew James
    British finance manager

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 33
  • Mclaughlin, Andrew

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 34 IIF 35
  • Mclaughlin, Andrew James

    Registered addresses and corresponding companies
    • 6 Kings Acre, Bowdon, Altrincham, Cheshire, WA14 3SE

      IIF 36
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 37
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 38 IIF 39 IIF 40
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    APEX TRADE NW LIMITED - now
    IR INVESTMENT PROPERTIES LIMITED
    - 2025-01-15 13822233
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (4 parents)
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 19 - Director → ME
    2021-12-30 ~ 2024-04-24
    IIF 35 - Secretary → ME
  • 2
    ASSETCORE LIMITED
    09640761
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (14 parents)
    Officer
    2024-07-18 ~ now
    IIF 18 - Director → ME
  • 3
    BROAD GAMES 4U LIMITED
    10177905
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    DIAMOND SCAFFOLDING & ACCESS LIMITED - now
    DIAMOND SCAFFOLDING LTD
    - 2024-12-09 09921299
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (4 parents)
    Officer
    2019-01-23 ~ 2024-04-24
    IIF 23 - Director → ME
  • 5
    ESTATE PORTFOLIO LIMITED
    10177914
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    INCLINE IT LIMITED
    11864190
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents)
    Officer
    2019-03-06 ~ now
    IIF 17 - Director → ME
    2019-03-06 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    M I S COMPUTER SERVICES LIMITED
    01581958
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (11 parents)
    Officer
    2015-01-01 ~ now
    IIF 27 - Director → ME
  • 8
    MCLAUGHLIN PROPERTY SOLUTIONS LIMITED
    SC846890
    77b Meikle Earnock Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    MIRCA PROPERTIES LIMITED
    12162948
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (3 parents)
    Officer
    2019-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MIRES GROUP HOLDINGS LIMITED
    13821284 11928999
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 20 - Director → ME
    2021-12-29 ~ 2024-04-24
    IIF 34 - Secretary → ME
  • 11
    MIS ACTIVE FINANCE LIMITED
    14241059
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (3 parents)
    Officer
    2022-07-18 ~ now
    IIF 16 - Director → ME
    2024-07-12 ~ now
    IIF 39 - Secretary → ME
  • 12
    MIS ACTIVE MANAGEMENT SYSTEMS LIMITED
    04251717
    International House, 36-38 Cornhill, London, England
    Active Corporate (18 parents)
    Officer
    2018-10-01 ~ 2025-05-30
    IIF 22 - Director → ME
    2024-07-12 ~ 2025-05-30
    IIF 42 - Secretary → ME
  • 13
    MIS BLUE LIGHT SERVICES GROUP LIMITED
    16283095
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    MIS EMERGENCY SYSTEMS LIMITED
    04251449
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (12 parents)
    Officer
    2018-10-01 ~ now
    IIF 13 - Director → ME
    2024-07-12 ~ now
    IIF 40 - Secretary → ME
    2007-11-13 ~ 2014-06-18
    IIF 31 - Secretary → ME
  • 15
    MIS GROUP HOLDINGS LIMITED
    11928999 13821284
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2019-04-05 ~ now
    IIF 15 - Director → ME
    2020-04-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-04-05 ~ 2025-05-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MIS HOLDINGS UK LIMITED
    04254196
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-01-01 ~ dissolved
    IIF 29 - Director → ME
    2001-07-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    MIS LOCAL GOVERNMENT SYSTEMS LIMITED
    04251965
    Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (9 parents)
    Officer
    2001-07-24 ~ 2003-03-14
    IIF 36 - Secretary → ME
  • 18
    MIS SOCIAL HOUSING GROUP LIMITED
    16283148
    International House, 36-38 Cornhill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-02-28 ~ 2025-05-30
    IIF 25 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-05-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    MIS SYSTEMS ENGINEERING LIMITED
    04251541
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-13 ~ 2014-06-18
    IIF 30 - Secretary → ME
  • 20
    NEWTON TACKLE AND BAITS LIMITED
    13649202
    Unit 1a Suez Street, Suez Street, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    2022-11-17 ~ 2024-05-09
    IIF 11 - Director → ME
  • 21
    SGM ENTERPRISES LIMITED
    04124550
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents)
    Officer
    2000-12-13 ~ now
    IIF 28 - Director → ME
    2000-12-13 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SOLO60 LTD
    - now 11994643
    NOOKGYM LTD - 2019-06-14
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-12-09 ~ now
    IIF 21 - Director → ME
  • 23
    SUNRISE INNOVATIONS LIMITED
    16002996
    Courtyard Cottage Church Road, Woolton Hill, Newbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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.