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 Colin Anthony Mcloughlin

    Related profiles found in government register
  • Mr Colin Anthony Mcloughlin
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 1
    • Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 2 IIF 3 IIF 4
    • Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 7
  • Mcloughlin, Colin Anthony
    British chairman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 8
  • Mcloughlin, Colin Anthony
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 52, Woodlands Road, Surbiton, KT6 6PY, United Kingdom

      IIF 9
    • 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 10
    • 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 11 IIF 12
    • Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 13
  • Mcloughlin, Colin Anthony
    British demolition born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 14
  • Mcloughlin, Colin Anthony
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcloughlin, Colin Anthony
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 166, Third Floor, College Road, Harrow, HA1 1BH, England

      IIF 30
    • Lyon House, 16 Lyon Road, Walton On Thames, KT12 3PU, United Kingdom

      IIF 31
    • Lyon House 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 32
    • Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 33
  • Mcloughlin, Colin Anthony
    British

    Registered addresses and corresponding companies
  • Mcloughlin, Colin Anthony
    British demolition

    Registered addresses and corresponding companies
    • 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 41
  • Mcloughlin, Colin Anthony
    British director

    Registered addresses and corresponding companies
    • 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 42
    • 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 43
  • Mcloughlin, Colin Anthony

    Registered addresses and corresponding companies
    • 16, Lyon Road, Walton-on-thames, Surrey, KT12 3PU, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    Ockham Farm House, Holmbury Lane, Holmbury St Mary, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-04-25 ~ dissolved
    IIF 22 - director → ME
  • 2
    THAMES RECYCLED AGGREGATES LIMITED - 2014-07-18
    GLEN COURT DEVELOPMENTS LIMITED - 2013-07-01
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    836,182 GBP2024-04-30
    Officer
    2011-09-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    GENERAL PLANT HIRE LIMITED - 2012-03-08
    WEYLANDS PLANT LIMITED - 2009-01-26
    The Courtyard, High Street, Ascot, Berks
    Dissolved corporate (3 parents)
    Officer
    2008-09-23 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 29 - director → ME
  • 5
    Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 28 - director → ME
  • 6
    Lyon House, 16 Lyon Road, Walton On Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-01-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Lyon House, 16 Lyon Road, Walton On Thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    The Courtyard, High Street, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-03-31
    Officer
    2023-07-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    PRINGLE DENNY LIMITED - 2007-02-02
    BATTLECHARM LIMITED - 1994-03-09
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2023-06-30
    Person with significant control
    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
  • 10
    Company number 06783043
    Non-active corporate
    Officer
    2009-01-05 ~ now
    IIF 36 - secretary → ME
  • 11
    Company number 06783053
    Non-active corporate
    Officer
    2009-01-05 ~ now
    IIF 25 - director → ME
    2009-01-05 ~ now
    IIF 39 - secretary → ME
Ceased 16
  • 1
    Ockham Farm House, Holmbury Lane, Holmbury St Mary, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-04-25 ~ 2006-04-06
    IIF 35 - secretary → ME
  • 2
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Officer
    1999-09-21 ~ 2021-01-29
    IIF 11 - director → ME
    2000-04-11 ~ 2003-03-07
    IIF 42 - secretary → ME
    2003-03-17 ~ 2021-01-29
    IIF 40 - secretary → ME
  • 3
    GROVEFEN LIMITED - 1998-02-04
    Quayside House, 110 Quayside, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    2,888,369 GBP2020-04-30
    Officer
    2011-07-19 ~ 2021-01-29
    IIF 16 - director → ME
  • 4
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,851,577 GBP2020-04-30
    Officer
    2008-09-17 ~ 2021-01-29
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    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
    GENERAL DEMOLITION & RECYCLING LIMITED - 2010-09-20
    GENERAL RECYCLING LIMITED - 2009-07-09
    GENERAL ASBESTOS LIMITED - 2003-10-20
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    1,131,410 GBP2024-03-31
    Officer
    2011-09-07 ~ 2012-06-01
    IIF 32 - director → ME
    2013-05-14 ~ 2025-04-02
    IIF 33 - director → ME
    2015-02-27 ~ 2025-04-02
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-02
    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
  • 6
    14 Southgate Drive, Crawley, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    845 GBP2024-02-29
    Officer
    2012-04-26 ~ 2012-09-17
    IIF 23 - director → ME
  • 7
    Westport, Horsell Common, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    1,979,678 GBP2023-09-30
    Officer
    1993-02-01 ~ 2011-04-11
    IIF 14 - director → ME
    1993-02-01 ~ 2011-04-11
    IIF 41 - secretary → ME
  • 8
    KINGSTON,SURBITON & DISTRICT MASONIC HALL LIMITED(THE) - 1983-12-21
    Glenmore House, 6 The Crescent, Surbiton, Surrey
    Corporate (14 parents)
    Equity (Company account)
    912,291 GBP2023-07-31
    Officer
    1998-09-24 ~ 2002-03-02
    IIF 20 - director → ME
  • 9
    C/o Mg Tax, 166 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,713 GBP2023-12-31
    Officer
    2006-09-06 ~ 2020-01-06
    IIF 38 - secretary → ME
  • 10
    166 Third Floor, College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,312 GBP2021-12-31
    Officer
    2013-10-07 ~ 2020-01-06
    IIF 30 - director → ME
  • 11
    TIMBUKTU ONE LIMITED - 2010-01-27
    GENERAL DEMOLITION LIMITED - 2010-01-26
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    ~ 1998-07-28
    IIF 12 - director → ME
    1999-03-26 ~ 2000-11-03
    IIF 10 - director → ME
    2008-05-01 ~ 2009-12-02
    IIF 34 - secretary → ME
  • 12
    65 Kingsway, Chandlers Ford, Hampshire 65 Kingsway, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-10-29
    Officer
    2011-10-20 ~ 2013-03-13
    IIF 21 - director → ME
  • 13
    ET BENSON PRECISION ENGINEERING LIMITED - 2010-01-28
    56a Hamm Moor Lane, Addlestone, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    161,523 GBP2023-03-31
    Officer
    1999-07-14 ~ 2000-04-11
    IIF 18 - director → ME
    2009-07-13 ~ 2015-04-01
    IIF 24 - director → ME
    2009-07-13 ~ 2015-04-01
    IIF 43 - secretary → ME
  • 14
    The Courtyard, High Street, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-03-31
    Officer
    1994-06-09 ~ 1997-06-09
    IIF 17 - director → ME
    2017-06-27 ~ 2021-01-29
    IIF 31 - director → ME
  • 15
    PRINGLE DENNY LIMITED - 2007-02-02
    BATTLECHARM LIMITED - 1994-03-09
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2023-06-30
    Officer
    2014-01-31 ~ 2020-01-20
    IIF 27 - director → ME
  • 16
    Company number 03301238
    Non-active corporate
    Officer
    1997-01-13 ~ 1999-01-05
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.