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

Mcdaid, Laurence

    Related profiles found in government register
  • Mcdaid, Laurence
    Irish company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 1
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 2
  • Mcdaid, Laurence
    Irish director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdaid, Laurence
    Irish director born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Bracken Park, Derry, Derry, BT48 8AZ, Ireland

      IIF 9
  • Mc Daid, Laurence
    Irish haulier born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Littleton Crescent, Harrow, Middlesex, HA1 3SX, England

      IIF 10
  • Mcdaid, Laurence
    Irish company director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Bracken Park, Coshquin, Derry, BT48 8AZ, Northern Ireland

      IIF 11
    • icon of address Flat 3, 56 Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 12
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 13
    • icon of address 928, Greenford Road, Greenford, UB6 8QN

      IIF 14
    • icon of address I.c.g. House, Station Approach, Off Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 15
    • icon of address Unit 1, Station Approach, Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 16
    • icon of address 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 17
    • icon of address 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 18
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland

      IIF 19
  • Mcdaid, Laurence
    Irish director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61 Bracken Park, Coshquin, Derry

      IIF 20
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spencer Road, Derry, BT47 6AA, Northern Ireland

      IIF 21
    • icon of address 58a, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 22
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 7, Elagh Business Park, Derry, BT48 8QH, Northern Ireland

      IIF 27
  • Mc Daid, Laurence
    Irish company director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, United Kingdom

      IIF 28
  • Mc Daid, Laurence
    Irish director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 29
  • Mc Daid, Laurence
    Irish labourer born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, United Kingdom

      IIF 30
    • icon of address 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 31 IIF 32
  • Mcdaid, Laurence
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Castle Road, Northolt, UB5 4SG, England

      IIF 33
  • Mcdaid, Laurence
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Castle Road, Northolt, UB5 4SG, United Kingdom

      IIF 34
  • Mc Daid, Laurence Gerard
    Irish director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Bracken Park, Derry, BT48 8AZ, Northern Ireland

      IIF 35
  • Mr Laurence Gerard Mc Daid
    Irish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Castle Road, Northolt, UB5 4SG, England

      IIF 36
  • Mcdaid, Laurence

    Registered addresses and corresponding companies
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 928, Greenford Road, Greenford, UB6 8QN

      IIF 43
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Bracken Park, Derry, Derry, BT488AZ, Ireland

      IIF 44
  • Mc Daid, Laurence

    Registered addresses and corresponding companies
    • icon of address 61, Bracken Park, Derry, BT48 8AZ, Northern Ireland

      IIF 45
    • icon of address 6, Littleton Crescent, Harrow, Middlesex, HA1 3SX, England

      IIF 46
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 47
    • icon of address Flat 3, 56 Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 48
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 49
    • icon of address I.c.g. House, Station Approach, Off Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 50
    • icon of address 82, Shanreagh Park, Limavady, BT49 0SE, Northern Ireland

      IIF 51
    • icon of address 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 52 IIF 53
    • icon of address 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 54 IIF 55
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland

      IIF 56
  • Mr Laurence Mc Daid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 57
    • icon of address Unit 8, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, United Kingdom

      IIF 58
    • icon of address Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, United Kingdom

      IIF 59
  • Mr Laurence Mcdaid
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Castle Road, Northolt, UB5 4SG, England

      IIF 60
  • Laurance Mcdaid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Approach, Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 61
  • Mr Laurence Gerard Mc Daid
    Irish born in April 1973

    Registered addresses and corresponding companies
    • icon of address Unit 1 Station Approach, Off Oldfield Lane North, Greenford, London, Middlesex, UB6 0AL, United Kingdom

      IIF 62
  • Mr Laurence Mcdaid
    Northern Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 173, Castle Road, Northolt, UB5 4SG, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Flat 3 56 Northland Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    59,641 GBP2024-10-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    icon of address Annie's Boys Limited, Castlequarter, Fahan, County Donegal, Ireland
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-01-27 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 3
    DAVEY T LIMITED - 2016-04-05
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,025 GBP2023-12-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit1 Station Approach, Off Oldfield Lane North, Greenford
    Active Corporate (2 parents)
    Equity (Company account)
    620,222 GBP2024-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,168 GBP2024-11-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 928 Greenford Road, Greenford
    Active Corporate (1 parent)
    Equity (Company account)
    54,656 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Bracken Park, Coshquin, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 45 John Street Derry, Derry, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,021 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -48,251 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 60 Northland Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,560 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address I.c.g. House Station Approach, Off Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,721 GBP2024-02-28
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 7 Elagh Business Park, Buncrana Road, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 61 Bracken Park, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    91,081 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 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
  • 16
    icon of address J&j Transports Ltd, 6 Littleton Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 46 - Secretary → ME
  • 17
    ANYTIME PUMPING LIMITED - 2021-03-03
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,350,386 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 82 Shanreagh Park, Limavady, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 7 Elagh Business Park, Buncrana Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    77,867 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-03-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address John Mc Daid, Unit 1 Station Approach, Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    480,129 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    189,759 GBP2024-12-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    352,363 GBP2022-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 42 - Secretary → ME
  • 24
    icon of address 4 Spencer Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    525,298 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3a Juniper Park, Foyle Springs, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3c Juniper Park, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    180,236 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 114 Skeoge Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    45,222 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-08-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 60 Northland Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,560 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2018-11-28
    IIF 20 - Director → ME
  • 3
    icon of address 8 Queen Street, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2025-02-28
    Officer
    icon of calendar 2021-02-04 ~ 2022-08-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-08-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    352,363 GBP2022-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-05
    IIF 7 - Director → ME
    icon of calendar 2020-10-13 ~ 2022-04-05
    IIF 40 - Secretary → ME
  • 5
    icon of address Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2025-08-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2025-08-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 3c Juniper Park, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    180,236 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.