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 Robert Mclaughlin

    Related profiles found in government register
  • Mr Robert Mclaughlin
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 1
    • icon of address 5 Fernleigh House, 77-79 Alderley Road, Wilmslow, SK9 1PA, England

      IIF 2
  • Mclaughlin, Robert
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brewery, Common Lane, Kelsall, Tarporley, Cheshire, CW6 0PY

      IIF 3
  • Mclaughlin, Robert
    British consultant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Carrwood Road, Wilmslow, Cheshire, SK9 5DL

      IIF 4
  • Mclaughlin, Robert
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 5
    • icon of address Suite 3a, Bluepit Mill, Queensway, Castleton, OL11 2YW, United Kingdom

      IIF 6
    • icon of address Suite 3a Bluepit Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 7
    • icon of address 32 Carrwood Road, Wilmslow, Cheshire, SK9 5DL

      IIF 8 IIF 9 IIF 10
    • icon of address 5 Fernleigh House, 77-79 Alderley Road, Wilmslow, SK9 1PA, England

      IIF 11
  • Mclaughlin, Robert
    British none born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3a, Bluepit Mill, Queensway, Castleton, Rochdale, OL11 2YW, England

      IIF 12
  • Mclaughlin, Robert
    British retired born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fernleigh House, 77-79 Alderley Road, Wilmslow, SK9 1PA, England

      IIF 13
  • Mr Philip Robert Mclaughlin
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Merchants Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 14
    • icon of address The Brewery, Common Lane, Kelsall, Tarporley, CW6 0PY, England

      IIF 15
  • Mclaughlin, Philip Robert
    British sales director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Sherwood E Village, Ollerton, Nottinghamshire, NG22 9SS

      IIF 16
  • Mclaughlin, Philip Robert
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brewery, Common Lane, Kelsall, Tarporley, Cheshire, CW6 0PY

      IIF 17
  • Mclaughlin, Philip Robert
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Msa House, 75 Kingsway, Rochdale, Lancashire, OL16 5HN, United Kingdom

      IIF 18
  • Mclaughlin, Philip Robert
    British sales director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, England

      IIF 19
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 20
  • Mclaughlin, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 32 Carrwood Road, Wilmslow, Cheshire, SK9 5DL

      IIF 21
  • Mclaughlin, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Carrwood Road, Wilmslow, Cheshire, SK9 5DL

      IIF 22
  • Mclaughlin, Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address 32 Carrwood Road, Wilmslow, Cheshire, SK9 5DL

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Brewery, Common Lane, Kelsall, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    952,606 GBP2025-03-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ABC VISUAL SOLUTIONS LTD - 2010-02-24
    icon of address Suite 2, Blue Pit Mill Queensway, Castleton, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,874 GBP2024-07-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Suite 3a Bluepit Mill, Queensway, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,758 GBP2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Suite 3a Bluepit Mill, Queensway, Castleton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address First Floor Merchants Exchange, Waters Green, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -132,165 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address The Brewery Common Lane, Kelsall, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    784,621 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    GOTEL SERVICES LIMITED - 2007-05-11
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2011-07-25
    IIF 4 - Director → ME
    icon of calendar 2003-10-20 ~ 2011-07-25
    IIF 24 - Secretary → ME
  • 2
    icon of address The Brewery, Common Lane, Kelsall, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    952,606 GBP2025-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2025-08-19
    IIF 5 - Director → ME
  • 3
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2011-07-25
    IIF 9 - Director → ME
    icon of calendar 2005-04-28 ~ 2011-07-25
    IIF 21 - Secretary → ME
  • 4
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,115 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2025-05-14
    IIF 13 - Director → ME
  • 5
    CREDIT LEAGUE LIMITED - 2003-11-03
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2011-07-25
    IIF 10 - Director → ME
    icon of calendar 1995-02-24 ~ 2011-07-25
    IIF 22 - Secretary → ME
  • 6
    ABC VISUAL SOLUTIONS LTD - 2010-02-24
    icon of address Suite 2, Blue Pit Mill Queensway, Castleton, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,874 GBP2024-07-31
    Officer
    icon of calendar 2013-03-26 ~ 2015-10-20
    IIF 18 - Director → ME
  • 7
    icon of address Suite 3a Bluepit Mill, Queensway, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,758 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-10-28
    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
  • 8
    RISK DISK LIMITED - 2003-09-15
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2011-07-25
    IIF 16 - Director → ME
    icon of calendar 1999-10-18 ~ 2011-07-25
    IIF 8 - Director → ME
    icon of calendar 1999-10-18 ~ 2011-07-25
    IIF 23 - Secretary → ME
  • 9
    icon of address The Brewery Common Lane, Kelsall, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    784,621 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2025-08-19
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.