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

Mclaughlin, P. J

    Related profiles found in government register
  • Mclaughlin, P. J
    British retired born in July 1934

    Registered addresses and corresponding companies
    • "fairhill", 9 Carmagrim Road, Portglenone, County Antrim, BT44 8BP

      IIF 1
  • Mclaughlin, Patrick James
    British retired born in July 1934

    Registered addresses and corresponding companies
    • 9 Carmagrim Road, Portglenone, Ballymena, Co Antrim, BT44 8BP

      IIF 2
  • Mclaughlin, Patrick James
    British retired

    Registered addresses and corresponding companies
    • 9 Carmagrim Road, Portglenone, Ballymena, Antrim, BT44 8BP

      IIF 3
  • Mclaughlin, James Patrick

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 4
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 5 IIF 6
  • Mclaughlin, James-patrick

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, Co.derry, BT49 9QP, Northern Ireland

      IIF 7
  • Mc Laughlin, Patrick James

    Registered addresses and corresponding companies
    • 9 Carmeglim Road, Portglenone, Co Antrim, BT44 8BP

      IIF 8
  • Mclaughlin, Patrick James
    Director born in July 1934

    Registered addresses and corresponding companies
    • 9 Carmagrim Road, Portglenone, Co. Antrim, BT44 8BP

      IIF 9
  • Mc Laughlin, Patrick James
    Irish director born in July 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9 Carmeglim Road, Portglenone, Co Antrim, BT44 8BP

      IIF 10
  • Mclaughlin, James Patrick
    Irish business consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 11 IIF 12 IIF 13
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 14
  • Mclaughlin, James Patrick
    Irish company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 15
    • Suite 107, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 16
  • Mclaughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 17
    • 3, Shackleton Drive, Ballykelly, Limavady, County Londonderry, BT49 9PR, Northern Ireland

      IIF 18
    • 40, Riverview, Ballykelly, Limavady, County Londonderry, BT49 9QP, Northern Ireland

      IIF 19
  • Mclaughlin, James Patrick
    British market & sales consultant born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Main Street, Ballykelly, Co Londonderry, BT49 9HS, Northern Ireland

      IIF 20
  • Mc Laughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 21 IIF 22
    • Taxassist Accountants, 304 High Street, Orpington, Kent, BR6 0NF, England

      IIF 23
  • Mclaughlin, James Patrick
    Irish business executive born in January 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 24
  • Mclaughlin, James Patrick
    Irish company director born in January 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 25
  • Mclaughlin, James Patrick
    Irish director born in January 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Bellisk Park, Cushendall, Ballymena, BT44 0AF, Northern Ireland

      IIF 26
  • Mr James Patrick Mclaughlin
    Irish born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 27
  • Mclaughlin, James Patrick
    Northern Irish director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 28
  • Mr James Patrick Mclaughlin
    Irish born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • Hexagon House, 71 Lower Road, Kenley, CR8 5NH, United Kingdom

      IIF 32
    • 3, Shackleton Drive, Ballykelly, Limavady, County Londonderry, BT49 9PR, Northern Ireland

      IIF 33
    • 40, Riverview, Limavady, BT49 9QP, United Kingdom

      IIF 34
  • Mr James Patrick Mclaughlin
    Irish born in January 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Bellisk Park, Cushendall, Ballymena, BT44 0AF, Northern Ireland

      IIF 35
    • 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 36 IIF 37
  • Mr James Patrick Mclaughlin
    Northern Irish born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    61 Raloo Road, Larne, County Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 19 - director → ME
  • 2
    32 Main Street, Ballykelly, Co Londonderry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    16,512 GBP2024-03-31
    Officer
    2014-01-16 ~ now
    IIF 20 - director → ME
  • 3
    11 Bellisk Park, Cushendall, Ballymena, Northern Ireland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    53 Andersonstown Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    3 Shackleton Drive, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    40 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    POWERWALL GROUP LIMITED - 2020-05-26
    4385, 09973703: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 15 - director → ME
    2016-01-27 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 14 - director → ME
    2020-05-28 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 12 - director → ME
    2020-05-28 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    STREET PODS INTERNATIONAL LIMITED - 2020-06-02
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    53 Andersonstown Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,317 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    40 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-12-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-12-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    METCON CONSTRUCTION LTD - 2016-05-12
    71 Lower Road, Kenley, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64,270 GBP2016-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    METCON SBS LTD - 2015-07-13
    71 Lower Road, Kenley, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 17 - director → ME
  • 15
    71 Lower Road, Kenley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 22 - director → ME
Ceased 7
  • 1
    BLUE GREEN ZERO LIMITED - 2019-02-07
    22 Pondfield Crescent, St. Albans, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,454 GBP2022-09-30
    Officer
    2019-09-04 ~ 2020-04-06
    IIF 16 - director → ME
  • 2
    Murrays Exchange, Linfield Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ 2013-09-06
    IIF 7 - secretary → ME
  • 3
    Taxassist Accountants, 304 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ 2015-03-30
    IIF 23 - director → ME
  • 4
    NORTH ANTRIM COMMUNITY NETWORK LIMITED - 2019-03-01
    Old School House, Mill Street, Cushendall
    Corporate (5 parents)
    Officer
    2000-03-14 ~ 2004-09-09
    IIF 1 - director → ME
  • 5
    53 Andersonstown Road, Belfast
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    314,984 GBP2015-05-31
    Officer
    2000-06-27 ~ 2004-07-07
    IIF 2 - director → ME
  • 6
    57-59 Main Street, Portglenone, Northern Ireland Main Street, Portglenone, Ballymena, Northern Ireland
    Corporate (8 parents)
    Officer
    1999-02-25 ~ 2004-03-01
    IIF 9 - director → ME
    1997-06-25 ~ 2004-07-07
    IIF 3 - director → ME
  • 7
    57-59 Main Street, Portglenone, Northern Ireland Main Street, Portglenone, Ballymena, Northern Ireland
    Corporate (4 parents)
    Officer
    2002-11-08 ~ 2020-12-18
    IIF 10 - director → ME
    2002-11-08 ~ 2009-08-31
    IIF 8 - secretary → 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.