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 David Oswald Mclaughlin

    Related profiles found in government register
  • Mr David Oswald Mclaughlin
    Irish born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 1
    • Basement Flat, 189 Fulham Palace Road, London, W6 8QX, United Kingdom

      IIF 2
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 3
  • David Mclaughlin
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, United Kingdom

      IIF 4
    • 9a, Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 5
    • Apex Accountancy, 9a High Street, Yiewsley, West Drayton, UB7 7QG, United Kingdom

      IIF 6
  • David Mclaughlin
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Mclaughlin, 4, 2 Church Yard, Hertfordshire, Hertfordshire, HP23 5AE, United Kingdom

      IIF 7
  • David Mclaughlin
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 8
    • 9a, Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 9
  • Mclaughlin, David Oswald
    Irish born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 10
  • Mclaughlin, David Oswald
    Irish director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 189 Fulham Palace Road, London, W6 8QX, United Kingdom

      IIF 11
    • Discovery Park, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12
  • Mr David Mclaughlan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9a Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 13
  • Mclaughlin, David
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14
  • Mclaughlin, David
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 15
    • Apex Accountancy, 9a High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 16
  • Mclaughlin, David
    British md born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-9, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 17
    • 9a, Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 18
  • Mclaughlin, David
    English director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Mclaughlin, 4, 2 Church Yard, Hertfordshire, Hertfordshire, HP23 5AE, United Kingdom

      IIF 19
  • Mclaughlin, David
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 20
  • Mclaughlin, David
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 21
  • Mclaughun, David
    Irish none born in June 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, Uk

      IIF 22
  • Mclaughlin, David
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 168, New Kings Road, London, SW6 4NE, England

      IIF 23
  • Mclaughlin, David
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 168, New Kings Road, London, SW6 4NE, United Kingdom

      IIF 24
  • Mclaughlin, David
    British md born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 272, Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 25
    • 168, New Kings Road, London, SW6 4NE, United Kingdom

      IIF 26 IIF 27
  • Mclaughlan, David
    British md born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9a Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 28
  • Mclaughlin, David
    British Irish estate agent born in June 1984

    Registered addresses and corresponding companies
    • 36, Rickmansworth Road, Harefield, Middlesex, UB9 6JX

      IIF 29
  • Mclaughlin, David

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 30
    • 272, Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 31
    • David Mclaughlin, 4, 2 Church Yard, Hertfordshire, Hertfordshire, HP23 5AE, United Kingdom

      IIF 32
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 33
    • 168, New Kings Road, London, SW6 4NE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 9a, Apex Accountancy, High Street, West Drayton, UB7 7QG, United Kingdom

      IIF 37 IIF 38
    • Apex Accountancy, 9a High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 39
    • Apex Accountancy, 9a High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    ARDM VENTURES LTD
    10402462
    9a, Apex Accountancy, High Street, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 18 - Director → ME
    2016-09-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BBMT LIMITED
    09701006
    Munnelly & Dunleavy Accountants, 6-9 Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BBNT LIMITED
    08741237
    9a High Street, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 27 - Director → ME
    2013-10-21 ~ 2015-01-12
    IIF 36 - Secretary → ME
  • 4
    BBNZ LIMITED
    08743559
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 26 - Director → ME
    2013-10-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    CANNONS INVESTMENTS LTD
    13206698
    42 Lytton Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-02-17 ~ dissolved
    IIF 15 - Director → ME
    2021-02-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    EASTMORE MANAGEMENT LIMITED
    11656796
    4385, 11656796: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2020-06-05 ~ 2020-07-07
    IIF 11 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    GI CARE GROUP LIMITED
    12483119
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    HARRINGTONS LONDON (MAIDA VALE) LIMITED
    06861008
    93-95 Bell Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 9
    HDF INVESTMENTS LTD
    10402070
    9a, Apex Accountancy, High Street, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    JRC CONSULTANCY LTD
    15062348
    David Mclaughlin 4, 2 Church Yard, Hertfordshire, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 19 - Director → ME
    2023-08-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    JRC RECRUITMENT LTD
    12913753
    Apex Accountancy 9a High Street, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 16 - Director → ME
    2020-09-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    KENSINGTON MEATS LTD
    10818990
    9a, Apex Accountancy, High Street, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 21 - Director → ME
    2017-06-14 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    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
  • 13
    MG INVESTMENT GROUP LTD
    12502754 12646385
    Discovery Park Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ 2021-02-11
    IIF 12 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    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
  • 14
    MNBV LIMITED
    08210984
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 15
    ONSIDE FOOTBALL MANAGEMENT LTD
    10971671
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2017-09-19 ~ now
    IIF 20 - Director → ME
    2017-09-19 ~ 2020-10-30
    IIF 39 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    P D MOTOR REPAIRS LIMITED
    06940998
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (4 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 14 - Director → ME
    2021-04-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    SACKWELL LTD
    09264305
    Kdl, Basepoint, Canada House, 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 25 - Director → ME
    2014-10-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    TBNM LIMITED
    08682876
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 24 - Director → ME
    2013-09-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    ZXDF LTD
    08757385
    Canada House, 272 Field End Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ 2017-09-25
    IIF 22 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.