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

Shannon, Loughlin Michael

    Related profiles found in government register
  • Shannon, Loughlin Michael
    British

    Registered addresses and corresponding companies
  • Shannon, Loughlin Michael
    British co. director

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 6
  • Shannon, Loughlin Michael
    British company director

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 7
  • Shannon, Loughlin Michael

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 8
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 9
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 10 IIF 11
    • Chemilab, Ineos Newton Aycliffe, School Lane, Newton Aycliffe, Co. Durham, DL5 6EA, United Kingdom

      IIF 12
    • Unit 7, Evans Business Park, Durham Way South, Newton Aycliffe, Co. Durham, DL5 6ZF, United Kingdom

      IIF 13
    • 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 14
  • Shannon, Loughlin Michael, Mr.

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 15
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 53, Watson Road, Worksop, Nottinghamshire, S80 2BA

      IIF 19
  • Shannon, Loughlin Michael
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 20
  • Shannon, Loughlin Michael
    British co. director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Shannon, Michael Loughlin
    British

    Registered addresses and corresponding companies
  • Shannon, Michael Loughlin

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG

      IIF 28
  • Shannon, Michael Loughlin
    Other

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG

      IIF 29
  • Shannon, Loughlin Michael
    British co director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 30 IIF 31
  • Shannon, Loughlin Michael
    British co. director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shannon, Loughlin Michael
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 39
  • Shannon, Loughlin Michael
    British director and company secretary born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Watson Road, Worksop, S80 2BA, England

      IIF 40
  • Mr Loughlin Michael Shannon
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    ACME FACILITIES MANAGEMENT (EDINBURGH) LIMITED
    - now 05437573
    ACME APS LIMITED
    - 2006-04-18 05437573
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2006-02-15 ~ 2006-10-30
    IIF 1 - Secretary → ME
  • 2
    ADVENT PROJECTS LIMITED
    06921748
    4 Clifton Gardens, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-06-02 ~ 2009-10-01
    IIF 23 - Director → ME
    2010-04-26 ~ 2011-08-01
    IIF 33 - Director → ME
    2009-06-02 ~ 2012-02-01
    IIF 4 - Secretary → ME
  • 3
    AYCLIFFE ANALYTICAL SERVICES LIMITED
    06461813
    Unit 7 Evans Business Centre, Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co. Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    COMMIX SERVICES LIMITED
    11022624
    Eastside Farm, Bingfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    COMMIX SOLUTIONS LIMITED
    - now 08235706
    DENNIS AFFLICK CONSULTING LIMITED - 2012-10-10
    53 Watson Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ 2019-01-24
    IIF 19 - Secretary → ME
  • 6
    D G SIMPSON PLANT HIRE LIMITED
    06267281
    C/o Robinson Laidler Llp, Fernwood House Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    EA-MICROBIOLOGY LTD.
    07403736
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ 2012-01-01
    IIF 36 - Director → ME
    2010-10-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    EAC (PROJECTS) LIMITED
    - now 02495502
    MIXRARE LIMITED - 1991-06-05
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (18 parents)
    Officer
    1996-06-27 ~ 1997-12-31
    IIF 20 - Director → ME
    1996-06-27 ~ 1997-12-31
    IIF 2 - Secretary → ME
  • 9
    EDWARDS' ANALYTICAL LIMITED
    08177389
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Officer
    2012-08-13 ~ 2014-08-10
    IIF 13 - Secretary → ME
  • 10
    HEALTHCARE MANAGEMENT N.E. LTD - now
    HEALTHCARE MANGEMENT N.E. LTD
    - 2012-07-06 05162112
    Suite 203 Quadrus Centre, Woodstock Way, Boldon, Tyne & Wear, England
    Active Corporate (11 parents)
    Officer
    2005-05-01 ~ 2007-07-01
    IIF 8 - Secretary → ME
  • 11
    MEDISAFE SYSTEMS LIMITED
    07199293
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2010-03-23 ~ 2012-01-01
    IIF 31 - Director → ME
    2010-03-23 ~ 2015-01-01
    IIF 12 - Secretary → ME
    2016-09-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    MEGA PCS LIMITED
    05441165
    C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2006-08-14 ~ 2007-11-01
    IIF 26 - Secretary → ME
  • 13
    NORTH EAST AUTOMOTIVE LIMITED
    07241229
    25 Otterburn Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ 2010-05-06
    IIF 37 - Director → ME
    2010-05-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    PARKAIR FLUID POWER LIMITED
    06274184
    Marsh Lane Mill, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2007-06-08 ~ 2007-06-19
    IIF 28 - Secretary → ME
  • 15
    PARKHOUSE BRANDS LIMITED
    07467279
    53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 16
    PARKHOUSE SERVICES (UK) LIMITED
    06412119
    53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-01-06 ~ dissolved
    IIF 21 - Director → ME
    2007-10-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    PARKHOUSE SERVICES NORTH LIMITED
    07239119
    Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-04-29 ~ 2010-06-01
    IIF 30 - Director → ME
    2010-04-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    PRESSURE EXPRESS LIMITED
    05861199
    70 Melbeck Drive, Urpeth Grange, Ouston, Co. Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-10-01 ~ 2012-01-01
    IIF 6 - Secretary → ME
  • 19
    PSL TRAINING LTD.
    07350766
    53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-19 ~ 2010-09-01
    IIF 35 - Director → ME
    2010-08-19 ~ 2012-02-01
    IIF 18 - Secretary → ME
  • 20
    RESULTS NETWORK UK LIMITED
    05310072
    The Co-op Centre, Whitehouse Road, Sunderland, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2004-12-22 ~ 2006-02-01
    IIF 7 - Secretary → ME
  • 21
    THE BUSTEDBRA COMPAY LIMITED
    07093844
    Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-03 ~ dissolved
    IIF 34 - Director → ME
    2009-12-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    THE RESOURCE CENTRE LTD
    10558980
    53, Watson Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ 2019-05-14
    IIF 40 - Director → ME
  • 23
    TRAINING NEEDS LIMITED
    07702748
    Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2011-08-01
    IIF 32 - Director → ME
    2014-05-07 ~ 2014-12-01
    IIF 15 - Secretary → ME
    2011-07-13 ~ 2011-08-01
    IIF 16 - Secretary → ME
  • 24
    WILLS AND PROBATE NORTH EAST LIMITED
    06251895 06306150
    26 Front Street, Guide Post, Choppington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-18 ~ 2008-01-21
    IIF 27 - Secretary → ME
  • 25
    WILLS AND PROBATE (NORTH WEST) LIMITED
    06306150 06251895
    26 Front Street, Guide Post, Choppington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2008-01-21
    IIF 24 - Secretary → ME
  • 26
    WILLS AND PROBATE (UK) LIMITED
    06265974
    26 Front Street, Guide Post, Choppington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-01 ~ 2008-01-21
    IIF 3 - Secretary → ME
  • 27
    ZERODRYTIME FRANCHISING LIMITED
    06587457
    Cbx Cobalt Business Exchange & Conference Centre Cobalt Business Park, Colbalt Park Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2008-05-08 ~ 2009-03-10
    IIF 29 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.