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

Mclaughlin, James Patrick

    Related profiles found in government register
  • Mclaughlin, James Patrick
    Irish business consultant born in August 1951

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 4
  • Mclaughlin, James Patrick
    Irish company director born in August 1951

    Resident in United Kingdom

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

      IIF 5
    • icon of address Suite 107, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 6
  • Mclaughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

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

      IIF 7
    • icon of address 3, Shackleton Drive, Ballykelly, Limavady, County Londonderry, BT49 9PR, Northern Ireland

      IIF 8
    • icon of address 40, Riverview, Ballykelly, Limavady, County Londonderry, BT49 9QP, Northern Ireland

      IIF 9
  • Mc Laughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Taxassist Accountants, 304 High Street, Orpington, Kent, BR6 0NF, England

      IIF 12
  • Mclaughlin, James Patrick
    British market & sales consultant born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Main Street, Limavady, Co Londonderry, BT49 0EU, Northern Ireland

      IIF 13
  • Mr James Patrick Mclaughlin
    Irish born in August 1951

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • icon of address Hexagon House, 71 Lower Road, Kenley, CR8 5NH, United Kingdom

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

      IIF 18
    • icon of address 40, Riverview, Limavady, BT49 9QP, United Kingdom

      IIF 19
  • Mclaughlin, James Patrick
    Northern Irish business consultant born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Newton Road, Limavady, Londonderry, BT49 0UD, United Kingdom

      IIF 20
  • Mclaughlin, James Patrick
    Northern Irish director born in August 1951

    Resident in Northern Ireland

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

      IIF 21
  • Mclaughlin, James Patrick
    Northern Irish managing director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Newton Road, Limavady, BT49 0UD, Northern Ireland

      IIF 22
  • Mclaughlin, James Patrick

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

      IIF 23
    • icon of address 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 24 IIF 25
  • Mclaughlin, James-patrick

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

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

    Resident in England

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

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

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Raloo Road, Larne, Antrim, BT40 3DU, Northern Ireland

      IIF 28
    • icon of address 34, Newton Road, Limavady, BT49 0UD, Northern Ireland

      IIF 29
    • icon of address 34, Newton Road, Limavady, Londonderry, BT49 0UD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 61 Raloo Road, Larne, County Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 2
    LEASE FUNDING GROUP LTD - 2025-07-31
    icon of address 34 Newton Road, Limavady, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 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
  • 3
    icon of address 32 Main Street, Ballykelly, Co Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16,512 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 34 Newton Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Shackleton Drive, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 40 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    POWERWALL GROUP LIMITED - 2020-05-26
    icon of address 4385, 09973703: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    STREET PODS INTERNATIONAL LIMITED - 2020-06-02
    icon of address Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    ONESTOP PILING SOLUTIONS LIMITED - 2025-05-20
    icon of address 61 Raloo Road, Larne, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2022-12-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    METCON CONSTRUCTION LTD - 2016-05-12
    icon of address 71 Lower Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64,270 GBP2016-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    METCON SBS LTD - 2015-07-13
    icon of address 71 Lower Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 71 Lower Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    BLUE GREEN ZERO LIMITED - 2019-02-07
    icon of address 22 Pondfield Crescent, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,454 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-04-06
    IIF 6 - Director → ME
  • 2
    icon of address Murrays Exchange, Linfield Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-06
    IIF 26 - Secretary → ME
  • 3
    icon of address Taxassist Accountants, 304 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2015-03-30
    IIF 12 - 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.