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, John

    Related profiles found in government register
  • Mclaughlin, John
    British civil engineer born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Hamilton, ML3 6PX, Scotland

      IIF 1
  • Mclaughlin, John
    British company director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, Motherwell Road, Newhouse, Motherwell, Lanarkshire, ML1 5ST

      IIF 2
  • Mclaughlin, John
    British mining engineer born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Mary Street, Hamilton, Lanarkshire, ML3 6PX

      IIF 3
  • Mclaughlin, John
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 4
    • icon of address 31, Heritage Park, West Kilbride, Ayrshire, KA23, Scotland

      IIF 5
  • Mclaughlin, John
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inshops - The Forge 1221, Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 6
  • Mclaughlin, John
    British business consultant born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Albany Terrace, Cambuslang, Glasgow, G72 8QL, Scotland

      IIF 7
  • Mclaughlin, John
    British company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 8
  • Mclaughlin, John
    British director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Albany Terrace, Cambuslang, Glasgow, G72 8QL, Scotland

      IIF 9
    • icon of address 20, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 10
    • icon of address Suite 304a, The Pentagon, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 11
  • Mc Laughlin, John
    British businessman born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Paisley Centre, Unit 33, Lower Mall, High Street, Paisley, Renfrewshire, PA1 2AF

      IIF 12
  • Mclaughlin, John
    British optometrist born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wessex Way, Gillingham, Dorset, SP8 4LX, United Kingdom

      IIF 13
    • icon of address Unit 17, Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB, England

      IIF 14
  • Mclaughlin, John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zinc Building, Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, England

      IIF 15
  • Mclaughlin, John
    Irish accountant born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH

      IIF 16
    • icon of address W A Turner Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 17
    • icon of address W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 18
    • icon of address W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 19
  • Mclaughlin, John
    Irish director born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish financial controller born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish company director born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown, Carndonagh, Co. Donegal, Ireland

      IIF 26
  • Mclaughlin, John
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 3 Main Street, Garvagh, Coleraine, Londonderry, BT51 5AA

      IIF 27
  • Mclaughlin, John
    British injection moulding born in August 1965

    Registered addresses and corresponding companies
    • icon of address 68 Arden Way, Market Harborough, Leicestershire, LE16 7DD

      IIF 28 IIF 29
  • Mclaughlin, John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Mary Street, Hamilton, Lanarkshire, ML3 6PX

      IIF 30
  • Mclaughlin, John
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Arrol Wynd, Cambuslang, Glasgow, G72 7UX, United Kingdom

      IIF 31
    • icon of address 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, United Kingdom

      IIF 32
  • Mclaughlin, John
    British financial consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Howieshill Road, Cambuslang, Glasgow, G72 8PW, United Kingdom

      IIF 33
  • Mc Laughlin, John
    Irish born in July 1968

    Registered addresses and corresponding companies
    • icon of address 715 Feeny Road, Dungiven, Co Derry

      IIF 34
  • Mr John Mclaughlin
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Hamilton, ML3 6PX, Scotland

      IIF 35
  • Mclaughlin, John
    Irish

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish accountant

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 9 Rock Court, Blackrock, County Louth, IRISH

      IIF 55
  • Mclaughlin, John
    Irish director

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish financial controller

    Registered addresses and corresponding companies
  • Mclaughlin, John Roncalli
    Irish

    Registered addresses and corresponding companies
    • icon of address 87b Main Street, Garvagh, Coleraine, Co Londonderry, BT51 5AB

      IIF 66 IIF 67
  • Mr John Mclaughlin
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 68
  • Mr John Mclaughlin
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Paisley Centre, Unit 33, Lower Mall, High Street, Paisley, Renfrewshire, PA1 2AF

      IIF 69
  • Mr John Mclaughlin
    British born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 70 IIF 71
    • icon of address Flat 4, 7 Ardoch Gardens, Cambuslang, Glasgow, G72 8HB, Scotland

      IIF 72
  • Mclaughlin, John, Mr.

    Registered addresses and corresponding companies
    • icon of address 9, Rock Court, Blackrock, County Louth, Northern Ireland

      IIF 73
  • Mclaughlin, John

    Registered addresses and corresponding companies
    • icon of address ., Abp Food Group, John Street, Ardee, Louth, Ireland

      IIF 74 IIF 75 IIF 76
    • icon of address 9 Rock Court, Blackrock, County Louth, IRISH

      IIF 78
    • icon of address 9, Rock Court, Blackrock, County Louth, Ireland

      IIF 79
    • icon of address 9, Rock Court, Blackrock, County Louth, Northern Ireland

      IIF 80 IIF 81 IIF 82
    • icon of address 9 Rock Court, Blackrock, Co Louth

      IIF 87
    • icon of address 9 Rock Court, Blackrock, County Louth

      IIF 88
    • icon of address 9, Rock Court, County Louth, Ireland, United Kingdom

      IIF 89 IIF 90
    • icon of address 9 Rock Court, Blackrock, Dundalk, Co Louth

      IIF 91
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, England

      IIF 92
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 93
    • icon of address Anglo Beef Processors, Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH

      IIF 94
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 95
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom - England

      IIF 96
    • icon of address Harlescott, Battlefield Road, Shrewsbury, SY1 4AH, United Kingdom

      IIF 97
    • icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 98
  • Mr John Mclaughlin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB, England

      IIF 99 IIF 100
  • Mr John Mclaughlin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zinc Building, Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, England

      IIF 101
  • Mclaughlin, John
    Northern Irish building contractor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale Manor, 715 Feeney Road, Dungiven, Co Derry, BT47 4TB

      IIF 102
    • icon of address Oakdale Manor, 715 Feeny Road, Dungiven, Co Derry, BT47 4TB

      IIF 103
    • icon of address Oakdale Manor, 715 Feeny Road, Dungiven, Co. Derry, BT47 4TB, United Kingdom

      IIF 104
  • Mr John Mc Laughlin
    Irish born in December 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown, Carndonagh, Co Donegal, Ireland

      IIF 105
  • Mclaughlin, John Roncalli
    Irish engineer born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Bridge Road, Dunloy, Ballymena, County Antrim, BT44 9AN

      IIF 106
    • icon of address 87b Main Street, Garvagh, Coleraine, Co Londonderry, BT51 5AB

      IIF 107
  • Mr John Mclaughlin
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Albany Terrace, Cambuslang, Glasgow, G72 8QL, Scotland

      IIF 108
    • icon of address 35, Howieshill Road, Cambuslang, Glasgow, G72 8PW, United Kingdom

      IIF 109
  • Mr John Mclaughlin
    Northern Irish born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 87b Main Street, Garvagh, Coleraine, Co Londonderry, BT51 5AB

      IIF 110 IIF 111
  • Mr John Mclaughlin
    Northern Irish born in July 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Oakdale Manor, 715 Feeny Road, Dungiven, Co. Derry, BT47 4TB

      IIF 112
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    icon of address 47 Seagoe Industrial Estate, Craigavon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 87 - Secretary → ME
  • 3
    CAHIR MEAT PACKERS (N.I.) LIMITED - 2000-01-01
    icon of address C/o Abp Newry, Greeenbank Industrial Estate, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1975-10-28 ~ dissolved
    IIF 88 - Secretary → ME
  • 4
    icon of address Oakdale Manor, 715 Feeny Road, Dungiven, Co Derry
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address C/o., Aibp London, 3/5., St John Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address The Paisley Centre Unit 33, Lower Mall, High Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,950 GBP2022-05-31
    Officer
    icon of calendar 2016-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 17 Bridge Road, Dunloy, Ballymena, County Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -317,819 GBP2023-12-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 106 - Director → ME
  • 9
    icon of address Oakdale Manor, 715 Feeny Road, Dungiven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 103 - Director → ME
  • 10
    icon of address Oakdale Manor, 715 Feeny Road, Dungiven, Co. Derry
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Aibp London, 3/5 St John Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-17 ~ now
    IIF 40 - Secretary → ME
  • 12
    icon of address The Abattoir, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address 13 Mary Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,345 GBP2021-04-30
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 31 Heritage Park, West Kilbride, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address The Old Nursery Motherwell Road, Newhouse, Motherwell, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205,204 GBP2024-02-29
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Inshops - The Forge 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,664 GBP2022-11-30
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 12 Beechwood Avenue, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 20
    icon of address 35 Howieshill Road, Cambuslang, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Zinc Building, Ventura Park, Broadshires Way, Carterton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,019 GBP2020-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 87b Main Street, Garvagh, Coleraine, Co Londonderry
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,545 GBP2019-09-30
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
  • 24
    RICHARDSON WASTE OILS LIMITED - 2015-12-18
    icon of address Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    icon of address Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    135,196 GBP2023-11-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o A B P, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 28
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    BROOMCO (1400) LIMITED - 1997-11-20
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 81 - Secretary → ME
  • 29
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 73 - Secretary → ME
  • 30
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 82 - Secretary → ME
  • 31
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 32
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 33
    icon of address Abp Newry, Warrenpoint Road, Newry, Co.down
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1991-05-31 ~ now
    IIF 91 - Secretary → ME
  • 34
    SOUTH WEST EDIBLE OILS LIMITED - 2015-12-18
    MATPRIME LIMITED - 1994-02-07
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 35
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 36
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 90 - Secretary → ME
  • 37
    icon of address 20 Albany Terrace, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    FARAFIELD LIMITED - 1995-10-30
    icon of address 87b Main Street, Garvagh, Coleraine, Co Londonderry
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,402 GBP2024-09-30
    Officer
    icon of calendar 1995-10-05 ~ now
    IIF 107 - Director → ME
    icon of calendar 1995-10-05 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 40
    SAFETY INDICATOR LIMITED - 2006-06-09
    icon of address . Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 62 - Secretary → ME
  • 41
    TECHNICOLOUR STATEMENT LIMITED - 2006-06-09
    icon of address The Abbatoir, Battlefield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 42
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 46
  • 1
    SAPPHIRE OILS UNLIMITED - 2021-11-26
    SAPPHIRE OILS LIMITED - 2015-12-18
    icon of address . Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-04-02
    IIF 52 - Secretary → ME
  • 2
    ANGLO BEEF PROCESSORS TRADING UNLIMITED - 2019-12-16
    LURGAN CHILLING - 2018-10-26
    LURGAN CHILLING LIMITED - 2004-11-12
    SLOE LIMITED - 1992-04-29
    icon of address Annesborough Industrial Estate, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1990-02-09 ~ 2011-08-19
    IIF 25 - Director → ME
    icon of calendar 1990-02-09 ~ 2021-04-02
    IIF 43 - Secretary → ME
  • 3
    AGRI RENEWABLE FUELS LIMITED - 2015-12-21
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-04-02
    IIF 95 - Secretary → ME
  • 4
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    MINMAR (582) LIMITED - 2001-10-19
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-18 ~ 2021-04-02
    IIF 53 - Secretary → ME
  • 5
    INGLEBY (1019) LIMITED - 1997-11-25
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 2021-04-02
    IIF 44 - Secretary → ME
  • 6
    ANGLO BEEF PROCESSORS - 2011-09-30
    PANALOT LIMITED - 1995-02-17
    icon of address Anglo Beef Processors, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-06-06 ~ 2021-04-02
    IIF 39 - Secretary → ME
  • 7
    icon of address Harlescott, Battlefield Road, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-02
    IIF 97 - Secretary → ME
  • 8
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 86 - Secretary → ME
  • 9
    icon of address Anglo Beef Processors Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2021-04-02
    IIF 94 - Secretary → ME
  • 10
    C & D FOODS (LARKSHALL) LIMITED - 2016-03-30
    AROVIT PET CARE (UK) LIMITED - 2013-07-30
    DOANE PET CARE (UK) LIMITED - 2006-07-06
    icon of address Larkshall, East Wretham, Thetford, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2021-04-02
    IIF 75 - Secretary → ME
  • 11
    C&D FOODS (DRIFFIELD) LTD - 2016-03-30
    PRIMETIME PETFOODS LIMITED - 2004-10-12
    INTERCEDE 989 LIMITED - 1993-01-21
    icon of address Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2021-04-02
    IIF 77 - Secretary → ME
  • 12
    C&D FOODS (UK) LIMITED - 2016-03-30
    PAGEDECK LIMITED - 2004-07-05
    icon of address Kellythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2021-04-02
    IIF 76 - Secretary → ME
  • 13
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-01 ~ 1995-06-23
    IIF 3 - Director → ME
  • 14
    BLENHEIM CHAMBERS (202) LIMITED - 2004-10-25
    icon of address Fenton Precision Engineering Ltd Finedon Sidings Industrial Estate, Furnace Lane, Finedon, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2016-09-30
    Officer
    icon of calendar 2004-03-08 ~ 2006-03-15
    IIF 28 - Director → ME
  • 15
    icon of address . Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2021-04-02
    IIF 93 - Secretary → ME
  • 16
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 80 - Secretary → ME
  • 17
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2021-04-02
    IIF 20 - Director → ME
    icon of calendar 2002-09-26 ~ 2021-04-02
    IIF 58 - Secretary → ME
  • 18
    EDEN VALLEY OILS LIMITED - 2015-12-18
    EDEN VALLEY OIL LIMITED - 1998-11-03
    icon of address . Battlefield Road, Shrewsbury
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-04-02
    IIF 51 - Secretary → ME
  • 19
    icon of address 85 Main Street, Garvagh, Coleraine
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2002-04-24
    IIF 27 - Director → ME
  • 20
    icon of address . Battlefield Road, Shrewsbury, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2021-04-02
    IIF 92 - Secretary → ME
  • 21
    icon of address 13 Mary Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,345 GBP2021-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2006-05-01
    IIF 30 - Secretary → ME
  • 22
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2015-01-08
    IIF 31 - Director → ME
  • 23
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,541,674 GBP2018-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-04-02
    IIF 98 - Secretary → ME
  • 24
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-06 ~ 2021-04-02
    IIF 38 - Secretary → ME
  • 25
    ABP HOLDINGS LIMITED - 2003-12-31
    CAREY LIMITED - 1991-10-11
    icon of address Vienna House, Starley Way, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-03-13
    IIF 78 - Secretary → ME
  • 26
    PDM OILSENSE LIMITED - 2014-02-28
    OILSENSE LIMITED - 2006-12-05
    ALUMINIUM CAST TECHNOLOGIES LIMITED - 2006-04-03
    NETWORK IDEAS LIMITED - 2005-01-07
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2021-04-02
    IIF 96 - Secretary → ME
  • 27
    OLLECO
    - now
    AGRI ENERGY - 2013-04-02
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 24 - Director → ME
    icon of calendar 2006-07-17 ~ 2021-04-02
    IIF 63 - Secretary → ME
  • 28
    PASCOE'S LIMITED - 2016-06-03
    FLAKED ANIMAL RATION MANUFACTURERS (SOMERSET) LIMITED - 1987-12-11
    icon of address C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2021-04-02
    IIF 74 - Secretary → ME
  • 29
    REFERENCE POINT, GEOTECHNICAL LTD - 2010-10-26
    icon of address 18 Avon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2012-09-28
    IIF 32 - Director → ME
  • 30
    RICHARDSON OILS LIMITED - 2015-12-18
    icon of address Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2021-04-02
    IIF 45 - Secretary → ME
  • 31
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 85 - Secretary → ME
  • 32
    JAXMESH LIMITED - 1998-04-24
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 89 - Secretary → ME
  • 33
    icon of address 19 Huntly Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-02-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 34
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 84 - Secretary → ME
  • 35
    icon of address 20 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2024-04-01
    IIF 10 - Director → ME
  • 36
    STURMINSTER NEWTON ABATTOIRS LIMITED - 2015-12-18
    icon of address The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 16 - Director → ME
    icon of calendar 2009-07-27 ~ 2021-04-02
    IIF 50 - Secretary → ME
  • 37
    icon of address 4 Brandon Gardens, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,308 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2024-02-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2024-02-03
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 95 Victoria Gate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2010-07-05
    IIF 102 - Director → ME
  • 39
    W.A. TURNER PROPERTY LIMITED - 2015-12-18
    FAME AMBITION LIMITED - 2006-06-09
    icon of address W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 18 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 59 - Secretary → ME
  • 40
    W.A. TURNER SAUSAGE LIMITED - 2015-12-18
    SEPARATE MIRACLE LIMITED - 2006-06-09
    icon of address W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 19 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 57 - Secretary → ME
  • 41
    W.A.TURNER LIMITED - 2015-12-18
    CHOQS 439 LIMITED - 2003-10-01
    icon of address W A Turner Limited, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 17 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 56 - Secretary → ME
  • 42
    icon of address Battlefield Road, Shrewsbury, Salop
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 22 - Director → ME
    icon of calendar 2006-07-17 ~ 2021-04-02
    IIF 65 - Secretary → ME
  • 43
    icon of address Kpmg Llp, 1 Waterloo Way, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2006-03-15
    IIF 29 - Director → ME
  • 44
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 23 - Director → ME
  • 45
    YAROF LIMITED - 2015-12-18
    FORAY 1009 LIMITED - 1997-06-05
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2021-04-02
    IIF 21 - Director → ME
    icon of calendar 1997-03-27 ~ 2021-04-02
    IIF 60 - Secretary → ME
  • 46
    icon of address Suite 304a, The Pentagon Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,217 GBP2022-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2023-04-01
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.