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

Mr Laurence Mcdaid

    Related profiles found in government register
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 60, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 1
    • Flat 3, 56 Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 2
    • Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 3
    • I.c.g. House, Station Approach, Off Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 4
    • 82, Shanreagh Park, Limavady, BT49 0SE, Northern Ireland

      IIF 5
    • 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 6 IIF 7
    • 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 8 IIF 9
    • Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland

      IIF 10
  • Mr Laurence Mc Daid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 7 Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 11
    • Unit 8, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, United Kingdom

      IIF 12
    • Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, United Kingdom

      IIF 13
  • Laurance Mcdaid
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Station Approach, Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 14
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 61, Bracken Park, Derry, Derry, BT48 8AZ, Ireland

      IIF 15
  • Mr Laurence Mcdaid
    Northern Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 173, Castle Road, Northolt, UB5 4SG, England

      IIF 16
  • Mc Daid, Laurence Gerard
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Bracken Park, Derry, BT48 8AZ, Northern Ireland

      IIF 17
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 928, Greenford Road, Greenford, UB6 8QN

      IIF 18
  • Mcdaid, Laurence
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Flat 3, 56 Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 19
    • Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 20
    • 928, Greenford Road, Greenford, UB6 8QN

      IIF 21
    • I.c.g. House, Station Approach, Off Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 22
    • Unit 1, Station Approach, Oldfield Lane North, Greenford, Middlesex, UB6 0AL, England

      IIF 23
    • 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 24
    • Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland

      IIF 25
  • Mcdaid, Laurence
    Irish company director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Bracken Park, Coshquin, Derry, BT48 8AZ, Northern Ireland

      IIF 26
    • 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 27
  • Mcdaid, Laurence
    Irish director born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61 Bracken Park, Coshquin, Derry

      IIF 28
  • Mr Laurence Mcdaid
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 173, Castle Road, Northolt, UB5 4SG, England

      IIF 29
  • Mr Laurence Mcdaid
    Irish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spencer Road, Derry, BT47 6AA, Northern Ireland

      IIF 30
    • 58a, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 31
    • Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • Unit 7, Elagh Business Park, Derry, BT48 8QH, Northern Ireland

      IIF 36
  • Mc Daid, Laurence
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 7 Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 37
    • Unit 8, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, United Kingdom

      IIF 38
    • 61, Bracken Park, Londonderry, BT48 8AZ, Northern Ireland

      IIF 39 IIF 40
    • Unit 7, Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, United Kingdom

      IIF 41
  • Mcdaid, Laurence
    Irish born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 61, Bracken Park, Derry, Derry, BT48 8AZ, Ireland

      IIF 42
  • Mr Laurence Gerard Mc Daid
    Irish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Castle Road, Northolt, UB5 4SG, England

      IIF 43
  • Mc Daid, Laurence
    Irish born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Littleton Crescent, Harrow, Middlesex, HA1 3SX, England

      IIF 44
  • Mr Laurence Gerard Mc Daid
    Irish born in April 1973

    Registered addresses and corresponding companies
    • Unit 1 Station Approach, Off Oldfield Lane North, Greenford, London, Middlesex, UB6 0AL, United Kingdom

      IIF 45
  • Mcdaid, Laurence
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 173, Castle Road, Northolt, UB5 4SG, England

      IIF 46
    • 173, Castle Road, Northolt, UB5 4SG, United Kingdom

      IIF 47
  • Mcdaid, Laurence
    Irish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 48
    • 60, Northland Road, Derry, BT48 0AL, Northern Ireland

      IIF 49
    • Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 50 IIF 51 IIF 52
  • Mcdaid, Laurence
    Irish director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

      IIF 54 IIF 55
  • Mc Daid, Laurence

    Registered addresses and corresponding companies
    • 61, Bracken Park, Derry, BT48 8AZ, Northern Ireland

      IIF 56
    • 6, Littleton Crescent, Harrow, Middlesex, HA1 3SX, England

      IIF 57
  • Mcdaid, Laurence

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Flat 3 56 Northland Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    59,641 GBP2024-10-31
    Officer
    2024-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    ANNIE'S BOYS LIMITED
    Other registered number: NI622949
    Annie's Boys Limited, Castlequarter, Fahan, County Donegal, Ireland
    Active Corporate (2 parents)
    Beneficial owner
    2014-01-27 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 3
    DAVEY T LIMITED - 2016-04-05
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,025 GBP2023-12-31
    Officer
    2010-11-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Unit1 Station Approach, Off Oldfield Lane North, Greenford
    Active Corporate (2 parents)
    Equity (Company account)
    620,222 GBP2024-12-31
    Officer
    2023-05-01 ~ now
    IIF 24 - Director → ME
  • 5
    Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,168 GBP2024-11-30
    Officer
    2022-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    928 Greenford Road, Greenford
    Active Corporate (1 parent)
    Equity (Company account)
    54,656 GBP2024-09-30
    Officer
    2022-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    61 Bracken Park, Coshquin, Derry
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    45 John Street Derry, Derry, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,021 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    Unit 8 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    25 Shore Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -48,251 GBP2023-12-31
    Officer
    2023-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    60 Northland Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,560 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    I.c.g. House Station Approach, Off Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,721 GBP2024-02-28
    Officer
    2024-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 7 Elagh Business Park, Buncrana Road, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    61 Bracken Park, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    91,081 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 17 - Director → ME
    2018-04-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    J&j Transports Ltd, 6 Littleton Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 44 - Director → ME
    2015-05-14 ~ now
    IIF 57 - Secretary → ME
  • 17
    ANYTIME PUMPING LIMITED - 2021-03-03
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,350,386 GBP2023-12-31
    Officer
    2015-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    82 Shanreagh Park, Limavady, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 7 Elagh Business Park, Buncrana Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    77,867 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 48 - Director → ME
    2020-03-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    John Mc Daid, Unit 1 Station Approach, Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    480,129 GBP2024-12-31
    Officer
    2022-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 7 Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    189,759 GBP2024-12-31
    Officer
    2020-07-20 ~ now
    IIF 53 - Director → ME
    2020-07-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    352,363 GBP2022-12-31
    Officer
    2022-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-07-31 ~ now
    IIF 63 - Secretary → ME
  • 24
    4 Spencer Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    525,298 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    TOOBAN BOYS LIMITED
    Other registered number: NI627571
    3a Juniper Park, Foyle Springs, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TOOBAN S BOYS LTD
    Other registered number: NI627549
    3c Juniper Park, Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    180,236 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 39 - Director → ME
  • 27
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 50 - Director → ME
    2024-07-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 52 - Director → ME
    2023-12-14 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    114 Skeoge Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    45,222 GBP2024-08-31
    Person with significant control
    2020-08-03 ~ 2021-08-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    60 Northland Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,560 GBP2024-03-31
    Officer
    2008-04-24 ~ 2018-11-28
    IIF 28 - Director → ME
  • 3
    8 Queen Street, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2025-02-28
    Officer
    2021-02-04 ~ 2022-08-09
    IIF 27 - Director → ME
    Person with significant control
    2021-02-04 ~ 2022-08-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    352,363 GBP2022-12-31
    Officer
    2020-10-13 ~ 2022-04-05
    IIF 54 - Director → ME
    2020-10-13 ~ 2022-04-05
    IIF 61 - Secretary → ME
  • 5
    Unit 7, Elagh Business Park, Buncrana Road, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-07-31 ~ 2025-08-13
    IIF 55 - Director → ME
    Person with significant control
    2024-07-31 ~ 2025-08-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    TOOBAN S BOYS LTD
    Other registered number: NI627549
    3c Juniper Park, Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    180,236 GBP2024-12-31
    Person with significant control
    2016-12-01 ~ 2016-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.