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

Mcloughlin, Colin Anthony

    Related profiles found in government register
  • Mcloughlin, Colin Anthony
    British chairman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 1
  • Mcloughlin, Colin Anthony
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Trafalgar Court, Cobham, Trafalgar Court, Cobham, KT11 1BD, England

      IIF 2
    • icon of address 52, Woodlands Road, Surbiton, KT6 6PY, United Kingdom

      IIF 3
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 4
    • icon of address 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 5 IIF 6
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 7
  • Mcloughlin, Colin Anthony
    British demolition born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 8
  • Mcloughlin, Colin Anthony
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 9
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 10
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 11 IIF 12 IIF 13
    • icon of address 52, Woodlands Road, Surbiton, Surrey, KT6 6PY, United Kingdom

      IIF 15
    • icon of address 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 21 IIF 22
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 23
  • Mcloughlin, Colin Anthony
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Third Floor, College Road, Harrow, HA1 1BH, England

      IIF 24
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, KT12 3PU, United Kingdom

      IIF 25
    • icon of address Lyon House 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 26
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 27
  • Mcloughlin, Colin Anthony
    British

    Registered addresses and corresponding companies
  • Mcloughlin, Colin Anthony
    British demolition

    Registered addresses and corresponding companies
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 35
  • Mcloughlin, Colin Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 52 Woodlands Road, Surbiton, Surrey, KT6 6PY

      IIF 36
    • icon of address 16, Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 37
  • Mcloughlin, Colin Anthony

    Registered addresses and corresponding companies
    • icon of address 16, Lyon Road, Walton-on-thames, Surrey, KT12 3PU, England

      IIF 38
  • Mr Colin Anthony Mcloughlin
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 39
    • icon of address 8 Trafalgar Court, Cobham, Trafalgar Court, Cobham, KT11 1BD, England

      IIF 40
    • icon of address 52, Woodlands Road, Surbiton, Surrey, KT6 6PY, United Kingdom

      IIF 41
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 42 IIF 43 IIF 44
    • icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ockham Farm House, Holmbury Lane, Holmbury St Mary, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    GLEN COURT DEVELOPMENTS LIMITED - 2013-07-01
    THAMES RECYCLED AGGREGATES LIMITED - 2014-07-18
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    836,182 GBP2024-04-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    GENERAL PLANT HIRE LIMITED - 2012-03-08
    WEYLANDS PLANT LIMITED - 2009-01-26
    icon of address The Courtyard, High Street, Ascot, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lyon House, 16 Lyon Road, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 8 Trafalgar Court, Cobham, Trafalgar Court, Cobham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2025-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    PRINGLE DENNY LIMITED - 2007-02-02
    BATTLECHARM LIMITED - 1994-03-09
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,230 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    Company number 06783043
    Non-active corporate
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 30 - Secretary → ME
  • 12
    Company number 06783053
    Non-active corporate
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2009-01-05 ~ now
    IIF 33 - Secretary → ME
Ceased 16
  • 1
    icon of address Ockham Farm House, Holmbury Lane, Holmbury St Mary, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2006-04-06
    IIF 29 - Secretary → ME
  • 2
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Officer
    icon of calendar 1999-09-21 ~ 2021-01-29
    IIF 5 - Director → ME
    icon of calendar 2000-04-11 ~ 2003-03-07
    IIF 36 - Secretary → ME
    icon of calendar 2003-03-17 ~ 2021-01-29
    IIF 34 - Secretary → ME
  • 3
    GROVEFEN LIMITED - 1998-02-04
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,369 GBP2020-04-30
    Officer
    icon of calendar 2011-07-19 ~ 2021-01-29
    IIF 10 - Director → ME
  • 4
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,851,577 GBP2020-04-30
    Officer
    icon of calendar 2008-09-17 ~ 2021-01-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GENERAL DEMOLITION & RECYCLING LIMITED - 2010-09-20
    GENERAL RECYCLING LIMITED - 2009-07-09
    GENERAL ASBESTOS LIMITED - 2003-10-20
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,131,410 GBP2024-03-31
    Officer
    icon of calendar 2013-05-14 ~ 2025-04-02
    IIF 27 - Director → ME
    icon of calendar 2011-09-07 ~ 2012-06-01
    IIF 26 - Director → ME
    icon of calendar 2015-02-27 ~ 2025-04-02
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 14 Southgate Drive, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    845 GBP2024-02-29
    Officer
    icon of calendar 2012-04-26 ~ 2012-09-17
    IIF 18 - Director → ME
  • 7
    icon of address Westport, Horsell Common, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,019,931 GBP2024-09-30
    Officer
    icon of calendar 1993-02-01 ~ 2011-04-11
    IIF 8 - Director → ME
    icon of calendar 1993-02-01 ~ 2011-04-11
    IIF 35 - Secretary → ME
  • 8
    KINGSTON,SURBITON & DISTRICT MASONIC HALL LIMITED(THE) - 1983-12-21
    icon of address Glenmore House, 6 The Crescent, Surbiton, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    970,493 GBP2024-07-31
    Officer
    icon of calendar 1998-09-24 ~ 2002-03-02
    IIF 14 - Director → ME
  • 9
    icon of address C/o Mg Tax, 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,474 GBP2024-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2020-01-06
    IIF 32 - Secretary → ME
  • 10
    icon of address 166 Third Floor, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,312 GBP2021-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2020-01-06
    IIF 24 - Director → ME
  • 11
    TIMBUKTU ONE LIMITED - 2010-01-27
    GENERAL DEMOLITION LIMITED - 2010-01-26
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-07-28
    IIF 6 - Director → ME
    icon of calendar 1999-03-26 ~ 2000-11-03
    IIF 4 - Director → ME
    icon of calendar 2008-05-01 ~ 2009-12-02
    IIF 28 - Secretary → ME
  • 12
    icon of address 65 Kingsway, Chandlers Ford, Hampshire 65 Kingsway, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-10-29
    Officer
    icon of calendar 2011-10-20 ~ 2013-03-13
    IIF 16 - Director → ME
  • 13
    ET BENSON PRECISION ENGINEERING LIMITED - 2010-01-28
    icon of address 56a Hamm Moor Lane, Addlestone, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    149,394 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2000-04-11
    IIF 12 - Director → ME
    icon of calendar 2009-07-13 ~ 2015-04-01
    IIF 19 - Director → ME
    icon of calendar 2009-07-13 ~ 2015-04-01
    IIF 37 - Secretary → ME
  • 14
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2025-03-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-01-29
    IIF 25 - Director → ME
    icon of calendar 1994-06-09 ~ 1997-06-09
    IIF 11 - Director → ME
  • 15
    PRINGLE DENNY LIMITED - 2007-02-02
    BATTLECHARM LIMITED - 1994-03-09
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,230 GBP2024-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2020-01-20
    IIF 21 - Director → ME
  • 16
    Company number 03301238
    Non-active corporate
    Officer
    icon of calendar 1997-01-13 ~ 1999-01-05
    IIF 13 - 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.