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 Daniel Mcloughlin

    Related profiles found in government register
  • Mr Daniel Mcloughlin
    Irish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Block B Unit 101, 89 Dowland Road, Limavady, Derry, BT49 0HR, Northern Ireland

      IIF 1
  • Mr Daniel Mclaughlin
    Irish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 137, Barleyhill, Limavady, BT49 0FQ, Northern Ireland

      IIF 2
  • Mr Daniel Mclaughlin
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QD

      IIF 3
  • Mclaughlin, Daniel
    Irish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 137, Barleyhill, Limavady, BT49 0FQ, Northern Ireland

      IIF 4
    • Block B Unit 101, 89 Dowland Road, Limavady, Derry, BT49 0HR, Northern Ireland

      IIF 5
  • Daniel Mclaughlin
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Daniel Mc Laughlin
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Northbrook Industrial Estate, 36 Newmills Road, Coleraine, Derry, BT52 2JB, Northern Ireland

      IIF 7
  • Daniel Mclaughlin
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Shore Accountants Limited, The Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, FY4 1EW, United Kingdom

      IIF 8
  • Mclaughlin, Daniel
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 9
    • 2, Wembley Avenue, Penwortham, Preston, Lancashire, PR1 9UY, England

      IIF 10
  • Mclaughlin, Daniel
    British builder born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Smalley Croft, Penwortham, Preston, Lancashire, PR1 9TZ, United Kingdom

      IIF 11
  • Mclaughlin, Daniel
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 12
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 13
  • Mclaughlin, Daniel
    British self employed born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire, PR25 3GR

      IIF 14
  • Mc Laughlin, Daniel
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Northbrook Industrial Estate, 36 Newmills Road, Coleraine, Derry, BT52 2JB, Northern Ireland

      IIF 15
  • Mclaughlin, Daniel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Shore Accountants Limited, The Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, FY4 1EW, United Kingdom

      IIF 16
  • Mcloughlin, Daniel
    British director born in October 1980

    Registered addresses and corresponding companies
    • 28 Smalley Croft, Penwortham, Preston, Lancashire, PR1 9TZ

      IIF 17
  • Mc Laughlin, Daniel

    Registered addresses and corresponding companies
    • 211, Liverpool Road, Penwortham, Preston, PR1 0QD, England

      IIF 18
  • Mclaughlin, Daniel

    Registered addresses and corresponding companies
    • 28, Smalley Croft, Penwortham, Preston, Lancashire, PR1 9TZ, United Kingdom

      IIF 19
    • Ribble View, Leyland Road Penwortham, Preston, Lancashire, PR1 9XR, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    GRID EUROPE LTD - 2022-11-04
    137 Barleyhill, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    103,853 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Block B Unit 101 89 Dowland Road, Limavady, Derry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -578,039 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 5 - 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
  • 5
    South Shore Accountants Limited The Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,115 GBP2021-03-31
    Officer
    2013-09-02 ~ dissolved
    IIF 12 - Director → ME
    2018-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    DREAM BIG COMPETITIONS LTD - 2021-01-25
    Unit 1 Northbrook Industrial Estate, 36 Newmills Road, Coleraine, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    28 Smalley Croft, Penwortham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 11 - Director → ME
    2014-06-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    211 Liverpool Road, Penwortham, Preston, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MOSAIC COMMUNITY CARE LIMITED - 2016-06-01
    Unit 2 Cottam Business Centre, Cottam Lane, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,911 GBP2017-02-26
    Officer
    2007-05-15 ~ 2007-10-25
    IIF 17 - Director → ME
  • 2
    Ribble View Leyland Road, Penwortham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,304 GBP2024-10-31
    Officer
    2017-03-23 ~ 2019-04-25
    IIF 13 - Director → ME
    2017-08-01 ~ 2019-04-26
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.