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

Ms Irene Anne Mclaughlin

    Related profiles found in government register
  • Ms Irene Anne Mclaughlin
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bellevue Road, Rothesay, Isle Of Bute, PA20 0DT, Scotland

      IIF 1
    • icon of address 233, Bethnal Green Road, London, E2 6AB, United Kingdom

      IIF 2
  • Ms Irene Mclaughlin
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peregrine Way, St. Albans, AL4 0BB, United Kingdom

      IIF 3
  • Irene Mclaughlin
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glebeland, Hatfield, AL10 8AA, United Kingdom

      IIF 4
  • Ms Irene Anne Mclaughlin
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mackinlay Street, Rothesay, PA20 0AY, Scotland

      IIF 5
  • Mrs Irene Anne Mclaughlin
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Mackinlay Street, Rothesay, Isle Of Bute, PA20 0AY, Scotland

      IIF 6
  • Mclaughlin, Irene Anne
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Bethnal Green Road, London, E2 6AB, United Kingdom

      IIF 7
    • icon of address 19, Mimram Road, Welwyn, Hertfordshire, AL6 9HA, United Kingdom

      IIF 8
  • Mclaughlin, Irene Anne
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glebeland, Hatfield, Hertfordshire, AL10 8AA, United Kingdom

      IIF 9
    • icon of address 4, Bellevue Road, Rothesay, Isle Of Bute, PA20 0DT, Scotland

      IIF 10
    • icon of address Suite 3, Victoria Buildings, High Street, Runcorn, Cheshire, WA7 1QS, United Kingdom

      IIF 11
    • icon of address 37, Centaurus Square, Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2FH, England

      IIF 12
  • Mclaughlin, Irene
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfall House, 2 Silver Road, London, W12 7SG, United Kingdom

      IIF 13
    • icon of address Suite 3, Victoria Buildings, High Street, Runcorn, Cheshire, WA7 1QS, United Kingdom

      IIF 14
    • icon of address 10, Peregrine Way, St. Albans, Hertfordshire, AL4 0BB, United Kingdom

      IIF 15
  • Mclaughlin, Irene Anne
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Meadowbank Close, Barnet Road, Argyle, Hertfordshire, EN5 3LY

      IIF 16
  • Mclaughlin, Irene Anne
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Meadowbank Close, Barnet Road, Argyle, Hertfordshire, EN5 3LY

      IIF 17 IIF 18 IIF 19
    • icon of address 7, Meadowbanks, Arkley, Hertfordshire, EN5 3LY, United Kingdom

      IIF 21
    • icon of address 7, Meadowbanks, Arkley, Hertfordshire, EN5 3Y

      IIF 22 IIF 23
    • icon of address 7, Meadowbanks, Arkley, Herts, EN5 3Y

      IIF 24
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 25
    • icon of address 7, Meadowbanks, Arkley, Herts, EN53LY, England

      IIF 26
    • icon of address 5, Mackinlay Street, Rothesay, PA20 0AY, Scotland

      IIF 27
  • Mclaughlin, Irene Anne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Meadowbank Close, Barnet Road, Argyle, Hertfordshire, EN5 3LY

      IIF 28
  • Mclaughlin, Irene Anne
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Meadowbank Close, Barnet Road, Argyle, Hertfordshire, EN5 3LY

      IIF 29
  • Mclaughlin, Irene Anne

    Registered addresses and corresponding companies
    • icon of address 5, Mackinlay Street, Rothesay, PA20 0AY, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Castle Street, Rothesay, Isle Of Bute, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 3 Victoria Buildings, High Street, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 19 Mimram Road, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 3 Victoria Buidlings, High Street, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Suite 3 Victoria Buildings, High Street, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 10 Peregrine Way, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    DISPUTE RESOLUTION MEDIATORS LTD - 2020-09-03
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VIA WORLD LTD - 2018-08-30
    icon of address 5 Mackinlay Street, Rothesay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Mimram Road, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    129,671 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HELP MY COMPANY LTD - 2011-07-12
    STAR BAZAAR LIMITED - 2011-06-14
    icon of address Sefton House, Public Hall Street, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    OVER 18 TV LIMITED - 2011-04-12
    icon of address 201 Haverstock Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2010-03-09
    IIF 17 - Director → ME
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2011-05-23
    IIF 24 - Director → ME
  • 3
    PROJECTHAVEN LIMITED - 1993-09-21
    HERTFORDSHIRE BUSINESS CENTRE LIMITED - 2003-08-11
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2005-06-14
    IIF 19 - Director → ME
  • 4
    SUPPORT SCHOOLS LIMITED - 2009-07-20
    icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,894 GBP2018-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-01
    IIF 25 - Director → ME
  • 5
    TECHNICAL CONCEPTS EUROPE LIMITED - 1990-04-23
    TECHNICAL CONCEPTS INTERNATIONAL LIMITED - 2013-04-02
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-16 ~ 2004-08-04
    IIF 16 - Director → ME
    icon of calendar 1996-10-28 ~ 2004-08-04
    IIF 28 - Secretary → ME
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2011-05-23
    IIF 22 - Director → ME
  • 7
    icon of address Opus Restructuring Mk Limited, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-03-27
    IIF 29 - Secretary → ME
  • 8
    HELP MY COMPANY LTD - 2011-07-12
    STAR BAZAAR LIMITED - 2011-06-14
    icon of address Sefton House, Public Hall Street, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-20 ~ 2003-11-20
    IIF 18 - Director → ME
  • 9
    icon of address 1 Glebeland, Hatfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    752,649 GBP2017-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-01
    IIF 12 - Director → ME
  • 10
    icon of address Langley House, Park Road, East Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-05-23
    IIF 23 - Director → ME
  • 11
    icon of address Suite 3 Victoria Buildings, High Street, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2010-12-01
    IIF 13 - Director → ME
  • 12
    WENTA
    - now
    WATFORD ENTERPRISE AGENCY LIMITED - 1984-02-10
    WATFORD ENTERPRISE AGENCY - 2007-04-17
    icon of address Colne Way, Watford, Herts, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,722,008 GBP2023-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2013-07-24
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.