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 director born in August 1965

    Resident in Scotland

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

      IIF 1
    • 31, Heritage Park, West Kilbride, Ayrshire, KA23, Scotland

      IIF 2
  • Mclaughlin, John
    British director born in June 1966

    Resident in Scotland

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

      IIF 3
  • Mc Laughlin, John
    British businessman born in June 1966

    Resident in Scotland

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

      IIF 4
  • Mclaughlin, John
    British civil engineer born in January 1952

    Resident in Scotland

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

      IIF 5
  • Mclaughlin, John
    British company director born in January 1952

    Resident in Scotland

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

      IIF 6
  • Mclaughlin, John
    British mining engineer born in January 1952

    Resident in Scotland

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

      IIF 7
  • Mclaughlin, John
    British business consultant born in April 1976

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 9
  • Mclaughlin, John
    British director born in April 1976

    Resident in Scotland

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

      IIF 10
    • 20, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 11
    • Suite 304a, The Pentagon, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 12
  • Mclaughlin, John
    British director born in July 1968

    Resident in England

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

      IIF 13
  • Mclaughlin, John
    British optometrist born in December 1960

    Resident in England

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

      IIF 14
    • Unit 17, Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB, England

      IIF 15
  • Mclaughlin, John
    British injection moulding born in August 1965

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

      IIF 16 IIF 17
  • Mclaughlin, John
    British director born in April 1955

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

      IIF 18
  • Mclaughlin, John
    Irish accountant born in January 1956

    Resident in Ireland

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

      IIF 19
    • W A Turner Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 20
    • W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 21
    • W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 22
  • 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
    • Milltown, Carndonagh, Co. Donegal, Ireland

      IIF 29
  • Mclaughlin, John
    British

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

      IIF 30
  • Mc Laughlin, John
    Irish born in July 1968

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

      IIF 31
  • Mclaughlin, John
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 32
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, United Kingdom

      IIF 33
  • Mclaughlin, John
    British financial consultant born in April 1976

    Resident in United Kingdom

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

      IIF 34
  • Mr John Mclaughlin
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Campbell Lane, Hamilton, ML3 6DB, 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
    • 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
  • Mr John Mclaughlin
    British born in June 1966

    Resident in Scotland

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

      IIF 66
  • Mclaughlin, John Roncalli
    Irish

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

      IIF 67 IIF 68
  • Mr John Mclaughlin
    British born in January 1952

    Resident in Scotland

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

      IIF 69
  • Mr John Mclaughlin
    British born in April 1976

    Resident in Scotland

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

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

      IIF 72
  • Mclaughlin, John, Mr.

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

      IIF 73
  • Mclaughlin, John

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

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

      IIF 78
    • 9, Rock Court, Blackrock, County Louth, Ireland

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

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

      IIF 87
    • 9 Rock Court, Blackrock, County Louth

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

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

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

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

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

      IIF 94
    • Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

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

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

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

      IIF 98
  • Mr John Mclaughlin
    British born in July 1968

    Resident in England

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

      IIF 99
  • Mr John Mclaughlin
    British born in December 1960

    Resident in England

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

      IIF 100 IIF 101
  • Mclaughlin, John
    Northern Irish building contractor born in July 1968

    Resident in United Kingdom

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

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

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

      IIF 104
  • Mclaughlin, John Roncalli
    Irish engineer born in April 1965

    Resident in Northern Ireland

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

      IIF 105
    • 87b Main Street, Garvagh, Coleraine, Co Londonderry, BT51 5AB

      IIF 106
  • Mr John Mc Laughlin
    Irish born in December 1957

    Resident in Ireland

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

      IIF 107
  • Mr John Mclaughlin
    British born in April 1976

    Resident in United Kingdom

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

      IIF 108
    • 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
    • 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
    • Oakdale Manor, 715 Feeny Road, Dungiven, Co. Derry, BT47 4TB

      IIF 112
child relation
Offspring entities and appointments
Active 42
  • 1
    Battlefield Road, Shrewsbury, Salop
    Dissolved corporate (4 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 49 - secretary → ME
  • 2
    47 Seagoe Industrial Estate, Craigavon
    Corporate (4 parents)
    Officer
    2008-09-24 ~ now
    IIF 87 - secretary → ME
  • 3
    CAHIR MEAT PACKERS (N.I.) LIMITED - 2000-01-01
    C/o Abp Newry, Greeenbank Industrial Estate, Newry, Co Down
    Dissolved corporate (3 parents)
    Officer
    1975-10-28 ~ dissolved
    IIF 88 - secretary → ME
  • 4
    Oakdale Manor, 715 Feeny Road, Dungiven, Co Derry
    Corporate (2 parents)
    Officer
    2005-04-04 ~ now
    IIF 31 - director → ME
  • 5
    Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 46 - secretary → ME
  • 6
    C/o., Aibp London, 3/5., St John Street, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 36 - secretary → ME
  • 7
    The Paisley Centre Unit 33, Lower Mall, High Street, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    -8,950 GBP2022-05-31
    Officer
    2016-05-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 8
    17 Bridge Road, Dunloy, Ballymena, County Antrim
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -317,819 GBP2023-12-31
    Officer
    2011-01-28 ~ now
    IIF 105 - director → ME
  • 9
    Oakdale Manor, 715 Feeny Road, Dungiven
    Dissolved corporate (2 parents)
    Officer
    2000-12-06 ~ dissolved
    IIF 103 - director → ME
  • 10
    Oakdale Manor, 715 Feeny Road, Dungiven, Co. Derry
    Corporate (1 parent)
    Equity (Company account)
    13,560 GBP2023-08-31
    Officer
    2011-08-19 ~ now
    IIF 104 - director → ME
    Person with significant control
    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
    C/o Aibp London, 3/5 St John Street, London
    Corporate (5 parents)
    Officer
    1993-11-17 ~ now
    IIF 40 - secretary → ME
  • 12
    The Abattoir, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2004-07-22 ~ dissolved
    IIF 55 - secretary → ME
  • 13
    Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2006-10-26 ~ dissolved
    IIF 54 - secretary → ME
  • 14
    13 Mary Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,345 GBP2021-04-30
    Officer
    2006-02-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 69 - Has significant influence or controlOE
  • 15
    31 Heritage Park, West Kilbride, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 2 - director → ME
  • 16
    The Old Nursery Motherwell Road, Newhouse, Motherwell, Lanarkshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205,204 GBP2024-02-29
    Officer
    2016-07-12 ~ now
    IIF 6 - director → ME
  • 17
    Inshops - The Forge 1221 Gallowgate, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 3 - director → ME
  • 18
    Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,664 GBP2022-11-30
    Officer
    2011-08-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    12 Beechwood Avenue, Derry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-06-30
    Officer
    2014-06-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 20
    35 Howieshill Road, Cambuslang, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    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
    1 Campbell Lane, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2013-06-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    The Zinc Building, Ventura Park, Broadshires Way, Carterton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,019 GBP2020-07-31
    Officer
    2015-07-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 23
    87b Main Street, Garvagh, Coleraine, Co Londonderry
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,545 GBP2019-09-30
    Officer
    2007-06-01 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    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
    Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2009-05-29 ~ dissolved
    IIF 48 - secretary → ME
  • 25
    Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, England
    Corporate (6 parents)
    Equity (Company account)
    135,196 GBP2023-11-30
    Officer
    2017-06-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    C/o A B P, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 41 - secretary → ME
  • 27
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Officer
    2011-10-09 ~ dissolved
    IIF 79 - secretary → ME
  • 28
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    BROOMCO (1400) LIMITED - 1997-11-20
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Officer
    2011-10-09 ~ dissolved
    IIF 81 - secretary → ME
  • 29
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (5 parents, 5 offsprings)
    Officer
    2011-10-09 ~ dissolved
    IIF 73 - secretary → ME
  • 30
    BROOMCO (1463) LIMITED - 1998-04-29
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Officer
    2011-10-09 ~ dissolved
    IIF 82 - secretary → ME
  • 31
    Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2008-01-30 ~ dissolved
    IIF 42 - secretary → ME
  • 32
    Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2006-03-10 ~ dissolved
    IIF 47 - secretary → ME
  • 33
    Abp Newry, Warrenpoint Road, Newry, Co.down
    Corporate (3 parents)
    Officer
    1991-05-31 ~ now
    IIF 91 - secretary → ME
  • 34
    SOUTH WEST EDIBLE OILS LIMITED - 2015-12-18
    MATPRIME LIMITED - 1994-02-07
    Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 37 - secretary → ME
  • 35
    BROOMCO (1330) LIMITED - 1997-09-09
    Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-10-09 ~ dissolved
    IIF 83 - secretary → ME
  • 36
    BROOMCO (1194) LIMITED - 1997-02-06
    Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-10-09 ~ dissolved
    IIF 90 - secretary → ME
  • 37
    20 Albany Terrace, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2009-11-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 38
    20 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    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
    87b Main Street, Garvagh, Coleraine, Co Londonderry
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,402 GBP2024-09-30
    Officer
    1995-10-05 ~ now
    IIF 106 - director → ME
    1995-10-05 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    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
    . Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 62 - secretary → ME
  • 41
    TECHNICOLOUR STATEMENT LIMITED - 2006-06-09
    The Abbatoir, Battlefield Road, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 61 - secretary → ME
  • 42
    Battlefield Road, Shrewsbury, Salop
    Dissolved corporate (4 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 64 - secretary → ME
Ceased 46
  • 1
    SAPPHIRE OILS UNLIMITED - 2021-11-26
    SAPPHIRE OILS LIMITED - 2015-12-18
    . Battlefield Road, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    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
    Annesborough Industrial Estate, Craigavon, Co Armagh
    Corporate (5 parents)
    Officer
    1990-02-09 ~ 2011-08-19
    IIF 28 - director → ME
    1990-02-09 ~ 2021-04-02
    IIF 43 - secretary → ME
  • 3
    AGRI RENEWABLE FUELS LIMITED - 2015-12-21
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (3 parents)
    Officer
    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
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (6 parents, 1 offspring)
    Officer
    2002-10-18 ~ 2021-04-02
    IIF 53 - secretary → ME
  • 5
    INGLEBY (1019) LIMITED - 1997-11-25
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (5 parents, 5 offsprings)
    Officer
    1997-11-28 ~ 2021-04-02
    IIF 44 - secretary → ME
  • 6
    ANGLO BEEF PROCESSORS - 2011-09-30
    PANALOT LIMITED - 1995-02-17
    Anglo Beef Processors, Battlefield Road, Shrewsbury, Shropshire
    Corporate (6 parents)
    Officer
    1995-06-06 ~ 2021-04-02
    IIF 39 - secretary → ME
  • 7
    Harlescott, Battlefield Road, Shrewsbury, United Kingdom
    Corporate (4 parents)
    Officer
    2018-03-01 ~ 2021-04-02
    IIF 97 - secretary → ME
  • 8
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Corporate (3 parents)
    Officer
    2011-10-09 ~ 2021-04-02
    IIF 86 - secretary → ME
  • 9
    Anglo Beef Processors Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Corporate (4 parents)
    Officer
    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
    Larkshall, East Wretham, Thetford, Norfolk
    Corporate (5 parents)
    Officer
    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
    Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Corporate (5 parents)
    Officer
    2019-04-17 ~ 2021-04-02
    IIF 77 - secretary → ME
  • 12
    C&D FOODS (UK) LIMITED - 2016-03-30
    PAGEDECK LIMITED - 2004-07-05
    Kellythorpe Industrial Estate, Driffield, East Yorkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-17 ~ 2021-04-02
    IIF 76 - secretary → ME
  • 13
    C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1991-02-01 ~ 1995-06-23
    IIF 7 - director → ME
  • 14
    BLENHEIM CHAMBERS (202) LIMITED - 2004-10-25
    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
    2004-03-08 ~ 2006-03-15
    IIF 16 - director → ME
  • 15
    . Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-12-16 ~ 2021-04-02
    IIF 93 - secretary → ME
  • 16
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Corporate (4 parents)
    Officer
    2011-10-09 ~ 2021-04-02
    IIF 80 - secretary → ME
  • 17
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (4 parents)
    Officer
    2002-09-26 ~ 2021-04-02
    IIF 23 - director → ME
    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
    . Battlefield Road, Shrewsbury
    Corporate (3 parents)
    Officer
    2008-03-31 ~ 2021-04-02
    IIF 51 - secretary → ME
  • 19
    85 Main Street, Garvagh, Coleraine
    Corporate (7 parents)
    Officer
    1997-02-17 ~ 2002-04-24
    IIF 18 - director → ME
  • 20
    . Battlefield Road, Shrewsbury, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-18 ~ 2021-04-02
    IIF 92 - secretary → ME
  • 21
    13 Mary Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,345 GBP2021-04-30
    Officer
    2005-04-27 ~ 2006-05-01
    IIF 30 - secretary → ME
  • 22
    8 Douglas Street, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2015-01-08
    IIF 32 - director → ME
  • 23
    Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,541,674 GBP2018-03-31
    Officer
    2018-05-24 ~ 2021-04-02
    IIF 98 - secretary → ME
  • 24
    Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Corporate (5 parents, 1 offspring)
    Officer
    1995-06-06 ~ 2021-04-02
    IIF 38 - secretary → ME
  • 25
    ABP HOLDINGS LIMITED - 2003-12-31
    CAREY LIMITED - 1991-10-11
    Vienna House, Starley Way, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    ~ 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
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Corporate (3 parents)
    Officer
    2015-11-09 ~ 2021-04-02
    IIF 96 - secretary → ME
  • 27
    OLLECO
    - now
    AGRI ENERGY - 2013-04-02
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-07-17 ~ 2006-10-13
    IIF 27 - director → ME
    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
    C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Corporate (4 parents)
    Officer
    2019-04-17 ~ 2021-04-02
    IIF 74 - secretary → ME
  • 29
    REFERENCE POINT, GEOTECHNICAL LTD - 2010-10-26
    18 Avon Street, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ 2012-09-28
    IIF 33 - director → ME
  • 30
    RICHARDSON OILS LIMITED - 2015-12-18
    Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Corporate (3 parents)
    Officer
    2009-05-29 ~ 2021-04-02
    IIF 45 - secretary → ME
  • 31
    BROOMCO (1454) LIMITED - 1998-03-06
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-09 ~ 2021-04-02
    IIF 85 - secretary → ME
  • 32
    JAXMESH LIMITED - 1998-04-24
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-09 ~ 2021-04-02
    IIF 89 - secretary → ME
  • 33
    19 Huntly Gardens, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ 2024-02-03
    IIF 9 - director → ME
    Person with significant control
    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
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Corporate (3 parents, 1 offspring)
    Officer
    2011-10-09 ~ 2021-04-02
    IIF 84 - secretary → ME
  • 35
    20 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-12 ~ 2024-04-01
    IIF 11 - director → ME
  • 36
    STURMINSTER NEWTON ABATTOIRS LIMITED - 2015-12-18
    The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    2013-06-13 ~ 2021-04-02
    IIF 19 - director → ME
    2009-07-27 ~ 2021-04-02
    IIF 50 - secretary → ME
  • 37
    4 Brandon Gardens, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,263 GBP2023-05-31
    Officer
    2020-05-07 ~ 2024-02-03
    IIF 10 - director → ME
    Person with significant control
    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
    95 Victoria Gate, Londonderry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    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
    W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire
    Corporate (2 parents, 1 offspring)
    Officer
    2013-06-13 ~ 2021-04-02
    IIF 21 - director → ME
    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
    W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    2013-06-13 ~ 2021-04-02
    IIF 22 - director → ME
    2007-12-21 ~ 2021-04-02
    IIF 57 - secretary → ME
  • 41
    W.A.TURNER LIMITED - 2015-12-18
    CHOQS 439 LIMITED - 2003-10-01
    W A Turner Limited, Battlefield Road, Shrewsbury, Shropshire
    Corporate (4 parents)
    Officer
    2013-06-13 ~ 2021-04-02
    IIF 20 - director → ME
    2007-12-21 ~ 2021-04-02
    IIF 56 - secretary → ME
  • 42
    Battlefield Road, Shrewsbury, Salop
    Corporate (3 parents)
    Officer
    2006-07-17 ~ 2006-10-13
    IIF 25 - director → ME
    2006-07-17 ~ 2021-04-02
    IIF 65 - secretary → ME
  • 43
    Kpmg Llp, 1 Waterloo Way, Leicester
    Dissolved corporate (1 parent)
    Officer
    2004-05-11 ~ 2006-03-15
    IIF 17 - director → ME
  • 44
    Battlefield Road, Shrewsbury, Salop
    Dissolved corporate (4 parents)
    Officer
    2006-07-17 ~ 2006-10-13
    IIF 26 - director → ME
  • 45
    YAROF LIMITED - 2015-12-18
    FORAY 1009 LIMITED - 1997-06-05
    Battlefield Road, Shrewsbury, Shropshire
    Corporate (3 parents)
    Officer
    1997-03-27 ~ 2021-04-02
    IIF 24 - director → ME
    1997-03-27 ~ 2021-04-02
    IIF 60 - secretary → ME
  • 46
    Suite 304a, The Pentagon Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,217 GBP2022-12-31
    Officer
    2021-10-26 ~ 2023-04-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.