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 Andrew James Straker Mclaughlan

    Related profiles found in government register
  • Mr Andrew James Straker Mclaughlan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 829, Cumbernauld Road, Glasgow, G33 2AA, Scotland

      IIF 1
    • icon of address 829, Cumbernauld Road, Glasgow, G33 2AA, United Kingdom

      IIF 2
  • Mr Andrew James Mclaughlan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dorlin Road, Glasgow, G33 6AR, Scotland

      IIF 3
    • icon of address 25, Dorlin Road, Glasgow, G33 6AR, United Kingdom

      IIF 4
  • Mr Andrew Mclaughlan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB, United Kingdom

      IIF 5
  • Mclaughlan, Andrew James Straker
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 829, Cumbernauld Road, Glasgow, G33 2AA, Scotland

      IIF 6
  • Mclaughlan, Andrew James Straker
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 829, Cumbernauld Road, Glasgow, G33 2AA, United Kingdom

      IIF 7
    • icon of address 829, Cumbernauld Road, Riddrie, Glasgow, G33 2AA, Scotland

      IIF 8
  • Mr Andrew Mclaughlan
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 829, Cumbernauld Road, Riddrie, Glasgow, G33 2AA, Scotland

      IIF 9
  • Mclaughlan, Andrew James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dorlin Road, Glasgow, G33 6AR, Scotland

      IIF 10
  • Mclaughlan, Andrew James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dorlin Road, Glasgow, G33 6AR, United Kingdom

      IIF 11
  • Mr Andrew Mclaughlan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, Gloucestershire, GL7 6BA, England

      IIF 12
  • Mr Andrew Mclaughlan
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 210 Main Street, Main Street, Wishaw, Lanarkshire, ML2 7LU, Scotland

      IIF 13
  • Mclaughlan, Andrew
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB, United Kingdom

      IIF 14
  • Mclaughlin, Andrew
    British consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 15
  • Mclaughlan, Andrew
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, High Street, Bisley, Stroud, Gloucestershire, GL6 7AA, England

      IIF 16
  • Mclaughlan, Andrew
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843 Finchley Road, London, NW11 8NA, United Kingdom

      IIF 17
  • Mclaughlan, Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 18
  • Mclaughlan, Andy
    British music education born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 210 Main Street, Main Street, Wishaw, Lanarkshire, ML2 7LU, Scotland

      IIF 19
  • Mclaughlin, Andrew
    American tech executive born in September 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 233, Broadway, 10th Floor, New York, Ny 10007, United States

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 25 Dorlin Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 829 Cumbernauld Road, Riddrie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEDLAND LIMITED - 2011-08-11
    JULIA SEARLE ENTERPRISES LIMITED - 2011-03-03
    icon of address Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2024-03-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 829 Cumbernauld Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 829 Cumbernauld Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 210 Main Street Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    FORUMATE TECHNOLOGY LTD - 2022-12-09
    icon of address 25 Dorlin Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GROWTH PARTNER CONNECTS LTD - 2023-09-13
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40,883 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-06-28
    IIF 15 - Director → ME
  • 2
    WESTON ECHO LIMITED - 2012-09-27
    icon of address The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -897,604 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ 2024-06-28
    IIF 18 - Director → ME
  • 3
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    665,729 GBP2022-01-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-12
    IIF 20 - Director → ME
  • 4
    TBS GROWTH LIMITED - 2017-01-17
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,387 GBP2018-12-31
    Officer
    icon of calendar 2025-04-01 ~ 2025-07-21
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.