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

Mclaughlin, Dawnet

    Related profiles found in government register
  • Mclaughlin, Dawnet
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclaughlin, Dawnet
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Crockford Lane, Chineham, Basingstoke, RG24 8GU, England

      IIF 9 IIF 10 IIF 11
  • Mclaughlin, Dawnet
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Crockford Lane, Chineham, Basingstoke, RG24 8GU, England

      IIF 12
  • Mclaughlin, Dawnet Marie
    British commercial director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mclaughlin, Dawnet Marie
    British construction born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vistry Southern, Central 40, Lime Tree Way, Chineham Park, Basingstoke, Hampshire, RG24 8GU, England

      IIF 41
  • Mclaughlin, Dawnet Marie
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Basingstoke, Hampshire, RG24 8GU, United Kingdom

      IIF 42
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Vistry Plc, Central 40 Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, United Kingdom

      IIF 46
    • icon of address Vistry Plc, Central 40, Lime Tree Way, Chineham Business Park, Basingstoke, RG24 8GU, England

      IIF 47
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 48
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 49
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Mclaughlin, Dawnet Marie
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Church House, Knoll Road, Camberley, Surrey, GU15 3TQ, England

      IIF 53
  • Mclaughlin, Dawnet Marie
    British regional managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Chineham Park, Basingstoke, RG24 8GU, England

      IIF 54
    • icon of address Central 40, Lime Tree Way, Chineham, Basingstoke, RG24 8UT, England

      IIF 55
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, England

      IIF 56 IIF 57 IIF 58
  • Mclaughlin, Dawnet Marie
    British secretary born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Church House, Knoll Road, Camberley, Surrey, GU15 3TQ, United Kingdom

      IIF 59
  • Mclaughlin, Dawney Marie
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 60
  • Dawnet Marie Mclaughlin
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 61
  • Miss Dawnet Marie Mclaughlin
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Basingstoke, Hampshire, RG24 8GU, United Kingdom

      IIF 62
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 63
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 57
  • 1
    icon of address Itsyourplace Ltd, Victoria House, 178/180 Fleet Road, Fleet, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2014-12-18
    IIF 38 - Director → ME
  • 2
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-05
    IIF 11 - Director → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-08-12
    IIF 8 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-07-11 ~ 2024-11-14
    IIF 41 - Director → ME
  • 5
    CHURCH CROOKHAM (LINDEN) MANAGEMENT COMPANY LIMITED - 2023-05-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-11-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-11-21
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-12-18
    IIF 34 - Director → ME
  • 7
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-12-18
    IIF 29 - Director → ME
  • 8
    icon of address Ashby Road, Donisthorpe, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-03-17 ~ 2017-10-31
    IIF 36 - Director → ME
    icon of calendar 2020-07-07 ~ 2024-11-21
    IIF 44 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    54,359 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 16 - Director → ME
  • 10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2024-11-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-11-21
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF 56 - Director → ME
  • 12
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 28 - Director → ME
  • 13
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-12-03
    IIF 26 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-05-18 ~ 2024-11-21
    IIF 58 - Director → ME
  • 15
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-06-04
    IIF 13 - Director → ME
  • 16
    icon of address Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-09-02
    IIF 23 - Director → ME
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2013-07-05 ~ 2015-08-14
    IIF 40 - Director → ME
  • 18
    icon of address Flat 5, Swanwick House 1, Montefiore Drive, Sarisbury Green, Southampton, Hants, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    30,648 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2015-12-04
    IIF 60 - Director → ME
  • 19
    icon of address Fisher House 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-07-24 ~ 2016-08-11
    IIF 39 - Director → ME
  • 20
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 17 - Director → ME
  • 21
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 31 - Director → ME
  • 22
    icon of address Itsyourplace, Victoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 33 - Director → ME
  • 23
    LINDEN PROPERTIES SOUTHERN LIMITED - 2007-01-24
    PITCOMP 225 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2024-11-18
    IIF 49 - Director → ME
  • 24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 4 - Director → ME
  • 25
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 7 - Director → ME
  • 26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 6 - Director → ME
  • 27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 2 - Director → ME
  • 28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 3 - Director → ME
  • 29
    LINDEN DEVELOPMENTS (CHICHESTER) LIMITED - 2010-04-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 5 - Director → ME
  • 30
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-18
    IIF 1 - Director → ME
  • 31
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2021-11-17
    IIF 53 - Director → ME
  • 32
    icon of address 42 Marinus Medina Road, Cowes, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-12-06
    IIF 59 - Director → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,947 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 32 - Director → ME
  • 34
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-11-21
    IIF 52 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-04-07 ~ 2024-11-14
    IIF 43 - Director → ME
  • 36
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-22
    IIF 12 - Director → ME
  • 37
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-06-04
    IIF 14 - Director → ME
  • 38
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 30 - Director → ME
  • 39
    icon of address Central 40 Lime Tree Way, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-05-18 ~ 2024-11-21
    IIF 55 - Director → ME
  • 40
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,801 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 19 - Director → ME
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-18
    IIF 35 - Director → ME
  • 42
    SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT LIMITED - 2007-06-08
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2014-12-18
    IIF 25 - Director → ME
  • 43
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-05
    IIF 10 - Director → ME
  • 44
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,957 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 24 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-04-13 ~ 2024-12-11
    IIF 45 - Director → ME
  • 46
    icon of address 14 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2014-12-18
    IIF 18 - Director → ME
  • 47
    THE CHASE (LINFORD) MANAGEMENT COMPANY LIMITED - 2008-06-24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2014-12-18
    IIF 37 - Director → ME
  • 48
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,778 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 27 - Director → ME
  • 49
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-21
    IIF 9 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-08-31 ~ 2024-11-21
    IIF 47 - Director → ME
  • 51
    THE VILLAGE MANAGEMENT COMPANY AT HELLINGLEY LTD - 2010-07-26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-06-09
    IIF 15 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-11-14
    IIF 54 - Director → ME
  • 53
    icon of address Whitemews Property Managers, 7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2014-02-20
    IIF 21 - Director → ME
  • 54
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-11-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2024-11-21
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 55
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-11-21
    IIF 42 - Director → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-18
    IIF 20 - Director → ME
  • 57
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.