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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Joseph David Mcloughlin

    Related profiles found in government register
  • Mr Paul Joseph David Mcloughlin
    Irish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grasmere, Malthouse Lane, Burgess Hill, RH15 9XA, England

      IIF 1
  • Mr Paul Joseph Mcloughlin
    Irish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 2
    • 15 Brookfield, Brookfield, Four Elms, Edenbridge, TN8 6NJ, United Kingdom

      IIF 3
    • 15, Brookfield, Four Elms, Edenbridge, TN8 6NJ, United Kingdom

      IIF 4
    • Unit 21, Hurstpierpoint Road, Wineham, Henfield, BN5 9BJ, England

      IIF 5
    • 12, Clarence Court, Horley, RH6 9GR, United Kingdom

      IIF 6
    • 12, Clarence Court, Langshott, Horley, Surrey, RH6 9GR

      IIF 7
  • Mcloughlin, Paul Joseph David
    Irish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grasmere, Malthouse Lane, Burgess Hill, RH15 9XA, England

      IIF 8
    • Unit 21 Winterpick Business Park, Hurstpierpoint Road, Wineham, Henfield, BN5 9BJ, England

      IIF 9
  • Mcloughlin, Paul Joseph
    Irish general manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit G, Hole Lane, Edenbridge, Kent, TN8 6SL, England

      IIF 10
  • Mcloughlin, Paul Joseph
    Irish steel fabricator born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 210 Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 11
  • Paul Mcloughlin
    Irish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mcloughlin, Paul
    Irish consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mcloughlin, Paul Joseph
    Irish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Clarence Court, Langshott, Horley, Surrey, RH6 9GR, United Kingdom

      IIF 14
  • Mcloughlin, Paul Joseph
    Irish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 15
  • Mcloughlin, Paul Joseph
    Irish general manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Brookfield, Brookfield, Four Elms, Edenbridge, TN8 6NJ, United Kingdom

      IIF 16
    • 15, Brookfield, Four Elms, Edenbridge, TN8 6NJ, United Kingdom

      IIF 17
  • Mcloughlin, Paul Joseph
    Irish managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarence Court, Langshott, Horley, Surrey, RH6 9GR

      IIF 18
  • Mcloughlin, Paul Joseph
    Irish welder

    Registered addresses and corresponding companies
    • 210 Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 19
  • Mcloughlin, Paul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    3TIERDECORATING LTD
    13412435
    Unit 21 Winterpick Business Park Hurstpierpoint Road, Wineham, Henfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AKRON VENTURES LIMITED
    12286703
    Delta House C/o Cja Accounting Limited, 16 Bridge Road, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ARCHITECTURAL METAL CONSULTANCY LTD
    13673277
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 13 - Director → ME
    2021-10-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    BROTHERS HOLDINGS LIMITED
    10548460
    15 Brookfield Brookfield, Four Elms, Edenbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    CLANMAC ARCHITECTURAL METAL LTD
    10917458
    12 Clarence Court, Langshott, Horley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    DESIGN FABRICATIONS LIMITED
    - now 05515945
    IVAN IVANOV CHAUFFEURING LIMITED
    - 2005-12-15 05515945
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FULLEST LIFE LTD
    11685179
    12 Clarence Court, Horley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    J. GORDON ENGINEERING LTD
    07378476
    4 Fort Cottages, Westerham Hill, Westerham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 9
    KERRY'S SANDWICH BAR LIMITED
    05038139
    First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2004-02-10 ~ 2005-09-21
    IIF 19 - Secretary → ME
  • 10
    OLD SCHOOL METALS LTD
    16850779
    Grasmere, Malthouse Lane, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    SCHITSPY.COM LIMITED
    10552455
    15 Brookfield, Four Elms, Edenbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    VALLMAC LIMITED
    12008538
    Unit 21 Hurstpierpoint Road, Wineham, Henfield, England
    Active Corporate (2 parents)
    Officer
    2019-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.