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

Mc Laughlin, John

    Related profiles found in government register
  • Mc Laughlin, John
    British born in June 1966

    Resident in Scotland

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

      IIF 1
  • Mclaughlin, John
    British director born in June 1966

    Resident in Scotland

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

      IIF 2
  • Mclaughlin, John
    Irish accountant born in January 1956

    Resident in Ireland

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

      IIF 3
    • icon of address W A Turner Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 4
    • icon of address W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 5
    • icon of address W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 6
  • Mclaughlin, John
    Irish director born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Rock Court, Blackrock, County Louth, IRISH

      IIF 7 IIF 8
  • Mclaughlin, John
    Irish financial controller born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown, Carndonagh, Co. Donegal, Ireland

      IIF 13
  • Mr John Mclaughlin
    British born in June 1966

    Resident in Scotland

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

      IIF 14
  • 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
    • icon of address 9 Rock Court, Blackrock, County Louth, IRISH

      IIF 34
  • Mclaughlin, John
    Irish director

    Registered addresses and corresponding companies
  • Mclaughlin, John
    Irish financial controller

    Registered addresses and corresponding companies
  • Mclaughlin, John, Mr.

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

      IIF 45
  • Mclaughlin, John

    Registered addresses and corresponding companies
    • icon of address 9 Rock Court, Blackrock, County Louth, IRISH

      IIF 46
    • icon of address 9, Rock Court, Blackrock, County Louth, Ireland

      IIF 47
    • icon of address 9, Rock Court, Blackrock, County Louth, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • icon of address 9 Rock Court, Blackrock, Co Louth

      IIF 55
    • icon of address 9 Rock Court, Blackrock, County Louth

      IIF 56
    • icon of address 9, Rock Court, County Louth, Ireland, United Kingdom

      IIF 57 IIF 58
    • icon of address 9 Rock Court, Blackrock, Dundalk, Co Louth

      IIF 59
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, England

      IIF 60
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 61
    • icon of address Anglo Beef Processors, Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH

      IIF 62
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 63
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom - England

      IIF 64
    • icon of address Harlescott, Battlefield Road, Shrewsbury, SY1 4AH, United Kingdom

      IIF 65
    • icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 66
  • Mr John Mc Laughlin
    Irish born in December 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 0, Milltown, Carndonagh, Co Donegal, Ireland

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 47 Seagoe Industrial Estate, Craigavon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 55 - Secretary → ME
  • 3
    CAHIR MEAT PACKERS (N.I.) LIMITED - 2000-01-01
    icon of address C/o Abp Newry, Greeenbank Industrial Estate, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1975-10-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o., Aibp London, 3/5., St John Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address The Paisley Centre Unit 33, Lower Mall, High Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,950 GBP2022-05-31
    Officer
    icon of calendar 2016-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address C/o Aibp London, 3/5 St John Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-17 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address The Abattoir, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Inshops - The Forge 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 12 Beechwood Avenue, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    RICHARDSON WASTE OILS LIMITED - 2015-12-18
    icon of address Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address C/o A B P, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    BROOMCO (1400) LIMITED - 1997-11-20
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 20
    icon of address Abp Newry, Warrenpoint Road, Newry, Co.down
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1991-05-31 ~ now
    IIF 59 - Secretary → ME
  • 21
    SOUTH WEST EDIBLE OILS LIMITED - 2015-12-18
    MATPRIME LIMITED - 1994-02-07
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 22
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-09 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    SAFETY INDICATOR LIMITED - 2006-06-09
    icon of address . Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    TECHNICOLOUR STATEMENT LIMITED - 2006-06-09
    icon of address The Abbatoir, Battlefield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 26
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 30
  • 1
    SAPPHIRE OILS UNLIMITED - 2021-11-26
    SAPPHIRE OILS LIMITED - 2015-12-18
    icon of address Olleco Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-04-02
    IIF 32 - Secretary → ME
  • 2
    LURGAN CHILLING - 2018-10-26
    SLOE LIMITED - 1992-04-29
    LURGAN CHILLING LIMITED - 2004-11-12
    ANGLO BEEF PROCESSORS TRADING UNLIMITED - 2019-12-16
    icon of address Annesborough Industrial Estate, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1990-02-09 ~ 2011-08-19
    IIF 12 - Director → ME
    icon of calendar 1990-02-09 ~ 2021-04-02
    IIF 23 - Secretary → ME
  • 3
    AGRI RENEWABLE FUELS LIMITED - 2015-12-21
    icon of address Olleco Northampton Road, Blisworth, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-04-02
    IIF 63 - Secretary → ME
  • 4
    MINMAR (582) LIMITED - 2001-10-19
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-18 ~ 2021-04-02
    IIF 22 - Secretary → ME
  • 5
    INGLEBY (1019) LIMITED - 1997-11-25
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 2021-04-02
    IIF 24 - Secretary → ME
  • 6
    ANGLO BEEF PROCESSORS - 2011-09-30
    PANALOT LIMITED - 1995-02-17
    icon of address Vienna House, Starley Way, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-06-06 ~ 2021-04-02
    IIF 18 - Secretary → ME
  • 7
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-02
    IIF 65 - Secretary → ME
  • 8
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 54 - Secretary → ME
  • 9
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2021-04-02
    IIF 62 - Secretary → ME
  • 10
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2021-04-02
    IIF 61 - Secretary → ME
  • 11
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 48 - Secretary → ME
  • 12
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2021-04-02
    IIF 7 - Director → ME
    icon of calendar 2002-09-26 ~ 2021-04-02
    IIF 37 - Secretary → ME
  • 13
    EDEN VALLEY OILS LIMITED - 2015-12-18
    EDEN VALLEY OIL LIMITED - 1998-11-03
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-04-02
    IIF 31 - Secretary → ME
  • 14
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2021-04-02
    IIF 60 - Secretary → ME
  • 15
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,541,674 GBP2018-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-04-02
    IIF 66 - Secretary → ME
  • 16
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-06 ~ 2021-04-02
    IIF 17 - Secretary → ME
  • 17
    ABP HOLDINGS LIMITED - 2003-12-31
    CAREY LIMITED - 1991-10-11
    icon of address Vienna House, Starley Way, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-03-13
    IIF 46 - Secretary → ME
  • 18
    PDM OILSENSE LIMITED - 2014-02-28
    OILSENSE LIMITED - 2006-12-05
    ALUMINIUM CAST TECHNOLOGIES LIMITED - 2006-04-03
    NETWORK IDEAS LIMITED - 2005-01-07
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2021-04-02
    IIF 64 - Secretary → ME
  • 19
    OLLECO
    - now
    AGRI ENERGY - 2013-04-02
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 11 - Director → ME
    icon of calendar 2006-07-17 ~ 2021-04-02
    IIF 42 - Secretary → ME
  • 20
    RICHARDSON OILS LIMITED - 2015-12-18
    icon of address Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2021-04-02
    IIF 25 - Secretary → ME
  • 21
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 53 - Secretary → ME
  • 22
    JAXMESH LIMITED - 1998-04-24
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 57 - Secretary → ME
  • 23
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-09 ~ 2021-04-02
    IIF 52 - Secretary → ME
  • 24
    STURMINSTER NEWTON ABATTOIRS LIMITED - 2015-12-18
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 3 - Director → ME
    icon of calendar 2009-07-27 ~ 2021-04-02
    IIF 30 - Secretary → ME
  • 25
    W.A. TURNER PROPERTY LIMITED - 2015-12-18
    FAME AMBITION LIMITED - 2006-06-09
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 5 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 38 - Secretary → ME
  • 26
    SEPARATE MIRACLE LIMITED - 2006-06-09
    W.A. TURNER SAUSAGE LIMITED - 2015-12-18
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 6 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 36 - Secretary → ME
  • 27
    W.A.TURNER LIMITED - 2015-12-18
    CHOQS 439 LIMITED - 2003-10-01
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2021-04-02
    IIF 4 - Director → ME
    icon of calendar 2007-12-21 ~ 2021-04-02
    IIF 35 - Secretary → ME
  • 28
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 9 - Director → ME
    icon of calendar 2006-07-17 ~ 2021-04-02
    IIF 44 - Secretary → ME
  • 29
    icon of address Battlefield Road, Shrewsbury, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-13
    IIF 10 - Director → ME
  • 30
    YAROF LIMITED - 2015-12-18
    FORAY 1009 LIMITED - 1997-06-05
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2021-04-02
    IIF 8 - Director → ME
    icon of calendar 1997-03-27 ~ 2021-04-02
    IIF 39 - Secretary → 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.