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

Mclaughlin, Andrew James

    Related profiles found in government register
  • Mclaughlin, Andrew James
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, RG20 9XQ, England

      IIF 1
    • Unit 1a Suez Street, Suez Street, Newton-le-willows, WA12 9PJ, England

      IIF 2
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 3 IIF 4 IIF 5
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 10 IIF 11
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 12
  • Mclaughlin, Andrew James
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 13
  • Mclaughlin, Andrew James
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 14
  • Mclaughlin, Andrew James
    British finance director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 15
  • Mclaughlin, Andrew James
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 16
  • Mclaughlin, Andrew James
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 17
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 18
  • Mclaughlin, Andrew James
    British management accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG

      IIF 19
  • Mclaughlin, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 20 IIF 21 IIF 22
  • Mclaughlin, Andrew James
    British finance manager

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 23
  • Mclaughlin, Andrew James

    Registered addresses and corresponding companies
    • 6 Kings Acre, Bowdon, Altrincham, Cheshire, WA14 3SE

      IIF 24
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 25
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 26 IIF 27 IIF 28
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 30
  • Mclaughlin, James Andrew
    Scottish born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77b, Meikle Earnock Road, Hamilton, ML3 8AG, Scotland

      IIF 31
  • Mr Andrew James Mclaughlin
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 32
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, RG20 9XQ, England

      IIF 33
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 34 IIF 35
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 36
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 37 IIF 38
  • Mclaughlin, Andrew

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 39 IIF 40
  • Mr James Andrew Mclaughlin
    Scottish born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77b, Meikle Earnock Road, Hamilton, ML3 8AG, Scotland

      IIF 41
  • Mr Andrew James Mclaughlin
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    APEX TRADE NW LIMITED - now
    IR INVESTMENT PROPERTIES LIMITED
    - 2025-01-15 13822233
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (4 parents)
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 10 - Director → ME
    2021-12-30 ~ 2024-04-24
    IIF 40 - Secretary → ME
  • 2
    ASSETCORE LIMITED
    09640761
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (14 parents)
    Officer
    2024-07-18 ~ now
    IIF 9 - Director → ME
  • 3
    BROAD GAMES 4U LIMITED
    10177905
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    DIAMOND SCAFFOLDING & ACCESS LIMITED - now
    DIAMOND SCAFFOLDING LTD
    - 2024-12-09 09921299
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (4 parents)
    Officer
    2019-01-23 ~ 2024-04-24
    IIF 14 - Director → ME
  • 5
    ESTATE PORTFOLIO LIMITED
    10177914
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    INCLINE IT LIMITED
    11864190
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents)
    Officer
    2019-03-06 ~ now
    IIF 8 - Director → ME
    2019-03-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    M I S COMPUTER SERVICES LIMITED
    01581958
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (11 parents)
    Officer
    2015-01-01 ~ now
    IIF 17 - Director → ME
  • 8
    MCLAUGHLIN PROPERTY SOLUTIONS LIMITED
    SC846890
    77b Meikle Earnock Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    MIRCA PROPERTIES LIMITED
    12162948
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (3 parents)
    Officer
    2019-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MIRES GROUP HOLDINGS LIMITED
    13821284 11928999
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 11 - Director → ME
    2021-12-29 ~ 2024-04-24
    IIF 39 - Secretary → ME
  • 11
    MIS ACTIVE FINANCE LIMITED
    14241059
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (3 parents)
    Officer
    2022-07-18 ~ now
    IIF 7 - Director → ME
    2024-07-12 ~ now
    IIF 27 - Secretary → ME
  • 12
    MIS ACTIVE MANAGEMENT SYSTEMS LIMITED
    04251717
    International House, 36-38 Cornhill, London, England
    Active Corporate (18 parents)
    Officer
    2018-10-01 ~ 2025-05-30
    IIF 13 - Director → ME
    2024-07-12 ~ 2025-05-30
    IIF 30 - Secretary → ME
  • 13
    MIS BLUE LIGHT SERVICES GROUP LIMITED
    16283095
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    MIS EMERGENCY SYSTEMS LIMITED
    04251449
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (12 parents)
    Officer
    2018-10-01 ~ now
    IIF 4 - Director → ME
    2024-07-12 ~ now
    IIF 28 - Secretary → ME
    2007-11-13 ~ 2014-06-18
    IIF 21 - Secretary → ME
  • 15
    MIS GROUP HOLDINGS LIMITED
    11928999 13821284
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2019-04-05 ~ now
    IIF 6 - Director → ME
    2020-04-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2019-04-05 ~ 2025-05-27
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MIS HOLDINGS UK LIMITED
    04254196
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-01-01 ~ dissolved
    IIF 19 - Director → ME
    2001-07-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    MIS LOCAL GOVERNMENT SYSTEMS LIMITED
    04251965
    Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (9 parents)
    Officer
    2001-07-24 ~ 2003-03-14
    IIF 24 - Secretary → ME
  • 18
    MIS SOCIAL HOUSING GROUP LIMITED
    16283148
    International House, 36-38 Cornhill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-02-28 ~ 2025-05-30
    IIF 16 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-05-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    MIS SYSTEMS ENGINEERING LIMITED
    04251541
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-13 ~ 2014-06-18
    IIF 20 - Secretary → ME
  • 20
    NEWTON TACKLE AND BAITS LIMITED
    13649202
    Unit 1a Suez Street, Suez Street, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    2022-11-17 ~ 2024-05-09
    IIF 2 - Director → ME
  • 21
    SGM ENTERPRISES LIMITED
    04124550
    Century House, Gadbrook Business Centre, Northwich, England
    Active Corporate (4 parents)
    Officer
    2000-12-13 ~ now
    IIF 18 - Director → ME
    2000-12-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SOLO60 LTD
    - now 11994643
    NOOKGYM LTD - 2019-06-14
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-12-09 ~ now
    IIF 12 - Director → ME
  • 23
    SUNRISE INNOVATIONS LIMITED
    16002996
    Courtyard Cottage Church Road, Woolton Hill, Newbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.