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

Mclaughlan, Andrew

    Related profiles found in government register
  • Mclaughlan, Andrew
    British ceo born in September 1969

    Resident in England

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

      IIF 1
  • Mclaughlan, Andrew
    British company director born in September 1969

    Resident in England

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

      IIF 2
  • Mclaughlan, Andrew
    British born in June 1969

    Resident in England

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

      IIF 3
  • Mclaughlan, Andrew
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • House Of Rosskeen, House Of Rosskeen, Invergordon, IV18 0LW, Scotland

      IIF 4
  • Mclaughlan, Andy
    British music education born in October 1988

    Resident in Scotland

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

      IIF 5
  • Mclaughlan, Andrew
    Scottish born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Fernside, Brisbane Street, Largs, KA30 8QG, Scotland

      IIF 6
  • Mclaughlin, Andrew
    British consultant born in September 1969

    Resident in United Kingdom

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

      IIF 7
  • Mclaughlan, Andrew
    British born in October 1988

    Resident in United Kingdom

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

      IIF 8
  • Mclachlan, Andrew
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hawkswood Crescent, Leeds, LS5 3QF, England

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • 83 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • Unit 23835, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 15 IIF 16
  • Mclachlan, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclachlan, Andrew Douglas
    British

    Registered addresses and corresponding companies
    • 48, Victoria Street, Huddersfield, West Yorkshire, HD5 8AL, England

      IIF 24
  • Mclachlan, Andrew Douglas
    Scottish consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Victoria Street, Huddersfield, Yorkshire, HD5 8AL, England

      IIF 25
  • Mclaughlin, Andrew
    American tech executive born in September 1969

    Resident in United States

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

      IIF 26
  • Mr Andrew Mclaughlan
    British born in June 1969

    Resident in England

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

      IIF 27
  • Mclaughlan, Andrew James
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 28
  • Mclaughlan, Andrew James
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 29
  • Mr Andrew Mclachlan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10152005 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mclachlan, Andrew

    Registered addresses and corresponding companies
  • Mclachlan, Andrew Douglas
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Andrew Mclaughlan
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • House Of Rosskeen, House Of Rosskeen, Invergordon, IV18 0LW, Scotland

      IIF 39
  • Mr Andrew Mclaughlan
    British born in April 1982

    Resident in Scotland

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

      IIF 40
  • Mr Andrew Mclaughlan
    British born in October 1988

    Resident in Scotland

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

      IIF 41
  • Mclaughlan, Andrew James Straker
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 42
  • Mclaughlan, Andrew James Straker
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 43
    • 829, Cumbernauld Road, Riddrie, Glasgow, G33 2AA, Scotland

      IIF 44
  • Mr Andrew Mclaughlan
    Scottish born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Fernside, Brisbane Street, Largs, KA30 8QG, Scotland

      IIF 45
  • Mr Andrew Mclachlan
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, William Street, Brighouse, HD6 1HR, United Kingdom

      IIF 46
    • 30, Hawkswood Crescent, Leeds, LS5 3QF, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
  • Mr Andrew Mclaughlan
    British born in October 1988

    Resident in United Kingdom

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

      IIF 51
  • Mr Andrew James Mclaughlan
    British born in April 1982

    Resident in United Kingdom

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

      IIF 52
    • 25, Dorlin Road, Glasgow, G33 6AR, United Kingdom

      IIF 53
  • Mr Andrew Douglas Mclachlan
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Straker Mclaughlan
    British born in April 1982

    Resident in United Kingdom

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

      IIF 58
    • 829, Cumbernauld Road, Glasgow, G33 2AA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 29
  • 1
    ACCORD SPECIALIST RECRUITMENT SOLUTIONS LTD
    07626376
    48 Victoria Street, Huddersfield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 25 - Director → ME
    2012-06-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    ADM NUMBER 1 LIMITED
    - now 10152005
    UK LIGHT HAULAGE LTD
    - 2022-09-08 10152005
    4385, 10152005 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-05-21 ~ 2024-06-25
    IIF 15 - Director → ME
    2016-04-28 ~ 2018-12-10
    IIF 14 - Director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ADM NUMBER 2 LTD
    - now 12412631
    UKLH LTD
    - 2022-09-15 12412631 10806471
    30 Hawkswood Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-01-20 ~ 2024-06-25
    IIF 9 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    AJ MCLAUGHLAN TRADING LTD
    SC786412
    25 Dorlin Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    ANDTECH LTD
    SC538686
    829 Cumbernauld Road, Riddrie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    BUSINESS LEADER (HOLDINGS) LTD
    - now 14982055
    GROWTH PARTNER CONNECTS LTD
    - 2023-09-13 14982055
    The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-05 ~ 2024-06-28
    IIF 7 - Director → ME
  • 7
    BUSINESS LEADER LIMITED
    - now 08070514
    WESTON ECHO LIMITED - 2012-09-27
    The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (9 parents)
    Officer
    2023-09-11 ~ 2024-06-28
    IIF 2 - Director → ME
  • 8
    FESTALA LTD
    - now 09684909
    AM CATERING SERVICES LTD
    - 2015-12-18 09684909
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 21 - Director → ME
    2015-07-14 ~ 2017-05-15
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 9
    FLEET SUPPORT SERVICES LTD
    10631334
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-02-21 ~ 2024-06-25
    IIF 12 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    GUITAR DREAMS LTD
    16570479
    Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    I.J. MARKETING SERVICES LIMITED
    - now 07547707
    BEDLAND LIMITED
    - 2011-08-11 07547707
    JULIA SEARLE ENTERPRISES LIMITED - 2011-03-03
    Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2011-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INDIRA COSMETICS LTD
    09811192
    45 Cromarty Avenue, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-06 ~ 2016-04-27
    IIF 17 - Director → ME
    2015-10-06 ~ 2016-04-27
    IIF 31 - Secretary → ME
  • 13
    KM TECHNICAL SERVICES LTD
    SC683080
    829 Cumbernauld Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    KT TECH LTD
    SC683051
    829 Cumbernauld Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    LEVERE HOLDING GG LTD.
    13131429
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-02-09 ~ 2021-02-12
    IIF 26 - Director → ME
  • 16
    NEXUS DELIVERY TEAM LTD
    - now 16336562
    UKLH EUROPA LTD - 2025-10-10
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 17
    NEXUS EVENTS LIMITED
    SC866233
    16 Fernside Brisbane Street, Largs, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NEXUS HOLDINGS & INVESTMENTS LTD
    16796148
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    NLM ASSET MANAGEMENT LTD
    - now 09459341
    SAFARI GRILL LTD
    - 2018-02-08 09459341
    45 Cromarty Avenue, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-26 ~ 2018-03-23
    IIF 23 - Director → ME
    2015-02-26 ~ 2016-04-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    PLAY MUSIC NOW LTD
    SC537301
    210 Main Street Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    PROSPER SQUARED (UK) LIMITED
    - now 09535801
    TBS GROWTH LIMITED - 2017-01-17
    843 Finchley Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-04-01 ~ 2025-07-21
    IIF 1 - Director → ME
  • 22
    ROSSKEEN500 LTD
    SC863772
    House Of Rosskeen, House Of Rosskeen, Invergordon, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 23
    RQ TRADING LTD
    08635094
    45 Cromarty Avenue, Huddersfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-29 ~ 2016-05-06
    IIF 20 - Director → ME
  • 24
    SAFARI BURGERS LTD
    09584273
    16 William Street, Brighouse, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 22 - Director → ME
    2015-05-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    STREAT FOOD CATERING LTD
    09198607
    45 Cromarty Avenue, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ 2016-05-13
    IIF 18 - Director → ME
    2014-09-02 ~ 2016-05-06
    IIF 34 - Secretary → ME
  • 26
    THE HOME DELIVERY GUYS LTD
    - now 16452140
    COURIER TO BELFAST LTD
    - 2025-10-09 16452140
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    2025-10-14 ~ 2025-10-21
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 27
    TUK TUK STREET FOOD LTD
    09462481
    45 Cromarty Avenue, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ 2016-04-27
    IIF 19 - Director → ME
    2015-02-27 ~ 2016-04-27
    IIF 32 - Secretary → ME
  • 28
    UKLH LIMITED
    - now 10806471 12412631
    THE COURIER ALLIANCE LTD
    - 2022-09-16 10806471
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-19 ~ now
    IIF 38 - Director → ME
    2017-06-07 ~ 2018-12-10
    IIF 13 - Director → ME
    2019-05-23 ~ 2019-11-18
    IIF 16 - Director → ME
    Person with significant control
    2017-06-07 ~ 2019-11-18
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 29
    VELLE GROUP UK LTD
    - now SC751162
    FORUMATE TECHNOLOGY LTD
    - 2022-12-09 SC751162
    25 Dorlin Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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.