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 James Patrick Mclaughlin

    Related profiles found in government register
  • Mr James Patrick Mclaughlin
    Irish born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • Hexagon House, 71 Lower Road, Kenley, CR8 5NH, United Kingdom

      IIF 4
    • 3, Shackleton Drive, Ballykelly, Limavady, County Londonderry, BT49 9PR, Northern Ireland

      IIF 5
    • 40, Riverview, Limavady, BT49 9QP, United Kingdom

      IIF 6
  • Mr James Patrick Mclaughlin
    Irish born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 7
  • Mclaughlin, James Patrick
    Irish born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 8
    • Suite 107, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 9
  • Mclaughlin, James Patrick
    Irish business consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 10 IIF 11
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 12
  • Mclaughlin, James Patrick
    Irish company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 13
  • Mclaughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 14
    • 3, Shackleton Drive, Ballykelly, Limavady, County Londonderry, BT49 9PR, Northern Ireland

      IIF 15
    • 40, Riverview, Ballykelly, Limavady, County Londonderry, BT49 9QP, Northern Ireland

      IIF 16
  • Mc Laughlin, James Patrick
    Irish director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Lower Road, Kenley, Surrey, CR8 5NH, England

      IIF 17 IIF 18
    • Taxassist Accountants, 304 High Street, Orpington, Kent, BR6 0NF, England

      IIF 19
  • Mr James Patrick Mclaughlin
    Northern Irish born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Raloo Road, Larne, Antrim, BT40 3DU, Northern Ireland

      IIF 20
    • 34, Newton Road, Limavady, BT49 0UD, Northern Ireland

      IIF 21
    • 34, Newton Road, Limavady, Londonderry, BT49 0UD, United Kingdom

      IIF 22
  • Mclaughlin, James Patrick
    Northern Irish born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34, Newton Road, Limavady, BT49 0UD, Northern Ireland

      IIF 23
    • 34, Newton Road, Limavady, Londonderry, BT49 0UD, United Kingdom

      IIF 24
    • 40, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 25
  • Mclaughlin, James Patrick
    British born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 42, Main Street, Limavady, Co Londonderry, BT49 0EU, Northern Ireland

      IIF 26
  • Mclaughlin, James Patrick

    Registered addresses and corresponding companies
    • Third Floor, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 27
    • 40, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, United Kingdom

      IIF 28 IIF 29
  • Mclaughlin, James-patrick

    Registered addresses and corresponding companies
    • 40, Riverview, Ballykelly, Limavady, Co.derry, BT49 9QP, Northern Ireland

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ASSET BACKED INVESTMENTS LIMITED
    NI631689
    61 Raloo Road, Larne, County Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BLUE GREEN OCEAN LIMITED
    - now 10944471
    BLUE GREEN ZERO LIMITED - 2019-02-07
    22 Pondfield Crescent, St. Albans, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-09-04 ~ 2020-04-06
    IIF 9 - Director → ME
  • 3
    CAPITAL LEASE FUNDING LTD
    - now NI731211
    LEASE FUNDING GROUP LTD
    - 2025-07-31 NI731211
    34 Newton Road, Limavady, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    CERES GROUP EUROPE (NI) LTD
    NI616069
    42 Main Street, Limavady, Co Londonderry, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2014-01-16 ~ 2025-11-27
    IIF 26 - Director → ME
  • 5
    EU SOLAR POWER LTD
    NI733775
    34 Newton Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    IISAT(N.I.) LTD
    NI607122
    Murrays Exchange, Linfield Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ 2013-09-06
    IIF 30 - Secretary → ME
  • 7
    METCON CONSTRUCTION (N.I.) LTD
    NI632236
    3 Shackleton Drive, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    METCON FACADE STRUCTURES LTD
    09138760
    Taxassist Accountants, 304 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-07-21 ~ 2015-03-30
    IIF 19 - Director → ME
  • 9
    MODULAR GROUP INTERNATIONAL LIMITED
    NI669700
    40 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    MODULAR HOMES INTERNATIONAL LTD
    - now 09973703
    POWERWALL GROUP LIMITED
    - 2020-05-26 09973703
    4385, 09973703: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 13 - Director → ME
    2016-01-27 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    MODULAR KIT PODS INTERNATIONAL LTD
    NI669808 NI669672... (more)
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 12 - Director → ME
    2020-05-28 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    MODULAR LEISURE BUILDING INTERNATIONAL LTD
    NI669809
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 10 - Director → ME
    2020-05-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    MODULAR STREET PODS INTERNATIONAL LIMITED
    - now NI669672 NI669808
    STREET PODS INTERNATIONAL LIMITED
    - 2020-06-02 NI669672 NI669808
    Third Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    ONESTOP SERVICES GROUP LIMITED
    - now NI693339
    ONESTOP PILING SOLUTIONS LIMITED
    - 2025-05-20 NI693339
    61 Raloo Road, Larne, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2022-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-12-24 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    POWERWALL CONSTRUCTION LIMITED
    - now 08958797
    METCON CONSTRUCTION LTD
    - 2016-05-12 08958797
    71 Lower Road, Kenley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    SC09667201 LTD
    - now 09667201
    METCON SBS LTD
    - 2015-07-13 09667201
    71 Lower Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 17
    SURENA TRADING LTD
    09131679
    71 Lower Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 18 - Director → ME

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.