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

Mclaughlin, Andrew James

    Related profiles found in government register
  • 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 1
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, England

      IIF 2
  • 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 3
  • 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 4
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 5 IIF 6 IIF 7
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 12 IIF 13
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 14
  • 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 15
  • Mclaughlin, Andrew James
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Suez Street, Suez Street, Newton-le-willows, WA12 9PJ, England

      IIF 16
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 17
  • 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 18
  • 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 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
  • 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 24
  • Mclaughlin, Andrew James

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

      IIF 25
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, Berkshire, RG20 9XQ, United Kingdom

      IIF 26
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 27 IIF 28 IIF 29
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 31
  • 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 32
  • Mclaughlin, Andrew

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

      IIF 33 IIF 34
  • 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 35
    • Courtyard Cottage, Church Road, Woolton Hill, Newbury, RG20 9XQ, England

      IIF 36
    • Century House, Gadbrook Business Centre, Northwich, CW9 7TL, England

      IIF 37 IIF 38
    • Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

      IIF 39
    • Charnwood House, Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

      IIF 40 IIF 41
  • 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 42
child relation
Offspring entities and appointments
Active 15
  • 1
    Charnwood House Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-09-30
    Officer
    2024-07-18 ~ now
    IIF 11 - Director → ME
  • 2
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Courtyard Cottage Church Road, Woolton Hill, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,301 GBP2024-09-30
    Officer
    2019-03-06 ~ now
    IIF 10 - Director → ME
    2019-03-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,907 GBP2024-09-30
    Officer
    2015-01-01 ~ now
    IIF 1 - Director → ME
  • 6
    77b Meikle Earnock Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,988 GBP2024-12-31
    Officer
    2019-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -366,253 GBP2024-09-30
    Officer
    2022-07-18 ~ now
    IIF 9 - Director → ME
    2024-07-12 ~ now
    IIF 28 - Secretary → ME
  • 9
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,986,622 GBP2021-09-30
    Officer
    2018-10-01 ~ now
    IIF 6 - Director → ME
    2024-07-12 ~ now
    IIF 29 - Secretary → ME
  • 11
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,439,023 GBP2021-09-30
    Officer
    2019-04-05 ~ now
    IIF 8 - Director → ME
    2020-04-29 ~ now
    IIF 30 - Secretary → ME
  • 12
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    105 GBP2018-09-30
    Officer
    2015-01-01 ~ dissolved
    IIF 3 - Director → ME
    2001-07-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    119,912 GBP2024-12-31
    Officer
    2000-12-13 ~ now
    IIF 2 - Director → ME
    2000-12-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NOOKGYM LTD - 2019-06-14
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    255,758 GBP2024-12-31
    Officer
    2021-12-09 ~ now
    IIF 14 - Director → ME
  • 15
    Courtyard Cottage Church Road, Woolton Hill, Newbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    IR INVESTMENT PROPERTIES LIMITED - 2025-01-15
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,194 GBP2024-12-31
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 12 - Director → ME
    2021-12-30 ~ 2024-04-24
    IIF 34 - Secretary → ME
  • 2
    DIAMOND SCAFFOLDING LTD - 2024-12-09
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,414 GBP2024-12-31
    Officer
    2019-01-23 ~ 2024-04-24
    IIF 17 - Director → ME
  • 3
    The Beech Newton Road, Winwick, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2022-01-24 ~ 2024-04-24
    IIF 13 - Director → ME
    2021-12-29 ~ 2024-04-24
    IIF 33 - Secretary → ME
  • 4
    International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,902 GBP2021-09-30
    Officer
    2018-10-01 ~ 2025-05-30
    IIF 15 - Director → ME
    2024-07-12 ~ 2025-05-30
    IIF 31 - Secretary → ME
  • 5
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,986,622 GBP2021-09-30
    Officer
    2007-11-13 ~ 2014-06-18
    IIF 21 - Secretary → ME
  • 6
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,439,023 GBP2021-09-30
    Person with significant control
    2019-04-05 ~ 2025-05-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    256,656 GBP2024-06-30
    Officer
    2001-07-24 ~ 2003-03-14
    IIF 25 - Secretary → ME
  • 8
    International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ 2025-05-30
    IIF 19 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-05-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    Charnwood House Gadbrook Business Centre, Rudheath, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,380 GBP2018-09-30
    Officer
    2007-11-13 ~ 2014-06-18
    IIF 20 - Secretary → ME
  • 10
    Unit 1a Suez Street, Suez Street, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-12-31
    Officer
    2022-11-17 ~ 2024-05-09
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.