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

Shannon, Loughlin Michael

    Related profiles found in government register
  • Shannon, Loughlin Michael
    British co director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 1 IIF 2
  • Shannon, Loughlin Michael
    British co. director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shannon, Loughlin Michael
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 10
  • Shannon, Loughlin Michael
    British director and company secretary born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Watson Road, Worksop, S80 2BA, England

      IIF 11
  • Shannon, Loughlin Michael
    British co. director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Shannon, Loughlin Michael
    British operations director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 15
  • Mr Loughlin Michael Shannon
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 16
  • Shannon, Loughlin Michael
    British

    Registered addresses and corresponding companies
  • Shannon, Loughlin Michael
    British co. director

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 21
  • Shannon, Loughlin Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 22
  • Shannon, Loughlin Michael, Mr.

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 23
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 53, Watson Road, Worksop, Nottinghamshire, S80 2BA

      IIF 27
  • Shannon, Loughlin Michael

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Hallington, Northumberland, NE19 2LG

      IIF 28 IIF 29
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, NE19 2LG, United Kingdom

      IIF 30
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG, United Kingdom

      IIF 31 IIF 32
    • icon of address Chemilab, Ineos Newton Aycliffe, School Lane, Newton Aycliffe, Co. Durham, DL5 6EA, United Kingdom

      IIF 33
    • icon of address Unit 7, Evans Business Park, Durham Way South, Newton Aycliffe, Co. Durham, DL5 6ZF, United Kingdom

      IIF 34
    • icon of address 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 35
  • Shannon, Michael Loughlin
    British

    Registered addresses and corresponding companies
  • Shannon, Michael Loughlin

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG

      IIF 40
  • Shannon, Michael Loughlin
    Other

    Registered addresses and corresponding companies
    • icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LG

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 7 Evans Business Centre, Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address C/o Robinson Laidler Llp, Fernwood House Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 25 Otterburn Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address 53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-10-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address Eastside Farm, Bingfield, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-12-03 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 21
  • 1
    ACME APS LIMITED - 2006-04-18
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-10-30
    IIF 17 - Secretary → ME
  • 2
    icon of address 4 Clifton Gardens, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-26 ~ 2011-08-01
    IIF 4 - Director → ME
    icon of calendar 2009-06-02 ~ 2009-10-01
    IIF 14 - Director → ME
    icon of calendar 2009-06-02 ~ 2012-02-01
    IIF 19 - Secretary → ME
  • 3
    DENNIS AFFLICK CONSULTING LIMITED - 2012-10-10
    icon of address 53 Watson Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,061 GBP2018-10-31
    Officer
    icon of calendar 2016-09-23 ~ 2019-01-24
    IIF 27 - Secretary → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-01-01
    IIF 7 - Director → ME
  • 5
    MIXRARE LIMITED - 1991-06-05
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,261 GBP2023-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1997-12-31
    IIF 15 - Director → ME
    icon of calendar 1996-06-27 ~ 1997-12-31
    IIF 29 - Secretary → ME
  • 6
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    319,990 GBP2024-01-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-10
    IIF 34 - Secretary → ME
  • 7
    HEALTHCARE MANGEMENT N.E. LTD - 2012-07-06
    icon of address Suite 203 Quadrus Centre, Woodstock Way, Boldon, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,403 GBP2024-03-31
    Officer
    icon of calendar 2005-05-01 ~ 2007-07-01
    IIF 28 - Secretary → ME
  • 8
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-01
    IIF 2 - Director → ME
    icon of calendar 2010-03-23 ~ 2015-01-01
    IIF 33 - Secretary → ME
  • 9
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,733 GBP2017-05-31
    Officer
    icon of calendar 2006-08-14 ~ 2007-11-01
    IIF 38 - Secretary → ME
  • 10
    icon of address 25 Otterburn Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-05-06
    IIF 8 - Director → ME
  • 11
    icon of address Marsh Lane Mill, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-06-19
    IIF 40 - Secretary → ME
  • 12
    icon of address Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2010-06-01
    IIF 1 - Director → ME
  • 13
    icon of address 70 Melbeck Drive, Urpeth Grange, Ouston, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2012-01-01
    IIF 21 - Secretary → ME
  • 14
    icon of address 53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-19 ~ 2010-09-01
    IIF 6 - Director → ME
    icon of calendar 2010-08-19 ~ 2012-02-01
    IIF 26 - Secretary → ME
  • 15
    icon of address The Co-op Centre, Whitehouse Road, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2006-02-01
    IIF 22 - Secretary → ME
  • 16
    icon of address 53, Watson Road, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-07-25 ~ 2019-05-14
    IIF 11 - Director → ME
  • 17
    icon of address Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-08-01
    IIF 3 - Director → ME
    icon of calendar 2014-05-07 ~ 2014-12-01
    IIF 23 - Secretary → ME
    icon of calendar 2011-07-13 ~ 2011-08-01
    IIF 24 - Secretary → ME
  • 18
    icon of address 26 Front Street, Guide Post, Choppington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2008-01-21
    IIF 39 - Secretary → ME
  • 19
    icon of address 26 Front Street, Guide Post, Choppington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ 2008-01-21
    IIF 36 - Secretary → ME
  • 20
    icon of address 26 Front Street, Guide Post, Choppington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-01-21
    IIF 18 - Secretary → ME
  • 21
    icon of address Unit 6 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2024-05-31
    Officer
    icon of calendar 2008-05-08 ~ 2009-03-10
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.