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

Mcmahon, Paul Michael

    Related profiles found in government register
  • Mcmahon, Paul Michael
    British co director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 1
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 2
  • Mcmahon, Paul Michael
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Pheonix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 3 IIF 4
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 5
  • Mcmahon, Paul Michael
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 6
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 7
    • icon of address Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

      IIF 8
    • icon of address 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 12 IIF 13
    • icon of address 5 Caversham Place, Sutton Coldfield, B73 6HW, England

      IIF 14
  • Mcmahon, Paul Michael
    British sales director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1a, 2a High Street, Regency Court, Kings Heath, Birmingham, B14 7SW, England

      IIF 15
  • Mcmahon, Paul
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 16
  • Mcmahon, Paul
    British retired born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD

      IIF 17
    • icon of address 40, Cleveley Gardens, Hebden Bridge, HX7 5JE, United Kingdom

      IIF 18
  • Mr Paul Mcmahon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 19 IIF 20
  • Mr Paul Michael Mcmahon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 21
    • icon of address 33a, Market Street, Lichfield, Staffordshire, WS13 6LA, England

      IIF 22
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 23
  • Mr Paul Michael Mcmahon
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Pheonix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 24
  • Mcmahon, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 40 Cleveley Gardens, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5JE

      IIF 25
  • Paul Mcmahon
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1 Evans Business Centre, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2JZ, United Kingdom

      IIF 26
  • Mcmahon, Paul

    Registered addresses and corresponding companies
    • icon of address 40, Cleveley Gardens, Hebden Bridge, HX7 5JE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Equity (Company account)
    28,649 GBP2019-06-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,749 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48,201 GBP2020-04-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address 40 Cleveley Gardens, Mytholmroyd, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,220 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 18 - Director → ME
  • 5
    JASPER'S FRANCHISE LIMITED - 2012-07-19
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    87,343 GBP2019-09-30
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOSPITALITY SOLUTIONS FOR BUSINESS UK LTD - 2019-09-05
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 4th Floor, Central Court Centre Block, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,716 GBP2020-09-30
    Officer
    icon of calendar 2003-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 9
    HADLEY FOODS LTD - 2020-09-25
    icon of address 4385, 07915986 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,104 GBP2022-10-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 9 - Director → ME
  • 10
    COLERATE LIMITED - 2022-10-10
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    366 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    BARONWAY LIMITED - 2022-10-10
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    LOVE 2 EAT CAKE LTD - 2019-01-29
    icon of address 4385, 07846530 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    8,694 GBP2021-05-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 10 - Director → ME
  • 13
    MELONYARD LIMITED - 2017-11-13
    DESKTOPDELI LTD - 2020-08-19
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,704 GBP2021-03-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 40 Cleveley Gardens, Mytholmroyd, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,220 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2019-02-12
    IIF 27 - Secretary → ME
  • 2
    BUSINESS CATERING SOLUTIONS BERKSHIRE LTD - 2020-08-10
    icon of address 13 High Street, Holywell, Flintshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,781 GBP2022-09-30
    Officer
    icon of calendar 2020-01-20 ~ 2020-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-08-01
    IIF 26 - Right to appoint or remove directors OE
  • 3
    MUTINY BIRMINGHAM LTD - 2022-04-20
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,193 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-06-06
    IIF 11 - Director → ME
  • 4
    icon of address Wards End Chambers, Wards End, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-04-30
    IIF 25 - Secretary → ME
  • 5
    icon of address Civic Centre Station Road, Luddendenfoot, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,302 GBP2024-03-31
    Officer
    icon of calendar 2014-09-27 ~ 2018-11-22
    IIF 17 - Director → ME
  • 6
    SALES FOX LTD - 2015-12-22
    icon of address Office 1a 2a High Street, Regency Court, Kings Heath, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,481 GBP2024-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-07-22
    IIF 15 - Director → ME
  • 7
    OPULENT LIVING LTD - 2023-11-09
    OPULENT LIFESTYLES CONCIERGE LTD - 2019-03-14
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    498,480 GBP2022-12-31
    Officer
    icon of calendar 2022-10-27 ~ 2023-07-28
    IIF 5 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.