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, Douglas Stewart

    Related profiles found in government register
  • Mcmahon, Douglas Stewart
    British building projects director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Liverpool Old Road, Sollom, Preston, PR46HR, England

      IIF 1
  • Mcmahon, Douglas Stewart
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

      IIF 2
    • icon of address Swallow Barn, Sollom, Preston, Lancashire, PR4 6HR, United Kingdom

      IIF 3
  • Mcmahon, Douglas Stewart
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 8
    • icon of address 7-9 Station Road, Hesketh Bank, Preston, PR4 6SN, United Kingdom

      IIF 9
    • icon of address Swallow Barn, Liverpool Old Road, Preston, Lancashire, PR4 6HR, England

      IIF 10
    • icon of address Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, England

      IIF 11
    • icon of address Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 12
    • icon of address Swallow Barn, Liverpool Old Road, Sollom, Preston, PR4 6HR, England

      IIF 13
    • icon of address Swallow Barn Moor Farm, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 14
  • Mcmahon, Douglas Stewart
    British finance born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1a, South Preston Office Village, Cuerden Way Bamber Bridge, Preston, Lancs, PR5 6BL, United Kingdom

      IIF 15 IIF 16
  • Mcmahon, Douglas Stewart
    British finance manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Liverpool Old Road, Tarleton, Preston, Lancs, PR4 6HR, United Kingdom

      IIF 17
  • Mcmahon, Douglas James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Mcmahon, Douglas James
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, Scotland

      IIF 19
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Mcmahon, Douglas James
    British manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, United Kingdom

      IIF 21
  • Mr Douglas Mcmahon
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
  • Mr Douglas Stewart Mcmahon
    British born in April 1979

    Resident in United Kingdom

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

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • icon of address C/o Bridgetones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 26
    • icon of address 7-9 Station Road, Hesketh Bank, Preston, PR4 6SN, United Kingdom

      IIF 27
    • icon of address Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, England

      IIF 28
    • icon of address Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 29
    • icon of address Swallow Barn, Liverpool Old Road, Sollom, Preston, PR4 6HR, England

      IIF 30
  • Mcmahon, Douglas Stuart
    British director born in April 1979

    Registered addresses and corresponding companies
    • icon of address Bluebell Cottage, Bretherton, Preston, Lancashire, PR26 9AT

      IIF 31
  • Mr Douglas James Mcmahon
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, Scotland

      IIF 32
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33 IIF 34
  • Douglas, Mcmahon
    British design engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
  • Mcmahon, Douglas James

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
  • Mcmahon, Douglas

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • icon of address Swallow Barn, Liverpool Old Road, Sollom, Preston, PR46HR, England

      IIF 38
    • icon of address Swallow Barn Moor Farm, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Swallow Barn, Liverpool Old Road, Sollom, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address Swallow Barn, Liverpool Old Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-06-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 23 Bentinck Grange, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    138,328 GBP2024-07-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7-9 Station Road Hesketh Bank, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    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
  • 10
    icon of address Swallow Barn Liverpool Old Road, Sollom, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swallow Barn Liverpool Old Road, Tarleton, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    ARICABEAU RACING LIMITED - 2009-04-06
    icon of address 1 Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-12-31
    IIF 3 - Director → ME
    icon of calendar 2007-09-11 ~ 2008-09-16
    IIF 31 - Director → ME
  • 2
    STRATHERN SOLUTIONS LTD - 2015-10-14
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,468 GBP2022-08-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-03-01
    IIF 16 - Director → ME
  • 3
    icon of address Redthorn House Chorley West Business Park, Ackhurst Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2013-03-31
    IIF 14 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-03-31
    IIF 39 - Secretary → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-11-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,094 GBP2017-10-29
    Officer
    icon of calendar 2016-11-11 ~ 2021-09-02
    IIF 8 - Director → ME
  • 6
    icon of address 1 Westfields, Croston, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,501 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-02-18
    IIF 10 - Director → ME
  • 7
    icon of address 7-9 Station Road Hesketh Bank, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2021-02-23
    IIF 9 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-07-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-01-01
    IIF 2 - Director → ME
    icon of calendar 2011-02-14 ~ 2011-10-01
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.