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, David

    Related profiles found in government register
  • Mcmahon, David
    British company director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Underhill House, Clonakilty Road, Dunmanway, Cork, Ireland

      IIF 1
  • Mcmahon, David
    British director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Underhill House, Clonakilty Road, Dunmanway, Ireland

      IIF 2
    • icon of address Top Of The Hill House, Glandore, County Cork, Ireland

      IIF 3
    • icon of address 3, - 5, London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 4
  • Mcmahon, David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, - 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 5
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG

      IIF 6
  • Mcmahon, David
    Irish none born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kiosk 14, Whitgift Shopping Centre, Croydon, CR0 1LP, England

      IIF 7
  • Macmahon, David
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Top Of The Hill House, Glandore, County Cork, Ireland

      IIF 8
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 9
  • Mc Mahon, David
    Irish company director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mcmahon, David
    Irish director born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 13
  • Mcmahon, David
    Irish director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Harvey Road, Burnt Mills Industrial Estate, Basildon, SS13 1QJ, England

      IIF 14
    • icon of address Glossop Brook Rd, Glossop, SK13 8GP, England

      IIF 15
    • icon of address Pembridge, Leominster, Herefordshire, HR6 9LA

      IIF 16
    • icon of address Kingspan, Pembridge, Leominster, Herefordshire, HR6 9LA, England

      IIF 17
    • icon of address Pembridge, Pembridge, Leominster, Herefordshire, HR6 9LA

      IIF 18
    • icon of address Eltisley Road, Great Gransden, Sandy, Bedfordshire, SG19 3AR

      IIF 19
  • Mcmahon, David
    Irish co director born in October 1942

    Registered addresses and corresponding companies
    • icon of address Cray Point, Cragle, Killaloe, Co Clare

      IIF 20
  • Mcmahon, David
    Irish company director born in October 1942

    Registered addresses and corresponding companies
    • icon of address Cray Point, Crayle, Killalon, Co Clare

      IIF 21
  • Mcmahon, David
    Irish director born in October 1942

    Registered addresses and corresponding companies
    • icon of address Crag Point, Cragle, Killaloe, County Clare

      IIF 22
    • icon of address Crag Point, Craglea, Killaloe, Co Clare

      IIF 23
    • icon of address Crag Point, Craglea, Killaloe, County Clare

      IIF 24
    • icon of address Cragpoint, Craglea, Killaloe, Co Clare

      IIF 25
    • icon of address Crag Point, Craglea, Killalore, Co Clare

      IIF 26
  • Mcmahon, David
    Irish company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 150 Blythe Road, London, W14 0HD, England

      IIF 27
  • Mcmahon, David
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Flat, 150 Blythe Road, London, W14 0HD, United Kingdom

      IIF 28
  • Mr David Mcmahon
    Irish born in December 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 29
  • Mr David Mcmahon
    Irish born in October 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Crag Point, Craglea, Killaloe, Co. Clare, Ireland

      IIF 30 IIF 31
  • Mr. David Mcmahon
    Irish born in October 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Crag Point, Craglea, Killaloe, Co. Clare, Ireland

      IIF 32 IIF 33
  • Mcmahon, David

    Registered addresses and corresponding companies
    • icon of address Flat 4, 150 Blythe Road, London, W14 0HD, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    SPAR SECTIONS LIMITED - 1996-10-01
    BANRO SECTIONS LIMITED - 2011-03-07
    NORMDATA LIMITED - 1985-02-07
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    icon of address Pembridge, Pembridge, Leominster, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Director → ME
  • 3
    TRACEHEAT LIMITED - 1986-10-15
    SHELTER INSULATIONS LIMITED - 1990-06-20
    SHELTER-PLASCHEM LIMITED - 1991-12-06
    TRACEHEATH LIMITED - 1985-04-24
    icon of address Pembridge, Leominster, Herefordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Director → ME
  • 4
    KINGSPAN TAREC INDUSTRIAL INSULATION LIMITED - 2015-03-03
    KINGSPAN INDUSTRIAL INSULATION LIMITED - 2025-05-19
    icon of address Harvey Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 14 - Director → ME
  • 5
    POTTON LIMITED - 2009-01-27
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    KINGSPAN POTTON LIMITED - 2013-02-12
    MUTANDERIS (472) LIMITED - 2003-10-23
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    icon of address Eltisley Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Glossop Brook Rd, Glossop, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 23 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SBLENDED MILKSHAKES BLUEWATER LTD - 2009-07-27
    SHAKEABOUT BLUEWATER LTD - 2009-06-01
    icon of address Sandy Farm Business Centre, Sands Road The Sands, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 23 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 14
    SHAKEABOUT LIVERPOOL 1 LTD - 2009-06-01
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 129 Cotswold Gardens, London, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    PIER CONVEYANCING LIMITED - 2010-10-21
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 7 Elmfield Road, Elgin, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 18
    COLT INTERNATIONAL LICENSING LIMITED - 2023-03-15
    COLT INTERNATIONAL LIMITED - 1991-01-01
    icon of address Kingspan, Pembridge, Leominster, Herefordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SHANTON LIMITED - 2004-03-22
    icon of address C/o Robert Keys & Co Ltd, 15 Bay Road, Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2008-05-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROBERT KEYS SUPERHOMES LIMITED - 1996-01-03
    FOYLE FRAME HOMES LIMITED - 1989-04-17
    icon of address 15 Bay Road, Londonderry, Co Londondery
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-09-17
    IIF 21 - Director → ME
    icon of calendar 2004-09-17 ~ 2008-05-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 Bay Road, Londonderry, Co.londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2008-05-27
    IIF 23 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-09-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 & 2 Mays Farm, Lower Wick Street Selmeston, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2011-07-19
    IIF 5 - Director → ME
  • 5
    icon of address 129 Cotswold Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2012-02-02
    IIF 6 - Director → ME
  • 6
    icon of address 15,bay Road, Londonderry, Co.londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2004-09-17
    IIF 22 - Director → ME
    icon of calendar 2004-09-17 ~ 2008-05-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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.