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

Mcelhinney, John

    Related profiles found in government register
  • Mcelhinney, John
    Irish commercial director born in February 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 100-102 Analby Road, Hull, HU3 2JA

      IIF 1
  • Mcelhinney, John
    Irish company director born in February 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 100-102 Beverley Road, Hull, East Yorks, HU3 1YA

      IIF 2
  • Mcelhinney, John
    Irish director born in February 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 100-102 Analby Road, Hull, HU3 2JA

      IIF 3
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 4
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 5
  • Mcelhinney, John
    Irish retailer born in February 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Clarendon Street, Londonderry, BT48 7ER, United Kingdom

      IIF 6
  • Mcelhinney, John
    Irish director born in October 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 107 Foxfield Grove, Dublin 5, IRISH, Ireland

      IIF 7
  • Mcelhinney, John Philip
    Irish company director born in February 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 8
  • Mcelhinney, John
    Irish director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 58 Foster Avenue, Mount Merrion, Co Dublin, Ireland

      IIF 9
  • Mcelhinney, John
    Irish director

    Registered addresses and corresponding companies
    • icon of address 107 Foxfield Grove, Dublin 5, IRISH, Ireland

      IIF 10
  • Mc Elhinney, John Anthony
    Irish director born in October 1946

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mc Elhinney, John Anthony
    Irish

    Registered addresses and corresponding companies
    • icon of address 107 Foxfield Grove, Dublin 5, IRISH, Ireland

      IIF 13
  • Mc Elhinney, John Anthony
    Irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address 107 Foxfield Grove, Dublin 5, IRISH, Ireland

      IIF 14
  • Mcelhinney, John Joseph
    Irish director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 8 Oulton Road, Clontarf, Dublin, 3, Ireland

      IIF 15
  • Mr John Mcelhinney
    Irish born in February 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 100-102 Analby Road, Hull, HU3 2JA

      IIF 16
    • icon of address Grosvenor House, 100-102 Beverley Road, Hull, East Yorks, HU3 1YA

      IIF 17
  • Mr John Mcelhinney
    Irish born in January 1993

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 100-102 Beverley Road, Hull, HU3 1YA

      IIF 18
  • Mr John Mcelhinney
    Irish born in February 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Clarendon Street, Londonderry, BT48 7ER, United Kingdom

      IIF 19
  • Mcelhinney, Michael John
    Irish estate agent born in August 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Tobermore Park, Enniskillen, Co. Fermanagh, BT74 6AS, Northern Ireland

      IIF 20 IIF 21
  • Mr John Mcelhinney
    Irish born in October 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 107 Foxfield Grove, Raheny, Dublin 5, Ireland

      IIF 22
    • icon of address 107 Foxfield Grove, Raheny, Dublin 5, Ireland

      IIF 23
  • Mr John Mcelhinney
    Irish born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ

      IIF 24
  • Mr Michael John Mcelhinney
    Irish born in August 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Tobermore Park, Enniskillen, Co. Fermanagh, BT74 6AS, Northern Ireland

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,755,457 GBP2024-08-31
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-07-07 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 35 Clarendon Street, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    LEA INVESTMENTS LIMITED - 2014-10-16
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 Tobermore Park, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    866,677 GBP2023-12-31
    Officer
    icon of calendar 2001-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SIDNEY MCELHINNEY (UK) LIMITED - 2008-05-30
    APOLLO PLASTERING SYSTEMS LIMITED - 2008-02-19
    icon of address 100-102 Analby Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -962 GBP2016-12-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    REBEL INVESTMENTS LIMITED - 2013-04-15
    icon of address Grosvenor House, 100-102 Beverley Road, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    STANTA CROWLEY LIMITED - 2014-10-03
    STANTA CROWLEY (UK) LIMITED - 2011-06-30
    icon of address Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    297,748 GBP2014-12-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,607 GBP2024-08-31
    Officer
    icon of calendar 1999-06-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-12-30 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    UNIQUE FITOUT LIMITED - 2015-07-28
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628,768 GBP2024-06-30
    Officer
    icon of calendar 2000-12-30 ~ 2002-02-02
    IIF 13 - Secretary → ME
  • 2
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,755,457 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ 2000-09-21
    IIF 15 - Director → ME
  • 3
    LEA INVESTMENTS LIMITED - 2014-10-16
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-09 ~ 2019-08-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Tobermore Park, Enniskillen, Co. Fermanagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2020-03-27
    IIF 20 - Director → ME
  • 5
    SIDNEY MCELHINNEY (UK) LIMITED - 2008-05-30
    APOLLO PLASTERING SYSTEMS LIMITED - 2008-02-19
    icon of address 100-102 Analby Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -962 GBP2016-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2012-01-05
    IIF 3 - Director → ME
  • 6
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,607 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ 2001-11-20
    IIF 12 - Director → ME
    icon of calendar 1999-06-25 ~ 2001-11-20
    IIF 9 - 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.