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
    Irish co director born in October 1942

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

      IIF 1
  • Mcmahon, David
    Irish company director born in October 1942

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

      IIF 2
  • Mcmahon, David
    Irish director born in October 1942

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

      IIF 3
    • Crag Point, Craglea, Killaloe, Co Clare

      IIF 4
    • Crag Point, Craglea, Killaloe, County Clare

      IIF 5
    • Cragpoint, Craglea, Killaloe, Co Clare

      IIF 6
    • Crag Point, Craglea, Killalore, Co Clare

      IIF 7
  • Mcmahon, David
    Irish none born in October 1970

    Resident in Ireland

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

      IIF 8
  • 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
    • Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 12
  • Mcmahon, David

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

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

    Resident in Ireland

    Registered addresses and corresponding companies
    • Glossop Brook Rd, Glossop, SK13 8GP, England

      IIF 14
    • Pembridge, Leominster, Herefordshire, HR6 9LA

      IIF 15 IIF 16
    • Kingspan, Pembridge, Leominster, Herefordshire, HR6 9LA, England

      IIF 17
    • Pembridge, Pembridge, Leominster, Herefordshire, HR6 9LA

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

      IIF 19
  • Mcmahon, David
    British company director born in October 1970

    Resident in Ireland

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

      IIF 20
  • Mcmahon, David
    British director born in October 1970

    Resident in England

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

      IIF 21
    • 5, London Road, Rainham, Kent, ME8 7RG

      IIF 22
  • Mcmahon, David
    British director born in October 1970

    Resident in Ireland

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

      IIF 23
    • Top Of The Hill House, Glandore, County Cork, Ireland

      IIF 24
    • 3, - 5, London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 25
  • Macmahon, David
    British company director born in October 1970

    Resident in England

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

      IIF 26
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 27
  • Mcmahon, David
    British roofer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Meadow Rise, Balsall Common, Coventry, CV7 7RT, England

      IIF 28
    • 145, Wharf Lane, Solihull, B91 2LF, United Kingdom

      IIF 29
  • Mcmahon, David
    Irish company director born in October 1970

    Resident in United Kingdom

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

      IIF 30
  • Mcmahon, David
    Irish director born in October 1970

    Resident in United Kingdom

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

      IIF 31
  • Mr David Mcmahon
    Irish born in October 1942

    Resident in Ireland

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

      IIF 32 IIF 33
  • Mcmahon, David Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 34
    • 143, Wharf Lane, Solihull, B91 2LF, England

      IIF 35
  • Mr. David Mcmahon
    Irish born in October 1942

    Resident in Ireland

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

      IIF 36 IIF 37
  • Mr David Mcmahon
    Irish born in December 1970

    Resident in Ireland

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

      IIF 38
  • Mr David Mcmahon
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Meadow Rise, Balsall Common, Coventry, CV7 7RT, England

      IIF 39
  • Mr David Andrew Mcmahon
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 40
    • 143, Wharf Lane, Solihull, B91 2LF, England

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 23 - director → ME
  • 2
    8 Duncannon Street, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    276 GBP2024-08-31
    Officer
    2025-03-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    BANRO SECTIONS LIMITED - 2011-03-07
    SPAR SECTIONS LIMITED - 1996-10-01
    NORMDATA LIMITED - 1985-02-07
    Pembridge, Pembridge, Leominster, Herefordshire
    Corporate (6 parents)
    Officer
    2024-11-01 ~ now
    IIF 18 - director → ME
  • 4
    KINGSPAN TAREC INDUSTRIAL INSULATION LIMITED - 2015-03-03
    Pembridge, Leominster, Herefordshire
    Corporate (6 parents)
    Officer
    2024-11-01 ~ now
    IIF 15 - director → ME
  • 5
    SHELTER-PLASCHEM LIMITED - 1991-12-06
    SHELTER INSULATIONS LIMITED - 1990-06-20
    TRACEHEAT LIMITED - 1986-10-15
    TRACEHEATH LIMITED - 1985-04-24
    Pembridge, Leominster, Herefordshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 16 - director → ME
  • 6
    KINGSPAN POTTON LIMITED - 2013-02-12
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    POTTON LIMITED - 2009-01-27
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    MUTANDERIS (472) LIMITED - 2003-10-23
    Eltisley Road, Great Gransden, Sandy, Bedfordshire
    Corporate (6 parents)
    Officer
    2024-11-01 ~ now
    IIF 19 - director → ME
  • 7
    Glossop Brook Rd, Glossop, England
    Corporate (7 parents)
    Officer
    2024-11-01 ~ now
    IIF 14 - director → ME
  • 8
    King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 25 - director → ME
  • 9
    DMT CONTRACTORS LTD - 2022-02-02
    MCMAHON ROOFING & CLADDING LTD - 2021-09-24
    26 Meadow Rise, Balsall Common, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    579 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    145 Wharf Lane, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 29 - director → ME
  • 11
    23 Hanover Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 11 - director → ME
  • 12
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 10 - director → ME
  • 13
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 9 - director → ME
  • 14
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 31 - director → ME
  • 15
    SBLENDED MILKSHAKES BLUEWATER LTD - 2009-07-27
    SHAKEABOUT BLUEWATER LTD - 2009-06-01
    Sandy Farm Business Centre, Sands Road The Sands, Farnham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 26 - director → ME
  • 16
    23 Hanover Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 24 - director → ME
  • 17
    SHAKEABOUT LIVERPOOL 1 LTD - 2009-06-01
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 27 - director → ME
  • 18
    129 Cotswold Gardens, London, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-22 ~ dissolved
    IIF 30 - director → ME
    2013-08-22 ~ dissolved
    IIF 13 - secretary → ME
  • 19
    PIER CONVEYANCING LIMITED - 2010-10-21
    23 Hanover Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-14 ~ dissolved
    IIF 20 - director → ME
  • 20
    7 Elmfield Road, Elgin, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 8 - director → ME
  • 21
    LANOTO SERVICES LTD - 2024-12-19
    18 King William Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    615 GBP2024-07-31
    Officer
    2025-01-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 22
    COLT INTERNATIONAL LICENSING LIMITED - 2023-03-15
    COLT INTERNATIONAL LIMITED - 1991-01-01
    Kingspan, Pembridge, Leominster, Herefordshire, England
    Corporate (6 parents)
    Officer
    2024-11-01 ~ now
    IIF 17 - director → ME
  • 23
    Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    SHANTON LIMITED - 2004-03-22
    C/o Robert Keys & Co Ltd, 15 Bay Road, Londonderry
    Corporate (4 parents)
    Officer
    2001-01-11 ~ 2008-05-27
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ROBERT KEYS SUPERHOMES LIMITED - 1996-01-03
    FOYLE FRAME HOMES LIMITED - 1989-04-17
    15 Bay Road, Londonderry, Co Londondery
    Dissolved corporate (4 parents)
    Officer
    2004-09-17 ~ 2008-05-27
    IIF 6 - director → ME
    2001-02-28 ~ 2004-09-17
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    15 Bay Road, Londonderry, Co.londonderry
    Dissolved corporate (4 parents)
    Officer
    2004-09-17 ~ 2008-05-27
    IIF 4 - director → ME
    2001-02-28 ~ 2004-09-17
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 1 & 2 Mays Farm, Lower Wick Street Selmeston, Polegate, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ 2011-07-19
    IIF 21 - director → ME
  • 5
    129 Cotswold Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-16 ~ 2012-02-02
    IIF 22 - director → ME
  • 6
    15,bay Road, Londonderry, Co.londonderry
    Corporate (4 parents)
    Officer
    2004-09-17 ~ 2008-05-27
    IIF 7 - director → ME
    2000-07-17 ~ 2004-09-17
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.