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, Michael John

    Related profiles found in government register
  • Mcelhinney, Michael John
    Irish born in August 1959

    Resident in Northern Ireland

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

      IIF 1
  • Mcelhinney, Michael John
    Irish estate agent born in August 1959

    Resident in Northern Ireland

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

      IIF 2
  • Mcelhinney, John
    Irish retailer born in February 1947

    Resident in Ireland

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

      IIF 3
  • Mcelhinney, John
    Irish commercial director born in February 1993

    Resident in Ireland

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

      IIF 4
  • Mcelhinney, John
    Irish company director born in February 1993

    Resident in Ireland

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

      IIF 5
  • Mcelhinney, John
    Irish director born in February 1993

    Resident in Ireland

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

      IIF 6
  • Mcelhinney, John
    Irish born in October 1946

    Resident in Ireland

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

      IIF 7
  • Mr Michael John Mcelhinney
    Irish born in August 1959

    Resident in Northern Ireland

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

      IIF 8
  • Mcelhinney, John
    Irish born in February 1993

    Resident in England

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

      IIF 9
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

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

    Resident in Ireland

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

      IIF 11
  • Mc Elhinney, John Anthony
    Irish director born in October 1946

    Resident in Ireland

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

      IIF 12
  • Mcelhinney, John Philip
    Irish born in February 1993

    Resident in England

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

      IIF 13
  • Mcelhinney, John
    Irish director born in October 1946

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

      IIF 14
  • Mcelhinney, John
    Irish director

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

      IIF 15
  • Mc Elhinney, John Anthony
    Irish

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

      IIF 16
  • Mc Elhinney, John Anthony
    Irish chartered accountant

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

      IIF 17
  • Mcelhinney, John Joseph
    Irish director born in December 1973

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

      IIF 18
  • Mr John Mcelhinney
    Irish born in February 1947

    Resident in Ireland

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

      IIF 19
  • Mr John Mcelhinney
    Irish born in January 1993

    Resident in Ireland

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

      IIF 20
  • Mr John Mcelhinney
    Irish born in February 1993

    Resident in Ireland

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

      IIF 21
    • Grosvenor House, 100-102 Beverley Road, Hull, East Yorks, HU3 1YA

      IIF 22
  • Mr John Mcelhinney
    Irish born in October 1946

    Resident in Ireland

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

      IIF 23
    • 107 Foxfield Grove, Raheny, Dublin 5, Ireland

      IIF 24
  • Mr John Mcelhinney
    Irish born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 25
  • Mr John Mcelhinney
    Irish born in February 1994

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,755,457 GBP2024-08-31
    Officer
    1999-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 2
    35 Clarendon Street, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2016-10-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    LEA INVESTMENTS LIMITED - 2014-10-16
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2013-10-07 ~ now
    IIF 13 - Director → ME
  • 4
    2 Tobermore Park, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,995 GBP2024-12-31
    Officer
    2001-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIDNEY MCELHINNEY (UK) LIMITED - 2008-05-30
    APOLLO PLASTERING SYSTEMS LIMITED - 2008-02-19
    100-102 Analby Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -962 GBP2016-12-31
    Officer
    2016-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    REBEL INVESTMENTS LIMITED - 2013-04-15
    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
    2013-04-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    STANTA CROWLEY LIMITED - 2014-10-03
    STANTA CROWLEY (UK) LIMITED - 2011-06-30
    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
    2011-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,607 GBP2024-08-31
    Officer
    1999-06-25 ~ now
    IIF 7 - Director → ME
    2000-12-30 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    UNIQUE FITOUT LIMITED - 2015-07-28
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2018-04-30 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,172,778 GBP2025-06-30
    Officer
    2000-12-30 ~ 2002-02-02
    IIF 16 - Secretary → ME
  • 2
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,755,457 GBP2024-08-31
    Officer
    1999-08-18 ~ 2000-09-21
    IIF 18 - Director → ME
    1999-07-07 ~ 2025-03-12
    IIF 17 - Secretary → ME
  • 3
    LEA INVESTMENTS LIMITED - 2014-10-16
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2016-05-09 ~ 2019-08-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    2 Tobermore Park, Enniskillen, Co. Fermanagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Officer
    2014-05-29 ~ 2020-03-27
    IIF 2 - Director → ME
  • 5
    SIDNEY MCELHINNEY (UK) LIMITED - 2008-05-30
    APOLLO PLASTERING SYSTEMS LIMITED - 2008-02-19
    100-102 Analby Road, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -962 GBP2016-12-31
    Officer
    2011-06-15 ~ 2012-01-05
    IIF 6 - Director → ME
  • 6
    STANTA CROWLEY LIMITED - 2014-10-03
    STANTA CROWLEY (UK) LIMITED - 2011-06-30
    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
    Person with significant control
    2016-06-13 ~ 2026-01-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,607 GBP2024-08-31
    Officer
    1999-06-25 ~ 2001-11-20
    IIF 14 - Director → ME
    1999-08-18 ~ 2001-11-20
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.