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

Mrs Michelle Mcmahon

    Related profiles found in government register
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hansbury Stud, Cousland, Dalkeith, EH22 2PJ, Scotland

      IIF 1
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sportsdomes, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, England

      IIF 2
  • Mrs Michelle Mcmahon
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 3
  • Ms Michelle Mcmahon
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sports Domes, Tees Road, Seaton Carew, Hartlepool, TS25 1DE

      IIF 4
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 5
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 6
    • icon of address 54, High Street West, Wallsend, NE28 8HX, England

      IIF 7
    • icon of address 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 8
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, TS25 1DE, United Kingdom

      IIF 9
  • Mcmahon, Michelle
    British company director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hansbury Stud, Cousland, Dalkeith, EH22 2PJ, Scotland

      IIF 10
  • Mcmahon, Michelle
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire, BD19 4DH, England

      IIF 11
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 12
    • icon of address 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 13
  • Mcmahon, Michelle
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Scarborough Street, Hartlepool, TS24 7DA, England

      IIF 14
  • Mcmahon, Michelle
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 15 IIF 16
    • icon of address 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 17 IIF 18
  • Mcmahon, Michelle
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 19
  • Mcmahon, Michelle
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, TS25 1DE, United Kingdom

      IIF 20
  • Mcmahon, Michelle

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 21
    • icon of address 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 41 Kings Road, Wingate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,118 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,645 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hansbury Stud, Cousland, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    150,048 GBP2017-11-23
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2016-03-21
    IIF 18 - Director → ME
    icon of calendar 2015-10-22 ~ 2017-02-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-04-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 54 High Street West, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,111 GBP2023-03-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-11-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    SERENITY PROPERTIES (NE) LIMITED - 2020-05-06
    VELOX DIAGNOSTICS LIMITED - 2020-10-26
    icon of address 12 Marske Road, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,001 GBP2024-08-31
    Officer
    icon of calendar 2019-06-05 ~ 2019-07-07
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.