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

Mr Barry John Mcmahon

    Related profiles found in government register
  • Mr Barry John Mcmahon
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 1
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Bohemia House, Hill Farm Lane, St Albans, AL36RL, United Kingdom

      IIF 10 IIF 11
    • icon of address Bohemia House, Hill Farm Lane, St Albans, Hertfordshire, AL36RL, England

      IIF 12
  • Mr Barry John Mcmahon
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donegal Oil Company Limited, Port Road, Letterkenny, County Donegal, Ireland

      IIF 13
  • Mcmahon, Barry John
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Bohemia House, Hill Farm Lane, St Albans, AL3 6RL, United Kingdom

      IIF 16
  • Mr Barry John Mcmahon
    Irish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 17
  • Mcmahon, Barry John
    Irish company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 18
  • Mcmahon, Barry John
    Irish contracts director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 19
  • Mcmahon, Barry John
    Irish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Barry John
    Irish engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helens House, King Street, Derby, Derbyshire, DE1 3EE

      IIF 25
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 26
  • Mcmahon, Barry John
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bohemia House, Hill Farm Lane, St Albans, Hertfordshire, AL3 6RL, England

      IIF 27
  • Mcmahon, Barry John
    Irish engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bohemia House, Hill Farm Lane, St Albans, AL3 6RL, England

      IIF 28
  • Macmahon, Barry
    Irish sales manager born in January 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Innisfree, Strandhill Road, Sligo, Co Sligo

      IIF 29
  • Mcmahon, Barry
    Irish retired born in January 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28, York Lane, Belfast, BT1 2LY

      IIF 30
  • Mcmahon, Barry John
    Irish

    Registered addresses and corresponding companies
    • icon of address 457 London Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 9BE

      IIF 31
  • Mcmahon, Barry John
    Irish contracts director

    Registered addresses and corresponding companies
    • icon of address 457 London Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 9BE

      IIF 32
  • Mcmahon, Barry John
    Irish director

    Registered addresses and corresponding companies
  • Mcmahon, Barry John
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address 457 London Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 9BE

      IIF 37
  • Mcmahon, Barry

    Registered addresses and corresponding companies
    • icon of address Bohemia House, Hill Farm Lane, St Albans, AL3 6RL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bohemia House, Hill Farm Lane, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Bohemia House, Hill Farm Lane, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bohemia House, Hill Farm Lane, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -157,261 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2001-11-13 ~ 2017-03-03
    IIF 24 - Director → ME
    icon of calendar 2001-11-13 ~ 2009-01-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASPIN GROUP LIMITED - 2017-10-05
    ASPIN GROUP PLC - 2015-02-19
    ASPIN GROUP LIMITED - 2005-10-04
    ASPIN GROUP PLC - 2005-06-02
    ASPIN GROUP LIMITED - 2003-12-10
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ 2017-03-03
    IIF 26 - Director → ME
    icon of calendar 2001-09-25 ~ 2009-01-31
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2017-03-03
    IIF 19 - Director → ME
    icon of calendar 2001-09-25 ~ 2009-01-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2017-03-03
    IIF 23 - Director → ME
    icon of calendar 2000-02-10 ~ 2009-01-31
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    icon of calendar 2002-06-06 ~ 2017-03-03
    IIF 25 - Director → ME
  • 6
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2003-10-01 ~ 2017-03-03
    IIF 22 - Director → ME
    icon of calendar 2003-10-01 ~ 2009-01-31
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2003-10-01 ~ 2017-03-03
    IIF 20 - Director → ME
    icon of calendar 2003-10-01 ~ 2009-01-31
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2017-03-03
    IIF 18 - Director → ME
  • 9
    icon of address O'neill Centre, 28 York Lane, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,373 GBP2024-06-30
    Officer
    icon of calendar 2009-03-12 ~ 2014-11-14
    IIF 29 - Director → ME
    icon of calendar 2017-12-04 ~ 2024-03-01
    IIF 30 - Director → ME
  • 10
    icon of address 3 Limavady Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2009-09-29 ~ 2016-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 13 - Has significant influence or control OE
  • 11
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-03-03
    IIF 21 - Director → ME
    icon of calendar 2003-10-01 ~ 2009-01-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    PR TEMP LIMITED - 2007-05-03
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    CFS 1 LTD - 2020-02-25
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    icon of address Mole End, Frampton Mansell, Frampton Mansell, England
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-03
    IIF 15 - 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.