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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcmahon, John Brian, Doctor

    Related profiles found in government register
  • Mcmahon, John Brian, Doctor
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, South Staffordshire, WS11 1HW

      IIF 1
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, United Kingdom

      IIF 2
  • Mcmahon, John Brian, Doctor
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, United Kingdom

      IIF 3
  • Mcmahon, John Brian, Doctor
    British clincal consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, England

      IIF 4
  • Mcmahon, John Brian, Doctor
    British doctor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, WS11 1HW, England

      IIF 5
    • Park House, Park House, 68a New Penkridge Road, Cannock, WS11 1HW, England

      IIF 6
  • Mcmahon, John Brian, Doctor
    British gp born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Martin Close, Great Wyrley, Walsall, South Staffs, WS6 6PZ

      IIF 7
  • Mcmahon, John Brian, Doctor
    British non-executive director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, WS11 1HW, England

      IIF 8
  • Mcmahon, John Brian, Dr
    British doctor born in December 1956

    Registered addresses and corresponding companies
    • 7 St Martin Close, Great Wyrley, Walsall, South Staffs, WS6 6PZ

      IIF 9
  • Mcmahon, John Brian, Dr

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, United Kingdom

      IIF 10
  • Doctor John Brian Mcmahon
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, South Staffordshire, WS11 1HW

      IIF 11
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, England

      IIF 12
    • Park House, 68a New Penkridge Road, Cannock, Staffordshire, WS11 1HW, United Kingdom

      IIF 13
    • 9, South Tay Street, Dundee, DD1 1NU

      IIF 14
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 15
  • Mcmahon, John Brian, Dr
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, WS11 1HW, United Kingdom

      IIF 16
  • Dr John Brian Mcmahon
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 68a New Penkridge Road, Cannock, WS11 1HW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    BONEHILLWHITE LIMITED
    09212061
    Park House, 68a New Penkridge Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Officer
    2014-10-05 ~ 2025-05-27
    IIF 8 - Director → ME
  • 2
    CHASE FRANSEN WHITE LIMITED
    16723779
    Park House, 68a New Penkridge Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    CHIPPAWA INVESTMENTS LLP
    OC345908
    Park House, 68a New Penkridge Road, Cannock, South Staffordshire
    Dissolved Corporate (16 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FRANBONE LIMITED
    - now SC338827
    FRANSEN INVESTMENTS LIMITED
    - 2021-09-23 SC338827 10917736... (more)
    CASTLELAW (NO.731) LIMITED
    - 2008-10-07 SC338827 SC211748... (more)
    J Myles & Co , Solicitors, 9 South Tay Street, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FRANSEN HOLDINGS LIMITED
    - now SC036880
    FRANSEN INVESTMENTS LIMITED
    - 2008-10-07 SC036880 10917736... (more)
    FRANSEN PROPERTIES (DUNDEE) LIMITED - 1986-09-01
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-12-29) ~ 2006-03-30
    IIF 9 - Director → ME
    2008-07-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRANSEN INVESTMENTS LIMITED
    - now 10917736 SC036880... (more)
    FRANBONE INVESTMENTS LTD
    - 2021-09-23 10917736 SC036880... (more)
    Park House, 68a New Penkridge Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-16 ~ 2026-02-24
    IIF 3 - Director → ME
    2020-02-01 ~ 2026-02-24
    IIF 10 - Secretary → ME
    Person with significant control
    2017-08-16 ~ 2026-02-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JOHNNY MCMAHON CONSULTING LTD.
    09622639
    Park House, 68a New Penkridge Road, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    NENE COMMISSIONING COMMUNITY INTEREST COMPANY
    - now 06053791
    NENE COMMISSIONING LIMITED - 2008-06-24
    NENE HEALTHCARE SERVICES LIMITED - 2007-06-29
    Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton
    Dissolved Corporate (20 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 7 - Director → ME
  • 9
    PHOENIX HEALTH LLP
    OC339146
    Mannock Medical Centre, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (11 parents)
    Officer
    2008-08-04 ~ 2010-09-30
    IIF 2 - LLP Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.