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, Elaine, Dr

    Related profiles found in government register
  • Mcmahon, Elaine, Dr
    British ce/principal born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 26, Kingston Court, Kingston Square, Hull, East Yorkshire, HU2 8GA

      IIF 1
    • 26 Kingston Court, Kington Square, Hull, Yorkshire, HU2 8GA

      IIF 2
  • Mcmahon, Elaine, Dr
    British college principal born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Kingston Court, Kington Square, Hull, Yorkshire, HU2 8GA

      IIF 3
  • Mcmahon, Elaine, Dr
    British hull college chief executive a born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Hull College Queens Gardens, Wilberforce Drive, Hull, HU1 3DG

      IIF 4
  • Mcmahon, Elaine, Dr
    British principal and cheif executive born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Kingston Court, Kington Square, Hull, Yorkshire, HU2 8GA

      IIF 5
  • Mcmahon, Elaine
    British college principal

    Registered addresses and corresponding companies
    • 6 Curzon Park North, Chester, Cheshire, CH4 8AR

      IIF 6
  • Mcmahon, Elaine
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 7
  • Mcmahon, Elaine
    British management consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6 Curzon Park North, Chester, Cheshire, CH4 8AR

      IIF 8
  • Mcmahon, Elaine
    British principal and chief executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall College, Tregonissey Road, St Austell, Cornwall, PL25 4DJ

      IIF 9 IIF 10
    • Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall, PL25 4DJ

      IIF 11
  • Mcmahon, Elaine
    British principal ce born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Overdee 6 Curzon Park North, Chester, Cheshire, CH4 8AR

      IIF 12 IIF 13
  • Mcmahon, Elaine
    British senior manager born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Overdee 6 Curzon Park North, Chester, Cheshire, CH4 8AR

      IIF 14
  • Mc Mahon, Elaine
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 50 Watergate Street, Chester, Cheshire, CH1 2LA

      IIF 15
  • Mrs Elaine Mcmahon
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6 Curzon Park North, Chester, Cheshire, CH4 8AR

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    Suite 1 50 Watergate Street, Chester, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-01-25 ~ now
    IIF 15 - Director → ME
  • 2
    6 Curzon Park North, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    215,082 GBP2024-05-31
    Officer
    2012-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WATERS EDGE (CHESTER) RESIDENTS COMPANY LIMITED - 2006-01-19
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-04-01 ~ now
    IIF 7 - Director → ME
Ceased 12
  • 1
    CAREERS PARTNERSHIP LIMITED - 2002-08-15
    THE MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD CAREERS SERVICES LIMITED - 1996-04-01
    3 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    2003-11-25 ~ 2004-05-25
    IIF 13 - Director → ME
  • 2
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 2010-04-15
    CORNWALL COLLEGE MANAGEMENT SERVICES LTD. - 1997-09-10
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 1995-11-20
    LASERFLOW ASSOCIATES LIMITED - 1994-04-15
    Cornwall College, Tregonissey Road, St Austell, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-19 ~ 2019-09-30
    IIF 10 - Director → ME
  • 3
    CORNWALL COLLEGE MANAGEMENT SERVICES LIMITED - 1998-10-20
    BONDCO 644 LIMITED - 1997-09-10
    Cornwall College, Tregonissey Road, St Austell, Cornwall
    Active Corporate (7 parents)
    Officer
    2019-03-19 ~ 2019-09-30
    IIF 9 - Director → ME
  • 4
    THE 157 GROUP LIMITED - 2016-09-30
    Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2006-12-05 ~ 2009-12-05
    IIF 3 - Director → ME
  • 5
    Hull College Queens Gardens, Wilberforce Drive, Hull
    Dissolved Corporate (2 parents)
    Officer
    2011-09-19 ~ 2013-02-17
    IIF 4 - Director → ME
  • 6
    HULL COLLEGE - SCHOLARS GYM LIMITED - 2013-04-16
    Finance Dept Queens Gardens, Wilberforce Drive, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    2004-07-30 ~ 2007-11-27
    IIF 12 - Director → ME
  • 7
    Mr Christopher Atkinson, Legal Services, The Guildhall, Alfred Gelder Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-28 ~ 2010-10-31
    IIF 1 - Director → ME
  • 8
    6 Curzon Park North, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    215,082 GBP2024-05-31
    Officer
    2002-05-15 ~ 2012-05-15
    IIF 6 - Secretary → ME
  • 9
    THE CONSTELLATION TRUST LTD - 2017-07-13
    SIRIUS ACADEMY - 2017-06-29
    PICKERING ACADEMY - 2008-06-12
    Sirius Academy, 296 Anlaby Park Road South, Hull
    Active Corporate (15 parents)
    Officer
    2008-07-24 ~ 2013-02-17
    IIF 2 - Director → ME
  • 10
    2-5 Stedham Place, London
    Dissolved Corporate (9 parents)
    Officer
    2008-02-19 ~ 2008-09-02
    IIF 5 - Director → ME
  • 11
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY - 2010-07-12
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    391,684 GBP2024-12-31
    Officer
    1998-04-20 ~ 2001-09-14
    IIF 14 - Director → ME
  • 12
    Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-03-19 ~ 2019-09-30
    IIF 11 - 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.