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

Ms Michelle Mcmahon

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

    Resident in England

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

      IIF 1
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 2
    • 54, High Street West, Wallsend, NE28 8HX, England

      IIF 3
    • 41, Kings Road, Wingate, TS28 5JP, England

      IIF 4
    • 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 5
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in England

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

      IIF 6
  • Mrs Michelle Mcmahon
    British born in August 1978

    Resident in England

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

      IIF 7
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in Scotland

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

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mrs Michelle Mcmahon
    British born in August 1973

    Resident in United Kingdom

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

      IIF 10
  • Mcmahon, Michelle
    British born in August 1973

    Resident in England

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

      IIF 11
    • 41, Kings Road, Wingate, TS28 5JP, England

      IIF 12
    • 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
    • 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
    • Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

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

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

    Resident in Scotland

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

      IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mcmahon, Michelle
    born in August 1973

    Resident in England

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

      IIF 21
  • Mcmahon, Michelle
    British born in August 1973

    Resident in United Kingdom

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

      IIF 22
  • Mcmahon, Michelle

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

      IIF 23
    • 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    Related registration: 09180881
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 15 - Director → ME
    2016-02-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    41 Kings Road, Wingate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,118 GBP2020-11-30
    Officer
    2017-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    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
    2021-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-14 ~ 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
  • 7
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Hansbury Stud, Cousland, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    150,048 GBP2017-11-23
    Officer
    2020-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents)
    Person with significant control
    2024-04-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ 2016-03-21
    IIF 18 - Director → ME
    2015-10-22 ~ 2017-02-01
    IIF 24 - Secretary → ME
  • 2
    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
    2017-04-04 ~ 2024-04-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    54 High Street West, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,111 GBP2023-03-31
    Officer
    2023-07-01 ~ 2024-03-31
    IIF 11 - Director → ME
    Person with significant control
    2023-07-01 ~ 2024-11-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    VELOX DIAGNOSTICS LIMITED - 2020-10-26
    SERENITY PROPERTIES (NE) LIMITED - 2020-05-06
    12 Marske Road, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,001 GBP2024-08-31
    Officer
    2019-06-05 ~ 2019-07-07
    IIF 14 - 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.