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 John Mcmahon

    Related profiles found in government register
  • Mr John Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 5
    • St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 6
  • Mr. John Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Adelaide Street, Belfast, BT2 8GD, United Kingdom

      IIF 7
  • Mr John Joseph Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 11
    • Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 12 IIF 13
  • Mr John Joseph Mc Mahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 14
  • Mr John Joseph Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 15
  • Mcmahon, John
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 16
  • Mcmahon, John
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 17
  • Mcmahon, John Joseph
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • Aisling House, 50 Stranmillis Embankment, Belfast, Antrim, BT9 5FL, Northern Ireland

      IIF 21
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 22
    • Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 23 IIF 24
  • Mcmahon, John Joseph
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 25
  • Mc Mahon, John Joseph
    Irish director born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 26
  • Mcmahon, John Joseph
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Johnson House, 50/56 Wellington Place, Belfast, BT1 6GF, United Kingdom

      IIF 27
  • Mcmahon, John Joseph
    British solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr John Joseph Mcmahon
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 39
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 40
  • Mcmahon, John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Donegall Street, Belfast, BT1 2GY, United Kingdom

      IIF 41
  • Mcmahon, John
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donegall Chambers, 138 Donegall Street, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 42
    • Johnson House, 50/56 Wellington Place, Belfast, Antrim, BT1 6GF, United Kingdom

      IIF 43
  • Mcmahon, John Joseph
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Nortons Digbeth, 43-45 Meriden Street, Birmingham, West Midlands, B5 5LS, United Kingdom

      IIF 44
  • Mcmahon, John Joseph
    British journalist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 255, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 45
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 46
  • Mcmahon, John Joseph
    British publisher born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 47
  • Mcmahon, John
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donegall Chambers, 138 Donegall St, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 36
  • 1
    AUREOS HIGHWAYS LIMITED - now
    KELTBRAY HIGHWAYS LIMITED - 2024-12-20
    AK HIGHWAYS LIMITED
    - 2021-10-08 12788652
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-08-03 ~ 2021-10-07
    IIF 17 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-10-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    AVFUEL LIMITED - now
    ENSCO 870 LIMITED
    - 2011-06-30 07680154 11439791, SC306420, 07592456... (more)
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,211,476 GBP2024-12-31
    Officer
    2011-06-30 ~ 2011-06-30
    IIF 32 - Director → ME
  • 3
    BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD
    NI649962
    #411 Scottish Provident Building 7 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (26 parents)
    Equity (Company account)
    266,585 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-04-01
    IIF 16 - Director → ME
  • 4
    CARE CIRCLE CH LIMITED
    NI650321
    Unit 16 First Floor, 16 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CRAIC WEST MIDLANDS LIMITED
    09375491
    Suite 524 51 Pinfold Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    CRUMLIN CAPITAL LIMITED
    09441327
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-02-16 ~ 2015-03-06
    IIF 43 - Director → ME
  • 7
    CRUMLIN CAPITAL NO. 2 LIMITED
    12543393
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-04-01 ~ 2022-03-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    DYSART DYNAMO LIMITED
    NI695393
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    EASTMORE INVESTMENTS LIMITED - now
    JOHNCORP (NO.1) LIMITED
    - 2024-10-03 NI622408 NI622409, NI622410
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    1,740,448 GBP2024-12-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 31 - Director → ME
  • 10
    ERNE PUBLISHING LTD
    07952617
    14 George Street George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ 2013-11-30
    IIF 45 - Director → ME
  • 11
    GEORGE BEST ENTERPRISES LIMITED - now
    JOHNCORP LIMITED - 2011-11-01
    JOHNSONS (NO.1) LIMITED
    - 2011-05-13 NI604933
    18 Comber Road, Killinchy, Newtownards, Co Down
    Active Corporate (6 parents)
    Officer
    2010-10-29 ~ 2011-05-10
    IIF 27 - Director → ME
  • 12
    HICKORY LIMITED
    NI616007
    Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2013-02-22 ~ 2013-03-20
    IIF 29 - Director → ME
  • 13
    HOALA HOLDINGS LIMITED
    NI686461
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-04-24
    IIF 20 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-01-27
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    HOALA LIVING (UK) LIMITED
    NI686462
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,834 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-07-01
    IIF 25 - Director → ME
  • 15
    JIMINY LIMITED
    NI616008 NI607188
    Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2013-02-22 ~ 2013-03-20
    IIF 33 - Director → ME
  • 16
    JOHNCORP (NO.2) LIMITED
    NI622409 NI622410, NI622408
    Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,490,371 GBP2024-03-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 28 - Director → ME
  • 17
    JOHNCORP (NO.3) LIMITED
    NI622410 NI622409, NI622408
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -818,972 GBP2024-03-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 30 - Director → ME
  • 18
    JTJ LAW LLP
    NC001308 NI737260
    Donegall Chambers, 138 Donegall St, Belfast, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 19
    KELTBRAY BUILT ENVIRONMENT LIMITED - now
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED
    - 2020-11-12 12548732
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Person with significant control
    2020-04-06 ~ 2020-10-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    KELTBRAY HOLDINGS LIMITED
    12543807
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (15 parents, 12 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Person with significant control
    2020-04-02 ~ 2020-10-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    KELTBRAY REINFORCED CONCRETE STRUCTURES LIMITED
    12543707
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-04-02 ~ 2021-06-11
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    LINEN QUARTER CAPITAL LIMITED
    - now NI644530
    KLNI LIMITED
    - 2017-03-23 NI644530 NI635772
    Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    LINEN QUARTER SERVICES LIMITED
    NI642957
    Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -42,656 GBP2024-03-31
    Officer
    2017-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    M4RBLE LIMITED - now
    LOCKVIEW101 LIMITED
    - 2024-11-12 NI723062
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-28 ~ 2024-10-29
    IIF 18 - Director → ME
    Person with significant control
    2024-10-28 ~ 2024-10-29
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    MANNTACH LIMITED - now
    JOHNSONS (NO.5) LIMITED
    - 2012-08-23 NI604937 NI604935
    Bt16gf, Johnson House, 50/56 Wellington Place, Belfast, Wellington Place, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,736 GBP2015-12-31
    Officer
    2010-10-29 ~ 2012-08-17
    IIF 36 - Director → ME
  • 26
    MARSHALL YOUNG LIMITED - now
    JOHNSONS (NO.3) LIMITED
    - 2011-05-13 NI604935 NI604937
    Johnson House, 50/56 Wellington Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2011-05-11
    IIF 35 - Director → ME
  • 27
    MCMAHON MCKAY LIMITED
    - now NI635772
    KLNI LIMITED
    - 2022-04-04 NI635772 NI644530
    MCMAHON MCKAY LIMITED
    - 2017-03-23 NI635772
    JTJCO 102 LIMITED
    - 2016-01-27 NI635772 NI634294
    Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,762 GBP2024-03-31
    Officer
    2016-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MCMAHON MEDIA LIMITED
    10606988
    7 Winstanley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2017-02-07 ~ 2022-12-07
    IIF 47 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    MT MCCAUSLAND CAPITAL LIMITED
    NI737498
    Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 21 - Director → ME
  • 30
    NI OPEN GOLF LIMITED
    NI634829
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    -67,561 GBP2024-10-31
    Officer
    2015-11-13 ~ 2016-02-19
    IIF 42 - Director → ME
  • 31
    PING HANDLING LIMITED
    NI639638
    Transit Shed 4 Cargo Terminal, Belfast International Airport, Aldergrove
    Active Corporate (6 parents)
    Equity (Company account)
    408,855 GBP2024-09-30
    Officer
    2016-07-15 ~ 2016-09-20
    IIF 38 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-09-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    RICE (N.I.) LIMITED - now
    JOHNSONS (NO.2) LIMITED
    - 2011-06-06 NI604934
    95 Cregagh Road, Belfast
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    5,124 GBP2015-04-04
    Officer
    2010-10-29 ~ 2011-05-25
    IIF 37 - Director → ME
  • 33
    ROSBEG COTTAGES LIMITED
    - now NI634294
    JTJCO101 LIMITED
    - 2016-08-10 NI634294 NI635772
    51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-10-31
    Officer
    2015-10-16 ~ 2020-03-26
    IIF 41 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-03-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ST PATRICK'S FESTIVAL BIRMINGHAM LTD.
    - now 04139807 15210523
    ST PATRICK'S FESTIVAL - 2015-07-16
    43-45 Nortons Digbeth, 43-45 Meriden Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (38 parents)
    Equity (Company account)
    -18,000 GBP2022-04-30
    Officer
    2017-11-30 ~ 2020-03-18
    IIF 44 - Director → ME
  • 35
    TABERNACLE MANAGEMENT LIMITED
    13709275
    55-61 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,785 GBP2024-03-31
    Officer
    2023-06-30 ~ 2024-07-15
    IIF 26 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 36
    WHEN WE ARE GIANTS LIMITED - now
    DRINKSOLOGY WHOLESALE LIMITED - 2015-04-17
    JOHNSONS (NO.4) LIMITED
    - 2011-09-22 NI604936
    13 Lombard Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,057 GBP2024-12-31
    Officer
    2010-10-29 ~ 2011-09-15
    IIF 34 - 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.