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

Mcmahon, Peter Alan

    Related profiles found in government register
  • Mcmahon, Peter Alan
    British chartered engineer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Peter Alan
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Peter Alan
    British company investor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rusthall Avenue, London, W4 1BP

      IIF 6
  • Mcmahon, Peter Alan
    British chartered engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mcmahon, Peter Alan
    British businessman born in March 1952

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 13
  • Mcmahon, Peter Alan
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 14
  • Mcmahon, Peter Alan
    British company investor born in March 1952

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 15
  • Mcmahon, Peter Alan
    British consulting engineer born in March 1952

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 16 IIF 17
  • Mcmahon, Peter Alan
    Scottish chartered engineer born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fearn Cottage, Eddleston, Peebles, EH45 8PW, Scotland

      IIF 18
  • Mr Alan Mcmahon
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kingsland Road, London, E8 4EG, England

      IIF 19
  • Mcmahon, Peter Alan
    British

    Registered addresses and corresponding companies
    • icon of address 2 Barons Gate, 33-35 Rothschild Road, London, W4 5HT, England

      IIF 20
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 21
  • Mcmahon, Peter Alan
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, London, W4 5JS

      IIF 22
    • icon of address 60 Kingsland Wharves, 305 Kingsland Road, London, E8 4EG, United Kingdom

      IIF 23
  • Mcmahon, Peter Alan

    Registered addresses and corresponding companies
    • icon of address 59 St Albans Avenue, Chiswick, London, W4 5JS

      IIF 24 IIF 25 IIF 26
    • icon of address Fearn Cottage, Hattonknowe, Eddleston, Peebles, EH45 8PW, Scotland

      IIF 27
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 28
  • Mr Peter Alan Mcmahon
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Kingsland Wharves, 305 Kingsland Road, London, E8 4EG, England

      IIF 29 IIF 30
  • Mr Peter Alan Mcmahon
    Scottish born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 60, 305 Kingsland Road, London, E8 4EG, England

      IIF 31
  • Mr Peter Alan Mcmahon
    Scottish born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60 Kingsland Wharves, 305 Kingsland Road, London, E8 4EG, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    ANFLORA LIMITED - 1996-10-04
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-03-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    HILDERSTAN LIMITED - 2008-03-17
    WIND ENERGY STRUCTURES LTD - 1995-12-06
    HIGHBIT SYSTEMS LIMITED - 1992-09-14
    icon of address 5 Barons Gate, 33-35 Rothschild Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 4
    MCGREGOR ASSOCIATES (SOUTH) LIMITED - 1993-03-23
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,631 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,193,693 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1, 82 Muir Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,657 GBP2024-06-30
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-02-08 ~ now
    IIF 27 - Secretary → ME
  • 8
    HALELEASE LIMITED - 1986-09-25
    icon of address Unit 7 Walmer Courtyard C/o Boldfort Ltd, 225-227 Walmer Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,670 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    icon of address 3 Blacklands Hall Barns, Water Lane Cavendish, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    5,200 GBP2025-01-31
    Officer
    icon of calendar 2004-01-30 ~ 2005-10-24
    IIF 1 - Director → ME
  • 2
    EASTBROOK HALL MANAGEMENT COMAPNY LIMITED - 2005-05-10
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2017-10-27
    IIF 8 - Director → ME
    icon of calendar 2005-05-05 ~ 2017-10-27
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-10-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    THE CALEDONIAN PARTNERSHIP LIMITED - 1997-03-11
    FLOATRICH LIMITED - 1996-04-22
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,353,892 GBP2023-09-30
    Officer
    icon of calendar 1997-06-30 ~ 1998-10-26
    IIF 25 - Secretary → ME
  • 4
    MARCO POLO (UK) LIMITED - 2019-10-24
    INDUSTRIAL COMPONENT INDUSTRIES LIMITED - 2000-01-21
    SWINGDOM LIMITED - 1998-04-16
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,490 GBP2024-01-31
    Officer
    icon of calendar 1998-03-31 ~ 2000-02-01
    IIF 15 - Director → ME
    icon of calendar 1998-03-31 ~ 2000-01-21
    IIF 24 - Secretary → ME
  • 5
    KENWOOD NORTHERN HOLDINGS LIMITED - 1995-09-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1998-11-06
    IIF 13 - Director → ME
  • 6
    icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -548,133 GBP2023-09-30
    Officer
    icon of calendar 1998-09-04 ~ 1999-02-26
    IIF 14 - Director → ME
  • 7
    icon of address 26 Viewfield Terrace, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,455 GBP2022-11-30
    Officer
    icon of calendar 2002-11-28 ~ 2005-06-03
    IIF 4 - Director → ME
  • 8
    WOODBURN ONE LIMITED - 1994-01-04
    MCMAHON ASSOCIATES LIMITED - 1993-03-23
    WOODBURN LIMITED - 1993-02-17
    icon of address C/o Campbell Dallas, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 1992-11-27 ~ 1997-01-31
    IIF 17 - Director → ME
  • 9
    MCGREGOR ASSOCIATES (SOUTH) LIMITED - 1993-03-23
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,631 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-10-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-05-16
    IIF 16 - Director → ME
  • 11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -466,116 GBP2017-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-06-01
    IIF 28 - Secretary → ME
  • 12
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,193,693 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-31
    IIF 26 - Secretary → ME
  • 13
    REFRAC TECHNOLOGIES LIMITED - 2001-08-06
    ZIPDALE LIMITED - 1998-04-16
    icon of address 16 Comely Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2005-06-03
    IIF 6 - Director → ME
    icon of calendar 1998-03-31 ~ 2001-11-10
    IIF 21 - Secretary → ME
  • 14
    NEWHAVEN COMPANY (INTERNATIONAL) LIMITED - 2011-03-18
    STORMWYND LIMITED - 1995-01-24
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-30 ~ 2005-06-03
    IIF 5 - Director → ME
    icon of calendar 1998-02-16 ~ 1998-10-26
    IIF 22 - Secretary → 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.