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 Rory Brendan William Mcelhinney

    Related profiles found in government register
  • Mr Rory Brendan William Mcelhinney
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 34, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 4
    • icon of address 34, The Exchange, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 5
  • Mr Rory Brendan William Mcelhinney
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Exchange, Aylesbury, HP20 1UR, England

      IIF 6
    • icon of address Flat 34 The Exchange, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 7 IIF 8
    • icon of address Office G05, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 9
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 10
  • Mr Rory Mcelhinney
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cleveland Road, Aylesbury, HP20 2AZ, England

      IIF 11
  • Mcelhinney, Rory Brendan William
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 12
    • icon of address 34, The Exchange, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 13
  • Mcelhinney, Rory Brendan William
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Abbey Road, Aylesbury, Buckinghamshire, HP19 9NP

      IIF 14
    • icon of address 15, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 15
  • Mcelhinney, Rory Brendan William
    British managing director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Rory Mcelhinney
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Minto Avenue, Altens Industrial Estate, Aberdeen, AB12 3JZ, Scotland

      IIF 18
  • Mcelhinney, Rory Brendan William
    English company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 The Exchange, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 19
  • Mcelhinney, Rory Brendan William
    English director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Exchange, Aylesbury, HP20 1UR, England

      IIF 20
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 21
    • icon of address Lower Ground Floor, Redbrook House, 207 Bury Road, Rochdale, OL11 4EE, United Kingdom

      IIF 22
    • icon of address Unit 3 Viceroy House, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 23
  • Mcelhinney, Rory Brendan William
    English managing director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 The Exchange, Exchange Street, Aylesbury, HP20 1UR, England

      IIF 24
  • Mcelhinney, Rory Brendan William
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29b, Waters Meeting, Britannia Way, Bolton, Lancashire, BL2 2HH, United Kingdom

      IIF 25
    • icon of address Waters Meeting, Unit 29b, Britannia Way, Bolton, Lancashire, BL2 2HH, United Kingdom

      IIF 26
  • Mcelhinney, Rory
    English director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cleveland Road, Aylesbury, HP20 2AZ, England

      IIF 27
  • Mcelhinney, Rory
    English managing director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Minto Avenue, Altens Industrial Estate, Aberdeen, AB12 3JZ, Scotland

      IIF 28
  • Mcelhinney, Rory Brendan William

    Registered addresses and corresponding companies
    • icon of address 15, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 3 Viceroy House, Millbrook Road East, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    157,251 GBP2023-09-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 34 Exchange Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 2206 East Tower 9 Owen Street, Deansgate Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    UK SPRINKLER SOLUTIONS LTD - 2022-09-13
    icon of address Waters Meeting, Unit 29b, Britannia Way, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 6
    UK SPRINKLER SOLUTIONS GROUP LIMITED - 2022-08-22
    icon of address Unit 29b, Waters Meeting, Britannia Way, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Unit 3 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Cleveland Road, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    FIELDVIEW RESORTS LTD - 2021-03-29
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 34 The Exchange, Exchange Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    THE RED BEARD GROUP LIMITED - 2022-09-28
    icon of address 4385, 12431375 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-09-17
    IIF 16 - Director → ME
    icon of calendar 2020-01-29 ~ 2022-01-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Lower Ground Floor Redbrook House, 207 Bury Road, Rochdale, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    105,972 GBP2023-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-11
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.