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 Michael John Mahony

    Related profiles found in government register
  • Mr Michael John Mahony
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar One, Sturgate Airfield, Heapham, Gainsborough, DN21 5PA, England

      IIF 1
    • icon of address Hangar One, Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, DN21 5PA, United Kingdom

      IIF 2
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 3 IIF 4
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 5
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Notts, DN22 9HQ, England

      IIF 19 IIF 20
    • icon of address Mahony & Co, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 21
    • icon of address Office 1, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 22
    • icon of address Office 6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 23
    • icon of address Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 24
    • icon of address Office6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 25
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 26
    • icon of address 441 Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 27
  • Mr Michael John Mahony
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Notts, DN22 9HQ, England

      IIF 28
    • icon of address Holly Tree Cottage, Holly Tree Cottage, Church St, Sturton Le Steeple, Notts, DN22 9HQ, England

      IIF 29
  • Mahony, Michael John
    British accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar One, Sturgate Airfield, Heapham, Gainsborough, DN21 5PA, England

      IIF 30
    • icon of address Hangar One, Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, DN21 5PA, United Kingdom

      IIF 31
    • icon of address The Old School House, Old Barton Road, Urmston, Manchester, Gtr Manchester, M41 7LF, United Kingdom

      IIF 32
    • icon of address Holly Tree Cottage, Church Street, Church Street, Sturton-le-steeple, Retford, Notts, DN22 9HQ, England

      IIF 33
    • icon of address Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 34 IIF 35 IIF 36
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 47
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 48 IIF 49 IIF 50
    • icon of address Holly Tree Cottage, Church Street, Sturton Le Steeple, Nottinghamshire, DN22 9HQ, Uk

      IIF 51
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 52 IIF 53
  • Mahony, Michael John
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 54
    • icon of address Office6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 55
  • Mahony, Michael John
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mahony, Michael John
    British director born in January 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Church Street, Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

      IIF 85
  • Mahony, Michael John
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahony, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 92
  • Mahony, Michael John

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 93
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 94
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 95
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 96
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 60 - Director → ME
  • 2
    BRIT POWER LTD. - 2011-07-27
    icon of address 441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 80 - Director → ME
  • 3
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 84 - Director → ME
  • 4
    icon of address The Old School House Old Barton Road, Urmston, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 91 - Director → ME
  • 7
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,522 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 95 - Secretary → ME
  • 8
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Retford Enterprise Centre Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Office24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    GRANDEUR LODGES LTD - 2020-04-02
    icon of address Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 86 - Director → ME
  • 14
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,989 GBP2024-09-29
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address 24a Haverholt Close, Colne, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Office6 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Holly Tree Cottage Church Street, Sturton Le Steeple, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 69 - Director → ME
  • 19
    LL BARMSTON LIMITED - 2021-07-01
    LIV BRANDING LTD - 2020-03-04
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 53 - Director → ME
  • 20
    GRANDEUR LIVING LTD. - 2020-08-18
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 93 - Secretary → ME
  • 23
    icon of address Mahony & Co Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    MAHONY CO BRIDGE HOUSE ACCOUNTANTS LTD. - 2012-06-27
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 71 - Director → ME
  • 25
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, Notts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,521 GBP2024-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    MB WORKSOP LTD - 2011-03-02
    MAHONY BULLIVANT & CO. LTD - 2011-02-24
    icon of address 441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-10-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 45 - Director → ME
  • 31
    MAHONY & CO. LTD - 2010-07-28
    icon of address 441 Gateford Road, Worksop, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 58 - Director → ME
  • 32
    CAMPBELL TURNELL CONSULTING & TRAINING COMMUNITY INTEREST COMPANY - 2014-06-24
    icon of address 76 Taylors Avenue, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address C/o Mahony & Company Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 56 - Director → ME
  • 34
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address Brecks Road, Ordsall, Retford, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    389,623 GBP2025-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 59 - Director → ME
    icon of calendar 2020-12-22 ~ now
    IIF 94 - Secretary → ME
  • 36
    icon of address Hangar One Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 37
    ROLLESTON CAMP LTD - 2021-02-26
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Hangar One Sturgate Airfield, Heapham, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Mahony & Co Randall Way, Retford Enterprise Centre, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,950 GBP2024-08-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address Office 6 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,261 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-15
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address C/o Quantuma Advisory Ltd 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,964 GBP2023-09-30
    Officer
    icon of calendar 2020-08-18 ~ 2023-03-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2023-04-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-03-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-05-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18 Belmont Circle, Kenton Lane, Harrow
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    756 GBP2016-11-30
    Officer
    icon of calendar 2008-11-11 ~ 2010-06-01
    IIF 57 - Director → ME
  • 5
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Officer
    icon of calendar 2017-06-17 ~ 2020-01-25
    IIF 49 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-05-01
    IIF 44 - Director → ME
  • 6
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,522 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-21
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-15
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-09
    IIF 89 - Director → ME
  • 8
    HH BUSINESS SOLUTIONS LIMITED - 2016-08-12
    SWITCH ACCOUNTANT LTD. - 2015-11-03
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,807 GBP2021-09-29
    Officer
    icon of calendar 2009-09-11 ~ 2019-06-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ 2022-02-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-02-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LUV BRANDING LTD - 2020-09-13
    icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    icon of calendar 2020-07-04 ~ 2021-05-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-05-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    HENDERSON HAWK SOLUTIONS LTD - 2016-08-26
    CABINS AND HOTTUBS LTD. - 2020-05-26
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,811 GBP2023-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-03-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2020-06-21 ~ 2020-10-31
    IIF 47 - Director → ME
    icon of calendar 2021-04-14 ~ 2024-12-02
    IIF 96 - Secretary → ME
  • 13
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    icon of calendar 2020-07-04 ~ 2023-03-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2023-04-19
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,015 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-03-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-04-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Ground Floor, 35 Greville Street, London, Gtr London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-24 ~ 2014-10-23
    IIF 70 - Director → ME
  • 16
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2007-03-10
    IIF 36 - Director → ME
  • 17
    MB WORKSOP LTD - 2011-03-02
    MAHONY BULLIVANT & CO. LTD - 2011-02-24
    icon of address 441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    IIF 34 - Director → ME
  • 18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,730,117 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-03-01
    IIF 43 - Director → ME
    icon of calendar 2018-12-04 ~ 2020-01-20
    IIF 48 - Director → ME
  • 19
    icon of address Hangar One Sturgate Airfield, Heapham, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2018-08-29 ~ 2020-01-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-01-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,950 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2023-10-18
    IIF 87 - Director → ME
  • 21
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-29 ~ 2016-09-01
    IIF 76 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.