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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcmahon, Douglas Stewart

    Related profiles found in government register
  • Mcmahon, Douglas Stewart
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 4
    • Office 1a, South Preston Office Village, Cuerden Way Bamber Bridge, Preston, Lancs, PR5 6BL, United Kingdom

      IIF 5
    • Swallow Barn, Liverpool Old Road, Preston, Lancashire, PR4 6HR, England

      IIF 6
  • Mcmahon, Douglas Stewart
    British building projects director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barn, Liverpool Old Road, Sollom, Preston, PR46HR, England

      IIF 7
  • Mcmahon, Douglas Stewart
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barn, Sollom, Preston, Lancashire, PR4 6HR, United Kingdom

      IIF 8
  • Mcmahon, Douglas Stewart
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • 7-9 Station Road, Hesketh Bank, Preston, PR4 6SN, United Kingdom

      IIF 12
    • Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, England

      IIF 13
    • Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 14
    • Swallow Barn, Liverpool Old Road, Sollom, Preston, PR4 6HR, England

      IIF 15
    • Swallow Barn Moor Farm, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 16
  • Mcmahon, Douglas Stewart
    British finance born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1a, South Preston Office Village, Cuerden Way Bamber Bridge, Preston, Lancs, PR5 6BL, United Kingdom

      IIF 17
  • Mcmahon, Douglas Stewart
    British finance manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barn, Liverpool Old Road, Tarleton, Preston, Lancs, PR4 6HR, United Kingdom

      IIF 18
  • Mcmahon, Douglas James
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, Scotland

      IIF 19
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20 IIF 21 IIF 22
  • Mcmahon, Douglas James
    British manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, United Kingdom

      IIF 23
  • Mr Douglas Mcmahon
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
  • Mr Douglas Stewart Mcmahon
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • C/o Bridgetones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 29
    • 7-9 Station Road, Hesketh Bank, Preston, PR4 6SN, United Kingdom

      IIF 30
    • Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, England

      IIF 31
    • Swallow Barn, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 32
    • Swallow Barn, Liverpool Old Road, Sollom, Preston, PR4 6HR, England

      IIF 33
  • Mcmahon, Douglas Stuart
    British director born in April 1979

    Registered addresses and corresponding companies
    • Bluebell Cottage, Bretherton, Preston, Lancashire, PR26 9AT

      IIF 34
  • Mr Douglas James Mcmahon
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bentinck Grange, East Kilbride, Glasgow, G74 5PL, Scotland

      IIF 35
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36 IIF 37 IIF 38
  • Douglas, Mcmahon
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
  • Mcmahon, Douglas James

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40
  • Mcmahon, Douglas

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
    • Swallow Barn, Liverpool Old Road, Sollom, Preston, PR46HR, England

      IIF 42
    • Swallow Barn Moor Farm, Liverpool Old Road, Preston, PR4 6HR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    AON DEVELOPMENTS LTD
    09277725
    Swallow Barn, Liverpool Old Road, Sollom, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 7 - Director → ME
    2014-10-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    ARICABEAU INVESTMENTS LTD
    - now 06366447
    ARICABEAU RACING LIMITED
    - 2009-04-06 06366447
    1 Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-01 ~ 2011-12-31
    IIF 8 - Director → ME
    2007-09-11 ~ 2008-09-16
    IIF 34 - Director → ME
  • 3
    BLUECREST BLOODSTOCK LTD
    11561083
    Swallow Barn, Liverpool Old Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    BLUECREST MANAGEMENT LTD
    11619489
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CHORLEY BEACH LIMITED - now
    STRATHERN SOLUTIONS LTD
    - 2015-10-14 07346136
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ 2011-03-01
    IIF 17 - Director → ME
  • 6
    DALMAC MARKETING LIMITED
    08359716
    Redthorn House Chorley West Business Park, Ackhurst Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-14 ~ 2013-03-31
    IIF 16 - Director → ME
    2013-01-14 ~ 2013-03-31
    IIF 43 - Secretary → ME
  • 7
    DDS FIRE MIST LTD
    SC773635
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 21 - Director → ME
    2023-06-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    DDS HOMES LTD
    SC855434
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DDS SPRINKLER SERVICES LIMITED
    SC306523 SC715455
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DDS SPRINKLERS (SCOTLAND) LIMITED
    SC479523
    23 Bentinck Grange, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DDS SPRINKLERS LTD
    SC715455 SC306523
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF 20 - Director → ME
    2021-11-18 ~ 2021-11-18
    IIF 39 - Director → ME
    2021-11-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2021-11-18 ~ 2021-11-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    GOLDSMITH MOLYNEUX LIMITED
    10418461
    C/o Bridgetones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (3 parents)
    Officer
    2016-11-11 ~ 2021-09-02
    IIF 4 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LETTINGS DIRECT (LANCASHIRE) LIMITED
    09329471
    1 Westfields, Croston, Leyland, England
    Active Corporate (2 parents)
    Officer
    2014-11-26 ~ 2016-02-18
    IIF 6 - Director → ME
  • 14
    MARQUIS DEVELOPMENTS SOLUTIONS LIMITED
    12360061
    7-9 Station Road Hesketh Bank, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ 2021-02-23
    IIF 12 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARQUIS GROUP LTD
    12140389
    Swallow Barn Liverpool Old Road, Sollom, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    MARQUIS MEDICAL INTERNATIONAL LTD
    12672998 12678627
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ 2021-07-01
    IIF 11 - Director → ME
    Person with significant control
    2020-06-15 ~ 2021-07-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    MARQUIS MEDICAL INTERNATIONAL LTD
    12678627 12672998
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    MCMAHON THOROUGHBREDS LTD
    07899570
    Swallow Barn Liverpool Old Road, Tarleton, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 19
    MIRESIDE LTD
    16562605
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    MIZURI LTD
    15778072
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    STRATHERN ASSOCIATES LIMITED
    06844881
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-02-29 ~ 2014-01-01
    IIF 1 - Director → ME
    2011-02-14 ~ 2011-10-01
    IIF 5 - Director → ME
  • 22
    STRATHERN MANAGEMENT LIMITED
    08580619
    Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 9 - 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.