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

Mckenna, Mairead Maria

    Related profiles found in government register
  • Mckenna, Mairead Maria
    Irish director born in September 1967

    Registered addresses and corresponding companies
    • Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, Gloucestershire, GL56 9DT

      IIF 1
  • Mckenna, Mairead Maria
    Irish legal director born in September 1967

    Registered addresses and corresponding companies
  • Mckenna, Mairead Maria
    Irish

    Registered addresses and corresponding companies
    • 9 Millview, Blockley Court Blockley, Moreton In Marsh, Gloucestershire, GL56 9AZ

      IIF 10
    • Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, Gloucestershire, GL56 9DT

      IIF 11 IIF 12 IIF 13
  • Mckenna, Mairead Maria
    Irish director

    Registered addresses and corresponding companies
    • 9 Millview, Blockley Court Blockley, Moreton In Marsh, Gloucestershire, GL56 9AZ

      IIF 15
    • Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, Gloucestershire, GL56 9DT

      IIF 16 IIF 17
  • Mckenna, Mairead Maria
    Irish legal director

    Registered addresses and corresponding companies
  • Mckenna, Mairead Maria
    Irish lawyer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Courtyard, Timothys Bridge Road Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 27
  • Mckenna, Mairead Maria

    Registered addresses and corresponding companies
    • 9 Millview, Blockley Court Blockley, Moreton In Marsh, Gloucestershire, GL56 9AZ

      IIF 28
  • Hughes, Mairead Maria
    Irish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Pipings, Dorsington Road, Pebworth, CV37 8XB, England

      IIF 29
  • Hughes, Mairead
    Irish director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower House, 2 The Brickall, Long Marston, Stratford-upon-avon, CV37 8QL, England

      IIF 30
  • Mrs Mairead Hughes
    Irish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower House, 2 The Brickall, Long Marston, Stratford-upon-avon, CV37 8QL, England

      IIF 31
    • Mayflower House, 2 The Brickall, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8QL

      IIF 32
  • Mrs Mairead Maria Hughes
    Irish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Pipings, Dorsington Road, Pebworth, CV37 8XB, England

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    MCKENNA HUGHES LTD
    07430455
    The Pipings, Dorsington Road, Pebworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,223 GBP2024-11-30
    Officer
    2010-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    THE ARTISAN PERFUMERY LIMITED
    10437413
    Mayflower House 2 The Brickall, Long Marston, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2017-10-31
    Officer
    2016-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ALLSTAR BUSINESS SOLUTIONS LIMITED - now
    OVERDRIVE BUSINESS SOLUTIONS LIMITED
    - 2005-11-17 02631112
    FLEET COST MANAGEMENT LIMITED
    - 1999-02-03 02631112
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    REVISELINK LIMITED - 1991-11-19
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    1998-01-20 ~ 2002-01-15
    IIF 11 - Secretary → ME
  • 2
    ARVAL BUSINESS SERVICES LIMITED - now
    ARVAL PHH BUSINESS SERVICES LIMITED
    - 2005-04-13 01328211
    PHH BUSINESS SERVICES LIMITED
    - 2000-11-28 01328211
    CENDANT BUSINESS ANSWERS LIMITED
    - 2000-06-12 01328211 02447025
    ALL STAR PETROL CARD LIMITED
    - 1999-06-17 01328211
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1998-01-09 ~ 2002-09-30
    IIF 1 - Director → ME
    1998-01-09 ~ 2002-09-30
    IIF 25 - Secretary → ME
  • 3
    ARVAL LIMITED
    - now 03171162
    RYLAND MULTIFLEET SERVICES LIMITED - 1999-12-30
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2001-02-20 ~ 2002-01-15
    IIF 13 - Secretary → ME
  • 4
    ARVAL PHH HOLDINGS (UK) UNLIMITED - now 04050786
    ARVAL PHH HOLDINGS (UK) LIMITED
    - 2010-12-21 03997864 04050786
    PEPPERBAY LIMITED - 2000-06-29
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2000-11-14 ~ 2002-09-30
    IIF 17 - Secretary → ME
  • 5
    ARVAL PHH HOLDINGS LIMITED
    - now 04050786 03997864
    AVIS PHH HOLDINGS
    - 2000-08-08 04050786
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2000-08-07 ~ 2002-09-30
    IIF 12 - Secretary → ME
  • 6
    ARVAL UK GROUP LIMITED - now
    ARVAL PHH LIMITED
    - 2005-04-13 01534653
    PHH EUROPE LIMITED
    - 2000-11-28 01534653
    CENDANT BUSINESS ANSWERS (EUROPE) LTD
    - 1999-10-21 01534653
    PHH EUROPE PUBLIC LIMITED COMPANY
    - 1998-05-27 01534653
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-01-09 ~ 2002-01-15
    IIF 14 - Secretary → ME
  • 7
    ARVAL UK LIMITED - now
    ARVAL PHH BUSINESS SOLUTIONS LIMITED
    - 2005-04-13 01073098
    PHH BUSINESS SOLUTIONS LIMITED
    - 2000-11-28 01073098
    PHH VEHICLE MANAGEMENT SERVICES LTD
    - 1999-10-21 01073098
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH LIMITED - 1988-11-04
    PHH SERVICES LIMITED - 1982-11-22
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    1998-01-09 ~ 2001-09-25
    IIF 9 - Director → ME
    1998-01-09 ~ 2001-09-25
    IIF 26 - Secretary → ME
  • 8
    BNP PARIBAS FLEET HOLDINGS LIMITED
    - now 03997584
    ORANGELIGHT LIMITED - 2000-06-29
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-11-14 ~ 2002-09-30
    IIF 16 - Secretary → ME
  • 9
    BOARDPOST
    03477664
    The Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-12-19 ~ 1999-04-23
    IIF 10 - Secretary → ME
  • 10
    CARTUS BUSINESS ANSWERS (NO.2) PLC - now
    CENDANT BUSINESS ANSWERS (NO.2) PLC.
    - 2006-05-19 02447025 01328211
    CENDANT BUSINESS ANSWERS PLC
    - 1999-06-17 02447025 01328211
    RELOCATION FUNDING NO.1 PLC
    - 1998-05-18 02447025
    RELOCATION FUNDING NO.1 PLC
    - 1998-05-11 02447025
    ESTONFIELD PLC - 1990-04-26
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 7 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 22 - Secretary → ME
  • 11
    CARTUS FUNDING LIMITED - now
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19 02010912
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED
    - 2002-09-02 01826077 02010912
    CENDANT PROPERTY SERVICES LTD
    - 1999-06-29 01826077 02010912
    PHH PROPERTY SERVICES LIMITED
    - 1998-03-02 01826077
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 8 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 23 - Secretary → ME
  • 12
    CARTUS HOLDINGS LIMITED - now
    CENDANT MOBILITY HOLDINGS LTD - 2006-05-19
    CENDANT RELOCATION HOLDINGS LIMITED
    - 2002-09-02 03770950
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-05-11 ~ 1999-06-30
    IIF 15 - Secretary → ME
  • 13
    CARTUS LIMITED - now 01389936, 02202847, 04043361
    CENDANT MOBILITY LTD - 2006-05-19 01389936, 02447027, 04043361
    CENDANT RELOCATION (UK) LIMITED
    - 2002-09-02 01431036 01389936, 02447027, 04043361
    CENDANT RELOCATION PLC
    - 1999-06-22 01431036 01389936, 02447027, 04043361
    PHH RELOCATION PLC
    - 1998-02-13 01431036 OC370817
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY LTD - 1988-01-12
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 3 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 20 - Secretary → ME
  • 14
    CARTUS PROPERTY SERVICES LIMITED - now
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19 01826077
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02 01826077
    PHH ASSET MANAGEMENT LIMITED
    - 1999-09-23 02010912
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 6 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 21 - Secretary → ME
  • 15
    CARTUS SERVICES II LIMITED - now 01389936, 01431036, 04043361
    CENDANT SERVICES LIMITED - 2006-05-19
    PHH INSURANCE BROKING SERVICES LTD
    - 2000-06-12 02202847
    PHH INSURANCE SERVICES LIMITED - 1996-02-29
    PHH INSURANCE BROKING SERVICES LIMITED - 1988-01-21
    MINIGUILD LIMITED - 1987-12-29
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 2 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 18 - Secretary → ME
  • 16
    CARTUS UK PLC - now
    CENDANT MOBILITY UK PLC - 2006-05-19 01389936, 01431036, 04043361
    CENDANT RELOCATION PLC
    - 2002-09-06 02447027 01389936, 01431036, 04043361
    PHH FUNDING NO.1 PLC
    - 1999-06-25 02447027
    BURESMEAD PLC - 1990-01-19
    Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-06-30
    IIF 5 - Director → ME
    1998-01-09 ~ 1999-06-30
    IIF 19 - Secretary → ME
  • 17
    HAYNE SOLUTIONS LIMITED
    07041545
    Orchard House Pettiphers Farm, Pebworth, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    611,016 GBP2024-12-31
    Officer
    2012-10-09 ~ 2017-02-28
    IIF 27 - Director → ME
  • 18
    MCKENNA HUGHES LTD
    07430455
    The Pipings, Dorsington Road, Pebworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,223 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    PHH FINANCIAL SERVICES LIMITED
    - now 02212234
    TABWIDE LIMITED - 1988-11-28
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-01-09 ~ 1999-10-13
    IIF 4 - Director → ME
    1998-01-09 ~ 2002-09-30
    IIF 24 - Secretary → ME
  • 20
    POINTSPEC LIMITED
    03461277
    The Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-12-19 ~ 1999-04-23
    IIF 28 - Secretary → 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.