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

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
    • Hangar One, Sturgate Airfield, Heapham, Gainsborough, DN21 5PA, England

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

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

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

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

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

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

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

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

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

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

      IIF 25
    • Retford Enterprise Centre, Mahony Co, Randall Way, Retford, DN22 7GR, England

      IIF 26
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 27
    • 441 Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 28
  • Mr Michael John Mahony
    British born in May 1948

    Resident in United Kingdom

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

      IIF 29
    • Holly Tree Cottage, Holly Tree Cottage, Church St, Sturton Le Steeple, Notts, DN22 9HQ, England

      IIF 30
  • Mahony, Michael John
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 31
    • Hangar One, Sturgate Airfield, Heapham, Gainsborough, DN21 5PA, England

      IIF 32
    • Hangar One, Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, DN21 5PA, United Kingdom

      IIF 33
    • The Old School House, Old Barton Road, Urmston, Manchester, Gtr Manchester, M41 7LF, United Kingdom

      IIF 34
    • Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 35
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 36 IIF 37
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 38
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

      IIF 39
    • Office 24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 40
    • Retford Enterprise Centre, Mahony Co, Randall Way, Retford, DN22 7GR, England

      IIF 41
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 42
    • 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 43
  • Mahony, Michael John
    British accountant born in May 1948

    Resident in England

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

      IIF 44
    • Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 45 IIF 46 IIF 47
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 48 IIF 49 IIF 50
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 53 IIF 54 IIF 55
    • Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 56
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 57 IIF 58
    • Holly Tree Cottage, Church Street, Sturton Le Steeple, Nottinghamshire, DN22 9HQ, Uk

      IIF 59
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 60
  • Mahony, Michael John
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Office6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 61
  • 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
    • Holly Tree Cottage, Church Street, Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

      IIF 88
  • 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
    • Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 95
  • Mahony, Michael John

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

      IIF 96
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 97
    • Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 98
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 99
child relation
Offspring entities and appointments 59
  • 1
    24HR ACCOUNTANT LTD.
    07574068
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 65 - Director → ME
  • 2
    AIRPORT STAFFING LTD.
    - now 07317703
    BRIT POWER LTD.
    - 2011-07-27 07317703
    441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 84 - Director → ME
  • 3
    AMECO ENERGY LTD
    13083208
    Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-15 ~ 2021-01-19
    IIF 73 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-15
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BAILEY CAPITAL INVESTMENT GROUP LIMITED
    - now 13567508
    HOLMES AND BAILEY LIMITED - 2024-08-30
    SHEFFGATE HOLDINGS LIMITED - 2022-05-13
    Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2025-10-27 ~ now
    IIF 31 - Director → ME
  • 5
    BARMSTON LL LTD
    12822441 12169599
    C/o Quantuma Advisory Ltd 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-08-18 ~ 2023-03-15
    IIF 86 - Director → ME
    Person with significant control
    2020-08-18 ~ 2023-04-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    BILLINGE DAY NURSERY LTD
    16567429
    191 Main Street, Billinge, Wigan, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 43 - Director → ME
  • 7
    BRIDLINGTON LL LTD
    12169444
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2020-07-01 ~ 2023-03-15
    IIF 51 - Director → ME
    Person with significant control
    2020-07-04 ~ 2021-05-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS PLUS UK LTD
    06746972
    18 Belmont Circle, Kenton Lane, Harrow
    Dissolved Corporate (2 parents)
    Officer
    2008-11-11 ~ 2010-06-01
    IIF 63 - Director → ME
  • 9
    CARERS & NIGHTINGALES LTD
    14319302
    The Old School House Old Barton Road, Urmston, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-10 ~ now
    IIF 34 - Director → ME
  • 10
    COST A BUCK COFFEE LTD.
    08539517
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 68 - Director → ME
  • 11
    DUNSTON ROAD HOLIDAY PARK LIMITED
    07612512
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-01-01 ~ 2017-05-01
    IIF 53 - Director → ME
    2017-06-17 ~ 2020-01-25
    IIF 58 - Director → ME
  • 12
    EASTERNA LTD.
    08790286
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 94 - Director → ME
  • 13
    EFW ORGANISATION LTD
    13083332
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-12-15 ~ 2021-01-21
    IIF 67 - Director → ME
    2021-04-22 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2020-12-15 ~ 2021-01-15
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    FASHION FACEMASKS LTD
    12580550
    Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    FINANCE MARKET LIMITED
    12303180
    Retford Enterprise Centre Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 16
    FOOTBALL FACEMASKS LTD
    12578260
    Office24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    G&S LEGAL SERVICES LTD
    - now 10209720
    GRANDEUR LODGES LTD
    - 2020-04-02 10209720
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    GENRG LTD
    13058041
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    GLOBE DISTRIBUTORS LTD.
    09665761
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ 2015-07-09
    IIF 92 - Director → ME
  • 20
    GOLD DROP LTD.
    08340154
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 89 - Director → ME
  • 21
    GOLDMAN & SONS LTD.
    - now 07016529
    HH BUSINESS SOLUTIONS LIMITED
    - 2016-08-12 07016529 13789722
    SWITCH ACCOUNTANT LTD.
    - 2015-11-03 07016529
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Officer
    2009-09-11 ~ 2019-06-05
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    GRANDEUR DINING LIMITED
    - now 10209754
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (8 parents)
    Officer
    2020-05-22 ~ now
    IIF 42 - Director → ME
  • 23
    HAVERHOLT CARE CIC
    16340177
    24a Haverholt Close, Colne, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    HAVERHOLT CIC
    13270663
    Office6 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    HIGH FLYERS CLUB LTD.
    07362822
    Holly Tree Cottage Church Street, Sturton Le Steeple, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 88 - Director → ME
  • 26
    INTER G LTD
    13055361
    C/o Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ 2022-02-01
    IIF 83 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-02-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    KUDOS-DS LTD.
    08004729
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 74 - Director → ME
  • 28
    KYA REGISTERING LTD
    17070333
    Retford Enterprise Centre Mahony Co, Randall Way, Retford, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    LL APPLEGROVE LTD
    - now 12169613
    LUV BRANDING LTD
    - 2020-09-13 12169613
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2020-07-04 ~ 2021-05-12
    IIF 49 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-05-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    LL CORNWALL LTD
    - now 12169599
    LL BARMSTON LIMITED
    - 2021-07-01 12169599 12822441
    LIV BRANDING LTD - 2020-03-04
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 60 - Director → ME
  • 31
    LL LINCOLN LTD
    - now 09472524
    CABINS AND HOTTUBS LTD.
    - 2020-05-26 09472524
    HENDERSON HAWK SOLUTIONS LTD
    - 2016-08-26 09472524
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2015-06-01 ~ 2023-03-15
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    LL MANAGEMENT LTD
    12169556
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Officer
    2020-06-21 ~ 2020-10-31
    IIF 56 - Director → ME
    2021-04-14 ~ 2024-12-02
    IIF 99 - Secretary → ME
  • 33
    LL MEMBERSHIP LTD
    - now 11340892
    GRANDEUR LIVING LTD.
    - 2020-08-18 11340892 10204879
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    LL MESSINGHAM LTD
    14143263
    Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    LL NORFOLK LTD
    - now 12170641
    BRIDLINGTON LL MANAGEMENT LTD
    - 2021-04-30 12170641
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-07-04 ~ 2023-03-15
    IIF 48 - Director → ME
    2024-03-12 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2022-10-22 ~ 2023-04-19
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 36
    LL SHERWOOD LTD
    14144403
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-05-31 ~ 2023-03-15
    IIF 78 - Director → ME
    Person with significant control
    2022-05-31 ~ 2024-04-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 37
    LL WOOD LAKES LTD
    14443267
    Mahony & Co Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    LONDON GOLD EXCHANGE LTD.
    08543959
    Ground Floor, 35 Greville Street, London, Gtr London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ 2014-10-23
    IIF 75 - Director → ME
  • 39
    M C B H A LTD.
    - now 07212208
    MAHONY CO BRIDGE HOUSE ACCOUNTANTS LTD.
    - 2012-06-27 07212208
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 76 - Director → ME
  • 40
    M D RESERVES LTD
    04702306
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (8 parents)
    Officer
    2003-03-24 ~ 2007-03-10
    IIF 47 - Director → ME
  • 41
    MAGIC BAKING LTD.
    09785862
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 42
    MAHONY AND COMPANY LTD
    08715529
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, Notts, England
    Active Corporate (1 parent)
    Officer
    2013-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    MAHONY BULLIVANT & CO. LTD.
    - now 04935643
    MB WORKSOP LTD
    - 2011-03-02 04935643
    MAHONY BULLIVANT & CO. LTD
    - 2011-02-24 04935643
    441 Gateford Road, Worksop
    Dissolved Corporate (3 parents)
    Officer
    2008-07-09 ~ dissolved
    IIF 46 - Director → ME
    2003-10-17 ~ 2003-10-17
    IIF 45 - Director → ME
    2003-10-17 ~ dissolved
    IIF 95 - Secretary → ME
  • 44
    MAHONYCO LTD.
    07785113 06622896
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-09-23 ~ dissolved
    IIF 79 - Director → ME
  • 45
    MAYFAIR OFFICE SERVICES LTD.
    10059232
    C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    MC ASSET MANAGEMENT LTD.
    08118437
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 47
    MC WORKSOP LTD
    - now 06622896
    MAHONY & CO. LTD
    - 2010-07-28 06622896 07785113
    441 Gateford Road, Worksop, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 64 - Director → ME
  • 48
    NO OFFENCE - YOUR CHOICE CONSULTING & TRAINING COMMUNITY INTEREST COMPANY
    - now 09000494
    CAMPBELL TURNELL CONSULTING & TRAINING COMMUNITY INTEREST COMPANY
    - 2014-06-24 09000494
    76 Taylors Avenue, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 59 - Director → ME
  • 49
    NORTH SHORES COUNTRY PARK LIMITED
    10212821
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-01 ~ 2021-03-01
    IIF 52 - Director → ME
    2018-12-04 ~ 2020-01-20
    IIF 57 - Director → ME
  • 50
    PLEXFLOW ENERGY LTD
    15489049
    C/o Mahony & Company Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 62 - Director → ME
  • 51
    RAZBERRY LTD.
    08345630
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 66 - Director → ME
  • 52
    RETFORD GOLF CLUB LIMITED (THE)
    01096432
    Brecks Road, Ordsall, Retford, Nottinghamshire
    Active Corporate (19 parents)
    Officer
    2020-12-22 ~ now
    IIF 38 - Director → ME
    2020-12-22 ~ now
    IIF 97 - Secretary → ME
  • 53
    ROBIN FLYERS LTD
    15765566
    Hangar One Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 54
    ROLSTON CAMP LTD
    - now 13220988
    ROLLESTON CAMP LTD
    - 2021-02-26 13220988
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 55
    SKY BUSINESS LIMITED
    11064953
    Hangar One Sturgate Airfield, Heapham, Gainsborough, England
    Active Corporate (6 parents)
    Officer
    2018-08-29 ~ 2020-01-17
    IIF 37 - Director → ME
    2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2018-08-28 ~ 2020-01-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 56
    ST MARKS TRADING CO LTD
    14533344
    Mahony & Co Randall Way, Retford Enterprise Centre, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 57
    THE FUNDING ORGANISATION LTD.
    10934314
    Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2023-11-24 ~ now
    IIF 40 - Director → ME
    2017-08-25 ~ 2023-10-18
    IIF 90 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    THE MAGIC BAKING TIN LTD.
    09739146
    Office 6 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 59
    THE MAGIC CAKE SHAPER COMPANY LTD.
    09614477
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ 2016-09-01
    IIF 80 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.