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 John Joseph Mcmahon

    Related profiles found in government register
  • Mr John Joseph Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 4
    • icon of address Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 5 IIF 6
  • Mr John Joseph Mc Mahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 7
  • Mr John Joseph Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 8
  • Mr John Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 13
    • icon of address St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 14
  • Mr. John Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Adelaide Street, Belfast, BT2 8GD, United Kingdom

      IIF 15
  • Mcmahon, John Joseph
    Irish company director born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 16
    • icon of address Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 17
  • Mcmahon, John Joseph
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 21
    • icon of address Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 22
  • Mc Mahon, John Joseph
    Irish director born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 23
  • Mcmahon, John
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 24
    • icon of address St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 25
  • Mcmahon, John Joseph
    British solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcmahon, John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Donegall Street, Belfast, BT1 2GY, United Kingdom

      IIF 38
  • Mcmahon, John
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donegall Chambers, 138 Donegall Street, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 39
    • icon of address Johnson House, 50/56 Wellington Place, Belfast, Antrim, BT1 6GF, United Kingdom

      IIF 40
  • Mcmahon, John
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donegall Chambers, 138 Donegall St, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 16 First Floor, 16 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Donegall Chambers, 138 Donegall St, Belfast, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 4
    KLNI LIMITED - 2017-03-23
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,656 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JTJCO 102 LIMITED - 2016-01-27
    MCMAHON MCKAY LIMITED - 2017-03-23
    KLNI LIMITED - 2022-04-04
    icon of address Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,762 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55-61 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,785 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    AK HIGHWAYS LIMITED - 2021-10-08
    KELTBRAY HIGHWAYS LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-10-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ENSCO 870 LIMITED - 2011-06-30
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,211,476 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 30 - Director → ME
  • 3
    icon of address #411 Scottish Provident Building 7 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    266,585 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-04-01
    IIF 24 - Director → ME
  • 4
    icon of address St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-06
    IIF 40 - Director → ME
  • 5
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-03-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,740,448 GBP2024-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-18
    IIF 29 - Director → ME
  • 7
    JOHNSONS (NO.1) LIMITED - 2011-05-13
    JOHNCORP LIMITED - 2011-11-01
    icon of address 18 Comber Road, Killinchy, Newtownards, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-05-10
    IIF 31 - Director → ME
  • 8
    icon of address Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2013-03-20
    IIF 27 - Director → ME
  • 9
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-04-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-01-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-07-01
    IIF 19 - Director → ME
  • 11
    icon of address Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2013-03-20
    IIF 32 - Director → ME
  • 12
    icon of address Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,490,371 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-18
    IIF 26 - Director → ME
  • 13
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -818,972 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-18
    IIF 28 - Director → ME
  • 14
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED - 2020-11-12
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-10-30
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-10-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-06-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    LOCKVIEW101 LIMITED - 2024-11-12
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ 2024-10-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    JOHNSONS (NO.5) LIMITED - 2012-08-23
    icon of address Bt16gf, Johnson House, 50/56 Wellington Place, Belfast, Wellington Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,736 GBP2015-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2012-08-17
    IIF 35 - Director → ME
  • 19
    JOHNSONS (NO.3) LIMITED - 2011-05-13
    icon of address Johnson House, 50/56 Wellington Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-05-11
    IIF 34 - Director → ME
  • 20
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -67,561 GBP2024-10-31
    Officer
    icon of calendar 2015-11-13 ~ 2016-02-19
    IIF 39 - Director → ME
  • 21
    icon of address Transit Shed 4 Cargo Terminal, Belfast International Airport, Aldergrove
    Active Corporate (2 parents)
    Equity (Company account)
    408,855 GBP2024-09-30
    Officer
    icon of calendar 2016-07-15 ~ 2016-09-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    JOHNSONS (NO.2) LIMITED - 2011-06-06
    icon of address 95 Cregagh Road, Belfast
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,124 GBP2015-04-04
    Officer
    icon of calendar 2010-10-29 ~ 2011-05-25
    IIF 36 - Director → ME
  • 23
    JTJCO101 LIMITED - 2016-08-10
    icon of address 51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-03-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-03-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 55-61 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,785 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-07-15
    IIF 23 - Director → ME
  • 25
    JOHNSONS (NO.4) LIMITED - 2011-09-22
    DRINKSOLOGY WHOLESALE LIMITED - 2015-04-17
    icon of address 13 Lombard Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,057 GBP2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2011-09-15
    IIF 33 - 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.