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 Ian Robinson Mcmahon

    Related profiles found in government register
  • Mr Ian Robinson Mcmahon
    British born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Mandeville Mews, Portadown, Co Armagh, BT62 3NS

      IIF 1
    • icon of address Andras House, 60 Great Victoria Street, Belfast, BT2 7ET

      IIF 2 IIF 3
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG

      IIF 4
    • icon of address 63, Ballyhannon Road, Portadown, Craigavon, BT63 5SE, United Kingdom

      IIF 5
    • icon of address Unit 2, M12 Business Park, Portadown, Craigavon, County Armagh, BT63 5WQ

      IIF 6
    • icon of address Unit Msu 5, Overgate Centre, Dundee, DD1 1UG, United Kingdom

      IIF 7
    • icon of address Unit 313-314, The Centre, Livingston, EH54 6HR, United Kingdom

      IIF 8
    • icon of address Roshven House, Lochailort, Near Fort William, Inverness-shire, PH38 4NB, Scotland

      IIF 9
    • icon of address Unit 2, M12 Business Centre, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 10
    • icon of address Unit 2, M12 Business Centre, Charlestown New Road, Portadown, BT63 5WQ, United Kingdom

      IIF 11
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 12
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address Unit2, M12 Business Park, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 17
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Potadown, BT63 5WG, Northern Ireland

      IIF 18
  • Mr Ian Mcmahon
    British born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Portadown, County Armagh, BT63 5WQ

      IIF 19
  • Mcmahon, Ian Robinson
    British company director born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63 Ballyhannon Road, Portadown, Co Armagh, BT63 5SE

      IIF 20
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 21
  • Mcmahon, Ian Robinson
    British director born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Mandeville Mews, Portadown, Co Armagh, BT62 3NS

      IIF 22
    • icon of address Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Armagh, BT60 1NF, United Kingdom

      IIF 23
    • icon of address Andras House, 60 Great Victoria Street, Belfast, BT2 7ET

      IIF 24
    • icon of address Andras House, 60 Great Victoria Street, Belfast, BT2 7ET, Northern Ireland

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG

      IIF 28
    • icon of address 63 Ballyhannon Road, Portadown, Craigavon, County Armagh, BT63 5SE

      IIF 29
    • icon of address Unit Msu 5, Overgate Centre, Dundee, DD1 1UG, United Kingdom

      IIF 30
    • icon of address Unit 313-314, The Centre, Livingston, EH54 6HR, United Kingdom

      IIF 31
    • icon of address Unit 2, M12 Business Centre, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 32
    • icon of address Unit 2, M12 Business Centre, Charlestown New Road, Portadown, BT63 5WQ, United Kingdom

      IIF 33
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 34
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 2, M12 Business Park, Charlestown Road, Portadown, BT63 5WG, United Kingdom

      IIF 43
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Potadown, BT63 5WG, Northern Ireland

      IIF 44
  • Mcmahon, Ian Robinson
    British retailer born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61 Ballyhannon Road, Portadown, Craigavon, Co.armagh, BT63 5SE

      IIF 45
  • Mcmahon, Ian Robinson
    British shop proprietor born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63 Ballyhannon Road, Portadown, Co Armagh, BT63 5SE

      IIF 46
  • Mcmahon, Ian Robinson
    British shop retailers born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Bridge Street, Portadown, Armagh, BT62 1JD, N.ireland

      IIF 47
  • Mc Mahon, Ian
    British director born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, M12 Business Park, Charlestown New Road, Portadown, County Armagh, BT63 5WQ, Northern Ireland

      IIF 48
  • Mcmahon, Ian
    British director born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Andras House, 60 Great Victoria Street, Belfast, BT2 7ET, Northern Ireland

      IIF 49 IIF 50
    • icon of address Unit2, M12 Business Park, Charlestown New Road, Portadown, BT63 5WG, Northern Ireland

      IIF 51
  • Mc Mahon, Ian Robinson

    Registered addresses and corresponding companies
    • icon of address 61 Ballyhannon Road, Portadown, Craigavon, Co.armagh, BT63 5SE

      IIF 52
  • Mcmahon, Ian Robinson

    Registered addresses and corresponding companies
    • icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown, BT63 5WG

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    ARDBANE BELFAST LIMITED - 2018-04-27
    icon of address Unit 2 M12 Business Park, Charleston New Road, Portadown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Unit2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Jackson Andrews, Andras House, 60 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Jackson Andrews, Andras House, 60 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 31 Church Street, Dromore, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    329,288 GBP2023-10-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Unit 2 M12 Business Centre, Charlestown New Road, Portadown, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 41 - Director → ME
  • 8
    IDS SERCO LTD - 2023-02-06
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit Msu 5, Overgate Centre, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 313-314 The Centre, Livingston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Formation Works 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Armagh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 38 - Director → ME
  • 13
    CORBAN MERCHANTS LIMITED - 1995-10-02
    icon of address Unit 2, M12 Business Park, Charleston New Road, Portadown
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 1995-09-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 2 M12 Business Park, Charlestown Road, Portadown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 15
    RM CENTRE LTD - 2023-01-30
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,832,044 GBP2022-12-21 ~ 2024-04-30
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 6 Mandeville Mews, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2019-10-31
    Officer
    icon of calendar 2000-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Formation Works 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Armagh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 42 - Director → ME
  • 18
    ARDBAN PORTADOWN LIMITED - 2018-11-06
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 19
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, County Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    ARDBAN LURGAN LIMITED - 2018-04-27
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Potadown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 23
    PORTBANNIS AM 6 LTD - 2025-02-28
    icon of address Formation Works 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Armagh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,910 GBP2024-04-05
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 47 - Director → ME
Ceased 8
  • 1
    icon of address Jackson Andrews, Andras House, 60 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2015-08-08
    IIF 26 - Director → ME
  • 2
    icon of address Jackson Andrews, Andras House, 60 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-09 ~ 2016-09-28
    IIF 24 - Director → ME
    icon of calendar 2013-08-07 ~ 2015-08-08
    IIF 25 - Director → ME
  • 3
    icon of address Jackson Andrews, Andras House, 60 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2014-10-01
    IIF 50 - Director → ME
  • 4
    J.R. MCMAHON & CO. (LURGAN) LIMITED - 2022-02-23
    icon of address 53 Scotch Street, Armagh, Northern Ireland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 1993-07-16 ~ 2019-05-02
    IIF 45 - Director → ME
    icon of calendar 1993-07-16 ~ 2019-05-01
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Northern Bank House Main Street, Kesh, Enniskillen, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,932 GBP2024-04-30
    Officer
    icon of calendar 2021-10-22 ~ 2024-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2024-01-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    ARDBAN PORTADOWN LIMITED - 2018-11-06
    icon of address Unit 2 M12 Business Park, Charlestown New Road, Portadown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-08-13 ~ 2014-10-01
    IIF 27 - Director → ME
  • 7
    icon of address Unit 1 Mi2 Business Park, Charlestown New Road, Portadown, Craigavon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2012-01-25
    IIF 20 - Director → ME
  • 8
    TOURISM DEVELOPMENTS (LOCHABER) LIMITED - 2018-10-02
    icon of address Roshven House, Lochailort, Near Fort William, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,601 GBP2024-04-30
    Officer
    icon of calendar 2007-11-06 ~ 2018-09-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 9 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.