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

Mcmahon, Sean

    Related profiles found in government register
  • Mcmahon, Sean

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 1
    • icon of address 8, Dalrymple Street, Dundee, DD2 2DL, United Kingdom

      IIF 2
  • Mcmahon, Sean
    Scottish

    Registered addresses and corresponding companies
    • icon of address 6 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW

      IIF 3
  • Mcmahon, Sean
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 4
  • Mcmahon, Sean
    Scottish business consultant born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Dalrymple Street, Dundee, DD2 2DL, United Kingdom

      IIF 5 IIF 6
  • Mcmahon, Sean
    Scottish consultant born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Dalrymple Street, 8 Dalrymple Street, Dundee, DD2 2DL, United Kingdom

      IIF 7
    • icon of address 8, Dalrymple Street, Dundee, DD2 2DL, United Kingdom

      IIF 8
  • Mcmahon, Sean
    Scottish director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Dalrymple Street, Dundee, DD2 2DL

      IIF 9 IIF 10
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 11
    • icon of address Prospect 111, Suite 13, Gemini Crescent, Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 12
    • icon of address Suite 13 Prospect 111, Gemini Crescent, Technology Park, Dundee, Angus, DD2 1SW

      IIF 13 IIF 14
    • icon of address 2nd Floor,suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 15
  • Mcmahon, Sean
    Scottish general manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tech Cafe Ltd, Mariner Drive, Dundee Technology Park, Dundee, Angus, DD2 1JA, Scotland

      IIF 16
  • Mcmahon, Sean
    Scottish manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 17
  • Mcmahon, Sean
    Scottish n/a born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Prospect 111, Gemini Crescent Technology Park, Dundee, PH14 9QB, Scotland

      IIF 18
  • Mcmahon, Sean
    Scottish consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 19
  • Mr Sean Mcmahon
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW, England

      IIF 20
  • Mr Sean Mcmahon
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 21
  • Mr Sean Mcmahon
    British born in October 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 22
  • Mr Sean Mcmahon
    Scottish born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 Dalrymple Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Dalrymple Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Prospect 111 Suite 13, Gemini Crescent, Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor,suite 148 Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    433 GBP2020-03-31
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 68 The Maltings, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-04-08
    IIF 10 - Director → ME
  • 2
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2009-05-28
    IIF 3 - Secretary → ME
  • 3
    icon of address 68 The Maltings, Llantarnam, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,412 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2010-04-08
    IIF 9 - Director → ME
  • 4
    icon of address Suite 13 Prospect 111 Gemini Crescent, Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-21
    IIF 14 - Director → ME
    icon of calendar 2011-09-07 ~ 2011-12-20
    IIF 13 - Director → ME
  • 5
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    icon of address 31 Hawkhill, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2015-12-31
    IIF 8 - Director → ME
    icon of calendar 2014-04-02 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 6
    icon of address 18b West Marketgait, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2020-10-31
    IIF 19 - Director → ME
    icon of calendar 2014-04-22 ~ 2020-10-31
    IIF 1 - Secretary → ME
  • 7
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 17 - Director → ME
  • 8
    icon of address 13 Prospect 111 Gemini Crescent Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-12-20
    IIF 18 - Director → ME
  • 9
    icon of address Tech Cafe Ltd Mariner Drive, Dundee Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2014-06-18
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.