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

Mahony, Michael John

    Related profiles found in government register
  • 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 1
    • Hangar One, Sturgate Airfield, Heapham, Gainsborough, DN21 5PA, England

      IIF 2
    • Hangar One, Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, DN21 5PA, United Kingdom

      IIF 3
    • The Old School House, Old Barton Road, Urmston, Manchester, Gtr Manchester, M41 7LF, United Kingdom

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

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

      IIF 6
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

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

      IIF 8
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 9
    • 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 10
  • 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 11
    • Holly Tree Cottage, Church Street Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HQ

      IIF 12 IIF 13 IIF 14
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 16 IIF 17 IIF 18
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 21 IIF 22 IIF 23
    • Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

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

      IIF 25 IIF 26
    • Holly Tree Cottage, Church Street, Sturton Le Steeple, Nottinghamshire, DN22 9HQ, Uk

      IIF 27
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 28
  • Mahony, Michael John
    British company director born in May 1948

    Resident in England

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

      IIF 29
    • Office6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 30
  • 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 57
  • 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 64
  • 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 65
    • Hangar One, Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, DN21 5PA, United Kingdom

      IIF 66
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 67 IIF 68
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, England

      IIF 69
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Nottinghamshire, DN22 9HQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, Notts, DN22 9HQ, England

      IIF 83 IIF 84
    • Mahony & Co, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 85
    • Office 1, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 86
    • Office 6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 87
    • Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 88
    • Office6, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 89
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 90
    • 441 Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 91
  • Mahony, Michael John

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

      IIF 92
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 93
    • Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 94
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 95
  • 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 96
    • Holly Tree Cottage, Holly Tree Cottage, Church St, Sturton Le Steeple, Notts, DN22 9HQ, England

      IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BRIT POWER LTD. - 2011-07-27
    441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 53 - Director → ME
  • 3
    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, 14 offsprings)
    Equity (Company account)
    -171,159 GBP2024-02-29
    Officer
    2025-10-27 ~ now
    IIF 1 - Director → ME
  • 4
    191 Main Street, Billinge, Wigan, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 10 - Director → ME
  • 5
    The Old School House Old Barton Road, Urmston, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-10 ~ now
    IIF 4 - Director → ME
  • 6
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 37 - Director → ME
  • 7
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 63 - Director → ME
  • 8
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,522 GBP2024-12-31
    Officer
    2021-04-22 ~ now
    IIF 94 - Secretary → ME
  • 9
    Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    Retford Enterprise Centre Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 18 - Director → ME
  • 11
    Office24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    GRANDEUR LODGES LTD - 2020-04-02
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    2018-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 13
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 15
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,989 GBP2024-09-29
    Officer
    2020-05-22 ~ now
    IIF 9 - Director → ME
  • 16
    24a Haverholt Close, Colne, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    Office6 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 18
    Holly Tree Cottage Church Street, Sturton Le Steeple, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 19
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 20
    LL BARMSTON LIMITED - 2021-07-01
    LIV BRANDING LTD - 2020-03-04
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-06-22 ~ dissolved
    IIF 28 - Director → ME
  • 21
    GRANDEUR LIVING LTD. - 2020-08-18
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    2024-03-12 ~ now
    IIF 92 - Secretary → ME
  • 24
    Mahony & Co Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    MAHONY CO BRIDGE HOUSE ACCOUNTANTS LTD. - 2012-06-27
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 45 - Director → ME
  • 26
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, Notts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,521 GBP2024-10-31
    Officer
    2013-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    MB WORKSOP LTD - 2011-03-02
    MAHONY BULLIVANT & CO. LTD - 2011-02-24
    441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 13 - Director → ME
    2003-10-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 29
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 48 - Director → ME
  • 30
    C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 32
    MAHONY & CO. LTD - 2010-07-28
    441 Gateford Road, Worksop, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 33
    CAMPBELL TURNELL CONSULTING & TRAINING COMMUNITY INTEREST COMPANY - 2014-06-24
    76 Taylors Avenue, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 34
    C/o Mahony & Company Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 35
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 36
    Brecks Road, Ordsall, Retford, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    389,623 GBP2025-03-31
    Officer
    2020-12-22 ~ now
    IIF 6 - Director → ME
    2020-12-22 ~ now
    IIF 93 - Secretary → ME
  • 37
    Hangar One Sturgate Airfield, Heapham, Gainsbrough, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    ROLLESTON CAMP LTD - 2021-02-26
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    Hangar One Sturgate Airfield, Heapham, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 40
    Mahony & Co Randall Way, Retford Enterprise Centre, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 41
    Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,950 GBP2024-08-31
    Officer
    2023-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    Office 6 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,261 GBP2021-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ 2021-01-19
    IIF 42 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-15
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    C/o Quantuma Advisory Ltd 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,964 GBP2023-09-30
    Officer
    2020-08-18 ~ 2023-03-15
    IIF 55 - Director → ME
    Person with significant control
    2020-08-18 ~ 2023-04-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    2020-07-01 ~ 2023-03-15
    IIF 19 - Director → ME
    Person with significant control
    2020-07-04 ~ 2021-05-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    18 Belmont Circle, Kenton Lane, Harrow
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    756 GBP2016-11-30
    Officer
    2008-11-11 ~ 2010-06-01
    IIF 32 - Director → ME
  • 5
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Officer
    2015-01-01 ~ 2017-05-01
    IIF 21 - Director → ME
    2017-06-17 ~ 2020-01-25
    IIF 26 - Director → ME
  • 6
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,522 GBP2024-12-31
    Officer
    2020-12-15 ~ 2021-01-21
    IIF 36 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-15
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-07-09
    IIF 61 - Director → ME
  • 8
    HH BUSINESS SOLUTIONS LIMITED - 2016-08-12
    SWITCH ACCOUNTANT LTD. - 2015-11-03
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,807 GBP2021-09-29
    Officer
    2009-09-11 ~ 2019-06-05
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-05
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ 2022-02-01
    IIF 52 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-02-01
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LUV BRANDING LTD - 2020-09-13
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    2020-07-04 ~ 2021-05-12
    IIF 17 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-05-08
    IIF 88 - Ownership of shares – 75% or more OE
  • 11
    CABINS AND HOTTUBS LTD. - 2020-05-26
    HENDERSON HAWK SOLUTIONS LTD - 2016-08-26
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,811 GBP2023-07-31
    Officer
    2015-06-01 ~ 2023-03-15
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-19
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2020-06-21 ~ 2020-10-31
    IIF 24 - Director → ME
    2021-04-14 ~ 2024-12-02
    IIF 95 - Secretary → ME
  • 13
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    2020-07-04 ~ 2023-03-15
    IIF 16 - Director → ME
    Person with significant control
    2022-10-22 ~ 2023-04-19
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,015 GBP2023-05-31
    Officer
    2022-05-31 ~ 2023-03-15
    IIF 47 - Director → ME
    Person with significant control
    2022-05-31 ~ 2024-04-04
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    Ground Floor, 35 Greville Street, London, Gtr London
    Dissolved Corporate
    Officer
    2013-05-24 ~ 2014-10-23
    IIF 44 - Director → ME
  • 16
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2003-03-24 ~ 2007-03-10
    IIF 14 - Director → ME
  • 17
    MB WORKSOP LTD - 2011-03-02
    MAHONY BULLIVANT & CO. LTD - 2011-02-24
    441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Officer
    2003-10-17 ~ 2003-10-17
    IIF 12 - Director → ME
  • 18
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,730,117 GBP2024-09-30
    Officer
    2018-12-04 ~ 2020-01-20
    IIF 25 - Director → ME
    2020-09-01 ~ 2021-03-01
    IIF 20 - Director → ME
  • 19
    Hangar One Sturgate Airfield, Heapham, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2018-08-29 ~ 2020-01-17
    IIF 29 - Director → ME
    Person with significant control
    2018-08-28 ~ 2020-01-17
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,950 GBP2024-08-31
    Officer
    2017-08-25 ~ 2023-10-18
    IIF 59 - Director → ME
  • 21
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate
    Officer
    2015-05-29 ~ 2016-09-01
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.