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 Sean Mahon

    Related profiles found in government register
  • Mr Sean Mahon
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firmount, Belfast, BT15 4HZ

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address 10, Highfields Court, Lisburn, BT28 3GF, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address 10, Highfields Court, Lisburn, BT28 3GF, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mahon, Sean
    Irish business advisor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicva, Duncairn Gardens, Belfast, Antrim, BT15 2GB, Northern Ireland

      IIF 8
  • Mahon, Sean
    Irish company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Sean
    Irish director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Bank Close, Belfast, BT3 9LD, Northern Ireland

      IIF 23
    • icon of address 8, Firmount, Belfast, BT15 4HZ, Northern Ireland

      IIF 24
    • icon of address 10, Highfields Court, Lisburn, BT28 3GF, Northern Ireland

      IIF 25
    • icon of address 10, Highfields Court, Lisburn, BT28 3GF, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mahon, Sean
    Irish managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Colmans Parish Hall 111, Queensway, Lambeg, Lisburn, Co Antrim, BT47 4QS

      IIF 28
  • Mr Sean Edward Marcellus Mahon
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firmount, Belfast, BT15 4HZ, United Kingdom

      IIF 29
  • Mahon, Sean Edward Marcellus
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firmount, Belfast, BT15 4HZ, United Kingdom

      IIF 30
  • Mahon, Sean
    British director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Highfields Court, Lisburn, Co Down, BT28 3LF

      IIF 31
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 32
    • icon of address 10, Highfields Court, Lisburn, County Antrim, BT28 3GF, Northern Ireland

      IIF 33
  • Mahon, Sean
    British managing director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Waterside House, Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom

      IIF 34
  • Mahon, Sean

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 10 Highfields Court, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    MORRISTON LIMITED - 2006-05-16
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    75,903 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 12 - Director → ME
  • 4
    INTEGRATED VOICE MAIL (EUROPE) LTD - 2002-10-10
    INTEGRATED TELECOMMUNICATIONS LIMITED - 1992-12-14
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,061,371 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    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
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 10 Highfields Court, Lisburn, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    76,131 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8 Firmount, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 Firmount, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 32 - Director → ME
Ceased 14
  • 1
    CONNECT COMMUNICATION SOLUTIONS LTD - 2020-10-01
    icon of address Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 15 - Director → ME
  • 2
    COLTEL HOLDINGS LIMITED - 2020-10-01
    icon of address 4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,655 GBP2017-01-30
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 10 - Director → ME
  • 3
    CONNECT IMPLEMENTATION SERVICES LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 11 - Director → ME
  • 4
    COLTEL LIMITED - 2020-10-01
    icon of address Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    264,603 GBP2017-01-30
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 16 - Director → ME
  • 5
    CLOUD ONE TELECOM LIMITED - 2020-10-01
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    icon of address C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    265,275 GBP2016-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 9 - Director → ME
  • 6
    CONNECT TELECOMS HOLDINGS LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 14 - Director → ME
  • 7
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 18 - Director → ME
  • 8
    icon of address Nicva, Duncairn Gardens, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2024-03-12
    IIF 8 - Director → ME
  • 9
    NORTHERN IRELAND PUBLIC SECTOR ENTERPRISES LIMITED - 2009-12-08
    icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2013-09-30
    IIF 31 - Director → ME
  • 10
    OFFLINE GSM LTD - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,295 GBP2017-03-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 13 - Director → ME
  • 11
    icon of address St Colmans Parish Hall, 111 Queensway, Lambeg, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-06-05
    IIF 28 - Director → ME
  • 12
    THUS MIDMARKET LIMITED - 2009-03-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-13
    IIF 34 - Director → ME
  • 13
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -148,359 GBP2024-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-30
    IIF 19 - Director → ME
  • 14
    VOOT COMMUNICATIONS LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,584 GBP2018-08-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-23
    IIF 17 - 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.