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, Andrew

    Related profiles found in government register
  • Mcmahon, Andrew
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sports Domes, Tees Road, Seaton Carew, Hartlepool, TS25 1DE

      IIF 1
  • Mcmahon, Andrew
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 5
    • icon of address 41, Kings Road, Wingate, TS28 5JP, United Kingdom

      IIF 6 IIF 7
  • Mcmahon, Andrew
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, Hartlepool, Durham, TS25 1DE, England

      IIF 8
    • icon of address The Hillcarter Hotel, 31-32 Church Street, Hartlepool, TS24 7DH, England

      IIF 9
  • Mcmahon, Andrew
    British operations director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Scampton Close, Scampton Close, Thornaby, Stockton-on-tees, TS17 0LH, England

      IIF 10
    • icon of address 28, Scampton Close, Thornaby, Stockton-on-tees, TS17 0LH, England

      IIF 11
  • Mcmahon, Andrew
    British operations manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 12
  • Mcmahon, Andrew
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 13
  • Mcmahon, Andrew
    British engineer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Great George Street, Leeds, LS1 3AJ, England

      IIF 14
  • Mcmahon, Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Andrew Mcmahon
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address 54, High Street West, Wallsend, NE28 8HX, England

      IIF 18
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 19
  • Mcmahon, Andrew
    British consu born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mcmahon, Andrew
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Turlow Court, Leeds, West Yorkshire, LS8 9PA, United Kingdom

      IIF 21
  • Mr Andrew Mcmahon
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 22
  • Mcmahon, Andrew

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 23
    • icon of address 16, Turlow Court, Leeds, West Yorkshire, LS8 9PA, United Kingdom

      IIF 24
    • icon of address 57, Great George Street, Leeds, LS1 3AJ, England

      IIF 25
  • Mr Andrew Mcmahon
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Andrew Mcmahon
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-11-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOROUGH SPORTING CLUB LIMITED - 2017-09-22
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 54 High Street West, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,111 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 28 Scampton Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,597 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 16 Turlow Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,623,439 GBP2015-04-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-21
    IIF 7 - Director → ME
  • 2
    icon of address Hansbury Stud, Cousland, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    150,048 GBP2017-11-23
    Officer
    icon of calendar 2018-12-01 ~ 2020-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-01-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 28 Scampton Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,597 GBP2024-01-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-11-01
    IIF 10 - 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.