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. John Mcmahon

    Related profiles found in government register
  • Mr. John Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Adelaide Street, Belfast, BT2 8GD, United Kingdom

      IIF 1
  • Mr John Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 6
    • St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 7
  • Mr John Joseph Mcmahon
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 8
  • Mr John Joseph Mcmahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 12
    • Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 13 IIF 14
  • Mr John Joseph Mc Mahon
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 15
  • Mcmahon, John Joseph
    British born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Johnson House, 50/56 Wellington Place, Belfast, BT1 6GF, United Kingdom

      IIF 16
  • Mcmahon, John Joseph
    British solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcmahon, John
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 28
  • Mcmahon, John
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • St Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 29
  • Mcmahon, John Joseph
    Irish born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 30 IIF 31 IIF 32
    • Aisling House, 50 Stranmillis Embankment, Belfast, Antrim, BT9 5FL, Northern Ireland

      IIF 33
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 34
    • Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 35 IIF 36
  • Mcmahon, John Joseph
    Irish solicitor born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 37
  • Mc Mahon, John Joseph
    Irish director born in August 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55-61, Tabernacle Street, London, EC2A 4AA, England

      IIF 38
  • Mr John Joseph Mcmahon
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 39
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 40
  • Mcmahon, John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Donegall Street, Belfast, BT1 2GY, United Kingdom

      IIF 41
  • Mcmahon, John
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donegall Chambers, 138 Donegall Street, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 42
    • Johnson House, 50/56 Wellington Place, Belfast, Antrim, BT1 6GF, United Kingdom

      IIF 43
  • Mcmahon, John Joseph
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Nortons Digbeth, 43-45 Meriden Street, Birmingham, West Midlands, B5 5LS, United Kingdom

      IIF 44
  • Mcmahon, John Joseph
    British journalist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 255, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 45
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 46
  • Mcmahon, John Joseph
    British publisher born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 524, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 47
  • Mcmahon, John
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donegall Chambers, 138 Donegall St, Belfast, Antrim, BT1 2GY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 16 First Floor, 16 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Suite 524 51 Pinfold Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    Donegall Chambers, 138 Donegall St, Belfast, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 5
    KLNI LIMITED - 2017-03-23
    Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,656 GBP2024-03-31
    Officer
    2017-01-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KLNI LIMITED - 2022-04-04
    MCMAHON MCKAY LIMITED - 2017-03-23
    JTJCO 102 LIMITED - 2016-01-27
    Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,762 GBP2024-03-31
    Officer
    2016-01-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Winstanley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 33 - Director → ME
  • 10
    55-61 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,785 GBP2024-03-31
    Person with significant control
    2023-07-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    KELTBRAY HIGHWAYS LIMITED - 2024-12-20
    AK HIGHWAYS LIMITED - 2021-10-08
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-03 ~ 2021-10-07
    IIF 29 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-10-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    ENSCO 870 LIMITED - 2011-06-30
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,211,476 GBP2024-12-31
    Officer
    2011-06-30 ~ 2011-06-30
    IIF 21 - Director → ME
  • 3
    #411 Scottish Provident Building 7 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    266,585 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-04-01
    IIF 28 - Director → ME
  • 4
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-02-16 ~ 2015-03-06
    IIF 43 - Director → ME
  • 5
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-04-01 ~ 2022-03-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,740,448 GBP2024-12-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 20 - Director → ME
  • 7
    14 George Street George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate
    Officer
    2012-02-16 ~ 2013-11-30
    IIF 45 - Director → ME
  • 8
    JOHNCORP LIMITED - 2011-11-01
    JOHNSONS (NO.1) LIMITED - 2011-05-13
    18 Comber Road, Killinchy, Newtownards, Co Down
    Active Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-05-10
    IIF 16 - Director → ME
  • 9
    Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-22 ~ 2013-03-20
    IIF 18 - Director → ME
  • 10
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-04-24
    IIF 32 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-01-27
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-07-01
    IIF 37 - Director → ME
  • 12
    Mccambridge Duffy Llp 35 Templemore Business Park, Northland Road, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-22 ~ 2013-03-20
    IIF 22 - Director → ME
  • 13
    Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,490,371 GBP2024-03-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 17 - Director → ME
  • 14
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -818,972 GBP2024-03-31
    Officer
    2014-01-22 ~ 2016-04-18
    IIF 19 - Director → ME
  • 15
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED - 2020-11-12
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Person with significant control
    2020-04-06 ~ 2020-10-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Person with significant control
    2020-04-02 ~ 2020-10-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-04-02 ~ 2021-06-11
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    LOCKVIEW101 LIMITED - 2024-11-12
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-10-28 ~ 2024-10-29
    IIF 30 - Director → ME
    Person with significant control
    2024-10-28 ~ 2024-10-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    JOHNSONS (NO.5) LIMITED - 2012-08-23
    Bt16gf, Johnson House, 50/56 Wellington Place, Belfast, Wellington Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,736 GBP2015-12-31
    Officer
    2010-10-29 ~ 2012-08-17
    IIF 25 - Director → ME
  • 20
    JOHNSONS (NO.3) LIMITED - 2011-05-13
    Johnson House, 50/56 Wellington Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-05-11
    IIF 24 - Director → ME
  • 21
    7 Winstanley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2017-02-07 ~ 2022-12-07
    IIF 47 - Director → ME
  • 22
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -67,561 GBP2024-10-31
    Officer
    2015-11-13 ~ 2016-02-19
    IIF 42 - Director → ME
  • 23
    Transit Shed 4 Cargo Terminal, Belfast International Airport, Aldergrove
    Active Corporate (2 parents)
    Equity (Company account)
    408,855 GBP2024-09-30
    Officer
    2016-07-15 ~ 2016-09-20
    IIF 27 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-09-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    JOHNSONS (NO.2) LIMITED - 2011-06-06
    95 Cregagh Road, Belfast
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,124 GBP2015-04-04
    Officer
    2010-10-29 ~ 2011-05-25
    IIF 26 - Director → ME
  • 25
    JTJCO101 LIMITED - 2016-08-10
    51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-10-31
    Officer
    2015-10-16 ~ 2020-03-26
    IIF 41 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-03-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ST PATRICK'S FESTIVAL - 2015-07-16
    43-45 Nortons Digbeth, 43-45 Meriden Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,000 GBP2022-04-30
    Officer
    2017-11-30 ~ 2020-03-18
    IIF 44 - Director → ME
  • 27
    55-61 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,785 GBP2024-03-31
    Officer
    2023-06-30 ~ 2024-07-15
    IIF 38 - Director → ME
  • 28
    DRINKSOLOGY WHOLESALE LIMITED - 2015-04-17
    JOHNSONS (NO.4) LIMITED - 2011-09-22
    13 Lombard Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,057 GBP2024-12-31
    Officer
    2010-10-29 ~ 2011-09-15
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.