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

Mccormick, Shane Roger

    Related profiles found in government register
  • Mccormick, Shane Roger
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wren Drive, West Drayton, UB7 7NR, England

      IIF 1 IIF 2
  • Mccormick, Shane Roger
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Cottage, Moorcroft Lane, Uxbridge, UB8 3QL, England

      IIF 3
  • Mccormick, Shane
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wren Drive, West Drayton, UB7 7NR, England

      IIF 4 IIF 5
  • Mccormick, Shane
    British carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 6
  • Mccormick, Shane
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mccormick, Shane Roger
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 8 IIF 9
  • Mccormick, Shane Roger
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Lyndhurst Avenue, Sunbury On Thames, TW16 6QZ, England

      IIF 10
    • icon of address 29, The Coppice, Yiewsley, West Drayton, UB7 8DS, England

      IIF 11
  • Mccormick, Shane
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SR, United Kingdom

      IIF 12
    • icon of address 9a, High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 13
  • Mccormick, Shane
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legacy House, Hampton Road West, Hanworth Trading Estate, Feltham, TW13 6DH, United Kingdom

      IIF 14
  • Mr Shane Mccormick
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hemmyng Corner, Warfield, Bracknell, RG42 2QH, England

      IIF 15
    • icon of address 59, Wren Drive, West Drayton, UB7 7NR, England

      IIF 16
  • Mr Shane Roger Mccormick
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Cottage, Moorcroft Lane, Uxbridge, UB8 3QL, England

      IIF 17
    • icon of address 59, Wren Drive, West Drayton, UB7 7NR, England

      IIF 18 IIF 19
  • Mccormick, Shane

    Registered addresses and corresponding companies
    • icon of address 7, Hemmyng Corner, Warfield, Bracknell, RG42 2QH, England

      IIF 20
  • Mr Shane Mccormick
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 21
  • Mr Shane Roger Mccormick
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 22 IIF 23
    • icon of address 27a, Lyndhurst Avenue, Sunbury On Thames, TW16 6QZ, England

      IIF 24
    • icon of address 29, The Coppice, Yiewsley, West Drayton, UB7 8DS, England

      IIF 25
  • Mr Shane Mccormick
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Emden Close, West Drayton, Middlesex, UB7 9PS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 59 Wren Drive, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ 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
  • 2
    12932945 LIMITED - 2025-02-27
    icon of address 59 Wren Drive, West Drayton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studio Cottage, Moorcroft Lane, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Hemmyng Corner, Warfield, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 9a High Street, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 59 Wren Drive, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -543,980 GBP2025-04-30
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address Legacy House Hampton Road West, Hanworth Trading Estate, Feltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 7 Hemmyng Corner, Warfield, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2018-03-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2017-03-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 59 Wren Drive, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 5 - Director → ME
  • 12
    R & S PROPERTY DEVELOPERS LTD - 2020-07-08
    icon of address 29 The Coppice, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-04-29
    IIF 12 - Director → ME
  • 2
    icon of address 139 139 Hamil Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2020-01-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-12-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 59 Wren Drive, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-06-28
    IIF 20 - Secretary → 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.