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 David Mccormick

    Related profiles found in government register
  • Mr David Mccormick
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Dollywaggon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 1
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 2
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr David Mccormack
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 10
  • Mr David Mccormick
    Irish born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 11
    • A11, Pimlico Place, Guildhouse Street, London, SW1V 1JJ, England

      IIF 12
    • 2, Rathfarnham Wood, Rathfarnham, Dublin 14, Ireland

      IIF 13
  • Mccormick, David
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 14
  • Mccormick, David
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Dollywaggon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 15
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 16
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 8 Rymer Grove, Longton, Preston, Lancashire, PR4 5YS, England

      IIF 26
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 27
  • Mccormick, David
    British electrician born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rymer Grove, Longton, Preston, Lancashire, PR4 5YS, England

      IIF 28
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 29
  • Mccormick, David
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 30
  • Mccormick, David
    Irish chartered secretary born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mccormick, David
    Irish company director born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2, Rathfarnham Wood Rathfarnham, Dublin 14, Dublin, Ireland

      IIF 37
  • Mccormick, David
    Irish company secretary born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2, Rathfarnham Wood, Rathfarnham, Dublin, D14 X0p4, Ireland

      IIF 38
    • 50-58 Baggot Street, Floor 3, Block 3, Miesian Plaza, Dublin 2, D02 Y754, Ireland

      IIF 39 IIF 40 IIF 41
  • Mccormick, David
    Irish director born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 43
  • Mccormick, David
    British builder born in April 1963

    Registered addresses and corresponding companies
    • 14 Highgate, Penwortham, Preston, Lancashire, PR1 0HY

      IIF 44
  • Mccormick, David
    British electrical contractors born in April 1963

    Registered addresses and corresponding companies
    • 14 Highgate, Penwortham, Preston, Lancashire, PR1 0HY

      IIF 45
  • Mccormick, David
    Irish chartered secretary born in April 1963

    Registered addresses and corresponding companies
    • 34 Rathfarnham Wood, Rathfarnham, Dublin, 14, Ireland

      IIF 46
    • 34 Longwood Park, Rathearnham, Dublin 4, IRISH, Ireland

      IIF 47
  • Mccormick, David
    Irish chartered surveyor born in April 1963

    Registered addresses and corresponding companies
    • 34 Longwood Park, Rathearnham, Dublin 4, IRISH, Ireland

      IIF 48
  • Mccormick, David
    British company director

    Registered addresses and corresponding companies
    • 8, Rymer Grove, Longton, Preston, Lancashire, PR4 5YS

      IIF 49
  • Mccormick, David
    British electrician

    Registered addresses and corresponding companies
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 50
  • Mccormick, David
    British engineer

    Registered addresses and corresponding companies
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 51
  • Mccormick, David
    Irish

    Registered addresses and corresponding companies
    • 34 Rathfarnham Wood, Rathfarnham, Dublin, 14, Ireland

      IIF 52 IIF 53
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 54
  • Mccormick, David
    Irish chartered secretary

    Registered addresses and corresponding companies
  • Mccormick, David
    Irish company director

    Registered addresses and corresponding companies
    • 2, Rathfarnham Wood Rathfarnham, Dublin 14, Dublin, Ireland

      IIF 59
  • Mccormick, David
    Irish H

    Registered addresses and corresponding companies
    • 20 Merchants Quay, Dublin, Ireland

      IIF 60
  • Mccormick, David

    Registered addresses and corresponding companies
    • 34 Longwood Park, Rathearnham, Dublin 4, IRISH, Ireland

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 29 - director → ME
    2006-06-14 ~ dissolved
    IIF 50 - secretary → ME
  • 2
    ADS ELECTRICAL (PRESTON) LIMITED - 2017-05-04
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    133,490 GBP2024-04-30
    Officer
    2016-09-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2022-09-30
    Officer
    2019-09-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-10-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    21-23 Dollywaggon Way, Bamber Bridge, Preston, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    ADS MECHANICAL LIMITED - 2010-06-02
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 14 - director → ME
    2009-09-22 ~ dissolved
    IIF 49 - secretary → ME
  • 7
    A11 Pimlico Place, Guildhouse Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 8
    Branch Registration, Refer To Parent Registry
    Corporate (4 parents)
    Officer
    2020-09-25 ~ now
    IIF 38 - director → ME
  • 9
    TAYLOR AND PICKLES LTD - 2020-08-21
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    120-124 Towngate, Leyland, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-10-06 ~ dissolved
    IIF 26 - director → ME
  • 11
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    340 Deansgate, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 30 - director → ME
    2007-10-12 ~ dissolved
    IIF 51 - secretary → ME
  • 13
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    3,993 GBP2023-10-31
    Officer
    2022-01-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 39 - director → ME
  • 16
    3rd Floor 14 Hanover Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -7,398 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-18 ~ 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
  • 18
    SMART RECYCLING (SURREY) LTD - 2010-11-25
    C/o M E Ball & Associates Ltd, Global House, 1, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 28 - director → ME
  • 19
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 40 - director → ME
  • 20
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    131,230 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-09-01 ~ now
    IIF 41 - director → ME
  • 22
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 42 - director → ME
  • 23
    Company number 06764431
    Non-active corporate
    Officer
    2009-01-31 ~ now
    IIF 27 - director → ME
Ceased 16
  • 1
    1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2004-09-30 ~ 2006-01-07
    IIF 45 - director → ME
  • 2
    ADS MECHANICAL LIMITED - 2010-06-02
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-10-13 ~ 2006-01-24
    IIF 44 - director → ME
  • 3
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -191,853 GBP2023-12-31
    Officer
    1995-10-23 ~ 1995-10-23
    IIF 46 - director → ME
  • 4
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1997-02-11 ~ 2024-03-01
    IIF 32 - director → ME
    2002-11-08 ~ 2024-03-01
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    London Road, Holyhead, Anglesey
    Dissolved corporate (3 parents)
    Officer
    1997-03-24 ~ 1997-03-24
    IIF 47 - director → ME
    1997-03-24 ~ 1997-03-24
    IIF 61 - secretary → ME
  • 6
    GWYNEDD SHIPPING (SOUTHERN) LIMITED - 2016-07-27
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents)
    Officer
    1997-04-01 ~ 1997-04-01
    IIF 48 - director → ME
    1997-04-01 ~ 1997-04-01
    IIF 62 - secretary → ME
  • 7
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    3,993 GBP2023-10-31
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 22 - director → ME
  • 8
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-07-24 ~ 2001-02-27
    IIF 60 - secretary → ME
  • 9
    123 Buckingham Palace Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-09-20 ~ 2012-09-18
    IIF 36 - director → ME
  • 10
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1999-03-29 ~ 2001-02-27
    IIF 52 - secretary → ME
  • 11
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    4th Floor Highbank House, Exchange Street, Stockport, England
    Corporate (4 parents)
    Officer
    2000-07-21 ~ 2001-02-27
    IIF 53 - secretary → ME
  • 12
    FORSTERS SHELFCO 221 LIMITED - 2005-05-13
    1st Floor Rico House George Street, Prestwich, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    230 GBP2023-12-31
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 34 - director → ME
    2009-01-27 ~ 2012-03-16
    IIF 56 - secretary → ME
  • 13
    THE PARISHES ONE LIMTED - 2010-01-25
    31 Hill Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 35 - director → ME
    2009-01-27 ~ 2012-03-16
    IIF 58 - secretary → ME
  • 14
    31 Hill Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 37 - director → ME
    2009-01-27 ~ 2012-03-16
    IIF 59 - secretary → ME
  • 15
    31 Hill Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 31 - director → ME
    2009-01-27 ~ 2012-03-16
    IIF 55 - secretary → ME
  • 16
    31 Hill Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 33 - director → ME
    2009-01-27 ~ 2012-03-16
    IIF 57 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.