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, Teresa Maria

    Related profiles found in government register
  • Mccormick, Teresa Maria
    British chief executive born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 1
  • Mccormick, Teresa Maria
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 2
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 3
  • Mccormick, Teresa Maria
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom

      IIF 4
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5
  • Mccormick, Teresa Maria
    British director and company secretary born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 6
  • Mccormick, Teresa Maria
    British management consultant born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37/4 Elm Row, Elm Row, Edinburgh, EH7 4AH, Scotland

      IIF 7
  • Mccormick, Teresa Maria
    British self employed born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37/4 Elm Row, Elm Row, Edinburgh, EH7 4AH, Scotland

      IIF 8
  • Mccormick, Teresa
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, England

      IIF 9
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 10
  • Mccormick, Teresa Maria
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 11 IIF 12
  • Ms Teresa Mccormick
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 13
  • Mrs Teresa Maria Mccormick
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom

      IIF 14
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 15
    • icon of address 37/4 Elm Row, Elm Row, Edinburgh, EH7 4AH, Scotland

      IIF 16 IIF 17
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 21
  • Mccormick, Teresa Maria

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 22
  • Mrs Teresa Maria Mccormick
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 23
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 37/4 Elm Row Elm Row, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    612 GBP2025-01-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REGENCY FINE ART GALLERY LTD - 2015-05-28
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37/4 Elm Row Elm Row, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    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
  • 10
    SANITISTATION LIMITED - 2023-05-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,955 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 85 Glasgow Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ 2023-09-01
    IIF 2 - Director → ME
    icon of calendar 2023-06-06 ~ 2023-09-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-09-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.