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

Mccormack, Joe William

    Related profiles found in government register
  • Mccormack, Joe William
    British commercial director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Warsop, Mansfield, NG20 0AH, England

      IIF 1
  • Mccormack, Joe William
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 2
    • icon of address 1st Floor, Clerkson Street, Mansfield, NG18 1BQ, United Kingdom

      IIF 3
    • icon of address 29, Trafalgar Way, Mansfield Woodhouse, Mansfield, NG19 8RJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 57, Bacopa Drive, Retford, DN22 7ZW, England

      IIF 7
  • Mccormack, Joe William
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 8
    • icon of address 2nd Floor, Spinner Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 9
    • icon of address 29, Trafalgar Way, Mansfield, Nottinghamshire, NG19 8RJ, United Kingdom

      IIF 10
    • icon of address 29, Trafalgar Way, Mansfield Woodhouse, Mansfield, NG19 8RJ, England

      IIF 11
    • icon of address Suite 4, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 12
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 13
  • Mccormack, Joe William
    British staff recruiter born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sanderling Way , Forest Town, Mansfield, Notts, NG19 0GL, United Kingdom

      IIF 14
  • Mccormack, Joe
    British global recruitment manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Trafalgar Way, Mansfield Woodhouse, Nottinghamshire, NG19 8RJ, United Kingdom

      IIF 15
  • Mccormack, Joe
    British recruitment born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Sanderling Way, Forest Town, Mansfield, Nottinghamshire, NG19 0GL, United Kingdom

      IIF 16
  • Mr Joe William Mccormack
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Clerkson Street, Mansfield, NG18 1BQ, United Kingdom

      IIF 17
    • icon of address 57, Bacopa Drive, Retford, DN22 7ZW, England

      IIF 18
  • Joe William Mccormack
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 19
  • Mr Joe Mccormack
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 The Courtyard, Calvin Street, The Valley, Bolton, Lancashire, BL1 8PB, United Kingdom

      IIF 20
  • Joe Mccormack
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Trafalgar Way, Mansfield Woodhouse, Nottinghamshire, NG19 8RJ, United Kingdom

      IIF 21
  • Mr Joe William Mccormack
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Spinner Point, Lakeside Boulevard, Doncaster, DN4 5PL, United Kingdom

      IIF 22
    • icon of address 29, Trafalgar Way, Mansfield, Nottinghamshire, NG19 8RJ, United Kingdom

      IIF 23
    • icon of address 29, Trafalgar Way, Mansfield Woodhouse, Mansfield, NG19 8RJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 29 Trafalgar Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 29 Trafalgar Way, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Sanderling Way Forest Town, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 177 Chesterfield Road South, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 29 Trafalgar Way, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 4 Cabourn House, Station Street, Bingham, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor Clerkson Street, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 29 Trafalgar Way, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 43b Plains Road, Mapperley, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 11
    LINKS TO INCLUSION LTD - 2019-03-28
    icon of address 29 Trafalgar Way, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 57 Bacopa Drive, Retford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Bfs Accountants Ltd, Oak House B Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,670 GBP2017-05-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-11-05
    IIF 12 - Director → ME
  • 2
    KERV01 LTD - 2023-08-30
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,489 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-10-31
    IIF 2 - Director → ME
  • 3
    icon of address 4 Church Street, Warsop, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-03-19
    IIF 1 - Director → ME
  • 4
    icon of address Ground Floor 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,330 GBP2024-03-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-04-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-05-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.