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, Lee Carl

    Related profiles found in government register
  • Mccormack, Lee Carl
    British ceo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 1
  • Mccormack, Lee Carl
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 2
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 3
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 4
  • Mccormack, Lee Carl
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163 To, 167 Kings Road, Brentwood, CM14 4EG, United Kingdom

      IIF 5
    • icon of address 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 6
  • Mccormack, Lee Carl
    British designer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Recreation Avenue, Harold Wood, Romford, Essex, RM3 0TD, United Kingdom

      IIF 7
  • Mccormack, Lee Carl
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chester House, 1 -3 Brixton Road, Kennington Park Business Centre, London, SW9 6DE

      IIF 8
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 9 IIF 10
  • Mccormack, Lee Carl
    British industrial designer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 11 IIF 12
  • Mccormack, Lee
    British designer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Luke Street, London, EC2A 4NT, United Kingdom

      IIF 13
  • Mccormack, Lee
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Luke Street, London, EC2A4NT, United Kingdom

      IIF 14
  • Mccormack, Lee Carl
    British design born in September 1971

    Registered addresses and corresponding companies
    • icon of address Unit B5, 9 Hoxton Square, London, E1 6NU

      IIF 15
  • Mccormack, Lee Carl
    British designer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 16
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 17
  • Mccormack, Lee
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR, United Kingdom

      IIF 18 IIF 19
  • Mr Lee Carl Mccormack
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chester House, 1 -3 Brixton Road, Kennington Park Business Centre, London, SW9 6DE, United Kingdom

      IIF 20
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 27
  • Mr Lee Carl Mccormack
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163 To, 167 Kings Road, Brentwood, CM14 4EG, United Kingdom

      IIF 28
    • icon of address 2nd Floor Romy House, Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2nd Floor Romy House, 163 To, 167 Kings Road, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1, Chester House 1 -3 Brixton Road, Kennington Park Business Centre, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,351 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Home Farm Barns, Main Road, Alvescot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 18 - Director → ME
  • 4
    GLOBALHOM LIMITED - 2019-08-28
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,102,112 GBP2021-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5b Underwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 2a Luke Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 7 Home Farm Barns, Main Road, Alvescot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 10
    LONGEVITY VENTURES LTD - 2024-08-06
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,557 GBP2019-12-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MCCORMACK TECHNOLOGIES LIMITED - 2023-05-08
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,552 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    600,170 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Romy House, Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    ORRB WELLNESS LIMITED - 2019-10-08
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -684,331 GBP2024-05-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 51 Recreation Avenue, Harold Wood, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    GLOBALHOM LIMITED - 2019-08-28
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,102,112 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2022-01-01
    IIF 26 - Right to appoint or remove directors OE
  • 2
    KINETIC HARVEST LIMITED - 2012-11-16
    RINGWING LIMITED - 2009-03-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,056 GBP2015-06-30
    Officer
    icon of calendar 2011-02-07 ~ 2013-06-26
    IIF 13 - Director → ME
  • 3
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2011-02-21
    IIF 6 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.