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, David

    Related profiles found in government register
  • Mccormick, David
    Irish chartered secretary born in April 1963

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

      IIF 1
    • 34 Longwood Park, Rathearnham, Dublin 4, IRISH, Ireland

      IIF 2
  • Mccormick, David
    Irish chartered surveyor born in April 1963

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

      IIF 3
  • Mccormick, David
    British builder born in April 1963

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

      IIF 4
  • Mccormick, David
    British electrical contractors born in April 1963

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

      IIF 5
  • Mccormick, David
    Irish

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

      IIF 6 IIF 7
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 8
  • 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 13
  • Mccormick, David
    British company director

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

      IIF 14
  • Mccormick, David
    British electrician

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

      IIF 15
  • Mccormick, David
    British engineer

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

      IIF 16
  • Mccormick, David
    Irish H

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

      IIF 17
  • Mccormick, David
    Irish born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50-58 Baggot Street, Floor 3, Block 3, Miesian Plaza, Dublin 2, D02 Y754, Ireland

      IIF 18 IIF 19 IIF 20
  • 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 27
  • 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 28
    • 50-58 Baggot Street, Floor 3, Block 3, Miesian Plaza, Dublin 2, D02 Y754, Ireland

      IIF 29
  • 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 30
  • Mccormick, David

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

      IIF 31 IIF 32
  • Mccormick, David
    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, England

      IIF 33
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 34 IIF 35 IIF 36
  • 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 38
  • 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 39
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 8 Rymer Grove, Longton, Preston, Lancashire, PR4 5YS, England

      IIF 45
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 46
  • 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 47
    • 8 Rymer Grove, Longton, Preston, PR4 5YS

      IIF 48
  • Mccormick, David
    British engineer born in April 1963

    Resident in England

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

      IIF 49
  • 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 50
    • A11, Pimlico Place, Guildhouse Street, London, SW1V 1JJ, England

      IIF 51
    • 2, Rathfarnham Wood, Rathfarnham, Dublin 14, Ireland

      IIF 52
  • 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 53
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 54
    • 21-23 Dollywaggon Way, South Rings, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 55 IIF 56 IIF 57
  • 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 62
child relation
Offspring entities and appointments 36
  • 1
    A. D. S. (LANCASHIRE) LIMITED
    05244190
    1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 48 - Director → ME
    2004-09-30 ~ 2006-01-07
    IIF 5 - Director → ME
    2006-06-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    ADS ELECTRICAL & MECHANICAL LIMITED
    - now 08014932 05591437
    ADS ELECTRICAL (PRESTON) LIMITED
    - 2017-05-04 08014932
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    133,490 GBP2024-04-30
    Officer
    2016-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ADS ENVIRONMENTAL LTD
    12230194
    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 43 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    ADS FACILITIES MANAGEMENT LIMITED
    08614117
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-10-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    ADS GREEN RENEWABLES LTD
    15366738
    21-23 Dollywaggon Way, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADS MECHANICAL & ELECTRICAL LIMITED
    - now 05591437 08014932
    ADS MECHANICAL LIMITED
    - 2010-06-02 05591437
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2005-10-13 ~ 2006-01-24
    IIF 4 - Director → ME
    2006-08-21 ~ dissolved
    IIF 38 - Director → ME
    2009-09-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    ANCHRAGE LIMITED
    07590358
    A11 Pimlico Place, Guildhouse Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 8
    BELLEVUE (ULVERSTON) LTD
    - now 12583608
    TAYLOR AND PICKLES LTD
    - 2020-08-21 12583608 12832454
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    CARE HOME TECHNICAL SERVICES LIMITED
    08612885
    120-124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-10-06 ~ dissolved
    IIF 45 - Director → ME
  • 10
    CYBERSPACE ASSOCIATES NETWORK LIMITED
    03116842
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -196,120 GBP2024-12-31
    Officer
    1995-10-23 ~ 1995-10-23
    IIF 1 - Director → ME
  • 11
    DAVIEL HOLDINGS LIMITED
    11857691
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    EDEN CAPITAL LIMITED
    06764431
    Unit 1 George Reynolds Ind Est, Shildon, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-31 ~ dissolved
    IIF 46 - Director → ME
  • 13
    ES TALENT MANAGEMENT LIMITED - now
    BDO TALENT MANAGEMENT LIMITED
    - 2025-05-12 FC037536
    2 Shelbourne Buildings, Crampton Avenue Ballsbridge, Dublin 4, Dublin, D04 W3v6, Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-09-25 ~ 2025-02-28
    IIF 28 - Director → ME
  • 14
    ESSEX NOMINEES LIMITED
    03316395
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (18 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1997-02-11 ~ 2024-03-01
    IIF 22 - Director → ME
    2002-11-08 ~ 2024-03-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    GARSTANG INVESTMENTS LIMITED
    06397643
    340 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 49 - Director → ME
    2007-10-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    GWYNEDD SHIPPING (NORTHERN) LIMITED
    03341909
    London Road, Holyhead, Anglesey
    Dissolved Corporate (9 parents)
    Officer
    1997-03-24 ~ 1997-03-24
    IIF 2 - Director → ME
    1997-03-24 ~ 1997-03-24
    IIF 31 - Secretary → ME
  • 17
    GWYNEDD SHIPPING LOGISTICS LIMITED - now
    GWYNEDD SHIPPING (SOUTHERN) LIMITED
    - 2016-07-27 03343299
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1997-04-01 ~ 1997-04-01
    IIF 3 - Director → ME
    1997-04-01 ~ 1997-04-01
    IIF 32 - Secretary → ME
  • 18
    HEALTHY ESTATES FACILITIES MANAGEMENT LTD
    12263843
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,993 GBP2023-10-31
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 44 - Director → ME
    2022-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    HOME COVER 365 LIMITED
    12514851
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INDUTECNO LIMITED
    04129597
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (15 parents)
    Officer
    2023-09-01 ~ now
    IIF 29 - Director → ME
  • 21
    ITG PAYPHONES (UK) LIMITED - now
    ITG PAYPHONES (UK) PLC
    - 2003-06-18 02067648
    TELECENTRAL PLC
    - 1999-12-29 02067648
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    1998-07-24 ~ 2001-02-27
    IIF 17 - Secretary → ME
  • 22
    JAMPLANT LIMITED
    06721054
    123 Buckingham Palace Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-09-20 ~ 2012-09-18
    IIF 26 - Director → ME
  • 23
    NEW COMPTON SOLUTIONS LIMITED
    08598615
    3rd Floor 14 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 24
    PAYZONE PROPERTY LIMITED - now
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED
    - 2002-12-02 03743041
    Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    1999-03-29 ~ 2001-02-27
    IIF 6 - Secretary → ME
  • 25
    REGENCY HOME BUILDERS LIMITED
    11831665
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,398 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 26
    SMART M & E SERVICES LIMITED
    - now 07305043
    SMART RECYCLING (SURREY) LTD
    - 2010-11-25 07305043
    C/o M E Ball & Associates Ltd, Global House, 1, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 47 - Director → ME
  • 27
    SONNEKA LIMITED
    03547913
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (17 parents)
    Officer
    2023-09-01 ~ now
    IIF 18 - Director → ME
  • 28
    T & P SIGNS LTD
    13957912
    21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,230 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    TAKEPAYMENTS LIMITED - now
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED
    - 2001-05-09 03102137
    4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2000-07-21 ~ 2001-02-27
    IIF 7 - Secretary → ME
  • 30
    TAVAM LIMITED
    05605637
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-09-01 ~ now
    IIF 19 - Director → ME
  • 31
    THE PARISHES MANAGEMENT COMPANY LIMITED
    - now 05371668
    FORSTERS SHELFCO 221 LIMITED - 2005-05-13
    1st Floor Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 24 - Director → ME
    2009-01-27 ~ 2012-03-16
    IIF 10 - Secretary → ME
  • 32
    THE PARISHES ONE LIMITED
    - now 05109913
    THE PARISHES ONE LIMTED
    - 2010-01-25 05109913
    31 Hill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 25 - Director → ME
    2009-01-27 ~ 2012-03-16
    IIF 12 - Secretary → ME
  • 33
    THE PARISHES ONE NOMINEES LIMITED
    05404863
    31 Hill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 27 - Director → ME
    2009-01-27 ~ 2012-03-16
    IIF 13 - Secretary → ME
  • 34
    THE PARISHES TWO LIMITED
    05109916
    31 Hill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 21 - Director → ME
    2009-01-27 ~ 2012-03-16
    IIF 9 - Secretary → ME
  • 35
    THE PARISHES TWO NOMINEES LIMITED
    05404984
    31 Hill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-27 ~ 2012-03-16
    IIF 23 - Director → ME
    2009-01-27 ~ 2012-03-16
    IIF 11 - Secretary → ME
  • 36
    TIXALUS LIMITED
    04344253
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (15 parents)
    Officer
    2023-09-01 ~ now
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.