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

    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
    • icon of address 2, Rathfarnham Wood Rathfarnham, Dublin 14, Dublin, Ireland

      IIF 7
  • Mccormick, David
    Irish company secretary born in April 1963

    Resident in Ireland

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

      IIF 8
    • icon of address 50-58 Baggot Street, Floor 3, Block 3, Miesian Plaza, Dublin 2, D02 Y754, Ireland

      IIF 9 IIF 10 IIF 11
  • Mccormick, David
    Irish director born in April 1963

    Resident in Ireland

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

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

    Resident in England

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

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

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

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

      IIF 26
    • icon of address 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
    • icon of address 8, Rymer Grove, Longton, Preston, Lancashire, PR4 5YS, England

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

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

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

      IIF 31
    • icon of address 34 Longwood Park, Rathearnham, Dublin 4, IRISH, Ireland

      IIF 32
  • Mccormick, David
    Irish chartered surveyor born in April 1963

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

      IIF 33
  • Mccormick, David
    British builder born in April 1963

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

      IIF 34
  • Mccormick, David
    British electrical contractors born in April 1963

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

      IIF 35
  • Mccormick, David
    Irish

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

      IIF 36 IIF 37
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 38
  • Mccormick, David
    Irish chartered secretary

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

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

      IIF 43
  • Mccormick, David
    Irish H

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

      IIF 44
  • Mccormick, David
    British company director

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

      IIF 45
  • Mccormick, David
    British electrician

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

      IIF 46
  • Mccormick, David
    British engineer

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

      IIF 47
  • Mr David Mccormick
    Irish born in April 1963

    Resident in Ireland

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

      IIF 48
    • icon of address A11, Pimlico Place, Guildhouse Street, London, SW1V 1JJ, England

      IIF 49
    • icon of address 2, Rathfarnham Wood, Rathfarnham, Dublin 14, Ireland

      IIF 50
  • Mccormick, David

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

      IIF 51 IIF 52
  • Mr David Mccormick
    British born in April 1963

    Resident in England

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

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

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

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