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, Gillian

    Related profiles found in government register
  • Mccormick, Gillian
    British accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Bay Willow Court, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 1
  • Mccormick, Gillian
    British chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 2
  • Mccormick, Gillian
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 3
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, United Kingdom

      IIF 4
  • Mccormick, Gillian
    British financial director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Lynedoch Street, Glasgow, G3 6EF

      IIF 5
  • Mccormick, Gillian
    British producer / accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 6
  • Mccormick, Gillian
    born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 7
  • Mccormick, Gillian
    Scotland chartered account born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 8
  • Mccormick, Gillian
    Scotland chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch, Street, Glasgow, G3 6EF

      IIF 9
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 10
    • 1 Mackenzie Road, London, Mackenzie Road, London, N7 8QZ, England

      IIF 11
  • Mccormick, Gillian
    Scotland

    Registered addresses and corresponding companies
    • 19, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 12
  • Mrs Gillian Mccormick
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 13
  • Mccormick, Gillian

    Registered addresses and corresponding companies
    • 29, Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 14
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 15
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, United Kingdom

      IIF 16
  • Grant-brown, Daniel
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, Park Street, Guildford, Surrey, GU1 4XB, England

      IIF 17
  • Brown, Daniel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 18
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 20 IIF 21 IIF 22
    • 109, Hangleton Way, Hove, BN3 8AF, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 26 IIF 27 IIF 28
    • 109, Hangleton Way, Hove, BN3 8AF, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Browne, Daniel
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 33
  • Grant-brown, Daniel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Grant-brown, Daniel
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 35
    • Surrey Technology Centre, Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 36
  • Grant-brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 37
  • Mr Daniel Browne
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Daniel Grant-brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Browne, Daniel

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Brown, Daniel Christopher Charles
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 42
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 43
  • Grant-brown, Daniel

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 44
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 45
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 46
  • Brown, Daniel Christopher Charles
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 47
  • Brown, Daniel Christopher Charles
    British builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ

      IIF 48
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 49
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 50
    • 16, Cross Street, Sudbury, Suffolk, CO10 2DO, United Kingdom

      IIF 51
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 52
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments 32
  • 1
    24 VALE ROAD LIMITED
    11332652
    24 Vale Road, Portslade, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BALKERNE GATE DEVELOPMENTS (ESSEX & SUFFOLK) LTD
    11545398
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 3
    BAMBURGH FIRST PROPERTY LLP
    - now SO301704
    BAMBURGH FIRST LLP
    - 2008-02-11 SO301704 SC337604, SC740294, SC641169
    Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2008-01-25 ~ 2017-05-31
    IIF 7 - LLP Designated Member → ME
  • 4
    BANTHAM TECHNOLOGIES LIMITED - now
    CITY SOFT LIMITED
    - 2020-12-04 06481806
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -521,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-08-09 ~ 2019-07-05
    IIF 17 - Director → ME
  • 5
    BELGRAVIA CAPITAL HOLDINGS LIMITED
    06975106
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,008 GBP2024-07-31
    Officer
    2009-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BRIGHTON & HOVE GARDEN ROOMS LTD
    12962522
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    CHRONOFREEZE STUDIO LTD
    15245878
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 32 - Director → ME
    2023-10-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    COMBINE AI LIMITED
    - now 10903847
    EMA INNOVATION LIMITED - 2018-07-06
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -427,489 GBP2025-03-31
    Officer
    2021-08-10 ~ 2024-02-09
    IIF 36 - Director → ME
  • 9
    DCB DEVELOPERS LIMITED
    11143381
    197 Main Road, Harwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    DJR CONSTRUCTION LIMITED
    07226927
    47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 51 - Director → ME
  • 11
    DRK CONSULTANTS LIMITED
    12345197
    17 Burnet Avenue, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 37 - Director → ME
    2019-12-03 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    ENTERFIRST LIMITED
    05058814
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    1,897 GBP2024-03-31
    Officer
    2004-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FATHER FRANK FILM PRODUCTIONS LIMITED
    SC541169
    Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2016-07-26 ~ 2017-05-31
    IIF 6 - Director → ME
    Person with significant control
    2016-07-26 ~ 2018-04-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GOLDSTONE PROPERTY MAINTENANCE SERVICES LTD
    16011299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    GRACE DARLING HOLIDAYS LIMITED - now
    BAMBURGH FIRST LIMITED
    - 2019-09-12 SC337604 SO301704, SC740294, SC641169
    Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (10 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Officer
    2008-02-11 ~ 2017-05-31
    IIF 3 - Director → ME
    2008-02-11 ~ 2017-05-30
    IIF 12 - Secretary → ME
  • 16
    GREENLEAS PROPERTY SERVICES LIMITED
    08208563
    Regency Room Stanmer House, Stanmer, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -99,414 GBP2023-03-31
    Officer
    2012-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HUNKY DORY FILMS LONDON LTD
    - now 03917086
    THE MUSTARD FILM COMPANY LIMITED
    - 2016-05-24 03917086
    Unit C, Angel House, Angel Mews, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -138,066 GBP2024-03-31
    Officer
    2011-12-14 ~ 2017-05-31
    IIF 11 - Director → ME
  • 18
    INSIGHTFUL MINDS CONSULTING LTD
    15663539
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    JONES BROWN BRAY LIMITED
    13783473
    197 Main Road, Harwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MALLINSON SADLER PRODUCTIONS LIMITED
    SC232377
    29 Lynedoch Street, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    53,663 GBP2024-03-31
    Officer
    2014-06-06 ~ 2017-05-31
    IIF 5 - Director → ME
  • 21
    MALLINSON TELEVISION PRODUCTIONS LIMITED
    SC191517
    Trinity House, 29 Lynedoch, Street, Glasgow
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,021,129 GBP2024-03-31
    Officer
    2011-12-14 ~ 2017-05-31
    IIF 9 - Director → ME
  • 22
    PRISTINE CLOTHES CARE LTD
    09979638
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,463 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 19 - Director → ME
  • 23
    R & D LEISURE LIMITED
    07419942
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 50 - Director → ME
  • 24
    RBH LIMITED
    06617721
    47 Butt Road, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    947,501 GBP2021-06-30
    Officer
    2008-06-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RUNNER BEAN WEB DESIGN LIMITED
    08428563
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,496 GBP2024-03-31
    Officer
    2013-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SCINTILLA PICTURES LIMITED
    SC457239
    Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 10 - Director → ME
    2013-08-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 27
    SNAP OUT LIMITED
    08122693
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    134,108 GBP2025-06-30
    Officer
    2022-11-30 ~ 2024-02-09
    IIF 35 - Director → ME
  • 28
    SOMETHING SOMETHING PRODUCTIONS LIMITED
    SC478853
    St Ninians Manse, 1a Quayside Mills, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    66,418 GBP2024-03-31
    Officer
    2014-05-30 ~ 2017-05-31
    IIF 8 - Director → ME
    2014-05-30 ~ 2017-05-31
    IIF 14 - Secretary → ME
  • 29
    STUDIO SOMETHING LIMITED
    - now SC550603
    STUDIO SOMETHING SOMETHING LIMITED
    - 2016-11-30 SC550603
    St Ninian's Manse, 1a Quayside Mills, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    139 GBP2024-03-31
    Officer
    2016-11-18 ~ 2017-11-17
    IIF 4 - Director → ME
    2016-11-18 ~ 2017-11-16
    IIF 16 - Secretary → ME
  • 30
    THE WEE BOUTIQUE LIMITED
    SC587900
    19 Bay Willow Court Bay Willow Court, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,933 GBP2022-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 31
    TWO PIGEONS PRODUCTIONS LTD
    SC524680
    Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -539,218 GBP2017-03-31
    Officer
    2016-01-20 ~ 2017-05-31
    IIF 2 - Director → ME
  • 32
    VERDE EV SOLUTIONS & ELECTRICAL CONTRACTORS LTD
    - now 14483304
    VERDE EV SOLUTIONS LTD
    - 2025-05-12 14483304
    197 Main Road, Harwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,754 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-14 ~ 2024-06-04
    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
    IIF 53 - Right to appoint or remove directors OE
    2024-06-04 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE

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.