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

Mccorkell, Barry Michael

    Related profiles found in government register
  • Mccorkell, Barry Michael
    Irish,

    Registered addresses and corresponding companies
    • 5, Hartree Square, Biggar, ML12 6JJ, Scotland

      IIF 1
    • 10, Coates Crescent, Edinburgh, EH3 7AL, United Kingdom

      IIF 2
  • Mccorkell, Barry Michael

    Registered addresses and corresponding companies
    • 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 3
  • Mccorkell, Barry Michael
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 4
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 5
  • Mccorkell, Barry Michael
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 6
  • Mccorkell, Barry Michael
    Irish born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 7
  • Mccorkell, Barry Michael
    Irish, born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easthills Farm, Dunsyre, Carnwath, Lanarkshire, ML11 8NG

      IIF 8 IIF 9
  • Mccorkell, Barry Michael
    Irish, company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 10
  • Mccorkell, Barry Michael
    Irish, development director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easthills Farm, Dunsyre, Carnwath, Lanarkshire, ML11 8NG

      IIF 11
  • Mccorkell, Barry Michael
    Irish, investment management born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hartree Square, Biggar, ML12 6JJ, Scotland

      IIF 12
  • Mccorkell, Barry Michael
    Irish, investment manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccorkell, Barry Michael
    Irish, teacher born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easthills Farm, Dunsyre, Carnwath, Lanarkshire, ML11 8NG

      IIF 20
  • Barry Michael Mccorkell
    Irish born in February 1959

    Registered addresses and corresponding companies
    • Easthills Farm, Dunsyre, Carnwath, Lanarkshire, ML11 8NG, United Kingdom

      IIF 21
  • Mr Barry Michael Mccorkell
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Hartree Square, Biggar, ML12 6JJ, Scotland

      IIF 22
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 23
    • 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 24 IIF 25
  • Mr Barry Michael Mccorkell
    Irish born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED
    - now SC102144
    ADAM IMG LIMITED - 1987-01-21
    40 Princes Street, Edinburgh, Scotland
    Active Corporate (60 parents, 1 offspring)
    Officer
    2002-08-27 ~ 2009-05-26
    IIF 8 - Director → ME
  • 2
    AM ADVISORY SERVICES LLP
    - now OC434432
    ALEXANDROFF & MCCORKELL ADVISORY SERVICES LLP
    - 2022-08-09 OC434432
    C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    181,544 GBP2025-04-05
    Officer
    2020-11-27 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUBREY CAPITAL MANAGEMENT LIMITED
    - now SC299239 SC826891
    DMWS 767 LIMITED - 2006-05-03 SC196608, SC168068, SC302035... (more)
    10 Coates Crescent, Edinburgh
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2006-07-31 ~ 2020-08-26
    IIF 19 - Director → ME
    2006-12-04 ~ 2020-08-26
    IIF 2 - Secretary → ME
  • 4
    CARGILFIELD SCHOOL.
    SC025080
    61 Dublin Street, Edinburgh
    Active Corporate (74 parents)
    Officer
    2002-01-07 ~ 2012-06-11
    IIF 9 - Director → ME
  • 5
    CFSIM LIMITED - now
    COLONIAL FIRST STATE INVESTMENT MANAGERS (UK) LIMITED
    - 2020-09-18 00153197 03904310, 02294743, 03904310... (more)
    CIM FUND MANAGERS LIMITED - 1998-12-14
    CO-OPERATIVE INVESTMENT MANAGEMENT LIMITED - 1993-02-18
    JABEZ ROWELL LIMITED - 1979-12-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (43 parents, 1 offspring)
    Officer
    2000-06-08 ~ 2002-08-15
    IIF 17 - Director → ME
  • 6
    COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED
    - now 03970086
    COMMONWEALTH MORTGAGES LIMITED - 2003-10-06
    ALNERY NO. 1980 LIMITED - 2000-06-09 07622903, 07101626, 01438185... (more)
    1 New Ludgate, 60 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2004-12-01 ~ 2005-10-26
    IIF 11 - Director → ME
  • 7
    DALMAHOY TRUSTEES LIMITED
    SC753181
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FIRST SENTIER INVESTORS (UK) FUNDS LIMITED - now 03904310, 03904320
    FIRST STATE INVESTMENTS (UK) LIMITED
    - 2020-10-12 02294743 03904310, 03904310, 00153197... (more)
    COLONIAL FIRST STATE FUND MANAGERS (UK) LIMITED
    - 2001-08-31 02294743 03904310, 03904310, 00153197... (more)
    COLONIAL UNIT TRUSTS (UK) LIMITED - 1999-02-01
    COLONIAL MUTUAL UNIT TRUST MANAGERS LIMITED - 1996-12-31
    BINDSURGE LIMITED - 1989-03-06
    Finsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (64 parents)
    Officer
    2000-09-29 ~ 2002-08-15
    IIF 13 - Director → ME
  • 9
    FIRST SENTIER INVESTORS (UK) IM LIMITED - now
    FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITED
    - 2020-09-18 SC047708
    STEWART IVORY & COMPANY LIMITED
    - 2001-08-31 SC047708 SC781505
    STEWART, IVORY AND COMPANY LIMITED - 1989-04-21
    STEWART FUND MANAGERS LITED - 1985-07-03
    23 St Andrew Square, Edinburgh
    Active Corporate (66 parents, 7 offsprings)
    Officer
    1990-06-21 ~ 2002-08-15
    IIF 14 - Director → ME
  • 10
    FIRST SENTIER INVESTORS (UK) SERVICES LIMITED - now 03904310, 02294743
    FIRST STATE INVESTMENT SERVICES (UK) LIMITED
    - 2020-09-18 03904320 03904310, 02294743, 03904310... (more)
    CSI SERVICES (UK) LIMITED
    - 2001-08-31 03904320
    COLONIAL FIRST STATE (UK) SERVICES LIMITED - 2000-05-12 03904310, 02294743, 03904310... (more)
    HACKREMCO (NO.1606) LIMITED - 2000-02-18 05936396, 02860152, 04129132... (more)
    Finsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2000-06-08 ~ 2002-08-15
    IIF 16 - Director → ME
  • 11
    FIRST SENTIER INVESTORS INTERNATIONAL IM LIMITED - now
    FIRST STATE INVESTMENTS INTERNATIONAL LIMITED - 2020-09-18
    STEWART IVORY & COMPANY (INTERNATIONAL) LIMITED
    - 2002-09-25 SC079063
    STEWART,IVORY & CO. (INTERNATIONAL) LIMITED - 1989-04-21
    STEWART FUND MANAGERS (INTERNATIONAL) LIMITED - 1985-07-09
    23 St Andrew Square, Edinburgh
    Active Corporate (48 parents)
    Officer
    2000-05-25 ~ 2002-08-15
    IIF 15 - Director → ME
  • 12
    FIRST SENTIER INVESTORS UK HOLDINGS LIMITED - now 02294743, 03904320
    FIRST SENTIER INVESTORS EUROPE HOLDINGS LIMITED - 2023-06-24
    FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED
    - 2020-08-04 03904310 02294743, 00153197, 03904320... (more)
    COLONIAL FIRST STATE (UK) HOLDINGS LIMITED
    - 2001-08-31 03904310 02294743, 00153197, 03904320... (more)
    HACKREMCO (NO.1604) LIMITED - 2000-02-14 05936396, 02860152, 04129132... (more)
    Finsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (46 parents, 6 offsprings)
    Officer
    2000-06-08 ~ 2002-08-15
    IIF 18 - Director → ME
  • 13
    HERMANUS PROPERTIES LIMITED
    07607791
    153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,030 GBP2023-05-01 ~ 2024-04-30
    Officer
    2011-04-21 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    MERCHISTON CASTLE SCHOOL
    SC014265
    294 Colinton Road, Colinton, Edinburgh
    Active Corporate (78 parents, 1 offspring)
    Officer
    2010-09-13 ~ 2016-07-02
    IIF 10 - Director → ME
  • 15
    PENICUIK HOUSE PRESERVATION TRUST
    SC313664
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (19 parents)
    Officer
    2023-03-14 ~ now
    IIF 4 - Director → ME
  • 16
    PERIVOLI INVESTMENTS LIMITED
    07518587
    153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,537,995 GBP2024-12-31
    Person with significant control
    2022-12-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    PERIVOLI PROPERTIES (UK) LTD
    OE018592
    Lot B441 Rue De L'institut Level 7, Office 5, Iconebene, Ebene, Mauritius
    Registered Corporate (3 parents)
    Beneficial owner
    2021-05-18 ~ now
    IIF 21 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 21 - Holds voting rights - More than 25% as trustees of a trust OE
  • 18
    RAVENDEAN LIMITED
    SC298146
    5 Hartree Square, Biggar, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2006-03-03 ~ dissolved
    IIF 12 - Director → ME
    2006-03-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SCHOOLS AND UNIVERSITIES POLO LIMITED
    05491501
    73 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    37,020 GBP2024-07-31
    Officer
    2005-11-06 ~ 2009-07-31
    IIF 20 - Director → ME
  • 20
    THE PERIVOLI FOUNDATION
    12552984
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,808,028 GBP2023-12-31
    Officer
    2020-04-09 ~ now
    IIF 7 - 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.