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

Cormie, John Francis

    Related profiles found in government register
  • Cormie, John Francis
    British chartered surveyor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cormie, John Francis
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Melville Street, Edinburgh, EH3 7HL, United Kingdom

      IIF 12
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 13 IIF 14
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 15 IIF 16 IIF 17
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 18 IIF 19
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 20
    • icon of address Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AH

      IIF 21 IIF 22
  • Cormie, John Francis
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 23
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 24
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 30
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 31
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 32
    • icon of address Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AH

      IIF 33 IIF 34 IIF 35
  • Cormie, John Francis
    British surveyor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AH

      IIF 38
  • Mr John Francis Cormie
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 39
  • Cormie, John Francis
    British chartered surveyor born in August 1998

    Registered addresses and corresponding companies
    • icon of address Bromptons, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    JACLORDAN (19) LIMITED - 2001-11-21
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 19 - Director → ME
  • 2
    AWG PROPERTY ASSET MANAGEMENT LIMITED - 2013-05-07
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AWG UTILITIES LIMITED - 2023-02-01
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 30 - Director → ME
  • 5
    HACKREMCO (NO. 2381) LIMITED - 2006-06-26
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 28 - Director → ME
  • 7
    AWG SHELF 7 LIMITED - 2005-06-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 16 - Director → ME
  • 9
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
    MORRISON DEVELOPMENTS LIMITED - 2000-07-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 13 - Director → ME
  • 10
    AMBURY ESTATES LIMITED - 2002-07-31
    LINKLINE COMMERCIAL SURVEYORS LIMITED - 2000-07-25
    NEVRUS (707) LIMITED - 1999-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 24 Conduit Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 12
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 25 - Director → ME
  • 13
    PACIFIC SHELF 1085 LIMITED - 2001-11-22
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 20 - Director → ME
  • 15
    ANGLIAN WATER INFRASTRUCTURE LIMITED - 2001-08-30
    ANGLIAN INFRASTRUCTURE SERVICES LIMITED - 1998-05-29
    NEVRUS (702) LIMITED - 1997-10-10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 17 - Director → ME
Ceased 19
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2003-09-30
    IIF 10 - Director → ME
  • 2
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    44 GBP2024-04-30
    Officer
    icon of calendar 1996-11-22 ~ 1998-11-23
    IIF 11 - Director → ME
  • 3
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2003-04-10
    IIF 5 - Director → ME
  • 4
    icon of address 7 Pipston Green, Kents Hill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,629 GBP2019-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-01-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,311 GBP2024-08-31
    Officer
    icon of calendar 2004-05-24 ~ 2008-11-12
    IIF 21 - Director → ME
  • 6
    icon of address Burnham Yacht Harbour, Burnham-on-crouch, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2002-12-04
    IIF 7 - Director → ME
  • 7
    icon of address Suite 1 Cronkmooar, Shore Road, Castletown, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2002-12-04
    IIF 40 - Director → ME
  • 8
    icon of address Network House, Station Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,500 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-08-20
    IIF 38 - Director → ME
  • 9
    TIMELOGIC LTD - 2008-12-12
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-04-28
    IIF 32 - Director → ME
  • 10
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2018-10-12
    IIF 1 - Director → ME
  • 11
    FIRST NATIONAL - ROBERT LEONARD LIMITED - 1996-07-12
    TOMALD INVESTMENTS LIMITED - 1987-12-03
    TOMALD LIMITED - 1982-10-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-04 ~ 2003-04-10
    IIF 3 - Director → ME
  • 12
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,162 GBP2024-06-30
    Officer
    icon of calendar 1996-11-22 ~ 2002-11-15
    IIF 9 - Director → ME
  • 13
    HAWKMOOR PARK MANAGEMENT COMPANY LIMITED - 2009-03-31
    HAWKMORE PARK MANAGEMENT COMPANY LIMITED - 1995-11-17
    icon of address The Old City Library, 1 Castle Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 1998-08-17 ~ 2003-04-10
    IIF 8 - Director → ME
  • 14
    icon of address Wimberley Park Knapp Lane, Minchinhampton, Stroud, Glos, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,006,562 GBP2023-12-31
    Officer
    icon of calendar 1996-11-04 ~ 2003-04-10
    IIF 6 - Director → ME
  • 15
    N & P INVESTMENT SERVICES LIMITED - 1993-02-26
    TIMEBUFF LIMITED - 1989-07-04
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2003-09-30
    IIF 4 - Director → ME
  • 16
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2008-10-09
    IIF 33 - Director → ME
  • 17
    DMWS 773 LIMITED - 2006-06-12
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2011-08-31
    IIF 36 - Director → ME
  • 18
    SHAWLANDS DEVELOPMENTS LIMITED - 2006-06-09
    DMWS 763 LIMITED - 2006-04-06
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ 2011-08-31
    IIF 34 - Director → ME
  • 19
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    4,315 GBP2023-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2010-03-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.