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

Mccormack, Paul

    Related profiles found in government register
  • Mccormack, Paul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 1
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 2
  • Mccormack, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Manor Park, Banbury, OX16 3TB, England

      IIF 3
    • 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 4
  • Mccormack, Paul
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 5
    • Cherwell Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 6
    • C/o Love Your Block Ltd., Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, United Kingdom

      IIF 7
    • 35a, 35a Ickburgh Road, London, E5 8AF, England

      IIF 8
  • Mccormack, Paul
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 9 IIF 10
  • Mccormack, Paul
    British property manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Manor Park, Banbury, OX16 3TB

      IIF 11
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 12
  • Mccormack, Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Home Farm Cottages, Chapel House Lane, Puddington, Neston, CH64 5SN, United Kingdom

      IIF 13
  • Mr Paul Mccormack
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Manor Park, Banbury, OX16 3TB, England

      IIF 14
    • 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 15 IIF 16
  • Mccormack, Paul
    Australia

    Registered addresses and corresponding companies
  • Mccormack, Paul

    Registered addresses and corresponding companies
    • 10, Manor Park, Banbury, OX16 3TB, England

      IIF 23 IIF 24 IIF 25
    • Cherwell Innovation Centre, 78 Heyford Park, Upper Heyford, Bicester, OX25 5HD, England

      IIF 27
    • Cherwell Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 28
  • Mr Paul Mccormack
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Home Farm Cottages, Chapel House Lane, Puddington, Neston, CH64 5SN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    10 Manor Park, Banbury, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    10 Manor Park, Banbury, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 3 - director → ME
  • 4
    3 Home Farm Cottages, Chapel House Lane, Puddington, Neston, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,988 GBP2020-06-30
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    International House, 12 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 11 - director → ME
Ceased 19
  • 1
    104 Beulah Road, Thornton Heath, England
    Corporate (2 parents)
    Equity (Company account)
    2,990 GBP2024-03-31
    Officer
    2018-03-09 ~ 2018-03-20
    IIF 25 - secretary → ME
  • 2
    35a 35a Ickburgh Road, London, England
    Corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-10-16
    IIF 8 - director → ME
  • 3
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-26 ~ 2018-04-26
    IIF 24 - secretary → ME
  • 4
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-27 ~ 2018-04-16
    IIF 26 - secretary → ME
  • 5
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2024-11-12 ~ 2025-04-15
    IIF 1 - director → ME
  • 6
    C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,237 GBP2024-03-24
    Officer
    2019-10-14 ~ 2019-10-17
    IIF 6 - director → ME
  • 7
    City View House, 463 Bethnal Green Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-10-23
    IIF 7 - director → ME
  • 8
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2017-06-08 ~ 2025-04-15
    IIF 12 - director → ME
  • 9
    506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2019-07-31 ~ 2019-10-03
    IIF 28 - secretary → ME
  • 10
    APOLLO PROPERTY MANAGEMENT LTD - 2017-05-12
    International House, 101 King's Cross Road, London, England
    Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    46,139 GBP2024-03-31
    Officer
    2017-02-09 ~ 2025-04-15
    IIF 4 - director → ME
    Person with significant control
    2017-02-09 ~ 2025-04-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Corporate (4 parents)
    Officer
    2004-12-07 ~ 2005-07-29
    IIF 22 - secretary → ME
  • 12
    C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Corporate (3 parents)
    Officer
    2004-12-07 ~ 2005-07-29
    IIF 17 - secretary → ME
  • 13
    3 Home Farm Cottages, Chapel House Lane, Puddington, Neston, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,988 GBP2020-06-30
    Officer
    2018-03-09 ~ 2022-05-09
    IIF 13 - director → ME
  • 14
    275 New North Road, Unit 762, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2017-10-30 ~ 2018-07-01
    IIF 23 - secretary → ME
  • 15
    C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2011-07-05 ~ 2017-05-18
    IIF 10 - director → ME
    2004-05-18 ~ 2006-01-01
    IIF 20 - secretary → ME
  • 16
    C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2011-07-05 ~ 2017-05-18
    IIF 9 - director → ME
    2004-05-18 ~ 2006-01-01
    IIF 21 - secretary → ME
  • 17
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2011-07-05 ~ 2017-05-18
    IIF 2 - director → ME
    2004-05-18 ~ 2006-01-01
    IIF 18 - secretary → ME
  • 18
    International House, 12 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-05-17 ~ 2005-11-30
    IIF 19 - secretary → ME
  • 19
    Vivek House, 65-67 Clarendon Road, Watford, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-15 ~ 2019-11-27
    IIF 27 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.