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

Cormack, Alexander Keith

    Related profiles found in government register
  • Cormack, Alexander Keith
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL

      IIF 1
  • Cormack, Alexander Keith
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 2 IIF 3
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Cavendish Suite, Saxon Centre, Bargates, Christchurch, BH23 1PZ, England

      IIF 7
    • icon of address St Catherines House, St Catherines Road, Frimley Green, GU16 9NN, United Kingdom

      IIF 8
  • Cormack, Alexander Keith
    British it consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, England

      IIF 9
  • Cormack, Alexander Keith
    British it director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish Suite, Saxon Centre, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 10
  • Cormack, Alexander Keith
    British it manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN

      IIF 11
    • icon of address Cavendish Suite, Saxon Centre, Bargates, Christchurch, BH23 1PZ, England

      IIF 12
  • Cormack, Alexander Keith
    British systems manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN

      IIF 13
  • Cormack, Alexander Keith
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Non, Stepaside, Narberth, SA67 8NY, Wales

      IIF 14
  • Cormack, Alexander Keith
    British it consultant born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Non, Pleasant Valley, Stepaside, Narberth, Pembrokeshire, SA67 8NY, Wales

      IIF 15
  • Cormack, Alexander Keith
    British it manager born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Non, Pleasant Valley, Stepaside, Narberth, SA67 8NY, Wales

      IIF 16
  • Cormack, Alexander Keith
    British it professional born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Non Pleasant Valley, Stepaside, Narberth, SA67 8NY, Wales

      IIF 17
  • Mr Alexander Keith Cormack
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 18 IIF 19
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 20 IIF 21
    • icon of address Cavendish Suite, The Saxon Centre, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 22
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, England

      IIF 23
  • Mr Alexander Keith Cormack
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Non, Pleasant Valley, Stepaside, Narberth, Pembrokeshire, SA67 8NY, Wales

      IIF 24
    • icon of address St Non, Pleasant Valley, Stepaside, Narberth, SA67 8NY, Wales

      IIF 25
    • icon of address St. Non, Stepaside, Narberth, SA67 8NY, Wales

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -26,652 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address St Non Pleasant Valley, Stepaside, Narberth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address St Non Pleasant Valley, Stepaside, Narberth, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Cavendish Suite, Saxon Centre, Bargates, Christchurch, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,147 GBP2020-09-30
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,472 GBP2018-09-30
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2016-09-30
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cavendish Suite, Saxon Centre, Bargates, Christchurch, England
    Dissolved Corporate (6 parents, 29 offsprings)
    Equity (Company account)
    98 GBP2020-01-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 9
    SURE START CONTRACTING LIMITED - 2016-04-07
    icon of address Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2016-09-30
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2016-09-30
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INTOUCH UMBRELLA LIMITED - 2018-01-23
    icon of address Cavendish Suite, Saxon Centre, 11 Bargates, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    617 GBP2018-09-30
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    INTOUCH SOLUTIONS LIMITED - 2018-01-23
    icon of address Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75 GBP2017-09-30
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 4
  • 1
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2007-09-01
    IIF 11 - Director → ME
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Officer
    icon of calendar 2014-02-06 ~ 2018-01-09
    IIF 9 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CABIN SYSTEMS LTD - 1996-02-28
    icon of address Suite 1 Lansdowne Court Business Centre Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,018 GBP2024-10-31
    Officer
    icon of calendar 1995-04-28 ~ 1996-02-02
    IIF 13 - Director → ME
  • 4
    icon of address St. Non, Stepaside, Narberth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -14,042 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2023-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-10-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.