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

Mccormack, Paul Gerrard

    Related profiles found in government register
  • Mccormack, Paul Gerrard
    British director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Arlick Road, Kelty, KY4 0BH, United Kingdom

      IIF 1
    • icon of address 48, Roomlin Gardens, Kirkcaldy, Fife, KY1 3BQ, Scotland

      IIF 2
    • icon of address Suite 3a, Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 3
  • Mccormack, Paul Gerrard
    British engineer born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 4
  • Mccormack, Paul Gerrard
    British heating engineer born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Arlick Road, Kelty, Fife, KY4 0BH, Scotland

      IIF 5
    • icon of address 6, Portland Gardens, Kirkcaldy, Fife, KY2 6XY, Scotland

      IIF 6
    • icon of address 3 Gauston House, Markfield Road, London, N15 4QQ, United Kingdom

      IIF 7
  • Mccormack, Paul Gerard
    British gas engineer born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4 Gaunson House, Markfield Road, London, N15 4QQ, England

      IIF 8
  • Mccormack, Paul Gerard
    British heating engineer born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Portland Gardens, Kirkcaldy, KY2 6XY, Scotland

      IIF 9
    • icon of address Unit 4 Gaunson House, Markfield Road, London, N15 4QQ, England

      IIF 10 IIF 11
  • Mccormack, Paul
    British engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Arlick Road, Kelty, Fife, KY4 0BH, Scotland

      IIF 12
  • Mccormack, Paul
    British heating engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Kinnoull House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, United Kingdom

      IIF 13
  • Mr Paul Gerrard Mccormack
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 14
    • icon of address 48, Roomlin Gardens, Kirkcaldy, Fife, KY1 3BQ, Scotland

      IIF 15
    • icon of address 6, Portland Gardens, Kirkcaldy, Fife, KY2 6XY, Scotland

      IIF 16
    • icon of address 3 Gauston House, Markfield Road, London, N15 4QQ, United Kingdom

      IIF 17
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 18
    • icon of address Suite E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 19
  • Mr Paul Gerard Mccormack
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Portland Gardens, Kirkcaldy, KY2 6XY, Scotland

      IIF 20
    • icon of address Unit 4 Gaunson House, Markfield Road, London, N15 4QQ, England

      IIF 21 IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 4 Gaunson House, Markfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Portland Gardens, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Arh Accountant Services Ltd, Suite E2 Riverview House, Friarton Road, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3a, Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,503 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12, Nationwide Training Services (scotland) Ltd, Dunlop Square, Livingston, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Unit 4 Gaunson House, Markfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -33,674 GBP2022-10-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 4 Gaunson House, Markfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Portland Gardens, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2015-08-01
    IIF 12 - Director → ME
  • 2
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -33,674 GBP2022-10-31
    Officer
    icon of calendar 2015-04-20 ~ 2015-08-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.