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, Ian Donald

    Related profiles found in government register
  • Cormack, Ian Donald
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kensington Court Gardens, London, W8 5QF, England

      IIF 1
  • Cormack, Ian Donald
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 2
    • icon of address 1, Wythall Green Way, Wythall, Birmingham, B47 6WG, England

      IIF 3 IIF 4
    • icon of address 1, Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom

      IIF 5
    • icon of address 24 Kensington Court Gardens, Kensington Court Place, London, W8 5QF

      IIF 6 IIF 7 IIF 8
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 9
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AQ, United Kingdom

      IIF 10
    • icon of address Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP, England

      IIF 11
  • Cormack, Ian Donald
    British consultant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Fenchurch Street, London, EC3M 3BD

      IIF 12
  • Cormack, Ian Donald
    British corporate director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 13
  • Cormack, Ian Donald
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Paul Street, London, EC2A 4UQ

      IIF 14
    • icon of address 24 Kensington Court Gardens, Kensington Court Place, London, W8 5QF

      IIF 15 IIF 16 IIF 17
    • icon of address 24, Kensington Court Gardens, Kensington Court Place, London, W8 5QF, England

      IIF 18
    • icon of address Enterprise House, Bancroft Road, Reigate, RH2 7RP, England

      IIF 19
    • icon of address Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP, England

      IIF 20 IIF 21 IIF 22
  • Cormack, Ian Donald
    British independent director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, 1 Beadon Road, Hammersmith, London, W6 0EA, United Kingdom

      IIF 24
  • Cormack, Ian Donald
    British non-executive director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Cormack, Ian Donald
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 30
  • Cormack, Ian Donald
    British banker born in November 1947

    Registered addresses and corresponding companies
  • Cormack, Ian Donald
    British managing director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 11 Lammas Lane, Esher, Surrey, KT10 8PA

      IIF 34
  • Cormack, Ian Donald
    British senior banker born in November 1947

    Registered addresses and corresponding companies
    • icon of address 10 Adam Street, London, WC2N 6AA

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2nd Floor 7 Portman Mews South, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 30 - LLP Member → ME
  • 2
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    FOUNDATION FOR INDEPENDENT DIRECTORS - 2006-10-26
    FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION LIMITED - 2006-11-01
    icon of address Bishop Fleming, 1-3 College Yard, Worcester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,537 GBP2016-09-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 1 - Director → ME
  • 4
    PICNICOFFICE LIMITED - 2003-11-05
    icon of address R2 Advisory Limited, Level 8 125 Old Broad Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    558,511 GBP2016-12-31
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 17 - Director → ME
Ceased 31
  • 1
    ARRIA NLG (UK) PLC - 2018-09-25
    ARRIA NLG LIMITED - 2013-11-07
    ARRIA NLG PLC - 2018-09-25
    DE FACTO 1922 LIMITED - 2012-03-07
    icon of address 55 Drury Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2013-04-08
    IIF 24 - Director → ME
  • 2
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    CITY FIRE OFFICE LIMITED (THE) - 1980-12-31
    icon of address 30 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2013-04-02
    IIF 12 - Director → ME
  • 3
    BANK TRAINING & DEVELOPMENT LIMITED - 2010-05-17
    icon of address 420 -d Woodham Lane, Woodham, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,578 GBP2024-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2008-01-18
    IIF 35 - Director → ME
  • 4
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2015-07-23
    IIF 9 - Director → ME
  • 5
    CITICORP INTERNATIONAL BANK LIMITED - 1985-06-18
    icon of address Citigroup Centre Canada Square, Canary Wharf, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1998-05-05
    IIF 33 - Director → ME
  • 6
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 1994-02-11 ~ 1998-05-05
    IIF 32 - Director → ME
  • 7
    CEDELBANK - 2000-02-15
    CEDEL BANK - 1999-01-08
    CLEARSTREAM BANKING - 2024-01-24
    icon of address The Square, 42 Avenue J F Kennedy, Luxembourg, L 1855, Luxembourg
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-23 ~ 2000-01-18
    IIF 34 - Director → ME
  • 8
    icon of address 35 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2009-02-05
    IIF 16 - Director → ME
  • 9
    HASTINGS GROUP HOLDINGS PLC - 2020-12-02
    HASTINGS GROUP 123 LIMITED - 2015-07-17
    HASTINGS GROUP HOLDINGS LIMITED - 2015-09-23
    icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2019-05-23
    IIF 2 - Director → ME
  • 10
    JUST RETIREMENT (PROPERTIES) LIMITED - 2006-09-08
    JUST RETIREMENT LIMITED - 2004-07-23
    JUST RETIREMENT SOLUTIONS LIMITED - 2017-07-03
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2023-01-05
    IIF 21 - Director → ME
  • 11
    TRANSFER RIGHT LIMITED - 2017-07-21
    HUB TRANSFER SOLUTIONS LIMITED - 2018-04-30
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2021-04-23
    IIF 11 - Director → ME
  • 12
    JUST RETIREMENT GROUP PLC - 2013-08-14
    JUST RETIREMENT GROUP PLC - 2016-04-04
    JUST RETIREMENT GROUP LIMITED - 2013-10-25
    JRP GROUP PLC - 2017-05-18
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2023-05-09
    IIF 20 - Director → ME
  • 13
    ABACUS ANNUITIES LIMITED - 2004-07-23
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2023-05-09
    IIF 29 - Director → ME
  • 14
    ARGUS MORTGAGES LIMITED - 2015-05-22
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2023-01-05
    IIF 22 - Director → ME
  • 15
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2019-05-15
    IIF 18 - Director → ME
  • 16
    PRECIS (1685) LIMITED - 1998-12-18
    NPI LIFE LIMITED - 1999-03-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-28 ~ 2009-09-10
    IIF 6 - Director → ME
  • 17
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 61 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-05-04
    IIF 25 - Director → ME
  • 18
    RFB HOLDCO LIMITED - 2016-12-14
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-05-04
    IIF 26 - Director → ME
  • 19
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2009-09-10
    IIF 7 - Director → ME
  • 20
    PARTNERSHIP ASSURANCE GROUP PLC - 2017-06-16
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-12 ~ 2020-02-11
    IIF 13 - Director → ME
  • 21
    CITY HOME LOANS LIMITED - 2005-12-20
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2023-01-05
    IIF 23 - Director → ME
  • 22
    INHOCO 4103 LIMITED - 2005-07-20
    icon of address Enterprise House, Bancroft Road, Reigate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ 2023-05-09
    IIF 19 - Director → ME
  • 23
    PEARL GROUP LIMITED - 2009-09-16
    LIFE COMPANY INVESTOR GROUP LIMITED - 2005-04-14
    MILEGREEN LIMITED - 2004-12-08
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2011-01-01
    IIF 3 - Director → ME
  • 24
    PHOENIX GROUP HOLDINGS & CO - 2018-09-24
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Cayman Islands Ky1 1104
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-05-11
    IIF 5 - Director → ME
  • 25
    PEARL ASSURANCE LIMITED - 2005-05-06
    PEARL ASSURANCE LIMITED - 2007-04-19
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2010-06-25
    PEARL ASSURANCE LIMITED - 2012-09-28
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2006-11-28
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2005-03-31
    PEARL ASSURANCE LIMITED - 2005-11-28
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2005-07-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2009-09-10
    IIF 8 - Director → ME
  • 26
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-27 ~ 2016-12-31
    IIF 4 - Director → ME
  • 27
    icon of address Wells Lane, Ascot, Berkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-07-09 ~ 1996-12-30
    IIF 31 - Director → ME
  • 28
    LONDON LIFE LIMITED - 2024-08-27
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2009-09-10
    IIF 15 - Director → ME
  • 29
    ADAM & COMPANY PUBLIC LIMITED COMPANY - 2018-04-29
    icon of address 36 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2025-05-04
    IIF 28 - Director → ME
  • 30
    icon of address 11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2021-07-29
    IIF 27 - Director → ME
  • 31
    XCHANGING PLC - 2016-08-04
    TABBYVIEW PLC - 2006-06-27
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2016-05-05
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.