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, Thomas Christopher

    Related profiles found in government register
  • Cormack, Thomas Christopher
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Johnson Street, Barnsley, South Yorkshire, S75 2BY, United Kingdom

      IIF 1 IIF 2
    • icon of address 5, Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 3
    • icon of address Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 4
    • icon of address Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 5
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 6
    • icon of address Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 7
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 8
    • icon of address Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 9 IIF 10
  • Cormack, Thomas Christopher
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 11
  • Cormack, Thomas Christopher
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, King Street, Leeds, LS1 2HL, United Kingdom

      IIF 12
    • icon of address The Turbine, Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, England

      IIF 13
  • Cormack, Thomas Christopher
    British financial director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 14 IIF 15
  • Cormack, Thomas Christopher
    British investment partner born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, King Street, Leeds, LS1 2HL, England

      IIF 16
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 17
    • icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, S9 1AT, England

      IIF 18
  • Cormack, Thomas Christopher
    British non executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 19
  • Cormack, Christopher
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Regent Street, Clifton, Bristol, BS8 4HG

      IIF 20
    • icon of address 26, Regent Street, Clifton, Bristol, BS8 4HG, United Kingdom

      IIF 21
    • icon of address Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS, Wales

      IIF 22 IIF 23
    • icon of address Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 24
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 25 IIF 26 IIF 27
    • icon of address Woodbine Farm Business Centre, Threemilestone, Truro, Cornwall, TR3 6BW, England

      IIF 29
  • Cormack, Christopher
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barmston Close, Beverley, East Yorkshire, HU17 0LW

      IIF 30
  • Cormack, Christopher
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street, Austerfield, Doncaster, DN10 6QT, England

      IIF 31
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 35
    • icon of address Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 36
  • Cormack, Thomas Christopher
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 37
  • Cormack, Thomas Christopher
    British investment partner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Office At 82 Shed, Dock Road, Felixstowe, Suffolk, IP11 3BW, United Kingdom

      IIF 38 IIF 39
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 40 IIF 41
  • Cormack, Thomas Christopher
    British

    Registered addresses and corresponding companies
    • icon of address High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 42
  • Cormack, Thomas Christopher
    British financial director

    Registered addresses and corresponding companies
    • icon of address High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 43 IIF 44
  • Cormack, Christopher
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 45
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Whitehall Quay, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 3 Whitehall Quay, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 3 Whitehall Quay, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 4
    GWECO 2024 LIMITED - 2024-02-29
    icon of address 2 Sheraton Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ENACT II NEWCO 2 LIMITED - 2021-01-28
    INSPIRE LEARNING AND EMPLOYMENT LIMITED - 2020-10-13
    icon of address Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    95,000 GBP2024-09-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Director → ME
  • 7
    MAXAIM LIMITED - 2009-11-25
    icon of address Minerva House, 29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,584 GBP2020-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 32
  • 1
    icon of address Bartoline, Barmston Close, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,800 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-07-31
    IIF 34 - Director → ME
  • 2
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,075,060 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-12
    IIF 33 - Director → ME
  • 3
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,386,106 GBP2023-12-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-04-12
    IIF 30 - Director → ME
  • 4
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ 2022-11-09
    IIF 32 - Director → ME
  • 5
    ENDLESS NEWCO 15 LIMITED - 2019-10-14
    icon of address Grant Thornton Uk Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-14
    IIF 31 - Director → ME
  • 6
    icon of address 35 Hove Park Way, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2003-11-25 ~ 2010-03-05
    IIF 14 - Director → ME
    icon of calendar 2003-11-25 ~ 2010-03-05
    IIF 43 - Secretary → ME
  • 7
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    ENACT II NEWCO LIMITED - 2021-01-27
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    30 GBP2020-09-30
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-25
    IIF 8 - Director → ME
  • 8
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    95,000 GBP2024-09-30
    Officer
    icon of calendar 2019-10-25 ~ 2022-11-30
    IIF 35 - Director → ME
  • 9
    WILSHAW INVESTMENTS NO 2 LLP - 2019-03-06
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2021-01-12
    IIF 45 - LLP Designated Member → ME
    icon of calendar 2018-09-04 ~ 2019-06-11
    IIF 46 - LLP Designated Member → ME
  • 10
    ENSCO 653 LIMITED - 2008-03-04
    icon of address Unit 34, The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -433,281 GBP2023-12-31
    Officer
    icon of calendar 2010-05-23 ~ 2012-04-30
    IIF 13 - Director → ME
  • 11
    ENACT NEWCO 8 LIMITED - 2017-07-31
    CROSSCO (1417) LIMITED - 2017-06-16
    icon of address Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,107,183 GBP2024-03-31
    Officer
    icon of calendar 2017-06-19 ~ 2017-11-17
    IIF 9 - Director → ME
  • 12
    ENACT NEWCO 9 LIMITED - 2017-07-31
    CROSSCO (1418) LIMITED - 2017-06-16
    icon of address Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -398,087 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-08-23
    IIF 36 - Director → ME
    icon of calendar 2017-06-19 ~ 2017-11-17
    IIF 10 - Director → ME
  • 13
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2017-01-11
    IIF 25 - Director → ME
  • 14
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    icon of address Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-03
    IIF 24 - Director → ME
  • 15
    ENACT NEWCO 3 LIMITED - 2017-02-07
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-03
    IIF 22 - Director → ME
  • 16
    ENACT NEWCO 4 LIMITED - 2017-02-07
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-03
    IIF 23 - Director → ME
  • 17
    icon of address Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-31
    IIF 41 - Director → ME
  • 18
    icon of address Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-31
    IIF 40 - Director → ME
  • 19
    PLANLOGIC LIMITED - 2015-10-30
    icon of address Suite 2 2nd Floor 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-01 ~ 2009-12-30
    IIF 15 - Director → ME
    icon of calendar 2002-09-01 ~ 2009-12-30
    IIF 44 - Secretary → ME
  • 20
    CROSSCO (1444) LIMITED - 2019-03-22
    icon of address 16 Johnson Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-06 ~ 2022-10-03
    IIF 2 - Director → ME
  • 21
    CROSSCO (1445) LIMITED - 2019-03-22
    icon of address 16 Johnson Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-06 ~ 2021-01-26
    IIF 1 - Director → ME
  • 22
    INSPIRE LEARNING AND EMPLOYMENT HOLDINGS LIMITED - 2020-12-06
    PROJECT BLUE TOPCO LIMITED - 2020-10-12
    icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2025-01-13
    IIF 18 - Director → ME
  • 23
    ENDLESS NEWCO 16 LIMITED - 2019-06-19
    icon of address 5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,373,708 GBP2021-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-03-26
    IIF 3 - Director → ME
  • 24
    ENDLESS NEWCO 14 LIMITED - 2019-06-19
    icon of address 5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,502,825 GBP2021-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-06-20
    IIF 5 - Director → ME
  • 25
    PROJECT ACCELERATE HOLDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-05-29
    IIF 39 - Director → ME
  • 26
    PROJECT ACCELERATE BIDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-29
    IIF 38 - Director → ME
  • 27
    MAXAIM LLP - 2014-09-01
    icon of address Minerva House, 29 East Parade, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2013-12-31
    IIF 37 - LLP Designated Member → ME
  • 28
    icon of address 230 Bristol Business Park, Stoke Gifford, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2018-04-06
    IIF 21 - Director → ME
  • 29
    ROBERT STIRLING LIMITED - 1988-09-14
    icon of address Stirling Dynamics Limited 230 Bristol Business Park, Stoke Gifford, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-19 ~ 2016-09-01
    IIF 20 - Director → ME
  • 30
    PLANLOGIC CONSULTING LIMITED - 2012-11-28
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -49,540 GBP2023-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2009-08-03
    IIF 11 - Director → ME
    icon of calendar 2006-08-10 ~ 2009-08-03
    IIF 42 - Secretary → ME
  • 31
    icon of address Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-25
    IIF 29 - Director → ME
  • 32
    ENACT NEWCO 7 LIMITED - 2018-01-24
    AGHOCO 1427 LIMITED - 2016-07-04
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2017-10-19
    IIF 4 - 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.