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

Mr David Mccormack

    Related profiles found in government register
  • Mr David Mccormack
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 1
    • icon of address Dalziel Building, Scott Street, Motherwell, Lanarkshire, ML1 1PN

      IIF 2
    • icon of address Parkside, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 3
    • icon of address Parkside Main Street, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 4
  • Mr David Mccormack
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 5
  • Mr David Mccormack
    Irish born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Gabriel Court, Fletton Avenue, Peterborough, PE2 8NN, England

      IIF 6 IIF 7
  • Mccormack, David
    British civil engineering contractor born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Parkside, Main Street, Cowie, Stirlingshire, FK7 7BN

      IIF 8
    • icon of address Parkside Main Street, Cowie, Stirling, FK7 7BN

      IIF 9 IIF 10
  • Mccormack, David
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Cowie, Stirling, FK7 7BN

      IIF 11
    • icon of address Parkside, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 12
  • Mccormack, David
    British contracts manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Cowie, Stirling, FK7 7BN

      IIF 13
  • Mccormack, David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • David Mccormack
    Scottish born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 17
  • Mccormack, David
    Irish architect born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Gabriel Court, Fletton Avenue, Peterborough, PE2 8NN, England

      IIF 18
  • Mccormack, David
    Irish company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Gabriel Court, Fletton Avenue, Peterborough, PE2 8NN, England

      IIF 19
  • Mccormack, David
    Irish none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gabriel Court, Felton Avenue, Peterborough, PE2 8NN, England

      IIF 20
  • Mccormack, David
    born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 21
  • Mccormack, David
    British civil engineering contractor

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Cowie, Stirling, FK7 7BN

      IIF 22
  • Mccormack, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Cowie, Stirling, FK7 7BN

      IIF 23
  • Mccormack, David
    Scottish manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside Main Street, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 24
  • Mccormack, David
    Irish architect born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Main Street, Lisnaskea, Enniskillen, BT92 0JE, Northern Ireland

      IIF 25
  • Mccormack, David

    Registered addresses and corresponding companies
    • icon of address Parkside, Main Street, Cowie, Stirling, FK7 7BN, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Inchcape House, 91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-11-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 9 Gabriel Court, Fletton Avenue, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,913 GBP2023-10-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Parkside Main Street Main Street, Cowie, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,939 GBP2023-09-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Parkside, Main Street, Cowie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,818 GBP2021-11-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Parkside Main Street Main Street, Cowie, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,299 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Parkside Main Street, Cowie, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    INSTOCK GROUP PARTNERS LLP - 2017-08-08
    icon of address Unit 1 Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    3,919,405 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 21 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 9 Gabriel Court, Fletton Avenue, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,913 GBP2023-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-05-31
    IIF 19 - Director → ME
    icon of calendar 2019-06-11 ~ 2019-06-20
    IIF 18 - Director → ME
    icon of calendar 2017-12-15 ~ 2019-06-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-06-20
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-01 ~ 2021-05-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,743 GBP2019-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2018-08-30
    IIF 15 - Director → ME
    icon of calendar 2013-04-25 ~ 2018-08-30
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Parkside Main Street Main Street, Cowie, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,939 GBP2023-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-30
    IIF 16 - 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.