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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cormack, Thomas Christopher

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

    Resident in England

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

      IIF 1
  • Cormack, Thomas Christopher
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 2
  • Cormack, Christopher
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 3 IIF 4
    • Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 5
  • Cormack, Christopher
    British chartered accountant born in February 1971

    Resident in England

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

      IIF 6
    • 26, Regent Street, Clifton, Bristol, BS8 4HG, United Kingdom

      IIF 7
    • Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS, Wales

      IIF 8 IIF 9
    • Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 10
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 11 IIF 12 IIF 13
    • Woodbine Farm Business Centre, Threemilestone, Truro, Cornwall, TR3 6BW, England

      IIF 15
  • Cormack, Christopher
    British company director born in February 1971

    Resident in England

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

      IIF 16
  • Cormack, Christopher
    British director born in February 1971

    Resident in England

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

      IIF 17
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 18
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 19
  • Cormack, Thomas Christopher
    born in February 1971

    Resident in United Kingdom

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

      IIF 20
  • Cormack, Thomas Christopher
    British born in February 1971

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 23
    • High Lees Farm, Sheffield Road, Hathersage, Hope Valley, S32 1DA

      IIF 24 IIF 25 IIF 26
    • 12, King Street, Leeds, LS1 2HL, United Kingdom

      IIF 28
    • Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 29
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 30
    • Ground Floor, Kings Court, 12 King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 31 IIF 32
    • Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 33
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 34 IIF 35
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 36 IIF 37
    • Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 38 IIF 39
    • First Floor Cygnet House, 1 Jenkin Road, Sheffield, S9 1AT, England

      IIF 40
    • The Turbine, Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, England

      IIF 41
  • Cormack, Thomas Christopher
    British investment partner born in February 1971

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 44 IIF 45
  • Cormack, Thomas Christopher
    British

    Registered addresses and corresponding companies
  • Cormack, Christopher
    born in February 1971

    Resident in England

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

      IIF 49
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 43
  • 1
    BARTOLINE (HOLDINGS) LIMITED
    13169135
    C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2021-02-01 ~ 2024-07-31
    IIF 4 - Director → ME
  • 2
    BARTOLINE INVESTMENTS LIMITED
    13170488
    C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2021-02-01 ~ 2021-04-12
    IIF 3 - Director → ME
  • 3
    BARTOLINE LIMITED
    00122306
    Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (17 parents, 1 offspring)
    Officer
    2021-03-23 ~ 2021-04-12
    IIF 16 - Director → ME
  • 4
    BAWTRY CARBON (HOLDINGS) LIMITED
    12242451
    C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-10-03 ~ 2022-11-09
    IIF 18 - Director → ME
  • 5
    BAWTRY CARBON LIMITED - now
    ENDLESS NEWCO 15 LIMITED
    - 2019-10-14 11284887 11194023... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (10 parents)
    Officer
    2019-10-11 ~ 2019-10-14
    IIF 17 - Director → ME
  • 6
    CONNECTLOGIC LIMITED
    04975488
    35 Hove Park Way, Hove, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-25 ~ 2010-03-05
    IIF 25 - Director → ME
    2003-11-25 ~ 2010-03-05
    IIF 46 - Secretary → ME
  • 7
    ENACT III UK BIDCO 20 LTD
    16853924 16874898
    Ground Floor Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-13 ~ now
    IIF 32 - Director → ME
  • 8
    ENACT III UK BIDCO 21 LTD
    16874898 16853924
    Ground Floor Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-26 ~ now
    IIF 31 - Director → ME
  • 9
    ENACT NEWCO 2 LIMITED
    08925186 15675484... (more)
    3 Whitehall Quay, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ENACT NEWCO 5 LIMITED
    08980901 08925262... (more)
    3 Whitehall Quay, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 11
    ENACT NEWCO 6 LIMITED
    08980922 08925262... (more)
    3 Whitehall Quay, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 12
    ENACT NEWCO 7 LIMITED
    - now 13353132 10253125... (more)
    EDBRO (HOLDINGS) LTD - 2025-03-26
    ENACT NEWCO 7 LIMITED - 2021-07-09
    Ground Floor, 12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 36 - Director → ME
  • 13
    ENACT NEWCO 8 LIMITED
    - now 13383445 10806899... (more)
    EDBRO (BIDCO) LTD - 2025-03-26
    ENACT NEWCO 8 LIMITED - 2021-07-09
    Ground Floor, 12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 37 - Director → ME
  • 14
    EPPL REALISATIONS 2024 LIMITED - now
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    ENACT II NEWCO LIMITED
    - 2021-01-27 12192776 12904418... (more)
    C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (12 parents)
    Officer
    2021-01-21 ~ 2021-01-25
    IIF 34 - Director → ME
  • 15
    EVOLUTIONS MEDIA TOPCO LIMITED
    - now 15467386
    GWECO 2024 LIMITED
    - 2024-02-29 15467386 05093116... (more)
    2 Sheraton Street, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2024-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 16
    EVOLUTIONS POST PRODUCTION HOLDINGS LIMITED
    - now 12904418
    ENACT II NEWCO 2 LIMITED
    - 2021-01-28 12904418 12606534... (more)
    INSPIRE LEARNING AND EMPLOYMENT LIMITED
    - 2020-10-13 12904418
    Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 35 - Director → ME
  • 17
    GREENRAY ENERGY SOLUTIONS GROUP LIMITED
    - now 10674657 11400591... (more)
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-10-25 ~ 2022-11-30
    IIF 19 - Director → ME
    2025-01-02 ~ 2025-12-16
    IIF 28 - Director → ME
  • 18
    GREENRAY INVESTMENTS LLP
    - now OC416914
    WILSHAW INVESTMENTS NO 2 LLP
    - 2019-03-06 OC416914
    3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-09-04 ~ 2021-01-12
    IIF 49 - LLP Designated Member → ME
    2018-09-04 ~ 2019-06-11
    IIF 50 - LLP Designated Member → ME
  • 19
    INTELLIGENT RECORDING LIMITED
    - now 06501083
    ENSCO 653 LIMITED - 2008-03-04
    Unit 34, The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, England
    Active Corporate (7 parents)
    Officer
    2010-05-23 ~ 2012-04-30
    IIF 41 - Director → ME
  • 20
    KENNELPAK GROUP LTD
    - now 10806899
    ENACT NEWCO 8 LIMITED
    - 2017-07-31 10806899 13383445... (more)
    CROSSCO (1417) LIMITED - 2017-06-16
    Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2017-11-17
    IIF 38 - Director → ME
  • 21
    KENNELPAK HOLDINGS LTD
    - now 10806913
    ENACT NEWCO 9 LIMITED
    - 2017-07-31 10806913 15450951... (more)
    CROSSCO (1418) LIMITED - 2017-06-16
    Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-03-04 ~ 2021-08-23
    IIF 5 - Director → ME
    2017-06-19 ~ 2017-11-17
    IIF 39 - Director → ME
  • 22
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2016-02-19 ~ 2017-01-11
    IIF 11 - Director → ME
  • 23
    MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED
    - now 07019204
    MAXAIM LIMITED
    - 2009-11-25 07019204 11849717... (more)
    Minerva House, 29 East Parade, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 24
    MONDI CONSUMER GOODS PACKAGING UK LTD - now
    EXCELSIOR TECHNOLOGIES LIMITED
    - 2017-02-07 05188170
    INHOCO 3123 LIMITED - 2004-09-27
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-12-10 ~ 2017-02-03
    IIF 10 - Director → ME
  • 25
    MONDI UK CONSUMER PACKAGING HOLDING 1 LTD - now
    ENACT NEWCO 3 LIMITED
    - 2017-02-07 08925161 08925262... (more)
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-12-10 ~ 2017-02-03
    IIF 8 - Director → ME
  • 26
    MONDI UK CONSUMER PACKAGING HOLDING 2 LTD - now
    ENACT NEWCO 4 LIMITED
    - 2017-02-07 08925262 08980922... (more)
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-12-10 ~ 2017-02-03
    IIF 9 - Director → ME
  • 27
    PAL INTERNATIONAL HOLDINGS LIMITED
    14290031
    Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 1 - Director → ME
    2022-08-11 ~ 2023-10-31
    IIF 45 - Director → ME
  • 28
    PAL INTERNATIONAL INVESTMENTS LIMITED
    14290312
    Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-08-11 ~ 2023-10-31
    IIF 44 - Director → ME
  • 29
    PLANLOGIC CODEBASE LIMITED - now
    PLANLOGIC LIMITED
    - 2015-10-30 02963187
    Suite 2 2nd Floor 32 West Street, Brighton, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2002-09-01 ~ 2009-12-30
    IIF 26 - Director → ME
    2002-09-01 ~ 2009-12-30
    IIF 48 - Secretary → ME
  • 30
    QUALTER, HALL HOLDINGS LIMITED
    - now 11827941
    CROSSCO (1444) LIMITED
    - 2019-03-22 11827941 11970918... (more)
    16 Johnson Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-03-06 ~ 2022-10-03
    IIF 22 - Director → ME
  • 31
    QUALTER, HALL INVESTMENTS LIMITED
    - now 11829390
    CROSSCO (1445) LIMITED
    - 2019-03-22 11829390 08735471... (more)
    16 Johnson Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-03-06 ~ 2021-01-26
    IIF 21 - Director → ME
  • 32
    REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED
    - now 12888769 07703720
    INSPIRE LEARNING AND EMPLOYMENT HOLDINGS LIMITED
    - 2020-12-06 12888769 07703720
    PROJECT BLUE TOPCO LIMITED
    - 2020-10-12 12888769
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-09-18 ~ 2025-01-13
    IIF 40 - Director → ME
  • 33
    REDHALL NETWORK SOLUTIONS HOLDINGS LIMITED
    - now 11700468
    ENDLESS NEWCO 16 LIMITED
    - 2019-06-19 11700468 11284887... (more)
    5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-06-18 ~ 2021-03-26
    IIF 2 - Director → ME
  • 34
    REDHALL NETWORK SOLUTIONS LIMITED
    - now 11284664
    ENDLESS NEWCO 14 LIMITED
    - 2019-06-19 11284664 11282955... (more)
    5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (9 parents)
    Officer
    2019-06-18 ~ 2019-06-20
    IIF 29 - Director → ME
  • 35
    S E A TRANSPORT HOLDINGS LIMITED
    - now 14397689
    PROJECT ACCELERATE HOLDCO LIMITED
    - 2022-11-21 14397689
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-10-04 ~ 2024-05-29
    IIF 43 - Director → ME
  • 36
    S E A TRANSPORT INVESTMENTS LIMITED
    - now 14399060
    PROJECT ACCELERATE BIDCO LIMITED
    - 2022-11-21 14399060
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-10-05 ~ 2024-05-29
    IIF 42 - Director → ME
  • 37
    SENTIO INSIGHT LLP - now
    MAXAIM LLP
    - 2014-09-01 OC350743 07019204... (more)
    Minerva House, 29 East Parade, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2009-12-11 ~ 2013-12-31
    IIF 20 - LLP Designated Member → ME
  • 38
    STIRLING DYNAMICS EBT LIMITED
    09706656
    230 Bristol Business Park, Stoke Gifford, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-28 ~ 2018-04-06
    IIF 7 - Director → ME
  • 39
    STIRLING DYNAMICS LIMITED
    - now 02092114
    ROBERT STIRLING LIMITED - 1988-09-14
    Stirling Dynamics Limited 230 Bristol Business Park, Stoke Gifford, Bristol, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2014-11-19 ~ 2016-09-01
    IIF 6 - Director → ME
  • 40
    TRADELOGIC LIMITED - now
    PLANLOGIC CONSULTING LIMITED
    - 2012-11-28 05902714
    Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Officer
    2006-08-10 ~ 2009-08-03
    IIF 24 - Director → ME
    2006-08-10 ~ 2009-08-03
    IIF 47 - Secretary → ME
  • 41
    TRIUMVIRATE LIMITED
    04891168
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (7 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 27 - Director → ME
  • 42
    WEST CORNWALL PASTY CO. LIMITED
    - now 08924955
    ENACT NEWCO 1 LIMITED - 2014-09-19
    WEST CORWALL PASTY CO. LIMITED
    - 2014-09-19 08924955
    Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2014-04-10 ~ 2016-04-25
    IIF 15 - Director → ME
  • 43
    WHP INVESTMENTS UK LTD - now
    ENACT NEWCO 7 LIMITED
    - 2018-01-24 10253125 13353132... (more)
    AGHOCO 1427 LIMITED
    - 2016-07-04 10253125 08218951... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2017-10-19
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.