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

Mr Alexander Keith Cormack

    Related profiles found in government register
  • Mr Alexander Keith Cormack
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 1 IIF 2
    • Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 3 IIF 4
    • Cavendish Suite, The Saxon Centre, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 5
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, England

      IIF 6
  • Cormack, Alexander Keith
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL

      IIF 7
  • Cormack, Alexander Keith
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 8 IIF 9
    • Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Cavendish Suite, Saxon Centre, Bargates, Christchurch, BH23 1PZ, England

      IIF 13
    • St Catherines House, St Catherines Road, Frimley Green, GU16 9NN, United Kingdom

      IIF 14
  • Cormack, Alexander Keith
    British it consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, England

      IIF 15
  • Cormack, Alexander Keith
    British it director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish Suite, Saxon Centre, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 16
  • Cormack, Alexander Keith
    British it manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN

      IIF 17
    • Cavendish Suite, Saxon Centre, Bargates, Christchurch, BH23 1PZ, England

      IIF 18
  • Cormack, Alexander Keith
    British systems manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN

      IIF 19
  • Mr Alexander Keith Cormack
    English born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • St Non, Pleasant Valley, Stepaside, Narberth, Pembrokeshire, SA67 8NY, Wales

      IIF 20
    • St Non, Pleasant Valley, Stepaside, Narberth, SA67 8NY, Wales

      IIF 21
    • St. Non, Stepaside, Narberth, SA67 8NY, Wales

      IIF 22 IIF 23
  • Cormack, Alexander Keith
    English born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • St Non, Pleasant Valley, Stepaside, Narberth, Pembrokeshire, SA67 8NY, Wales

      IIF 24
    • St Non, Pleasant Valley, Stepaside, Narberth, SA67 8NY, Wales

      IIF 25 IIF 26
    • St. Non, Stepaside, Narberth, SA67 8NY, Wales

      IIF 27 IIF 28
  • Cormack, Alexander Keith

    Registered addresses and corresponding companies
    • St. Non, Stepaside, Narberth, SA67 8NY, Wales

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    CITY LINK LIMITED
    - now 01080872
    INITIAL CITY LINK LIMITED
    - 2006-06-12 01080872
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (37 parents)
    Officer
    2000-02-11 ~ 2007-09-01
    IIF 17 - Director → ME
  • 2
    CLOUD CORPORATE LIMITED
    06650831
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-07-18 ~ now
    IIF 26 - Director → ME
  • 3
    CORMACKLAND LIMITED
    10662002
    St Non Pleasant Valley, Stepaside, Narberth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CORMACKWORTH LIMITED
    11582029
    St Non Pleasant Valley, Stepaside, Narberth, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    INTOUCH ACCOUNTING LIMITED
    07125084
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (19 parents)
    Officer
    2014-02-06 ~ 2018-01-09
    IIF 15 - Director → ME
    2010-08-01 ~ 2011-02-28
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NETSPIN LIMITED - now
    CABIN SYSTEMS LTD
    - 1996-02-28 03051245
    Suite 1 Lansdowne Court Business Centre Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (9 parents)
    Officer
    1995-04-28 ~ 1996-02-02
    IIF 19 - Director → ME
  • 7
    PINSTRIPE BUSINESS SERVICES LIMITED
    10664196
    Cavendish Suite, Saxon Centre, Bargates, Christchurch, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 8
    PINSTRIPE CONTRACTORS LIMITED
    09964375
    Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PINSTRIPE JV LIMITED
    08066251
    Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PINSTRIPE WEALTH MANAGEMENT LIMITED
    09975099
    Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SME ACQUISITIONS LIMITED
    10052403
    Cavendish Suite, Saxon Centre, Bargates, Christchurch, England
    Dissolved Corporate (6 parents, 29 offsprings)
    Officer
    2016-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SPVRG LIMITED
    12880210
    St. Non, Stepaside, Narberth, Wales
    Active Corporate (4 parents)
    Officer
    2020-09-15 ~ 2023-10-14
    IIF 27 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-10-14
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ST NON PROJECTS LIMITED
    16852702
    St. Non, Stepaside, Narberth, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 28 - Director → ME
    2025-11-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    SURESTART CONTRACTING LIMITED
    - now 10030387
    SURE START CONTRACTING LIMITED
    - 2016-04-07 10030387
    Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 15
    THE CONTRACTOR CHAMPION LIMITED
    09994818
    Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WASP ONE LIMITED
    - now 07177774
    INTOUCH UMBRELLA LIMITED
    - 2018-01-23 07177774
    Cavendish Suite, Saxon Centre, 11 Bargates, Christchurch, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 17
    WASP TWO LIMITED
    - now 10044134
    INTOUCH SOLUTIONS LIMITED
    - 2018-01-23 10044134
    Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.