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 Cormac Mcclsokey

    Related profiles found in government register
  • Mr Cormac Mcclsokey
    Northern Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Oliver Avenue, South Norwood, London, SE25 6TY

      IIF 1
  • Mr Cormac Mccloskey
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Estra House, Station Approach, Streatham, London, SW16 6HW, United Kingdom

      IIF 2
    • icon of address Estra House, Streatham Station Approach, London, SW16 6HW, England

      IIF 3
  • Mr. Cormac Mccloskey
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 4
  • Mr Cormac Mc Closkey
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181, Polysbrae Road, Dungiven, Derry, BT47 4NX, Northern Ireland

      IIF 5
  • Cormac Mccloskey
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Pollys Brae Road, Dungiven, Co. Londonderry, BT47 4NX, United Kingdom

      IIF 6
    • icon of address Ardginney, Ardginney, Killybrone, Co Monaghan, Ireland

      IIF 7
    • icon of address Estra House, Streatham Station Approach, London, SW16 6HW, England

      IIF 8
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 9 IIF 10 IIF 11
  • Mr Cormac Mccloskey
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 111, Gortnahey Road, Dungiven, Londonderry, BT47 4PZ, Ireland

      IIF 13
  • Mccloskey, Cormac Michael
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Enkalon Industrial Estate, Antrim, BT41 4LJ, United Kingdom

      IIF 14
    • icon of address 20, Duncrue Crescent, Belfast, BT3 9BW

      IIF 15
    • icon of address 8, Oliver Avenue, South Norwood, London, SE25 6TY, England

      IIF 16 IIF 17
    • icon of address Estra House, Streatham Station Approach, London, SW16 6HW, England

      IIF 18
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 19 IIF 20 IIF 21
    • icon of address Estra House, Station Approach, Streatham, London, SW16 6HW, England

      IIF 23
  • Mc Closkey, Cormac
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181, Polysbrae Road, Dungiven, Derry, BT47 4NX, Northern Ireland

      IIF 24
  • Mccloskey, Cormac
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 701, Northwest Business Park, Ballycoolin Road, Dublin, 15, Ireland

      IIF 25
    • icon of address Estra House, Station Approach, Streatham, London, SW16 6HW, United Kingdom

      IIF 26
    • icon of address Estra House, Streatham Station Approach, London, SW16 6HW, England

      IIF 27 IIF 28
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address 181 Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, United Kingdom

      IIF 33
  • Mccloskey, Cormac
    Irish director born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Pollys Brae Road, Dungiven, Co. Londonderry, BT47 4NX, United Kingdom

      IIF 34
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 35
  • Mccluskey, Cormac
    Irish born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 36
  • Mccloskey, Cormac
    born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181, Pollys Brae Road, Dungiven, Londonderry, BT47 4NX, Northern Ireland

      IIF 37
  • Mccloskey, Cormac
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 111, Gortnahey Road, Dungiven, Londonderry, Co. Derry, BT47 4PZ, Ireland

      IIF 38
  • Mccloskey, Cormac
    British born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ardginney, Ardginney, Killybrone, Monaghan, Ireland

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8 Oliver Avenue, South Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -753,713 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,787 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -308,035 GBP2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 36 - Director → ME
  • 4
    HOLLYBROOM LIMITED - 2001-09-17
    icon of address 8 Oliver Avenue, South Norwood, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,581,507 GBP2024-12-31
    Officer
    icon of calendar 2000-07-25 ~ now
    IIF 25 - Director → ME
  • 5
    NARINPORT LIMITED - 2015-04-08
    icon of address 8 Oliver Avenue, South Norwood, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,413,241 GBP2024-12-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Estra House, Streatham Station Approach, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,020 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 181 Pollys Brae Road Dungiven, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,855 GBP2024-12-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Estra House, Streatham Station Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,396,488 GBP2024-12-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ERRIGAL SUSTAINABLE DEVELOPMENTS LTD - 2025-01-17
    PROFIX GROUP LTD - 2022-05-18
    icon of address Estra House, Station Approach, Streatham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -386,732 GBP2024-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 23 - Director → ME
  • 12
    ERRIGAL DATA UK LIMITED - 2024-05-13
    icon of address Estra House Station Approach, Streatham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,891,793 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ERRIGAL PROCUREMENT UK LIMITED - 2024-03-02
    icon of address Estra House Station Approach, Streatham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FAWNBROOK LIMITED - 1989-03-14
    icon of address Estra House, Streatham Station Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,140,378 GBP2024-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Unit 3b Enkalon Industrial Estate, Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    194,388 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 111 Gortnahey Road, Dungiven, Derry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 37 - LLP Member → ME
  • 18
    ERRIGAL LIMITED - 2022-08-05
    icon of address Estra House, Streatham Station Approach, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Oliver Avenue, South Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -261,774 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 181 Polysbrae Road, Dungiven, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    418,149 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of address 20 Duncrue Crescent, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    3,359,034 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,437,191 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -106,552 GBP2024-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 181 Pollys Brae Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,749,900 GBP2024-12-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    HOLLYBROOM LIMITED - 2001-09-17
    icon of address 8 Oliver Avenue, South Norwood, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,581,507 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2020-12-07
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Estra House, Streatham Station Approach, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-01-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 181 Pollys Brae Road, Dungiven, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,973,280 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2020-09-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-09-10
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-22
    IIF 35 - 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.