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

Mccourt, Harry I

    Related profiles found in government register
  • Mccourt, Harry I

    Registered addresses and corresponding companies
    • icon of address The Croft, Tallbridge Road, Portadown

      IIF 1
  • Mccourt, Harry

    Registered addresses and corresponding companies
    • icon of address 9 Springham Park, Derry, Co Derry, BT48 0RD

      IIF 2
    • icon of address 9 Springham Park, Derry, N Ireland, BT45 0RD

      IIF 3
  • Mccourt, Harry
    Estate Agent born in April 1948

    Registered addresses and corresponding companies
    • icon of address 9 Springham Park, Derry, BT48 0AD

      IIF 4
  • Mccourt, Harry Ignatius

    Registered addresses and corresponding companies
    • icon of address The Croft, Tallbridge Road, Portadown, Co Armagh, BT62 1SF

      IIF 5
  • Mc Court, Harry
    British

    Registered addresses and corresponding companies
    • icon of address 9, Springham Park, Derry, N.ireland, BT48 0RD, Northern Ireland

      IIF 6
  • Mccourt, Harry
    Irish accountant born in April 1968

    Registered addresses and corresponding companies
    • icon of address 13 Northland Drive, Derry, BT48 7JS

      IIF 7
  • Mc Court, Harry
    Irish accountant born in April 1968

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 9, Springham Park, Derry, N.ireland, BT48 0RD, Northern Ireland

      IIF 8
  • Mccourt, Harry Ignatius
    British director born in June 1945

    Registered addresses and corresponding companies
    • icon of address The Croft, Tallbridge Road, Portadown, Co Armagh, BT62 1SF

      IIF 9
  • Mccourt, Harry
    Irish director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Tallbridge Road, Annaghmore, Portadown, Co Armagh, BT62 1SF, United Kingdom

      IIF 10 IIF 11
    • icon of address 28 Tallsbridge Road, Portadown, BT62 1SF

      IIF 12
  • Mccourt, Harry
    Irish accountant born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brandywell Stadium, 200 Lone Moor Road, Derry, Northern Ireland, BT48 9LB

      IIF 13
  • Mccourt, Harry
    Irish director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Springham Park, Derry, N. Ireland, BT48 0RD

      IIF 14
    • icon of address 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 15
    • icon of address 9, Springham Park, Londonderry, BT48 0RD, Northern Ireland

      IIF 16
  • Mccourt, Harry
    Irish office manager born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Springham Park, Derry, BT48 0RD

      IIF 17
  • Mccourt, Henry
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tallbridge Road, Annaghmore, Portadown, Co. Armagh, BT62 1SF, United Kingdom

      IIF 18
  • Mccourt, Henry Ignatius
    Northern Irish managing director born in June 1945

    Registered addresses and corresponding companies
    • icon of address The Croft, Tallbridge Road, Ardress, Annaghmore, County Armagh

      IIF 19
  • Mccourt, Harry
    Northern Irish director born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Redrock Road, Collone, Armagh, BT60 2BL, Northern Ireland

      IIF 20
    • icon of address Haines Watts Enniskillen, 3rd Floor, 26 Cross Street, Enniskillen, Co Fermanagh, BT74 7DX, United Kingdom

      IIF 21
  • Mr Harry Mccourt
    Irish born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tallbridge Road, Portadown, Craigavon, BT62 1SF, Northern Ireland

      IIF 22
    • icon of address 28 Tallbridge Road, Annaghmore, Portadown, Co Armagh, BT62 1SF, United Kingdom

      IIF 23
  • Mr Harry Mccourt
    Irish born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 24
  • Mccourt, Henry Ignatius
    Northern Irish director born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Tallbridge Road, Portadown, Craigavon, BT62 1SF, Northern Ireland

      IIF 25
  • Mr Harry Mccourt
    Northern Irish born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Trewmount Road, Dungannon, County Tyrone, BT71 7EE

      IIF 26
  • Mr Henry Ignatius Mccourt
    Northern Irish born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Tallbridge Road, Portadown, Craigavon, BT62 1SF, Northern Ireland

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 28 Tallbridge Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -152,024 GBP2024-11-30
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 110 Trewmount Road, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -85,029 GBP2020-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Tallbridge Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    98,607 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    KUAIPAC SHIPPING LTD - 2008-11-04
    QUAIPAC SHIPPING LTD - 2008-01-30
    icon of address 9 Springham Park, Derry, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 28 Tallbridge Road Annaghmore, Portadown, Co Armagh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,909 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Carlisle Terrace, Derry
    Active Corporate (4 parents)
    Equity (Company account)
    462,555 GBP2024-09-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Haines Watts Enniskillen 3rd Floor, 26 Cross Street, Enniskillen, Co Fermanagh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 77 Redrock Road, Collone, Armagh, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    -156,332 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 40 Springwell Road, Bangor, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address Brandywell Stadium, 200 Lone Moor Road, Derry, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-01
    IIF 8 - Director → ME
    icon of calendar 2014-04-15 ~ 2016-01-11
    IIF 13 - Director → ME
    icon of calendar 2009-11-20 ~ 2010-03-08
    IIF 6 - Secretary → ME
  • 2
    DERRY HOSTEL & GUEST HOUSE LTD - 2018-05-03
    DERRRY HOSTEL & GUEST ACCOMMODATION LTD - 2018-10-29
    icon of address 9 Springham Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    48,399 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-09-01
    IIF 16 - Director → ME
  • 3
    icon of address Iona Business Park, Southway, Derry, Co Derry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    243,825 GBP2018-07-31
    Officer
    icon of calendar 2003-07-11 ~ 2010-03-29
    IIF 7 - Director → ME
  • 4
    icon of address Iona Business Park, Creggan, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-10-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-10-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    VIPER INTERNATIONAL LIMITED - 2005-10-28
    icon of address 47 Moor Road, Coalisland, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1989-10-06 ~ 2004-06-29
    IIF 1 - Director → ME
  • 6
    PARISHMEAD LIMITED - 1988-09-08
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    icon of address Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-06-29
    IIF 9 - Director → ME
    icon of calendar ~ 2004-06-29
    IIF 5 - Secretary → ME
  • 7
    icon of address CultÚrlann UÍ ChanÁin, 37 Great James Street, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    54,812 GBP2024-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2010-03-29
    IIF 4 - Director → ME
  • 8
    icon of address North West Business Complex, Skeoge Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,197 GBP2024-03-31
    Officer
    icon of calendar 2007-07-27 ~ 2010-03-31
    IIF 17 - Director → ME
    icon of calendar 2007-07-27 ~ 2010-08-26
    IIF 2 - Secretary → ME
  • 9
    icon of address 47 Moor Road, Coalisland, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-26 ~ 2006-11-16
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.