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

Mccormick, Brian William

    Related profiles found in government register
  • Mccormick, Brian William
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 101 Spencer Road, Derry, BT47 6AE

      IIF 1
    • 1 Woodbridge Hill, Waterside, Derry, BT47 2EE

      IIF 2
    • 1 Woodbridge Hill, Woodside Road, Derry, Londonderry, BT47 2EE

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 1, Woodbridge Hill, Londonderry, BT47 2EE, Northern Ireland

      IIF 5
    • 1, Woodbridge Hill, Londonderry, Londonderry, BT47 2EE, Northern Ireland

      IIF 6
    • 1, Woodbridge Hill, Londonderry, N Ireland, BT47 2EE, N Ireland

      IIF 7
    • 1 Woodbridge Hill, Tamnymore, Londonderry, BT47 2EE

      IIF 8
    • 1 Woodbridge Hill, Tawnymore, Londonderry, BT47 2EE

      IIF 9
    • 1 Woodbridge Hill, Woodside Road, Londonderry, BT47

      IIF 10
    • 1 Woodbridge Hill, Woodside Road, Londonderry, BT47 2EE

      IIF 11 IIF 12
    • 101, Spencer Road, Waterside, Londonderry, BT47 6AE, Northern Ireland

      IIF 13
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 14
    • Community Building, Woodbrook Village, Brookmount Road, Omagh, County Tyrone, BT78 5HY, Northern Ireland

      IIF 15
    • 1 Woodbridge Hill, Woodside Road, Waterside, Londonderry, BT47 2QD

      IIF 16
    • 1 Woodbridge Road, Woodside Road, Waterside, Londonderry, BT47 2EE

      IIF 17
  • Mc Cormick, Brian William
    British building contractor born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Woodbridge Hill, Woodside Road, Waterside, Londonderry

      IIF 18
  • Mc Cormick, Brian William
    British director born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Woodbridge Hill, Woodside Road, Londonderry

      IIF 19
  • Mc Cormick, Brian William
    British enterpeneur born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Redgate House, Woodbridge Hill, Derry, BT47 2EE

      IIF 20
  • Mc Cormick, Brian William
    British property developer born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Woodbridge Hill, Londonderry, BT47 2EE

      IIF 21
    • 1 Woodbridge Hill, Woodside Road, Waterside, L'derry, BT47 2EE

      IIF 22
  • Mccormick, Brian William Gerald
    Irish property developer born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Kildoag Road, Derry, BT47 3TQ

      IIF 23
    • 17 Kildoag Road, Goshadin, Co Derry, BT47 3TQ

      IIF 24
    • 17 Kildoag Road, Goshaden, Londonderry, BT47 3TQ

      IIF 25
  • Mccormick, Brian
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Woodbridge Hill, Londonderry, BT47 2EE, Northern Ireland

      IIF 26
  • Mc Cormick, Brian
    Irish building contractor born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Kildoag Road, Goshaden, Derry

      IIF 27
  • Mccormick, Brian
    Northern Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 28
  • Mccormick, Brian
    Irish born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 29
  • Mccormick, Brian
    Irish company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 5, Bewley Street, London, SW19 1XF, England

      IIF 30
  • Mccormick, Brian
    Irish property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 31
  • Mr Brian William Mccormick
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Woodbridge Hill, Londonderry, BT47 2EE, Northern Ireland

      IIF 32
    • The Lodge, Woodbrook Village, Brookmount Road, Omagh, County Tyrone, BT78 5HY, Northern Ireland

      IIF 33
  • Mccormick, Brian William
    Irish

    Registered addresses and corresponding companies
    • 1 Woodbridge Hill, Woodside Road, Derry, Londonderry, BT47 2EE

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 1 Woodbridge Hill, Woodside Road, Londonderry, BT47

      IIF 36
    • 1 Woodbridge Hill, Woodside Road, Waterside, Londonderry, BT47 2QD

      IIF 37
  • Mccormick, Brian William Gerald

    Registered addresses and corresponding companies
    • 17 Kildoag Road, Goshaden, Londonderry

      IIF 38
  • Mccormick, Brian William Gerald
    Irish

    Registered addresses and corresponding companies
    • 17 Kildoag Road, Goshadin, Co Derry, BT47 3TQ

      IIF 39
    • 17 Kildoag Road, Goshaden, Derry, BT47 3TQ

      IIF 40
  • Mr Brian William Gerald Mccormick
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Woodbridge Hill, Londonderry, BT47 2EE, Northern Ireland

      IIF 41
  • Mccormick, Brian

    Registered addresses and corresponding companies
    • 1, Woodbridge Hill, Londonderry, Londonderry, BT47 2EE, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    The Lodge Woodbrook Village, Brookmount Road, Omagh, County Tyrone, Northern Ireland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -327,586 GBP2021-06-30
    Officer
    2017-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    BAYSWATER HOMES PLC - 2019-05-03
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    6,468 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 3
    5 5 Bewley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BAYSWATER CHILMINGTON GREEN LTD - 2018-06-07
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,145 GBP2024-09-30
    Officer
    2017-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,736 GBP2022-10-31
    Officer
    2020-08-20 ~ now
    IIF 29 - Director → ME
  • 6
    GREENBRAE LIMITED - 2007-09-26
    1 Woodbridge Hill, Derry, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 6 - Director → ME
    2011-06-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    101 Spencer Road, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    1992-05-29 ~ now
    IIF 18 - Director → ME
  • 8
    FAVORITE COLERAINE LIMITED - 2004-07-30
    101 Spencer Road, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    2002-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 9
    101 Spencer Road, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    1994-06-02 ~ dissolved
    IIF 16 - Director → ME
    1994-06-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    AEROTECH SERVICING LTD - 1999-06-24
    101 Spencer Road, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    1999-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 11
    EXITOSO LIMITED - 2016-03-10
    101 Spencer Road, Londonderry
    Active Corporate (2 parents)
    Officer
    2007-08-15 ~ now
    IIF 11 - Director → ME
  • 12
    101 Spencer Road, L'derry
    Dissolved Corporate (1 parent)
    Officer
    2003-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 13
    101 Spencer Road, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    2006-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 14
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,516 GBP2022-11-30
    Officer
    2023-06-14 ~ now
    IIF 14 - Director → ME
  • 15
    1 Woodbridge Hill, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -189,717 GBP2021-05-31
    Officer
    2020-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    James Boyle, 101 Spencer Road, Londonderry, Londonderry, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 2 - Director → ME
Ceased 15
  • 1
    APPLEDOOR HOMES LIMITED - 2011-02-23
    Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,838 GBP2024-02-28
    Officer
    2016-05-19 ~ 2016-05-27
    IIF 7 - Director → ME
  • 2
    101 Spencer Road, Derry
    Dissolved Corporate (1 parent)
    Officer
    2007-10-19 ~ 2009-09-30
    IIF 3 - Director → ME
    2007-10-19 ~ 2009-09-30
    IIF 34 - Secretary → ME
  • 3
    101 Spencer Road, Londonderry
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    1998-08-14 ~ 2015-05-08
    IIF 23 - Director → ME
  • 4
    101 Spencer Road, Waterside, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    1998-11-19 ~ 2015-04-17
    IIF 25 - Director → ME
  • 5
    104 Malone Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    1,324,647 GBP2024-04-30
    Officer
    2003-12-12 ~ 2013-12-05
    IIF 20 - Director → ME
  • 6
    BLUE BRIDGE ESTATE AGENTS LIMITED - 2003-10-03
    MCCORMICK PROPERTIES ESTATE AGENTS LIMITED - 2003-06-27
    G MCCORMICK (BUILDING CONTRACTORS) LIMITED - 1999-01-26
    CLIZA LIMITED - 1991-06-05
    3 Queen Street, Derry, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -17,344 GBP2024-12-31
    Officer
    1991-05-02 ~ 2015-04-17
    IIF 27 - Director → ME
    1991-05-02 ~ 2015-04-17
    IIF 38 - Secretary → ME
  • 7
    11 Old Manse Green, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    512,210 GBP2024-10-31
    Officer
    2004-01-20 ~ 2006-01-09
    IIF 10 - Director → ME
    2004-01-20 ~ 2006-01-09
    IIF 36 - Secretary → ME
  • 8
    MCCORMICK PROPERTIES LIMITED - 2015-02-09
    101 Spencer Road, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    1994-07-21 ~ 2015-05-08
    IIF 22 - Director → ME
  • 9
    101 Spencer Road, Waterside, Londonderry
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-05-23 ~ 2015-04-17
    IIF 21 - Director → ME
  • 10
    Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2015-03-12 ~ 2015-04-20
    IIF 4 - Director → ME
    2015-03-12 ~ 2016-04-01
    IIF 35 - Secretary → ME
  • 11
    1 Woodbridge Hill, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,593 GBP2017-06-30
    Officer
    2007-07-09 ~ 2015-05-08
    IIF 17 - Director → ME
  • 12
    1 Woodbridge Hill, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -189,717 GBP2021-05-31
    Officer
    2008-10-16 ~ 2015-04-17
    IIF 1 - Director → ME
  • 13
    BALLYARTON FARMS LTD - 2013-04-02
    634 Barnailt Rd, Claudy, Co Derry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,646 GBP2019-04-30
    Officer
    1996-04-26 ~ 2006-03-31
    IIF 24 - Director → ME
    1996-04-26 ~ 2006-03-31
    IIF 39 - Secretary → ME
  • 14
    101 Spencer Road, Waterside, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    2013-03-07 ~ 2015-04-17
    IIF 13 - Director → ME
    1996-03-06 ~ 2013-03-07
    IIF 40 - Secretary → ME
  • 15
    89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2025-03-31
    Officer
    2021-12-20 ~ 2024-06-26
    IIF 15 - 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.