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 James Jeremy Mccourt

    Related profiles found in government register
  • Mr James Jeremy Mccourt
    British born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Orca Doors, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 1
  • Mr Jeremy Mccourt
    British born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Orca Doors Limited, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 2
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 3
  • Mr James Jeremy Mccourt
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wave Acoustic Engineering Ltd, Unit 30a, Waldegraves Lane, West Mersea, Colchester, CO5 8SE, United Kingdom

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 19, Ivy Mead, Altnagelvin, Londonderry, BT47 3WW, Northern Ireland

      IIF 6
    • icon of address Unit 4, Hythe Marine Park, Hythe, Southampton, SO45 6HE, United Kingdom

      IIF 7
    • icon of address Vr Group, Endle Street, Northam, Southampton, Hants, SO14 5FZ, England

      IIF 8
    • icon of address C/o Orca Doors, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 9
  • Mccourt, Jeremy
    British company director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Faraday Road, Leigh On Sea, Essex, SS9 5JU

      IIF 10
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 11
    • icon of address Unit 3, Pagefield Industrial Estate, Miry Lane Wigan, Greater Manchester, WN6 7LA

      IIF 12
    • icon of address 21, Babworth Road, Retford, DN22 7BP, England

      IIF 13
    • icon of address Vr Group, Endle Street, Northam, Southampton, Hants, SO14 5FZ, England

      IIF 14
    • icon of address C/o Orca Doors, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 15 IIF 16
    • icon of address C/o Orca Doors Limited, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 17
  • Mccourt, Jeremy
    British managing director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Woodbury, Woodbury, Shrubbs Hill Lane, Ascot, SL5 0LD, England

      IIF 18
  • Mccourt, James Jeremy
    Northern Irish managing director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Railex (filing) Ltd, Crossens Way, Marine Drive, Southport, Merseyside, PL9 9LY, England

      IIF 19
  • Mccourt, James Jeremy
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 20
    • icon of address Wave Acoustic Engineering Ltd, Unit 30a, Waldegraves Lane, West Mersea, Colchester, Essex, CO5 8SE, United Kingdom

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 4, 4 Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, England

      IIF 23
    • icon of address Unit 3, Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 24
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 25
  • Mccourt, James Jeremy
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Princes Drive, Oxshott, Leatherhead, KT22 0UP, England

      IIF 26
    • icon of address 5th Floor Aldermary House, 10-15 Queen Street, C/o Pirola Pennuto Zei & Associati Ltd, London, EC4N 1TX, England

      IIF 27
    • icon of address 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

      IIF 28
    • icon of address Orca Building Products Ltd, 9, Limber Road, Kirmington, Ulceby, South Humberside, DN39 6YB, United Kingdom

      IIF 29
  • Mccourt, James Jeremy
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/14, Hillview Enterprise Park, Belfast, BT14 7BT, Northern Ireland

      IIF 30
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 31
    • icon of address 19, Ivy Mead, Altnagelvin, Londonderry, BT47 3WW, Northern Ireland

      IIF 32
    • icon of address Hythe Marine Park, Shore Road, Hythe, Southampton, SO45 6HE

      IIF 33
    • icon of address Unit 4, Hythe Marine Park, Hythe, Southampton, SO45 6HE, United Kingdom

      IIF 34
    • icon of address 50, Eastbourne Road, Southport, Merseyside, PR8 4DT, England

      IIF 35
    • icon of address Unit 3, Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA, England

      IIF 36
  • Mccourt, James Jeremy
    British project manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ivy Mead, Altnagelvin, Londonderry, BT47 3WW, Northern Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Orca Doors Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    KINETIC RECYCLING SERVICES LIMITED - 2014-09-29
    icon of address 17 Weavers Lane, Waringstown, Craigavon, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address C/o Orca Doors Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vr Group Endle Street, Northam, Southampton, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Woodbury, Woodbury, Shrubbs Hill Lane, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    WAVE ACOUSTIC ENGINEERING LIMITED - 2023-10-11
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Orca Building Products Ltd, 9 Limber Road, Kirmington, Ulceby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address C/o Orca Doors Limited Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Middleborough House, 16 Middleborough, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Unit 4 Hythe Marine Park, Hythe, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    429,404 GBP2015-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address 10/14 Hillview Enterprise Park, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-09-27
    IIF 30 - Director → ME
  • 2
    DAVID M. GEDDIS LIMITED - 1995-04-25
    RYEWEIR LIMITED - 1987-03-19
    icon of address Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2016-03-03
    IIF 12 - Director → ME
  • 3
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate
    Equity (Company account)
    -56,648 GBP2023-08-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-06-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-01-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    HOWPER 451 LIMITED - 2003-07-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2019-08-27 ~ 2022-08-02
    IIF 13 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-10-18
    IIF 11 - Director → ME
  • 5
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2021-11-10
    IIF 28 - Director → ME
  • 6
    RAILEX SYSTEMS UK LIMITED - 2006-04-24
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    414,544 GBP2015-04-30
    Officer
    icon of calendar 2016-05-27 ~ 2016-05-31
    IIF 19 - Director → ME
    icon of calendar 2014-10-30 ~ 2016-05-27
    IIF 35 - Director → ME
  • 7
    ROMAR PROCESS ENGINEERING LIMITED - 2020-11-12
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    290,527 GBP2020-10-31
    Officer
    icon of calendar 2020-12-01 ~ 2022-04-27
    IIF 10 - Director → ME
  • 8
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,719 GBP2016-07-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-04-16
    IIF 33 - Director → ME
  • 9
    icon of address Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-06
    IIF 36 - Director → ME
  • 10
    icon of address Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,722,694 GBP2017-08-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-10-18
    IIF 24 - Director → ME
  • 11
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-11-26
    IIF 26 - Director → ME
  • 12
    icon of address 5th Floor Aldermary House 10-15 Queen Street, C/o Pirola Pennuto Zei & Associati Ltd, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,867 GBP2023-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2022-11-01
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.