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 Gerald

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

    Resident in Northern Ireland

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

      IIF 1
    • icon of address Community Building, Woodbrook Village, Brookmount Road, Omagh, County Tyrone, BT78 5HY, Northern Ireland

      IIF 2
  • Mccormick, Brian William Gerald
    Irish director born in February 1967

    Resident in Northern Ireland

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

      IIF 3
  • Mccormick, Brian William Gerald
    Irish entrepreneur born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mccormick, Brian William Gerald
    Irish managing director born in February 1967

    Resident in Northern Ireland

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

      IIF 5
  • Mccormick, Brian William Gerald
    Irish property born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Woodbridge Hill, Woodside Road, Londonderry, BT47

      IIF 6
  • Mccormick, Brian William Gerald
    Irish property developer born in February 1967

    Resident in Northern Ireland

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

      IIF 7
    • icon of address 17 Kildoag Road, Derry, BT47 3TQ

      IIF 8
    • icon of address 17 Kildoag Road, Goshadin, Co Derry, BT47 3TQ

      IIF 9
    • icon of address 1 Woodbridge Hill, Waterside, Derry, BT47 2EE

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

      IIF 11
    • icon of address 101, Spencer Road, Waterside, Londonderry, BT47 6AE, Northern Ireland

      IIF 12
    • icon of address 17 Kildoag Road, Goshaden, Londonderry, BT47 3TQ

      IIF 13
    • icon of address 1 Woodbridge Road, Woodside Road, Waterside, Londonderry, BT47 2EE

      IIF 14
  • Mccormick, Brian William Gerald
    Irish property developer entrepreneur born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Hill, Londonderry, N Ireland, BT47 2EE, N Ireland

      IIF 15
  • Mccormick, Brian William Gerald
    Irish property development born in February 1967

    Resident in Northern Ireland

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

      IIF 16
  • Mc Cormick, Brian William
    British building contractor born in February 1967

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 20
    • icon of address 1 Woodbridge Hill, Woodside Road, Waterside, L'derry, BT47 2EE

      IIF 21
  • Mc Cormick, Brian
    Irish building contractor born in February 1967

    Resident in Northern Ireland

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

      IIF 22
  • Mccormick, Brian
    Northern Irish company director born in February 1967

    Resident in Northern Ireland

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

      IIF 23
  • Mr Brian William Gerald Mccormick
    Irish born in February 1967

    Resident in Northern Ireland

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

      IIF 24
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 25
    • icon of address The Lodge, Woodbrook Village, Brookmount Road, Omagh, County Tyrone, BT78 5HY, Northern Ireland

      IIF 26
  • Mccormick, Brian William Gerald
    Irish

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

      IIF 27
    • icon of address 1 Woodbridge Hill, Woodside Road, Derry, Londonderry, BT47 2EE

      IIF 28
    • icon of address 17 Kildoag Road, Goshaden, Derry, BT47 3TQ

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 1 Woodbridge Hill, Woodside Road, Londonderry, BT47

      IIF 31
  • Mccormick, Brian
    Irish company director born in February 1967

    Resident in England

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

      IIF 32
  • Mccormick, Brian
    Irish entrepreneur born in February 1967

    Resident in England

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

      IIF 33
  • Mccormick, Brian
    Irish property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 5, Bewley Street, London, London, SW19 1XF, United Kingdom

      IIF 34
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 35
  • Mccormick, Brian William Gerald

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

      IIF 36
  • Mccormick, Gerald
    Irish building contractor born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Londonderry, BT47 2AD

      IIF 37
  • Mccormick, Gerald
    Irish property born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Londonderry, BT47 6AD

      IIF 38
  • Mc Cormick, Gerald
    Irish building contractor born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Waterside, Londonderry, BT47 2AD

      IIF 39
  • Mc Cormick, Gerard
    Irish building contractor born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Waterside, Londonderry, BT47 2AD

      IIF 40
  • Mc Cormick, Gerald
    British building contractor born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Waterside, Londonderry, Co Londonderry, BT47 2AD

      IIF 41
  • Mc Cormick, Gerald
    British property developer born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Waterside, L'derry, BT47 2AD

      IIF 42
  • Mc Cormick, Gerry
    Irish building contractor born in January 1943

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Londonderry, Co Londonderry

      IIF 43 IIF 44
    • icon of address 6 Victoria Park, Waterside, Co Londonderry, BT47 2AD

      IIF 45
  • Mc Cormick, Gerald

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Park, Waterside, Londonderry, BT47 2AD

      IIF 46
    • icon of address 6 Victoria Park, Waterside, Londonderry, Co Londonderry, BT47 2AD

      IIF 47
  • Mccormick, Brian

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

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Lodge Woodbrook Village, Brookmount Road, Omagh, County Tyrone, Northern Ireland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -327,586 GBP2021-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    BAYSWATER HOMES PLC - 2019-05-03
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    6,468 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 5 5 Bewley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BAYSWATER CHILMINGTON GREEN LTD - 2018-06-07
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,100 GBP2023-09-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,736 GBP2022-10-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 33 - Director → ME
  • 6
    GREENBRAE LIMITED - 2007-09-26
    icon of address 1 Woodbridge Hill, Derry, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 101 Spencer Road, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-05-29 ~ now
    IIF 17 - Director → ME
  • 8
    EXITOSO LIMITED - 2016-03-10
    icon of address 101 Spencer Road, Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 101 Spencer Road, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,516 GBP2022-11-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 1 Woodbridge Hill, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -189,717 GBP2021-05-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address James Boyle, 101 Spencer Road, Londonderry, Londonderry, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 21
  • 1
    APPLEDOOR HOMES LIMITED - 2011-02-23
    icon of address Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,838 GBP2024-02-28
    Officer
    icon of calendar 2016-05-19 ~ 2016-05-27
    IIF 15 - Director → ME
  • 2
    icon of address 101 Spencer Road, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ 2009-09-30
    IIF 16 - Director → ME
    icon of calendar 2007-10-19 ~ 2009-09-30
    IIF 28 - Secretary → ME
  • 3
    icon of address 8 Campsie Real Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    1,994 GBP2023-10-31
    Officer
    icon of calendar 1991-08-19 ~ 2005-06-07
    IIF 37 - Director → ME
  • 4
    icon of address 101 Spencer Road, Londonderry
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2015-05-08
    IIF 8 - Director → ME
  • 5
    icon of address 101 Spencer Road, Waterside, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-19 ~ 2015-04-17
    IIF 13 - Director → ME
  • 6
    GREENBRAE LIMITED - 2007-09-26
    icon of address 1 Woodbridge Hill, Derry, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-01 ~ 2005-06-07
    IIF 39 - Director → ME
    icon of calendar 1994-11-01 ~ 2005-06-29
    IIF 46 - Secretary → ME
  • 7
    icon of address 101 Spencer Road, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-05-29 ~ 2005-06-30
    IIF 41 - Director → ME
    icon of calendar 1992-05-29 ~ 2005-06-07
    IIF 47 - Secretary → ME
  • 8
    icon of address 104 Malone Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    1,324,647 GBP2024-04-30
    Officer
    icon of calendar 2003-12-12 ~ 2013-12-05
    IIF 19 - Director → ME
  • 9
    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
    icon of address 3 Queen Street, Derry, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -2,646 GBP2023-12-31
    Officer
    icon of calendar 1991-05-02 ~ 2015-04-17
    IIF 22 - Director → ME
    icon of calendar 1991-05-02 ~ 1999-01-26
    IIF 45 - Director → ME
    icon of calendar 1991-05-02 ~ 2015-04-17
    IIF 36 - Secretary → ME
  • 10
    icon of address 33 Clarendon Street, Derry, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1986-07-02 ~ 2002-01-18
    IIF 40 - Director → ME
  • 11
    icon of address 11 Old Manse Green, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    523,324 GBP2023-10-31
    Officer
    icon of calendar 2004-01-20 ~ 2006-01-09
    IIF 6 - Director → ME
    icon of calendar 2004-01-20 ~ 2005-06-07
    IIF 38 - Director → ME
    icon of calendar 2004-01-20 ~ 2006-01-09
    IIF 31 - Secretary → ME
  • 12
    MCCORMICK PROPERTIES LIMITED - 2015-02-09
    icon of address 101 Spencer Road, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-07-21 ~ 2015-05-08
    IIF 21 - Director → ME
    icon of calendar 1994-06-09 ~ 2005-06-30
    IIF 42 - Director → ME
  • 13
    icon of address 101 Spencer Road, Waterside, Londonderry
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2015-04-17
    IIF 20 - Director → ME
  • 14
    icon of address Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-04-20
    IIF 4 - Director → ME
    icon of calendar 2015-03-12 ~ 2016-04-01
    IIF 30 - Secretary → ME
  • 15
    icon of address 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
    icon of calendar 2007-07-09 ~ 2015-05-08
    IIF 14 - Director → ME
  • 16
    icon of address 104-108 Spencer Road, Londonderry, Co.londonderry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Officer
    icon of calendar 1992-09-18 ~ 2000-05-04
    IIF 43 - Director → ME
  • 17
    icon of address 1 Woodbridge Hill, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -189,717 GBP2021-05-31
    Officer
    icon of calendar 2008-10-16 ~ 2015-04-17
    IIF 7 - Director → ME
  • 18
    icon of address 104-108 Spencer Road, Londonderry, Co.londonderry
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-10 ~ 2000-05-04
    IIF 44 - Director → ME
  • 19
    BALLYARTON FARMS LTD - 2013-04-02
    icon of address 634 Barnailt Rd, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,646 GBP2019-04-30
    Officer
    icon of calendar 1996-04-26 ~ 2006-03-31
    IIF 9 - Director → ME
    icon of calendar 1996-04-26 ~ 2006-03-31
    IIF 27 - Secretary → ME
  • 20
    icon of address 101 Spencer Road, Waterside, Londonderry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2015-04-17
    IIF 12 - Director → ME
    icon of calendar 1996-03-06 ~ 2013-03-07
    IIF 29 - Secretary → ME
  • 21
    icon of address 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-06-26
    IIF 2 - 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.