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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mcmillan, James
    Born in August 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-07-07 ~ now
    OF - Director → CIF 0
    Mc Millan, James
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    O'connor, Rory Anthony
    Born in September 1959
    Individual (49 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Oshea, Anne
    Born in April 1936
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    COSCOMP LIMITED - 2016-06-22
    icon of addressUnit 1, Granard Business Centre, Bunns Lane, London, England
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    O'mara, Anne
    Director born in June 1942
    Individual
    Officer
    icon of calendar ~ 2015-11-11
    OF - Director → CIF 0
  • 2
    O'shea, Crohan John
    Director born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2022-07-06
    OF - Director → CIF 0
  • 3
    O'sullivan, James Martin
    Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-10-11
    OF - Director → CIF 0
    O'sullivan, James Martin
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-08
    OF - Secretary → CIF 0
  • 4
    Vassar, Eric George
    Director born in August 1930
    Individual
    Officer
    icon of calendar ~ 1993-10-26
    OF - Director → CIF 0
  • 5
    Street, Andrew William
    Construction Director born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 1996-12-01
    OF - Director → CIF 0
  • 6
    Harts Horn, Stuart Conway
    Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 7
    Filan, Peter
    Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 8
    O'connor, Rory Anthony
    Individual (49 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 9
    O'connell, Brendan Kelvin
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 10
    Barber, Vincent
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 11
    Courtney, Patrick Christopher
    Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
parent relation
Company in focus

C.J.O'SHEA AND COMPANY LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • C.J.O'SHEA AND COMPANY LIMITED
    Info
    Registered number 00939436
    icon of addressGranard Business Centre, Bunns Lane, Mill Hill, London NW7 2DZ
    PRIVATE LIMITED COMPANY incorporated on 1968-09-26 (57 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • CJ O'SHEA AND COMPANY LIMITED
    S
    Registered number 00939436
    icon of addressGranard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DZ
    UNITED KINGDOM
    CIF 1
  • C.J. O'SHEA AND CO LIMITED
    S
    Registered number 939436
    icon of address1, Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
    ENGLAND
    CIF 2
  • C.J.O'SHEA AND COMPANY LIMITED
    S
    Registered number 00939436
    icon of addressGranard Business Centre, Bunns Lane, London, England, NW7 2DZ
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,970 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address1345 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -212 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address38-40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-11-27
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GHL (HARROW) LIMITED - 2014-02-27
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,014,499 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-11-27
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GHL (CHILTERN ST) LIMITED - 2010-04-17
    GOODMAYES 4 LIMITED - 2010-01-11
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    37-41 MORTIMER STREET LLP - 2019-10-17
    icon of address72 Welbeck Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2019-12-13
    CIF 1 - LLP Member → ME
  • 5
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,845,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-11-27
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6,097,198 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-11-27
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    GHL (COOLSILK) LIMITED - 2022-05-13
    GHL (HITCHIN) LIMITED - 2019-11-06
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,736,624 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-12-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    DELI W1 LIMITED - 2016-02-26
    icon of address3rd Floor Paternoster House 65 St Paul's Churchyard, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,421,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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.