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 14
  • 1
    Barber, Vincent
    Director born in November 1939
    Individual (1 offspring)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 2
    O'connell, Brendan Kelvin
    Director born in March 1955
    Individual (5 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 3
    Courtney, Patrick Christopher
    Director born in October 1938
    Individual (3 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 4
    O'sullivan, James Martin
    Director born in August 1943
    Individual (8 offsprings)
    Officer
    ~ 2002-10-11
    OF - Director → CIF 0
    O'sullivan, James Martin
    Individual (8 offsprings)
    Officer
    ~ 1997-09-08
    OF - Secretary → CIF 0
  • 5
    Vassar, Eric George
    Director born in August 1930
    Individual (2 offsprings)
    Officer
    ~ 1993-10-26
    OF - Director → CIF 0
  • 6
    Street, Andrew William
    Construction Director born in December 1945
    Individual (5 offsprings)
    Officer
    1996-05-15 ~ 1996-12-01
    OF - Director → CIF 0
  • 7
    O'shea, Crohan John
    Director born in April 1938
    Individual (9 offsprings)
    Officer
    ~ 2022-07-06
    OF - Director → CIF 0
  • 8
    O'connor, Rory Anthony
    Born in September 1959
    Individual (59 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    O'connor, Rory Anthony
    Individual (59 offsprings)
    Officer
    1997-09-08 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 9
    O'mara, Anne
    Director born in June 1942
    Individual (1 offspring)
    Officer
    ~ 2015-11-11
    OF - Director → CIF 0
  • 10
    Mcmillan, James
    Born in August 1972
    Individual (16 offsprings)
    Officer
    2022-07-07 ~ now
    OF - Director → CIF 0
    Mc Millan, James
    Individual (16 offsprings)
    Officer
    2014-07-01 ~ now
    OF - Secretary → CIF 0
  • 11
    Filan, Peter
    Director born in July 1939
    Individual (1 offspring)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 12
    Oshea, Anne
    Born in April 1936
    Individual (3 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 13
    Harts Horn, Stuart Conway
    Director born in July 1943
    Individual (1 offspring)
    Officer
    ~ 1997-09-30
    OF - Director → CIF 0
  • 14
    C J O'SHEA GROUP LIMITED
    - now 10041474 01128708
    COSCOMP LIMITED - 2016-06-22 10041474 01128708
    Unit 1, Granard Business Centre, Bunns Lane, London, England
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    2016-04-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

C.J.O'SHEA AND COMPANY LIMITED

Period: 1968-09-26 ~ now
Company number: 00939436
Registered name
C.J.O'SHEA AND COMPANY LIMITED - now
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
    Granard Business Centre, Bunns Lane, Mill Hill, London NW7 2DZ
    PRIVATE LIMITED COMPANY incorporated on 1968-09-26 (57 years 6 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
    Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DZ
    UNITED KINGDOM
    CIF 1
  • C.J. O'SHEA AND CO LIMITED
    S
    Registered number 939436
    1, Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
    ENGLAND
    CIF 2
  • C.J.O'SHEA AND COMPANY LIMITED
    S
    Registered number 00939436
    Granard 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 14
  • 1
    4EVERGREEN TECHNOLOGIES LIMITED
    07442233 09465578
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    BALTIMORE WHARF UK (GP) LIMITED
    11628381
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    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
  • 3
    BOS MINAVIL HOUSE LIMITED
    10524528
    Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 4
    GHL (HACKNEY WICK) LIMITED
    - now 08882152
    GHL (HARROW) LIMITED - 2014-02-27
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-01-20 ~ 2020-11-27
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GHL CHILTERN STREET LIMITED
    - now 06657780
    GHL (CHILTERN ST) LIMITED - 2010-04-17
    GOODMAYES 4 LIMITED - 2010-01-11
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    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
  • 6
    LANDCORP (LONDON) LIMITED
    07735650
    1345 High Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MARSH WALL CHELSEA LLP
    OC336990
    38-40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-02 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 8
    MASLOW'S GROUP LLP
    - now OC411321
    37-41 MORTIMER STREET LLP
    - 2019-10-17 OC411321
    72 Welbeck Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2016-06-21 ~ 2019-12-13
    CIF 1 - LLP Member → ME
  • 9
    NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED
    09654038
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    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
  • 10
    ORCHARD WHARF DEVELOPMENTS LIMITED
    09651349
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    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
  • 11
    RISEDALE PROPERTIES LIMITED
    07780189
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (10 parents)
    Person with significant control
    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
  • 12
    SHIPLAKE MEADOWS LIMITED - now
    GHL (COOLSILK) LIMITED
    - 2022-05-13 11676961
    GHL (HITCHIN) LIMITED - 2019-11-06
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 13
    STAMFORD HOUNSLOW LIMITED
    - now 08480797
    DELI W1 LIMITED - 2016-02-26
    3rd Floor Paternoster House 65 St Paul's Churchyard, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-07
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WESTGATE HOUSE DEVELOPMENTS LIMITED
    10078162
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    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- 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.