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 Michael O'connor

    Related profiles found in government register
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 1 IIF 2
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 3
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 4
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 5
  • Mr Michael O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 6
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 7
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 8
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 9 IIF 10 IIF 11
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 12
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 13
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 14
  • Mr Micheal Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 15
  • O'connor, Michael
    Irish co director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 16
  • O'connor, Michael
    Irish company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 17 IIF 18 IIF 19
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG, England

      IIF 20 IIF 21
  • O'connor, Michael
    Irish director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 22
  • O'connor, Michael Anthony John
    British chairman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 23
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 24
  • O'connor, Michael Anthony John
    British management consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 25
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 26
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 27
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 28
  • Oconnor, Michael John Anthony
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3 22 Gunter Grove, London, SW10 0UJ

      IIF 29
  • O'connor, Michael
    Irish director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 30
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 31
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 32
  • O Connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 33
  • Oconnor, Michael John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 34
  • Oconnor, Michael John Anthony
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 35
  • O'connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 36
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 37
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 38
  • O'connor, Michael John Anthony
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 39
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 40
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 41
    • icon of address Interco, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 42
    • icon of address 4, Tudor House, Victoria Street, Ventnor, Isle Of Wight, PO38 1EL, England

      IIF 43
  • O'connor, Michael John Anthony
    British management consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 44
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    FORGET ME NOT TODAY LIMITED - 2021-02-02
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,031 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 41 - Director → ME
  • 4
    FORGET ME NOT LIMITED - 2021-02-02
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Horsell Court, Stepgates, Chertsey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 1 Horsell Court, Stepgates, Chertsey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,763 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,795 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAGOS ENTERPRISE LTD - 2021-01-21
    icon of address 1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 46 - Director → ME
Ceased 15
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-08
    IIF 42 - Director → ME
  • 2
    icon of address Wilmin, Staunton Lane, Whitchurch, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,623 GBP2017-12-31
    Officer
    icon of calendar 1994-12-21 ~ 1995-02-01
    IIF 34 - Secretary → ME
  • 3
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-01-01
    IIF 43 - Director → ME
  • 4
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 30 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,394,128 GBP2023-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-05-23
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address Tudor House, Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 31 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Hollies, Little Park Gardens, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-11-02 ~ 2019-05-23
    IIF 22 - Director → ME
    icon of calendar 2005-11-02 ~ 2019-05-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tudor House 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 32 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-15
    Officer
    icon of calendar ~ 2019-05-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    110,785 GBP2023-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ 2019-05-23
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-08-05
    IIF 35 - Secretary → ME
  • 15
    icon of address 22 Gunter Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2002-05-10
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.