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

O'connor, Michael John

    Related profiles found in government register
  • O'connor, Michael John
    Irish company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Hathcote Ind Est, Warwick, CV34 6LX, England

      IIF 1
  • O'connor, Michael John
    Irish director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Shrewsbury, SY1 1SQ, United Kingdom

      IIF 2 IIF 3
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 4
  • O'connor, Michael John
    Irish engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Union Street, Greenock, PA16 8BG, Scotland

      IIF 5
  • O Connor, Michael John
    Irish engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 6 IIF 7
  • O Connor, Michael John
    Irish ndt engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Long Lawford, Rugby, CV23 9BX, England

      IIF 8
  • O Connor, Michael John
    Irish property developer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 9
  • O'connor, Michael John
    British aircraft engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Constance Close, Binley, Coventry, West Midlands, CV3 1LN, United Kingdom

      IIF 10
    • icon of address Home Farm House, Long Lawford, Rugby, Warwickshire, CV23 9BX, United Kingdom

      IIF 11
  • O'connor, Michael John
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Haathcote Ind Est, Warwick, CV34 6LX, United Kingdom

      IIF 12
  • O'connor, Michael John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 13
  • O'connor, Michael John
    British engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Constance Close, Coventry, West Midlands, CV3 1LN, United Kingdom

      IIF 14
    • icon of address Home Farm House, Long Lawford, Rugby, CV23 9BX, England

      IIF 15
  • Mr Michael John O Connor
    Irish born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Home Farm House, Long Lawford, Rugby, CV23 9BX, England

      IIF 19
  • Mr Michael John O'connor
    Irish born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Union Street, Greenock, PA16 8BG, Scotland

      IIF 20
    • icon of address 32, High Street, Shrewsbury, SY1 1SQ, United Kingdom

      IIF 21 IIF 22
    • icon of address The Hangar, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 23
    • icon of address Warwick Business Centre, Hawkes Drive, Hathcote Ind Est, Warwick, CV34 6LX, England

      IIF 24
  • Mr Michael John O'connor
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Constance Close, Binley, Coventry, West Midlands, CV3 1LN, United Kingdom

      IIF 25
    • icon of address 24, Constance Close, Coventry, West Midlands, CV3 1LN, United Kingdom

      IIF 26
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 27
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 28
    • icon of address Warwick Business Centre, Hawkes Drive, Haathcote Ind Est, Warwick, CV34 6LX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 24 Constance Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    COMBINED PROPERTY INVESTMENT LTD - 2021-06-25
    icon of address Warwick Business Centre Hawkes Drive, Hathcote Ind Est, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,945 GBP2024-04-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 Union Street, Greenock, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address The Hangar, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Cherwell Way, Long Lawford, Rugby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Warwick Business Centre Hawkes Drive, Haathcote Ind Est, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,299 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,515 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    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%OE
  • 9
    icon of address 4 Cherwell Way, Long Lawford, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,094 GBP2024-07-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Constance Close, Binley, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 32 High Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Cherwell Way, Long Lawford, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,101 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Home Farm House, Long Lawford, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32 High Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Ind Estate, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ 2021-08-19
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.