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 David John O'connor

    Related profiles found in government register
  • Mr David John O'connor
    Irish born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 1
  • Mr David O'connor
    Irish born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Manchester Square, London, W1U 3PD

      IIF 2
  • Mr David O'connor
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hall Royd Walk, Silkstone Common, Barnsley, S75 4QB, England

      IIF 3
  • David O'connor
    Irish born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 4
  • Mr David O Conner
    Irish born in August 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15, 15 Michael Fitzgerald Road, Cork, Ireland

      IIF 5
    • icon of address 15, 15, Michael Fitzgerald Road, Cork, T12 Y83P, Ireland

      IIF 6
    • icon of address 15, Michael Fitzgerald Road, Cork, T12 Y83P, Ireland

      IIF 7
  • O'connor, David John
    Irish born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Grove, London, W5 5LL, England

      IIF 8
  • O'connor, David
    Irish company director born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Manchester Square, London, W1U 3PD

      IIF 9
  • O'connor, David
    Irish director born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Manchester Square, London, W1U 3PD

      IIF 10
  • O'connor, David
    Irish born in July 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Swanley Bar Lane, Little Heath, Potters Bar, Hertfordshire , EN6 1NU

      IIF 11
  • O Connor, David
    Irish born in August 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'connor, David
    Irish director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 15
  • O'connor, David
    Irish company director born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Kilteragh Road, Foxrock, Dublin, D18 P9y6, Ireland

      IIF 16
  • O'connor, David
    Irish director born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9AD, Northern Ireland

      IIF 17
  • O'conner, David
    Irish none born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Nci Business Centre, Mayor Street, Ifsc, Dublin 1, Ireland

      IIF 18
  • O'connor, David
    British educational service born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hall Royd Walk, Silkstone Common, Barnsley, South Yorkshire, S75 4QB, England

      IIF 19
  • O'connor, David
    Irish company director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 20
  • O'connor, David
    Irish director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 21
  • O'connor, David
    Irish finance director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 22
  • O'connor, David
    Irish director born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Northwood Avenue, Northwood Park, Santry Demense, Santry, Dublin 9, DO9X 5N9, Ireland

      IIF 23
  • O'connor, David
    Irish executive born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit B/c, Downlands Business Park, Lyons Way, Worthing, BN14 9RX, England

      IIF 24
  • O'connor, David
    Irish independent non-executive director born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'connor, David
    Irish company director born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rosbury, Moanbaun, Athenry, Co Galway, Ireland

      IIF 27
  • O'connor, David
    Irish director born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rosebury, Moanbaun, Athenry, Co. Galway, H65 Wp23, Ireland

      IIF 28
  • O'connor, David
    Irish carpenter born in December 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Wharf Hill, Winchester, Hampshire, SO23 9NQ, England

      IIF 29
  • O'connor, David Martin
    Irish company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 12 Claycastle Maryborough Orchard, Maryborough House Hotel, Douglas, Cork City, IRISH, Ireland

      IIF 30 IIF 31
  • O'connor, David
    Irish

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 32
  • O'connor, David
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 33 IIF 34
  • O'connor, David
    Irish director

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 35
  • O'connor, David
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 36
    • icon of address 42 Whitecliffe, White Church Road, Rathfarnum, Dublin 16, Ireland

      IIF 37
  • O'connor, David
    Irish marketing manager born in July 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1244, 2k Queens Road, Belfast, BT3 9FH, Northern Ireland

      IIF 38
  • O'connor, David
    Irish carpenter born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    ACE POINT CAPITAL LTD. - 2023-10-17
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    259,134 GBP2024-10-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    ACE POINT GROUP LTD. - 2023-10-17
    icon of address 4 Manchester Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150 GBP2023-10-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACE POINT VENTURES LTD. - 2023-10-17
    icon of address 4 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-10-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 166 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 71 The Ironworks, 58 Dace Road, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 14 Wharf Hill, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 49 Hall Royd Walk, Silkstone Common, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    225 GBP2015-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 166 Commercial Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 39 - Director → ME
  • 12
    BDO TALENT MANAGEMENT LIMITED - 2025-05-12
    icon of address 2 Shelbourne Buildings, Crampton Avenue Ballsbridge, Dublin 4, Dublin, D04 W3v6, Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address W1 Office Ltd, Old Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 166 Commercial Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Swanley Bar Lane, Little Heath, Potters Bar, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    3,053,673 GBP2024-05-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 166 Commercial Road, Whitechapel, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    NEM INSURANCE COMPANY LIMITED - 1991-07-01
    EMPLOYERS' MUTUAL INSURANCE ASSOCIATION LIMITED - 1987-08-05
    N.E.M. INSURANCE COMPANY LIMITED - 1990-02-23
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2021-03-31
    IIF 25 - Director → ME
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2007-05-29
    IIF 35 - Secretary → ME
  • 3
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2010-02-05
    IIF 20 - Director → ME
    icon of calendar 2008-11-28 ~ 2010-02-05
    IIF 37 - Secretary → ME
  • 4
    icon of address 2 Northwood Avenue, Northwood Park, Santry Demesne, Santry, Dublin, Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2017-12-13
    IIF 23 - Director → ME
  • 5
    AETNA RE-INSURANCE COMPANY (U.K.) LIMITED - 1996-07-30
    THE IMPERIAL FIRE & MARINE RE-INSURANCE COMPANY LIMITED - 2000-08-29
    ALEA LONDON LIMITED - 2009-10-29
    AMERICAN RE-INSURANCE COMPANY (U.K.) LIMITED - 1992-09-30
    GRICESOUND LIMITED - 1981-12-31
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2021-03-31
    IIF 26 - Director → ME
  • 6
    TREEBAY LIMITED - 2006-11-01
    HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED - 2017-06-15
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-10 ~ 2021-03-31
    IIF 24 - Director → ME
  • 7
    BB'S HOLDINGS LIMITED - 2015-04-23
    icon of address Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ 2010-02-05
    IIF 22 - Director → ME
    icon of calendar 2006-01-30 ~ 2007-05-29
    IIF 36 - Secretary → ME
  • 8
    BB'S COFFEE & MUFFINS HOLDINGS LIMITED - 2015-04-23
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-28
    IIF 33 - Secretary → ME
    icon of calendar 2004-05-28 ~ 2007-05-29
    IIF 34 - Secretary → ME
  • 9
    M M & S (2521) LIMITED - 1999-02-22
    RFG HOLDINGS LIMITED - 2002-08-01
    HARROCK LIMITED - 1999-02-26
    BB'S COFFEE & MUFFINS EUROPE LIMITED - 2015-04-23
    CZC LIMITED - 1999-03-19
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ 2007-05-29
    IIF 32 - Secretary → ME
  • 10
    icon of address W1 Office Ltd, Old Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2023-12-03
    IIF 15 - Director → ME
  • 11
    icon of address Suite 113 The Mayford Centre, Mayford Green, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2021-03-16
    IIF 28 - Director → ME
  • 12
    icon of address The Concourse, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    423,411 GBP2024-12-31
    Officer
    icon of calendar 2022-01-15 ~ 2024-07-10
    IIF 17 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-06-03
    IIF 38 - Director → ME
  • 13
    SOUTH COAST HOTELS LIMITED - 2001-01-03
    icon of address Suite 113 The Mayford Centre, Mayford Green, Woking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    307,716 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2022-03-11
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.