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 Conor James Mcallister

    Related profiles found in government register
  • Mr Conor James Mcallister
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 11506529 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 799, London Road, West Thurrock, Grays, Essex, RM20 3LH, United Kingdom

      IIF 5
  • Mr Conor James Mcallister
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lancaster Road, Chafford Hundred, Grays, RM16 6EA, United Kingdom

      IIF 6
  • Mr Conor Mcallister
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 7
  • Mr Conor James Mcallister
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Spinney, Orsett, Essex, RM16 3EJ, England

      IIF 8
    • icon of address 79, Lancaster Rd, Grays, RM16 6EA, United Kingdom

      IIF 9
    • icon of address 799, London Road, West Thurrock, Grays, RM20 3LH, United Kingdom

      IIF 10
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 11
    • icon of address 2nd Floor, 21 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 12
  • Mcallister, Conor
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 13
  • Mcallister, Conor James
    British company director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 14 IIF 15
  • Mcallister, Conor James
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 16
    • icon of address 799, London Road, West Thurrock, Grays, Essex, RM20 3LH, United Kingdom

      IIF 17
  • Mcallister, Conor James
    British sales manager born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lancaster Road, Chafford Hundred, Grays, RM16 6EA, United Kingdom

      IIF 18
  • Mcallister, Conor James
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mit Barn, Coptfold Hall Farm, Writtle Road, Margaretting, Chelmsford, Essex, CM4 0EL, United Kingdom

      IIF 19
    • icon of address 79, Lancaster Road, Chafford Hundred, Grays, RM16 6EA, England

      IIF 20
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 21
  • Mcallister, Conor James
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11506529 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 8, The Spinney, Orsett, Essex, RM16 3EJ, England

      IIF 23
    • icon of address 799, London Road, West Thurrock, Grays, RM20 3LH, United Kingdom

      IIF 24
    • icon of address The Old Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 25
  • Mcallister, Conor James
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Lancaster Rd, Chafford Hundred, Grays, RM16 6EA, United Kingdom

      IIF 26
    • icon of address 2nd Floor, 21 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 799 London Road, West Thurrock, Grays, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 2nd Floor, 21 Skylines Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 11506529 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,445 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 95 Pobox, Heckmondwike
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Dartview Close, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 79 Lancaster Road, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,127 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 799 London Road, West Thurrock, Grays, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145,734 GBP2023-12-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Mit Barn Coptfold Hall Farm, Writtle Road, Margaretting, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,006 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2025-05-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2025-05-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11506529 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,445 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-09
    IIF 25 - Director → ME
  • 3
    icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    94,266 GBP2020-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2020-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2020-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.