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 Thomas Richard O'connor

    Related profiles found in government register
  • Mr Thomas Richard O'connor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

      IIF 1
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Avon, BS37 6AH

      IIF 2
  • O'connor, Thomas Richard
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Richmond Hill, Bath, Avon, BA1 5QR

      IIF 3
    • icon of address Holly House, 4 High Street Chipping Sodbury, Bristol, BS37 6AH

      IIF 4
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH, England

      IIF 5
  • O'connor, Thomas Richard
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Richmond Hill Landsdown, Bath, BA1 5QR

      IIF 6 IIF 7 IIF 8
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

      IIF 11
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 12
    • icon of address Fisher House, Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 13
  • O'connor, Thomas Richard
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Mount Beacon House, Richmond Hill Landsdown, Bath, BA1 5QR, United Kingdom

      IIF 14
    • icon of address Mount Beacon House, Richmond Hill, Bath, Avon, BA1 5QR

      IIF 15
    • icon of address Mount Beacon House, Richmond Hill Landsdown, Bath, BA1 5QR

      IIF 16 IIF 17
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom

      IIF 18
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

      IIF 19
    • icon of address Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH

      IIF 20
    • icon of address Whatley House, Whatley Drive, Pewsey, Wiltshire, SN9 5AR

      IIF 21
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 22 IIF 23
  • O'connor, Thomas Richard
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Wiltshire, BS37 6AH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 27 IIF 28
  • O'connor, Thomas Richard
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH, England

      IIF 29
  • O'connor, Thomas Richard
    British

    Registered addresses and corresponding companies
  • O'connor, Thomas Richard

    Registered addresses and corresponding companies
    • icon of address Holly House 4, High Street, Chipping Sodbury, Bristol, BS37 6AH, U.k

      IIF 40 IIF 41
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom

      IIF 42
    • icon of address Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH, England

      IIF 43
    • icon of address Whatley House, Whatley Drive, Pewsey, Wiltshire, SN9 5AR, United Kingdom

      IIF 44
  • O'connor, Thomas

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH, England

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Holly House, 4 High Street, Chipping Sodbury, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 5 - Director → ME
  • 3
    LANGDALE HOMES LIMITED - 2011-02-23
    ROUNDBAY LIMITED - 1991-01-08
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 4
    WEFSTAN LIMITED - 1984-01-04
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    REDCLIFFE CONSTRUCTION LIMITED - 1990-11-16
    VASTBOND LIMITED - 1987-02-05
    REDCLIFFE HOMES LIMITED - 1991-10-01
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
Ceased 27
  • 1
    icon of address Unit 12 Westway Business Centre, Marksbury, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-02-29
    Officer
    icon of calendar 2012-09-28 ~ 2013-04-24
    IIF 35 - Secretary → ME
  • 2
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2019-12-18
    IIF 27 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-03-09
    IIF 7 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-03-09
    IIF 31 - Secretary → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2025-09-30
    IIF 14 - Director → ME
    icon of calendar 2012-09-28 ~ 2014-02-24
    IIF 36 - Secretary → ME
  • 5
    icon of address Holly House, 4 High Street, Chipping Sodbury, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-28 ~ 2014-02-24
    IIF 37 - Secretary → ME
  • 6
    LOTHIAN FIFTY (669) LIMITED - 2000-07-26
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2003-09-29
    IIF 10 - Director → ME
  • 7
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2019-08-19
    IIF 12 - Director → ME
    icon of calendar 2006-01-18 ~ 2014-02-24
    IIF 39 - Secretary → ME
  • 8
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,639 GBP2025-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-01-15
    IIF 28 - Director → ME
  • 9
    icon of address 37 Chamberlain Street, Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,725 GBP2024-09-30
    Officer
    icon of calendar 1991-05-01 ~ 1997-10-01
    IIF 9 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2021-03-17
    IIF 22 - Director → ME
  • 11
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2012-12-31 ~ 2018-01-08
    IIF 13 - Director → ME
  • 12
    icon of address 2 Manor Farmyard, Urchfont, Devizes, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2022-01-10
    IIF 25 - Director → ME
  • 13
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-04-10
    IIF 18 - Director → ME
  • 14
    icon of address 14 Parsonage Court, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,404 GBP2024-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2008-04-24
    IIF 15 - Director → ME
  • 15
    icon of address 4 Courtfield, Castlebar Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-29
    IIF 17 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 30 - Secretary → ME
  • 16
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2011-10-26 ~ 2012-08-02
    IIF 29 - Director → ME
    icon of calendar 2014-02-28 ~ 2014-07-18
    IIF 20 - Director → ME
    icon of calendar 2012-10-26 ~ 2014-02-24
    IIF 45 - Secretary → ME
  • 17
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-09-28 ~ 2014-02-24
    IIF 40 - Secretary → ME
  • 18
    WEFSTAN LIMITED - 1984-01-04
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2014-02-24
    IIF 41 - Secretary → ME
  • 19
    REDCLIFFE CONSTRUCTION LIMITED - 1990-11-16
    VASTBOND LIMITED - 1987-02-05
    REDCLIFFE HOMES LIMITED - 1991-10-01
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-02-24
    IIF 38 - Secretary → ME
  • 20
    icon of address 1 Roseland Close, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,774 GBP2023-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-06-01
    IIF 8 - Director → ME
    icon of calendar 2005-08-18 ~ 2006-06-01
    IIF 34 - Secretary → ME
  • 21
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-11 ~ 2025-09-30
    IIF 24 - Director → ME
  • 22
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2025-09-30
    IIF 26 - Director → ME
  • 23
    icon of address 77a Cheap Street, Sherborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    108 GBP2025-02-28
    Officer
    icon of calendar 2012-12-31 ~ 2013-08-16
    IIF 43 - Secretary → ME
  • 24
    icon of address 3 The Elms, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    201 GBP2024-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2007-06-25
    IIF 6 - Director → ME
    icon of calendar 2005-08-18 ~ 2007-06-25
    IIF 33 - Secretary → ME
  • 25
    icon of address 37 Victoria Road, Penarth, South Glamorgan
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2004-04-29 ~ 2006-05-18
    IIF 16 - Director → ME
    icon of calendar 2004-04-29 ~ 2006-04-01
    IIF 32 - Secretary → ME
  • 26
    icon of address Whatley House Whatley House, 32 Whatley Drive, Pewsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,716 GBP2024-09-30
    Officer
    icon of calendar 2014-02-28 ~ 2017-02-01
    IIF 21 - Director → ME
    icon of calendar 2013-09-10 ~ 2014-02-24
    IIF 44 - Secretary → ME
  • 27
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2020-02-06
    IIF 23 - Director → ME
    icon of calendar 2012-09-30 ~ 2014-02-24
    IIF 42 - Secretary → 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.