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, Simon

    Related profiles found in government register
  • O'connor, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 318, Kensal Road, London, W10 5BZ

      IIF 1
  • O Connor, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 13 Manor Way, Ruislip, Middlesex, HA4 8HE

      IIF 2 IIF 3
  • O Connor, Simon
    British property manager

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 4
    • icon of address 38 Wood Lane, Ruislip, Middlesex, HA4 6EX

      IIF 5
  • O Connor, Simon
    British manager property management born in January 1956

    Registered addresses and corresponding companies
    • icon of address 13 Manor Way, Ruislip, Middlesex, HA4 8HE

      IIF 6
  • O'connor, Simon

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS

      IIF 7
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 8
    • icon of address 318 Kensal Road, London, W10 5BZ

      IIF 9
  • O Connor, Simon

    Registered addresses and corresponding companies
    • icon of address 13 Manor Way, Ruislip, Middlesex, HA4 8HE

      IIF 10
  • O'connor, Simon
    British property management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS

      IIF 11
  • O'connor, Simon
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 12
  • O'connor, Simon
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Waterloo Road, Waterloo Road, Poole, Dorset, BH17 7JY, England

      IIF 13
  • O'connor, Simon
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 14
    • icon of address 71, Woodside Road, Downend, Bristol, BS16 2SR, United Kingdom

      IIF 15
    • icon of address 81, Waterloo Road, Poole, Dorset, BH17 7JY, United Kingdom

      IIF 16
  • O'connor, Simon Kevin
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 17 IIF 18
  • O'connor, Simon
    British plant operator born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marlbrook Close, Solihull, B92 8LP, United Kingdom

      IIF 19
  • O Connor, Simon
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 20
  • O Connor, Simon
    British property born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 21
  • O Connor, Simon
    British property manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 22
  • Mr Simon O'connor
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Cambridge Street, London, SW1V 4PS

      IIF 23
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 24
  • Mr Simon O'connor
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 25
  • Mr Simon Kevin O'connor
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 26 IIF 27
    • icon of address 71, Woodside Road, Downend, Bristol, BS16 2SR, United Kingdom

      IIF 28 IIF 29
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 30
  • Mr Simon O'connor
    Irish born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    BROADFORD CONSTRUCTION LIMITED - 2021-04-19
    S. O'CONNOR PLANT & CIVILS LIMITED - 2016-01-13
    SKJ PLANT HIRE LIMITED - 2018-02-15
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,593 GBP2025-03-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    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
  • 3
    icon of address 71 Woodside Road, Downend, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174,872 GBP2017-01-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Marlbrook Close, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,434 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 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
  • 8
    icon of address 71 Woodside Road, Downend, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 1996-02-20 ~ 1997-06-18
    IIF 3 - Secretary → ME
  • 2
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2015-08-26 ~ 2015-08-26
    IIF 11 - Director → ME
    icon of calendar 2013-01-30 ~ 2015-08-26
    IIF 1 - Secretary → ME
    icon of calendar 2015-08-26 ~ 2021-11-15
    IIF 7 - Secretary → ME
  • 3
    JEPCOUNT LIMITED - 1980-12-31
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,455,860 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-11-15
    IIF 21 - Director → ME
    icon of calendar ~ 2021-11-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 341 Garratt Lane, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,994 GBP2024-12-24
    Officer
    icon of calendar 1997-06-03 ~ 2000-12-28
    IIF 6 - Director → ME
    icon of calendar 1997-06-03 ~ 2000-12-28
    IIF 10 - Secretary → ME
  • 5
    icon of address 10 Hollywood Road, London, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    1 GBP2024-12-25
    Officer
    icon of calendar 2011-06-28 ~ 2020-12-03
    IIF 8 - Secretary → ME
  • 6
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,751 GBP2024-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2005-10-01
    IIF 9 - Secretary → ME
  • 7
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,170 GBP2024-03-31
    Officer
    icon of calendar 1996-02-16 ~ 2021-11-15
    IIF 20 - Director → ME
    icon of calendar ~ 1996-02-16
    IIF 2 - Secretary → ME
  • 8
    icon of address 81 Elizabeth Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    158,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 23 - Has significant influence or control OE
  • 9
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,736 GBP2024-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2021-11-15
    IIF 22 - Director → ME
    icon of calendar 1999-05-21 ~ 2021-11-15
    IIF 5 - 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.