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, Thomas Richard

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

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

      IIF 7
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 8
    • Fisher House, Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 9
  • O'connor, Thomas Richard
    British director born in May 1951

    Resident in England

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

      IIF 10
    • Mount Beacon House, Richmond Hill, Bath, Avon, BA1 5QR

      IIF 11 IIF 12
    • Mount Beacon House, Richmond Hill Landsdown, Bath, BA1 5QR

      IIF 13 IIF 14
    • Holly House, 4 High Street Chipping Sodbury, Bristol, BS37 6AH

      IIF 15
    • Holly House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom

      IIF 16
    • Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

      IIF 17
    • Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH

      IIF 18
    • Whatley House, Whatley Drive, Pewsey, Wiltshire, SN9 5AR

      IIF 19
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 20 IIF 21
  • O'connor, Thomas Richard
    British managing director born in May 1951

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 25 IIF 26
  • O'connor, Thomas Richard
    British company director born in August 1951

    Resident in England

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

      IIF 27
  • O'connor, Thomas Richard
    British

    Registered addresses and corresponding companies
  • Mr Thomas Richard O'connor
    British born in May 1951

    Resident in England

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

      IIF 38
    • Holly House, 4 High Street, Chipping Sodbury, Avon, BS37 6AH

      IIF 39
  • O'connor, Thomas Richard

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

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

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

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

      IIF 44
  • O'connor, Thomas

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

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-02-28 ~ now
    IIF 10 - director → ME
  • 2
    Holly House, 4 High Street, Chipping Sodbury, Avon
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Holly House, 4 High Street, Chipping Sodbury, Bristol
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-06-28 ~ now
    IIF 7 - director → ME
  • 4
    LANGDALE HOMES LIMITED - 2011-02-23
    ROUNDBAY LIMITED - 1991-01-08
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 6 - director → ME
  • 5
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    WEFSTAN LIMITED - 1984-01-04
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Corporate (4 parents, 12 offsprings)
    Officer
    ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    REDCLIFFE HOMES LIMITED - 1991-10-01
    REDCLIFFE CONSTRUCTION LIMITED - 1990-11-16
    VASTBOND LIMITED - 1987-02-05
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 17 - director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-11 ~ now
    IIF 22 - director → ME
  • 8
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-15 ~ now
    IIF 24 - director → ME
Ceased 25
  • 1
    Unit 12 Westway Business Centre, Marksbury, Bath
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-02-29
    Officer
    2012-09-28 ~ 2013-04-24
    IIF 33 - secretary → ME
  • 2
    Walmer House, 32 Bath Street, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-13 ~ 2019-12-18
    IIF 25 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-01-18 ~ 2007-03-09
    IIF 2 - director → ME
    2006-01-18 ~ 2007-03-09
    IIF 29 - secretary → ME
  • 4
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-09-28 ~ 2014-02-24
    IIF 34 - secretary → ME
  • 5
    Holly House, 4 High Street, Chipping Sodbury, Avon
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-28 ~ 2014-02-24
    IIF 35 - secretary → ME
  • 6
    LOTHIAN FIFTY (669) LIMITED - 2000-07-26
    7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-07-17 ~ 2003-09-29
    IIF 5 - director → ME
  • 7
    18 Badminton Road, Downend, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2006-01-18 ~ 2019-08-19
    IIF 8 - director → ME
    2006-01-18 ~ 2014-02-24
    IIF 37 - secretary → ME
  • 8
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (5 parents)
    Equity (Company account)
    8,347 GBP2024-03-31
    Officer
    2016-03-15 ~ 2019-01-15
    IIF 26 - director → ME
  • 9
    37 Chamberlain Street, Wells, England
    Corporate (4 parents)
    Equity (Company account)
    31,062 GBP2023-09-30
    Officer
    1991-05-01 ~ 1997-10-01
    IIF 4 - director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-05-05 ~ 2021-03-17
    IIF 20 - director → ME
  • 11
    C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2012-12-31 ~ 2018-01-08
    IIF 9 - director → ME
  • 12
    19 Manor Farmyard, Urchfont, Devizes, England
    Corporate (2 parents)
    Equity (Company account)
    350 GBP2023-09-30
    Officer
    2014-09-17 ~ 2022-01-10
    IIF 23 - director → ME
  • 13
    18 Badminton Road, Downend, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-05-09 ~ 2022-04-10
    IIF 16 - director → ME
  • 14
    14 Parsonage Court, Portishead, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    3,404 GBP2024-03-31
    Officer
    2006-02-02 ~ 2008-04-24
    IIF 12 - director → ME
  • 15
    4 Courtfield, Castlebar Hill, London
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    ~ 1993-09-29
    IIF 14 - director → ME
    ~ 1993-09-29
    IIF 28 - secretary → ME
  • 16
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2014-02-28 ~ 2014-07-18
    IIF 18 - director → ME
    2011-10-26 ~ 2012-08-02
    IIF 27 - director → ME
    2012-10-26 ~ 2014-02-24
    IIF 45 - secretary → ME
  • 17
    Holly House, 4 High Street, Chipping Sodbury, Bristol
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-09-28 ~ 2014-02-24
    IIF 40 - secretary → ME
  • 18
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    WEFSTAN LIMITED - 1984-01-04
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Corporate (4 parents, 12 offsprings)
    Officer
    2012-09-28 ~ 2014-02-24
    IIF 41 - secretary → ME
  • 19
    REDCLIFFE HOMES LIMITED - 1991-10-01
    REDCLIFFE CONSTRUCTION LIMITED - 1990-11-16
    VASTBOND LIMITED - 1987-02-05
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-09-28 ~ 2014-02-24
    IIF 36 - secretary → ME
  • 20
    1 Roseland Close, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    8,774 GBP2023-12-31
    Officer
    2005-08-18 ~ 2006-06-01
    IIF 3 - director → ME
    2005-08-18 ~ 2006-06-01
    IIF 32 - secretary → ME
  • 21
    77a Cheap Street, Sherborne, Dorset
    Corporate (5 parents)
    Equity (Company account)
    584 GBP2024-02-29
    Officer
    2012-12-31 ~ 2013-08-16
    IIF 43 - secretary → ME
  • 22
    3 The Elms, Bath, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,515 GBP2023-12-31
    Officer
    2005-08-18 ~ 2007-06-25
    IIF 1 - director → ME
    2005-08-18 ~ 2007-06-25
    IIF 31 - secretary → ME
  • 23
    37 Victoria Road, Penarth, South Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2004-04-29 ~ 2006-05-18
    IIF 13 - director → ME
    2004-04-29 ~ 2006-04-01
    IIF 30 - secretary → ME
  • 24
    Whatley House, Whatley Drive, Pewsey, England
    Corporate (6 parents)
    Equity (Company account)
    8,828 GBP2023-09-30
    Officer
    2014-02-28 ~ 2017-02-01
    IIF 19 - director → ME
    2013-09-10 ~ 2014-02-24
    IIF 44 - secretary → ME
  • 25
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-02-28 ~ 2020-02-06
    IIF 21 - director → ME
    2012-09-30 ~ 2014-02-24
    IIF 42 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.