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, John

    Related profiles found in government register
  • O'connor, John
    Irish born in May 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6b, Upper Water Street, Newry, Co. Down, BT34 1DJ, Northern Ireland

      IIF 1
  • O'connor, John
    Irish financial director born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Crockerton Road, London, SW17 7HG, England

      IIF 2
  • O'connor, John
    Irish none born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Brinkburn Gardens, Edgware, Middlesex, HA8 5PL

      IIF 3
  • O'connor, John
    Irish company director born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address John O'connor, 13 Eagle Valley, Wilton, Cork, T12CTP0, Ireland

      IIF 4
  • O'connor, John
    Irish engineer born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Esb Head Office, Gateway 2, East Wall Road, Dublin 4, Dublin, Ireland

      IIF 5 IIF 6
    • icon of address 40, Princes Street, Edinburgh, EH2 2BY, Scotland

      IIF 7
    • icon of address Ground Floor, New Clarendon, 114-116 George Street, Edinburgh, EH2 4LH, Scotland

      IIF 8 IIF 9
    • icon of address Tilbury Green Power, Port Of Tilbury, Tilbury, Essex, RM18 7NU, England

      IIF 10 IIF 11
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

      IIF 12
  • O'connor, John
    Irish manager- generation delivery born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40, Princes Street, Edinburgh, EH2 2BY

      IIF 13
    • icon of address 5th Floor, 40 Princes Street, Edinburgh, EH2 2BY, United Kingdom

      IIF 14
  • O'connor, John
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12097213 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Oconnor, John
    Irish financial consultant born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Brinkburn Gardens, Edgware, Middlesex, HA8 5PL

      IIF 16
  • O Connor, John
    Irish director born in March 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Patrick Street, Strabane, County Tyrone, BT82 8DG, Northern Ireland

      IIF 17
  • O'connor, John
    Irish solicitor born in December 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 168, Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland

      IIF 18
  • O'connor, John
    Irish born in October 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rathdown Close, Lissue Industrial Estate East, Lissue Road, Lisburn, Co Antrim, BT28 2RB

      IIF 19
  • O'connor, John
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Road, Clacton-on-sea, CO15 6AG, England

      IIF 20
  • O'connor, John
    born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21
  • O'connor, John, Mr.
    Irish born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Castleyard, 20/21 St Patrick's Road, Dalkey, Co Dublin, Ireland

      IIF 22
  • O Connor, John
    Irish salesman born in March 1950

    Registered addresses and corresponding companies
    • icon of address 22 Maddox Street, London, W1S 1PN

      IIF 23
  • Mr John O'connor
    Irish born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 24
  • O'connor, John
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 121-122, Marine Parade, Worthing, West Sussex, BN11 3SA, England

      IIF 25
  • Mr John O'connor
    Irish born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address John O'connor, 13 Eagle Valley, Cork, T12CTP0, Ireland

      IIF 26
  • Mr John O'connor
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 27
  • Mr. John O’connor
    Irish born in May 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Castleyard, 20-22 St Patrick’s Road, Dalkey, Dublin, A96W 640, Ireland

      IIF 28
  • O Connor, John

    Registered addresses and corresponding companies
    • icon of address 1 Castleyard, 20-21 St Patrick’s Road, Dalkey, Dublin, A96 W640, Ireland

      IIF 29
  • Mr John O'connor
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Patrick Street, Strabane, County Tyrone, BT82 8DG, Northern Ireland

      IIF 30
  • O'connor, John Christopher Joseph
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98b, Alexandra Drive, Surbiton, KT5 9AG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Brinkburn Gardens, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,436 GBP2016-11-05
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    69,402 GBP2024-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 4 Church Road, Clacton-on-sea, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520 GBP2024-10-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    AMAANI TECHNOLOGY LTD - 2019-11-06
    icon of address 83 Ducie Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2020-07-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Rathdown Close, Lissue Industrial Estate East, Lissue Road, Lisburn, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 18 Lismara Craigavon, Armagh, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 31 - Director → ME
Ceased 13
  • 1
    AHAA GLOBAL LIMITED - 2013-01-07
    icon of address 3a Southbourne Gardens, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2015-08-28
    IIF 16 - Director → ME
  • 2
    icon of address 132 Manchester Road, Carrington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ 2025-05-16
    IIF 7 - Director → ME
  • 3
    icon of address Ground Floor, New Clarendon, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2022-09-09
    IIF 14 - Director → ME
    icon of calendar 2024-02-29 ~ 2025-05-16
    IIF 9 - Director → ME
  • 4
    SEAENERGY RENEWABLES INCH CAPE LIMITED - 2011-08-10
    icon of address Ground Floor, New Clarendon, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2025-05-16
    IIF 8 - Director → ME
    icon of calendar 2020-11-05 ~ 2022-09-09
    IIF 13 - Director → ME
  • 5
    icon of address 16 Patrick Street, Strabane, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-04-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-04-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-01-14
    IIF 12 - Director → ME
  • 7
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-01
    IIF 5 - Director → ME
  • 8
    ATRIA WINDFARM HOLDINGS LIMITED - 2018-04-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-01
    IIF 6 - Director → ME
  • 9
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2006-11-01
    IIF 23 - Director → ME
  • 10
    icon of address 18 Crockerton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-26
    IIF 2 - Director → ME
  • 11
    SOCIETY OF TRUST AND ESTATE PRACTITIONERS - 2008-01-07
    icon of address 11-19 Artillery House North, 11-19 Artillery Row, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-22 ~ 2010-12-03
    IIF 18 - Director → ME
  • 12
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-25 ~ 2021-06-30
    IIF 11 - Director → ME
  • 13
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2021-06-30
    IIF 10 - 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.