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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O Connor, James

    Related profiles found in government register
  • O Connor, James
    British executive

    Registered addresses and corresponding companies
    • Rose Cottage, Front Street, Esh Village, Durham, DH7 NQS

      IIF 1
  • Oconnor, James
    British director

    Registered addresses and corresponding companies
    • 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, United Kingdom

      IIF 2
  • O'connor, James
    British manufacturing director born in January 1948

    Registered addresses and corresponding companies
    • 6 Green Court, Esh Village, Durham, DH7 9RY

      IIF 3
  • O'connor, James

    Registered addresses and corresponding companies
    • Rose Cottage, Front Street, Esh, Durham, DH7 9QS, England

      IIF 4
  • O Connor, James
    British executive born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Front Street, Esh Village, Durham, DH7 NQS

      IIF 5
  • O'connor, James
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Rose Cottage, Esh Village, Durham, DH7 9QS, United Kingdom

      IIF 6
  • O'connor, James
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Front Street, Esh Village, Durham, DH7 9QS, England

      IIF 7
  • Oconnor, James
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, United Kingdom

      IIF 8
  • O Connor, James
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Beastow Road, Manchester, M12 5GS, England

      IIF 9
  • O'connor, James
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 10
  • O'connor, James
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Manor Drive, Elloughton, Hull, East Yorkshire, HU15 1JA, United Kingdom

      IIF 11
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, England

      IIF 12
  • O'connor, James
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Beastow Road, Manchester, M12 5GS, England

      IIF 13 IIF 14
  • O'connor, James
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Manor Drive, Elloughton, Hull, East Yorkshire, HU15 1JA, United Kingdom

      IIF 15
  • Mr James O'connor
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA

      IIF 16
  • Mr James O'connor
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 17
    • 16, Manor Drive, Elloughton, Hull, East Yorkshire, HU15 1JA, United Kingdom

      IIF 18
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 19
  • Mr James O Connor
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Beastow Road, Manchester, M12 5GS, England

      IIF 20
  • Mr James O'connor
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Westgate Park Road, Morecambe, LA4 4RN, England

      IIF 21
  • Mr James O'connor
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 63, Beastow Road, Manchester, M12 5GS, England

      IIF 22
  • Mr James O'connor
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Manor Drive, Elloughton, Hull, East Yorkshire, HU15 1JA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 12
  • 1
    G.T. DIECASTINGS LIMITED
    03486834
    3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (8 parents)
    Officer
    1998-09-14 ~ 2000-03-31
    IIF 3 - Director → ME
  • 2
    63 Beastow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JAMES OCONNOR LTD
    - now 07377793 13770276... (more)
    JAMES OCONNER LTD
    - 2011-08-26 07377793
    ASHFORD EVENTS AND MANAGEMENT LTD
    - 2011-07-20 07377793
    C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 7 - Director → ME
    2011-04-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 4
    JOCO KUMA CONSULTING LIMITED
    - now 11277850
    JAMES O'CONNOR LIMITED
    - 2021-06-22 11277850 13770276... (more)
    Grosevnor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    JOCO SPV LIMITED
    13799103
    16 Manor Drive, Elloughton, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    MR PROPERTY TRADER LIMITED
    13677278
    16 Manor Drive, Elloughton, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    O CONNOR BROTHERS LTD
    15405286
    63 Beastow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PURCHASE BMV LIMITED
    13442964
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    THOMAS O'CONNOR LTD
    13770006
    63 Beastow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    U S L HIRE LTD
    - now 06827401
    U S L WALES LTD
    - 2011-07-06 06827401
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-24 ~ 2014-12-07
    IIF 8 - Director → ME
    2009-02-24 ~ 2010-06-21
    IIF 2 - Secretary → ME
  • 11
    U S L MANAGEMENT SERVICES LTD
    - now 06972362
    U S L CUMBRIA LIMITED
    - 2011-07-11 06972362
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-07-24 ~ 2014-12-07
    IIF 6 - Director → ME
  • 12
    UTILITY SERVICES (N.E.) LIMITED
    05663798
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (15 parents, 7 offsprings)
    Officer
    2005-12-29 ~ 2014-12-07
    IIF 5 - Director → ME
    2005-12-29 ~ 2014-12-07
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.