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, Katie

    Related profiles found in government register
  • O'connor, Katie
    British account director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 1
  • O'connor, Katie
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Haathcote Ind Est, Warwick, CV34 6LX, United Kingdom

      IIF 2
    • icon of address Warwick Business Centre, Hawkes Drive, Hathcote Ind Est, Warwick, CV34 6LX, England

      IIF 3
  • O'connor, Katie
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Long Lawford, Rugby, Warwickshire, CV23 9BX, United Kingdom

      IIF 4
  • O'connor, Katie
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Union Street, Greenock, PA16 8BG, Scotland

      IIF 5
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 6
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 7
  • O'connor, Katie
    British management consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, United Kingdom

      IIF 8
  • O Connor, Katie
    British marketing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 9
  • Brown, Katie
    British administrator/sales manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 46 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JF

      IIF 10
  • Crozier, Katie Rebecca
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ

      IIF 11
  • Crozier, Katie Rebecca
    British hr manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindleberry, Edneys Hill, Spindleberry, Wokingham, Berkshire, RG41 4DR, United Kingdom

      IIF 12
  • Crozier, Katie Rebecca
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldstar Heathrow Holdings Limited, Colndale Road, Colnbrook, Slough, SL3 0HQ, England

      IIF 13
  • Brown, Katie
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 14
  • Brown, Katie
    British senior sales executive reed bu born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 46 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JF

      IIF 15
  • Mrs Katie O Connor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherwell Way, Long Lawford, Rugby, CV23 9SU, England

      IIF 16 IIF 17
  • Mrs Katie O'connor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 18
    • icon of address Warwick Business Centre, Hawkes Drive, Haathcote Ind Est, Warwick, CV34 6LX, United Kingdom

      IIF 19
    • icon of address Warwick Business Centre, Hawkes Drive, Hathcote Ind Est, Warwick, CV34 6LX, England

      IIF 20
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, United Kingdom

      IIF 21
  • Ms Katie O'connor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 22
  • O'connor, Katie

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 23
  • Katie Brown
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,325 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMBINED PROPERTY INVESTMENT LTD - 2021-06-25
    icon of address Warwick Business Centre Hawkes Drive, Hathcote Ind Est, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,945 GBP2024-04-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 73 Union Street, Greenock, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 5 - Director → ME
  • 5
    HEATHROW HAULAGE COMPANY LIMITED - 2000-03-13
    icon of address Goldstar Heathrow Ltd Colndale Road, Colnbrook, Slough
    Active Corporate (5 parents)
    Equity (Company account)
    10,225,753 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 4 Cherwell Way, Long Lawford, Rugby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Warwick Business Centre Hawkes Drive, Haathcote Ind Est, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,299 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,515 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,018 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-01-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    GOLDSTAR HEATHROW HOLDINGS LIMITED - 2025-06-18
    icon of address Goldstar Heathrow Holdings Limited Colndale Road, Colnbrook, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,830 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Cherwell Way, Long Lawford, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,101 GBP2024-05-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Spindleberry, Edneys Hill, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,263 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2018-08-20
    IIF 12 - Director → ME
  • 2
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Ind Estate, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ 2021-08-19
    IIF 4 - Director → ME
  • 3
    icon of address Garden Cottage, 21 Fernhill Drive, Leamington Spa, England
    Active Corporate (7 parents)
    Equity (Company account)
    34 GBP2024-03-21
    Officer
    icon of calendar 2007-11-30 ~ 2008-07-01
    IIF 15 - Director → ME
    icon of calendar 2009-09-24 ~ 2016-04-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.