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

Connor, John

    Related profiles found in government register
  • Connor, John
    British cfo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 1 IIF 2
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 3 IIF 4 IIF 5
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Kiwa House, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 17
    • icon of address Kiwa House, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 18
    • icon of address 17, Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QZ

      IIF 19
    • icon of address C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 20
  • Connor, John
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 21 IIF 22
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 23
  • Connor, John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, HR8 2JL

      IIF 24
    • icon of address 7 Buckingham Road, Tunbridge Wells, Kent, TN1 1TQ, United Kingdom

      IIF 25
  • Connor, John
    British finance director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR

      IIF 26
  • Connor, John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank, Ledbury, Herefordshire, HR8 2JL

      IIF 27
  • Connor, John
    British accountant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 5 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

      IIF 28
  • Connor, John
    British finance director born in January 1962

    Registered addresses and corresponding companies
  • Connor, John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 32
  • Connor, John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

      IIF 33 IIF 34
  • Connor, John
    British finance director

    Registered addresses and corresponding companies
  • Connor, John

    Registered addresses and corresponding companies
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 38 IIF 39
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 40 IIF 41 IIF 42
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 46 IIF 47 IIF 48
    • icon of address Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 53 IIF 54
    • icon of address Kiwa House, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 55
    • icon of address Kiwa House, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 56
    • icon of address 17, Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QZ

      IIF 57
    • icon of address C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 58
    • icon of address 7 Buckingham Road, Tunbridge Wells, Kent, TN1 1TQ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Kiwa House Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,531 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 55 - Secretary → ME
  • 2
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-19
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 39 - Secretary → ME
  • 3
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 50 - Secretary → ME
  • 5
    IMC TRAINING CONSULTANTS LTD - 2004-02-04
    INTERNATIONAL TRAINING CONSULTANTS LIMITED - 1996-06-12
    BROOMCO (863) LIMITED - 1995-02-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 40 - Secretary → ME
  • 6
    CONSTRUCTION MATERIALS TESTING LIMITED - 2004-04-20
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 41 - Secretary → ME
  • 7
    KIWA LIMITED - 2011-12-30
    CHARCO 50 LIMITED - 2011-09-22
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 48 - Secretary → ME
  • 8
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    501,512 GBP2020-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 53 - Secretary → ME
  • 9
    icon of address Kiwa House Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    243,332 GBP2020-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 56 - Secretary → ME
  • 10
    PE JACKMAN INTERNATIONAL FIRE CONSULTANTS LIMITED - 1996-09-30
    RAPID 4401 LIMITED - 1988-02-04
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,482,234 GBP2020-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 54 - Secretary → ME
  • 11
    CHARCO 39 LIMITED - 2011-02-24
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 47 - Secretary → ME
  • 12
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 43 - Secretary → ME
  • 13
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 51 - Secretary → ME
  • 14
    NATIONAL INSPECTION COUNCIL QUALITY ASSURANCE LIMITED - 1994-02-14
    NIC QUALITY ASSURANCE LIMITED - 1989-02-07
    icon of address Warwick House, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
  • 15
    NTS NIGHTINGALE LIMITED - 2015-03-02
    icon of address Warwick House Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,839,610 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 44 - Secretary → ME
  • 17
    PAI INFORMATION SERVICES LIMITED - 2013-07-02
    TAI INFORMATION SERVICES LIMITED - 2012-05-24
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 52 - Secretary → ME
  • 18
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Secretary → ME
  • 19
    icon of address Shield On-site Services Ltd, 17 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 57 - Secretary → ME
  • 20
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    538,859 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 46 - Secretary → ME
  • 21
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 45 - Secretary → ME
  • 22
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 49 - Secretary → ME
  • 23
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,461 GBP2021-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 58 - Secretary → ME
  • 24
    icon of address 31 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-04 ~ 2007-04-27
    IIF 31 - Director → ME
    icon of calendar 2002-05-03 ~ 2007-04-27
    IIF 37 - Secretary → ME
  • 2
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-04 ~ 2007-04-27
    IIF 29 - Director → ME
    icon of calendar 2002-05-03 ~ 2007-04-27
    IIF 36 - Secretary → ME
  • 3
    CTCS COFFEE LIMITED - 2005-11-01
    icon of address Alexander House, 31-39 London Road, Sevenoaks
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-09-06 ~ 2007-04-27
    IIF 30 - Director → ME
    icon of calendar 2005-09-06 ~ 2007-04-27
    IIF 35 - Secretary → ME
  • 4
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-10-31
    IIF 24 - Director → ME
  • 5
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2014-10-31
    IIF 25 - Director → ME
    icon of calendar 2014-09-17 ~ 2014-10-31
    IIF 59 - Secretary → ME
  • 6
    HAYGROVE TUNNELS LIMITED - 2002-08-28
    HAYGROVE FRUIT LIMITED - 1997-07-09
    icon of address Redbank, Ledbury, Herefordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2014-10-31
    IIF 27 - Director → ME
  • 7
    icon of address Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,935 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2022-01-31
    IIF 26 - Director → ME
  • 8
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,100,412 GBP2019-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2001-06-08
    IIF 28 - Director → ME
    icon of calendar 1998-02-13 ~ 2001-06-08
    IIF 33 - Secretary → ME
  • 9
    JBS TRADING LIMITED - 2000-10-03
    JILL MCGUIRE LIMITED - 1994-05-13
    ARRIVEORDER LIMITED - 1991-09-17
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-22 ~ 2001-06-08
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.