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, Eamon Mark

    Related profiles found in government register
  • O'connor, Eamon Mark
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 1
  • O'connor, Eamon Mark
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 2 IIF 3 IIF 4
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 5
  • O'connor, Eamon Mark
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 6
    • 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 10
    • The Control Tower, Mill Lane, Binfield, Newport, PO30 2LA, England

      IIF 11 IIF 12
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 13
    • Lady Capel's Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 14 IIF 15
    • Unit 6, Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, WD24 4JP, United Kingdom

      IIF 16
  • O'connor, Eamon Mark
    British director/secretary born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 17
  • O'connor, Eamon Mark
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 18
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL

      IIF 19
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 23
    • Lady Capels Wharf, Hemsptead Road, Watford, Hertfordshire, WD17 5NL, United Kingdom

      IIF 24
  • O'connor, Eamon Mark
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Eamon Mark
    British company director born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 32
  • O'connor, Eamon Mark
    British managing director born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 33
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 34
  • O'connor, Eamon Mark John
    British builder born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 35
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 36
    • Unit 2 Langley Wharf, Langley Wharf, Railway Terrace, Kings Langley, WD4 8JE, England

      IIF 37
    • 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Uavend, 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 41
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 42
    • The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 43
    • The Old Bat And Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 44
    • Lady Capels Whalf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 45
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 49 IIF 50 IIF 51
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 52 IIF 53
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, England

      IIF 54 IIF 55
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 56
  • O'connor, Eamon Mark John
    British residential landlord born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 57
  • O'connor, Eamon Mark
    British director/secretary

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 58
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 59 IIF 60
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 61
  • Eamon Mark John O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, CV21 2SD, England

      IIF 62
  • Eamon Mark John O'connor
    British born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2004-07-12 ~ now
    IIF 3 - director → ME
  • 2
    Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -892,269 GBP2024-06-30
    Officer
    2000-06-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    Unit 6 Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 16 - director → ME
  • 4
    Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 24 - director → ME
  • 5
    Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 19 - director → ME
  • 6
    62 Regent Street, Rugby, England
    Corporate (5 parents)
    Equity (Company account)
    22,584 GBP2023-12-31
    Officer
    2007-08-02 ~ now
    IIF 2 - director → ME
  • 7
    C/o George & Company, 62 Regent Street, Rugby, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,719 GBP2023-12-31
    Officer
    2007-08-02 ~ now
    IIF 1 - director → ME
  • 8
    Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -235,052 GBP2022-11-30
    Officer
    2017-11-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    50,848 GBP2023-06-30
    Officer
    2019-12-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    O'CONNOR AND COSTELLO PROPERTY COMPANY LIMITED - 2021-10-20
    The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,025 GBP2024-03-31
    Officer
    2003-06-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MARINA GARDENS MANAGEMENT LIMITED - 2019-04-12
    The Control Tower Island Harbour, Mill Lane, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,608 GBP2017-03-24
    Officer
    2011-10-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to surplus assets - 75% or moreOE
    IIF 55 - Right to appoint or remove membersOE
  • 14
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2016-05-17 ~ now
    IIF 11 - director → ME
  • 15
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2016-01-29 ~ now
    IIF 12 - director → ME
  • 16
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2015-04-14 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
  • 17
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-12
    Officer
    2019-05-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    Po Box 5099 Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    75949, 35 Station Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    75949, 35 Station Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Stanmore House, 64-68 Blackburn Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Officer
    2012-10-11 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    75949, 35 Station Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -111,648 GBP2022-05-31
    Officer
    2016-06-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    UAVEND EAST COWES LLP - 2015-12-10
    Lady Capels Wharf, Hempstead Road, Watford, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 25
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -610,823 GBP2022-06-29
    Officer
    2016-06-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 26
    Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    62,440 GBP2016-03-31
    Officer
    2011-11-08 ~ dissolved
    IIF 23 - director → ME
Ceased 12
  • 1
    1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2004-06-29 ~ 2021-12-07
    IIF 13 - director → ME
  • 2
    1 TUDOR AVENUE WATFORD RTM COMPANY LIMITED - 2012-07-19
    11-13 The Green, Bilton, Rugby, Warwickshire
    Dissolved corporate
    Officer
    2004-07-13 ~ 2013-08-30
    IIF 4 - director → ME
  • 3
    Unit 1 Paramount Ind. Estate, Sandown Road, Watford, Herts
    Corporate (2 parents)
    Equity (Company account)
    89,224 GBP2023-11-30
    Officer
    1999-08-12 ~ 2005-06-29
    IIF 17 - director → ME
    1999-08-12 ~ 2005-06-29
    IIF 58 - secretary → ME
  • 4
    UAVEND LIMITED - 2016-02-09
    AVEND LTD - 2011-11-30
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,838 GBP2020-03-31
    Officer
    2011-11-16 ~ 2015-11-15
    IIF 14 - director → ME
  • 5
    UAVEND (WATFORD) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2012-05-10 ~ 2020-09-24
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-09-24
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove members OE
  • 6
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2016-06-03 ~ 2020-06-08
    IIF 20 - director → ME
    Person with significant control
    2017-12-20 ~ 2021-01-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2016-12-12 ~ 2021-02-11
    IIF 6 - director → ME
    Person with significant control
    2016-12-12 ~ 2021-02-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Robbins Building, Albert Street, Rugby, Warks, England
    Corporate (2 parents)
    Equity (Company account)
    1,738,392 GBP2024-03-31
    Officer
    2020-03-05 ~ 2022-03-01
    IIF 57 - director → ME
    Person with significant control
    2020-03-05 ~ 2022-03-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPRINGFIELD ESTATE (IOW) LTD - 2021-01-11
    UAVEND EAST COWES LIMITED - 2021-01-06
    ABCD 1 LIMITED - 2015-12-10
    9 West End, Kemsing, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    -610,123 GBP2024-03-30
    Officer
    2015-11-30 ~ 2020-04-27
    IIF 21 - director → ME
    Person with significant control
    2016-06-07 ~ 2020-04-27
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 10
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    UAVEND INVESTMENTS (BREEZE) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    UAVEND INVESTMENTS (CHANDLERY) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2019-03-14 ~ 2020-09-30
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 49 - Right to surplus assets - More than 50% but less than 75% OE
© 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.