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, Sean Michael

    Related profiles found in government register
  • O'connor, Sean Michael
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 1
  • O'connor, Sean Michael
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Rossett Green Lane, Harrogate, HG2 9LJ, United Kingdom

      IIF 2
    • icon of address Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 3
    • icon of address C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 4
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 5
  • O'connor, Sean Michael
    British co director born in June 1980

    Registered addresses and corresponding companies
    • icon of address 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 6
  • O'connor, Sean Michael
    British company director born in June 1980

    Registered addresses and corresponding companies
    • icon of address 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 7
  • O'connor, Sean
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 8
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 9
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 10 IIF 11
  • O'connor, Sean Michael
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Sean Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 26
  • O'connor, Sean Michael
    British

    Registered addresses and corresponding companies
    • icon of address 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 27
    • icon of address 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 28
  • O'connor, Sean Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 29
  • O'connor, Sean Michael
    Uk company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor St George's House, St George's Road, Bolton, BL1 2DD

      IIF 30
    • icon of address 34a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom

      IIF 31
    • icon of address 34a, Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 32
    • icon of address 22, Eastcheap, London, EC3M 1EU, England

      IIF 33
  • Mr Sean Michael O'connor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 34 IIF 35
  • O'connor, Sean Michael

    Registered addresses and corresponding companies
    • icon of address 22, Eastcheap, London, EC3M 1EU, England

      IIF 36
  • O Connor, Sean
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4255 Park Approach, Park Approach, Leeds, LS15 8GB, United Kingdom

      IIF 37
  • O'conner, Sean
    born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4255, Park Approach, Thorpe Business Park, Colton, Leeds, West Yorkshire, LS15 8GB

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4255 Park Approach, Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,634 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4255 Park Approach, Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CET HOLDINGS LTD - 2022-01-25
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,902 GBP2021-08-31
    Officer
    icon of calendar 2015-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 5
    CEC2 PLC - 2011-08-10
    icon of address 4255 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 6
    FINANCIO TRADING LIMITED - 2012-05-03
    CLEAN ENERGY EFFICIENCY LIMITED - 2012-04-27
    CLEAN ENERGY SOLAR LIMITED - 2011-08-23
    IF EVERYONE DID LTD - 2011-08-02
    icon of address 4255 Park Approach Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Third Floor St George's House, St George's Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 30 - Director → ME
  • 8
    DALMINA LIMITED - 2023-05-22
    icon of address S7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MAGPIE (UK BRANCH) LTD - 2015-11-06
    icon of address Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 34a Main Street, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 34a Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 4255 Park Approach Park Approach, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 111 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,265,234 GBP2020-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 10 - Director → ME
Ceased 17
  • 1
    CLEAN ENERGY MARKETING LIMITED - 2013-04-11
    ENERGY COMMODITY SERVICES LIMITED - 2011-08-05
    ENERGY COMMODITY TRADING LTD - 2010-11-23
    icon of address 30 Woodside Gardens, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2013-07-26
    IIF 13 - Director → ME
  • 2
    FINANCIO CLAIMS LIMITED - 2014-05-14
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2012-10-19
    IIF 24 - Director → ME
    icon of calendar 2012-10-19 ~ 2014-02-27
    IIF 28 - Secretary → ME
  • 3
    CE CARBON MANAGEMENT LTD - 2010-11-17
    icon of address 34a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2014-08-15
    IIF 12 - Director → ME
  • 4
    UTILITIES MARKETING LTD - 2012-01-19
    icon of address 7 Nighingale Place, Stanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2013-05-20
    IIF 20 - Director → ME
  • 5
    CLEAN ENERGY TRADING PLC - 2014-10-28
    CLEAN ENERGY TRADING LIMITED - 2014-07-31
    CE CARBON TRADING LTD - 2010-11-12
    icon of address C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2016-09-28
    IIF 4 - Director → ME
    icon of calendar 2010-11-02 ~ 2016-07-11
    IIF 33 - Director → ME
    icon of calendar 2014-07-30 ~ 2016-07-11
    IIF 36 - Secretary → ME
  • 6
    CLEAN ENERGY FUNDING LTD - 2013-04-10
    icon of address 30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2013-05-20
    IIF 25 - Director → ME
  • 7
    CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED - 2012-11-28
    ULTRA GREEN CAPITAL LTD - 2010-01-12
    IF EVERYONE DID LIMITED - 2008-06-23
    CARBON ACCOUNT LTD - 2007-06-14
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-02-06 ~ 2013-03-06
    IIF 26 - Director → ME
    icon of calendar 2007-05-02 ~ 2010-12-02
    IIF 29 - Secretary → ME
  • 8
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2014-01-03
    IIF 16 - Director → ME
  • 9
    FOREGATE MANAGEMENT LTD - 2012-04-30
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2014-01-03
    IIF 17 - Director → ME
  • 10
    CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
    ZUVA LIMITED - 2011-10-10
    UTILITIES IN ONE LTD - 2010-11-24
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ 2014-01-03
    IIF 18 - Director → ME
  • 11
    icon of address 30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2013-07-26
    IIF 22 - Director → ME
  • 12
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2016-07-11
    IIF 31 - Director → ME
  • 13
    FIELDSGALORE LIMITED - 2004-09-06
    icon of address Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2009-09-01
    IIF 7 - Director → ME
    icon of calendar 2006-09-28 ~ 2009-08-07
    IIF 27 - Secretary → ME
  • 14
    RENT THEN OWN LIMITED - 2005-08-22
    icon of address The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,108 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2009-07-31
    IIF 6 - Director → ME
  • 15
    CEPH LTD - 2012-06-28
    icon of address 34a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-09-27
    IIF 23 - Director → ME
  • 16
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 7 Nightingale Place, Stanley, Durham, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2013-05-24
    IIF 38 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.