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, James Michael John

    Related profiles found in government register
  • O'connor, James Michael John
    British business consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Goldington Road, Bedford, MK40 3LH, England

      IIF 1
  • O'connor, James Michael John
    British consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 2
  • O'connor, James Michael John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, James Michael John
    British marketing consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tintagel Close, Rushden, NN10 0QN, England

      IIF 9
  • O'connor, James Michael John
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Goldington Road, Bedford, MK40 3LH, England

      IIF 10
  • O'connor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Goldington Road, Bedford, MK40 3LH, England

      IIF 11
  • O Connor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Goldington Road, Bedford, MK40 3LH, England

      IIF 12 IIF 13
  • Oconnor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15
  • O’connor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Mr James Michael John O'connor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 17
    • icon of address 2, Tintagel Close, Rushden, NN10 0QN, England

      IIF 18
  • Mr. James Michael John O'connor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tintagel Close, Rushden, NN10 0QN, England

      IIF 19
  • Ms. James Michael John O'connor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e, Fenlake Road, Bedford, MK42 0HB, England

      IIF 20
  • Mr. James Michael John O'connor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Goldington Road, Bedford, MK40 3LH, England

      IIF 21
  • Mr. James Michael John O'connor
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Goldington Road, Bedford, MK40 3LH, England

      IIF 22 IIF 23
  • O'connor, James Michael John

    Registered addresses and corresponding companies
    • icon of address 3 Riverside View, Milton Ernest, Bedford, Bedfordshire, MK44 1SG

      IIF 24
  • Mr. James Michael John O'connor
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108b, Fenlake Road Industrial Estate Fenlake Road, Bedford, MK42 0HB

      IIF 25
  • O'connor, James
    British consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 26
  • James Michael John Oconnor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27 IIF 28
  • Mr James Michael John O'connor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Goldington Road, Bedford, MK40 3LH, England

      IIF 29 IIF 30
  • Mr James O'connor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 31
  • James Michael John O’connor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • James O'connor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    MEDIFROGG LTD - 2019-08-07
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 110e Fenlake Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,666 GBP2021-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 108b Fenlake Road Industrial Estate, Fenlake Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,138 GBP2019-11-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110e Fenlake Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    BLUE ESCORTS LIMITED - 2015-04-24
    icon of address 110e Fenlake Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,831 GBP2023-04-30
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DISCRETE HAIR STUDIO LIMITED - 2020-04-15
    icon of address 110e Fenlake Road Industrial Estate, Fenlake Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2021-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    FOXY KITTENS LIMITED - 2015-04-24
    icon of address 2 Tintagel Close, Rushden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,613 GBP2017-11-30
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    SHIELD SECURITY PRODUCTS LIMITED - 2019-06-24
    icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,296 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 108b Fenlake Road Industrial Estate Fenlake Road, Bedford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,235 GBP2017-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Tintagel Close, Rushden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit E Bramingham Business Park, Enterprise Way, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    405,860 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2016-07-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 22 - Has significant influence or control OE
  • 2
    FREDERICK JAMES DESIGN LIMITED - 2009-11-12
    F J DECO LIMITED - 2013-03-06
    icon of address Creech House, Whitmore Vale Road, Hindhead, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,370 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2013-09-06
    IIF 12 - Director → ME
    icon of calendar 2013-09-15 ~ 2014-02-04
    IIF 10 - Director → ME
  • 3
    BLUE ESCORTS LIMITED - 2015-04-24
    icon of address 110e Fenlake Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,831 GBP2023-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.