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, Michael

    Related profiles found in government register
  • O'connor, Michael
    Irish director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 1
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 2
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 3
  • O'connor, Michael
    British local government officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rochford House, Low Church Road, Middle Rasen, Lincolnshire, LN8 3TY

      IIF 4
  • O'connor, Michael
    Irish co director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 5
  • O'connor, Michael
    Irish company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 6 IIF 7 IIF 8
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG, England

      IIF 9 IIF 10
  • O'connor, Michael
    Irish director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 11
  • O'connor, Michael
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Rear Of 1 Long Drive, Long Drive, Ruislip, HA4 0HG, England

      IIF 12
    • 33, Masefield Avenue, Southall, UB1 2NE, England

      IIF 13
  • O'connor, Michael
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Downbarns Road, Ruislip, HA4 0NQ, England

      IIF 14
  • O'connor, Michael John Anthony
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 15
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 16
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 17
    • Interco, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 18
    • 4, Tudor House, Victoria Street, Ventnor, Isle Of Wight, PO38 1EL, England

      IIF 19
  • O'connor, Michael John Anthony
    British management consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 20
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 21 IIF 22
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 23
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 24
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 25 IIF 26 IIF 27
  • O'connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 28
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 29
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 30
  • O Connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 31
  • Oconnor, Michael John Anthony
    British

    Registered addresses and corresponding companies
    • 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 32
  • Oconnor, Michael John Anthony
    British management consultant

    Registered addresses and corresponding companies
    • 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 33
  • O'connor, Michael

    Registered addresses and corresponding companies
    • Centre4, 17a Wootton Road, Grimsby, South Humberside, DN33 1HE, England

      IIF 34
  • Oconnor, Michael John Anthony
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • Flat 3 22 Gunter Grove, London, SW10 0UJ

      IIF 35
  • O'connor, Michael Anthony John
    British chairman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 36
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 37
  • O'connor, Michael Anthony John
    British management consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 38
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 39
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 40 IIF 41
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 42
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 43
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 44
  • Mr Michael O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 45
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 46
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 47
  • Mr Michael O'connor
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rear Of 1 Long Drive, Ruislip, Middlesex, HA4 0HG

      IIF 48 IIF 49
    • 33, Masefield Avenue, Southall, UB1 2NE, England

      IIF 50
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 51
    • 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 52
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 53
  • Mr Micheal Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    2015-08-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 2
    Unit 4 Rear Of 1 Long Drive, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,177 GBP2017-03-31
    Officer
    2017-07-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    2017-07-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 3
    FORGET ME NOT TODAY LIMITED - 2021-02-02
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,557 GBP2023-07-31
    Officer
    2014-07-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 4
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 17 - director → ME
  • 5
    FORGET ME NOT LIMITED - 2021-02-02
    1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846 GBP2024-02-28
    Officer
    2015-02-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 6
    1 Horsell Court, Stepgates, Chertsey
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 16 - director → ME
  • 7
    1 Horsell Court, Stepgates, Chertsey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,514 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-07-07 ~ 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
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 8
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,210 GBP2023-12-31
    Officer
    2014-01-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 9
    1 Horsell Court, Stepgates, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,177 GBP2022-06-30
    Officer
    2018-11-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-11-01 ~ now
    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
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 10
    MAGOS ENTERPRISE LTD - 2021-01-21
    1 Horsell Court, Stepgates, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2023-11-30
    Officer
    2020-11-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 11
    33 Masefield Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-01-04 ~ dissolved
    IIF 22 - director → ME
  • 13
    15 Downbarns Road, Ruislip, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,402 GBP2021-06-30
    Officer
    2018-05-30 ~ dissolved
    IIF 14 - director → ME
Ceased 16
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    2013-01-07 ~ 2013-01-08
    IIF 18 - director → ME
  • 2
    Wilmin, Staunton Lane, Whitchurch, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,623 GBP2017-12-31
    Officer
    1994-12-21 ~ 1995-02-01
    IIF 32 - secretary → ME
  • 3
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,210 GBP2023-12-31
    Officer
    2013-01-01 ~ 2013-01-01
    IIF 19 - director → ME
  • 4
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 1 - director → ME
    1999-07-29 ~ 2019-05-23
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 5
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    4,394,128 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 5 - director → ME
    Person with significant control
    2016-05-06 ~ 2019-05-23
    IIF 41 - Has significant influence or control OE
  • 6
    Tudor House, Cecil Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 2 - director → ME
    1999-07-29 ~ 2019-05-23
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 7
    The Hollies, Little Park Gardens, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-02 ~ 2019-05-23
    IIF 11 - director → ME
    2005-11-02 ~ 2019-05-23
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    Tudor House 24 Cecil Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 3 - director → ME
    1999-07-29 ~ 2019-05-23
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
  • 9
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-15
    Officer
    ~ 2019-05-23
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    110,785 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 8 - director → ME
    Person with significant control
    2016-05-02 ~ 2019-05-23
    IIF 40 - Has significant influence or control OE
  • 12
    Innovation Centre Innovation Way, Europarc, Grimsby, North East Lincolnshire, United Kingdom
    Corporate (6 parents)
    Officer
    2000-11-03 ~ 2017-11-01
    IIF 4 - director → ME
    2011-11-04 ~ 2018-05-30
    IIF 34 - secretary → ME
  • 13
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    1994-06-30 ~ 1994-08-05
    IIF 33 - secretary → ME
  • 16
    22 Gunter Grove, London, England
    Corporate (4 parents)
    Officer
    2000-09-15 ~ 2002-05-10
    IIF 35 - director → ME
© 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.