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

Mr Micheal Anthony John O'connor

    Related profiles found in government register
  • 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 1
  • 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 2
    • 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 3
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 4
  • 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 5
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 6
  • Mr Michael O'connor
    British born in December 1943

    Resident in England

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

      IIF 7
  • 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 8 IIF 9
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 10
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 11
  • 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 12
  • O'connor, Michael Anthony John
    British born in December 1943

    Resident in England

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

      IIF 13 IIF 14
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 15
  • O'connor, Michael Anthony John
    British born in December 1943

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 19 IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25 IIF 26
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG, England

      IIF 27 IIF 28
  • 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 29
  • O'connor, Michael John Anthony
    British born in December 1943

    Resident in United Kingdom

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

      IIF 30
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 31
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 32
    • Interco, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 33
  • 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, KT16 8HY, England

      IIF 34
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 35
    • 4, Tudor House, Victoria Street, Ventnor, Isle Of Wight, PO38 1EL, England

      IIF 36
  • 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, United Kingdom

      IIF 37
  • Oconnor, Michael John Anthony
    British

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

      IIF 38
  • Oconnor, Michael John Anthony
    British management consultant

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

      IIF 39
  • 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 40
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 41
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 42
  • O Connor, Michael
    Irish director

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

      IIF 43
  • O'connor, Michael
    Irish director

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

      IIF 44
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 45
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    2015-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FORGET ME NOT TODAY LIMITED - 2021-02-02
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,031 GBP2024-07-31
    Officer
    2014-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 35 - Director → ME
  • 4
    FORGET ME NOT LIMITED - 2021-02-02
    1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846 GBP2024-02-28
    Officer
    2015-02-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    1 Horsell Court, Stepgates, Chertsey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 6
    1 Horsell Court, Stepgates, Chertsey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,763 GBP2024-07-31
    Officer
    2017-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    2014-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,795 GBP2024-06-30
    Officer
    2018-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MAGOS ENTERPRISE LTD - 2021-01-21
    1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2024-11-30
    Officer
    2020-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 10
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-01-04 ~ dissolved
    IIF 37 - Director → ME
Ceased 15
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    2013-01-07 ~ 2013-01-08
    IIF 33 - 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 38 - Secretary → ME
  • 3
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    2013-01-01 ~ 2013-01-01
    IIF 36 - Director → ME
  • 4
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 40 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,394,128 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 23 - Director → ME
    Person with significant control
    2016-05-06 ~ 2019-05-23
    IIF 9 - Has significant influence or control OE
  • 6
    Tudor House, Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 41 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    The Hollies, Little Park Gardens, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2005-11-02 ~ 2019-05-23
    IIF 29 - Director → ME
    2005-11-02 ~ 2019-05-23
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    Tudor House 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 42 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
  • 9
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-15
    Officer
    ~ 2019-05-23
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-08-31
    Officer
    ~ 2019-05-23
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    110,785 GBP2023-08-31
    Officer
    ~ 2019-05-23
    IIF 26 - Director → ME
    Person with significant control
    2016-05-02 ~ 2019-05-23
    IIF 8 - Has significant influence or control OE
  • 12
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    ~ 2019-05-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    ~ 2019-05-23
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    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 39 - Secretary → ME
  • 15
    22 Gunter Grove, London, England
    Active Corporate (4 parents)
    Officer
    2000-09-15 ~ 2002-05-10
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.