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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'connor, Michael

    Related profiles found in government register
  • O'connor, Michael
    British

    Registered addresses and corresponding companies
  • O'connor, Michael
    Irish

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

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

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

      IIF 11
  • O Connor, Michael
    Irish

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

      IIF 12
  • O'connor, Michael John Anthony
    British

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

      IIF 13
  • Oconnor, Michael John Anthony
    British

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

      IIF 14
  • Oconnor, Michael John Anthony
    British management consultant

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

      IIF 15
  • O'connor, Michael
    Irish born in December 1942

    Resident in England

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

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

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

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • O'connor, Michael John Anthony
    British born in December 1943

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

      IIF 23
  • 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 24
  • O'connor, Michael
    Irish born in December 1943

    Resident in United Kingdom

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

      IIF 25
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 26
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 27
  • 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 28 IIF 29
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 30
  • 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 31
  • Mr Michael O'connor
    British born in December 1943

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34 IIF 35
    • Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 36
    • Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 37
  • 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 38
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 39
    • 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 40
    • Interco, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 41
  • 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 42
    • 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 43
    • 4, Tudor House, Victoria Street, Ventnor, Isle Of Wight, PO38 1EL, England

      IIF 44
  • 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 45
  • 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 46
    • Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 47 IIF 48 IIF 49
  • 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 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
  • 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 55
    • 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ACCESS24 SELF-STORAGE LTD
    05581910
    Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2007-03-10 ~ 2007-07-01
    IIF 7 - Secretary → ME
  • 2
    ALGERNON HOUSE MANAGEMENT LIMITED
    05231023
    30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (12 parents)
    Officer
    2005-02-10 ~ 2005-05-12
    IIF 1 - Secretary → ME
  • 3
    ALPINE ROAD LIMITED
    - now 04456167
    ULTRA TAN UK LIMITED - 2003-11-18
    6-7 Ludgate Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-01-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    AMESOS LIMITED
    - now 08350248
    INSOLVENCY RESCUE LIMITED
    - 2015-01-19 08350248
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-01-07 ~ 2013-01-08
    IIF 41 - Director → ME
    2015-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 5
    BEDMINSTER HAULAGE LIMITED
    03004140
    Wilmin, Staunton Lane, Whitchurch, Bristol
    Dissolved Corporate (7 parents)
    Officer
    1994-12-21 ~ 1995-02-01
    IIF 14 - Secretary → ME
  • 6
    BUNBURY DEVELOPMENTS LIMITED
    04610848
    6-7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    2003-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    BUNBURY GROUP LIMITED
    04603583
    6-7 Ludgate Square, London
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2003-06-01 ~ 2005-02-01
    IIF 23 - Director → ME
    2003-06-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    DOCUSTORE24 LIMITED
    - now 05633341
    PYRAMID DATA & DOCUMENT MANAGEMENT LIMITED - 2006-07-17
    DOCUMENT STORE ACCESS 24 LIMITED - 2006-05-17
    Millfields Farm Horsham Road, Rusper, Horsham, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2007-03-10 ~ 2012-12-19
    IIF 8 - Secretary → ME
  • 9
    FORGET ME NOT LIMITED
    - now 09152769 09416672
    FORGET ME NOT TODAY LIMITED
    - 2021-02-02 09152769 09416672
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Officer
    2014-07-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FORGET ME NOT MEMORIA LIMITED
    09152701
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 43 - Director → ME
  • 11
    FORGET ME NOT TODAY LIMITED
    - now 09416672 09152769
    FORGET ME NOT LIMITED
    - 2021-02-02 09416672 09152769
    1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-02-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 12
    INSOLVENCY LOGISTICS LIMITED
    07291083
    1 Horsell Court, Stepgates, Chertsey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 13
    INSOLVENCY SOLUTIONS LIMITED
    10856145
    1 Horsell Court, Stepgates, Chertsey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    INTERCO MANAGEMENT LTD
    - now 06772814
    INTERCO MANAGEMENT SERVICES LIMITED
    - 2019-11-11 06772814
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-01-31 ~ now
    IIF 39 - Director → ME
    2013-01-01 ~ 2013-01-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 15
    KAYBRIDGE BUILDERS LIMITED
    03816574
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 25 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    KAYBRIDGE CONSTRUCTION (BARNET) LIMITED
    01062060 03816572
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (10 parents)
    Officer
    ~ 2019-05-23
    IIF 21 - Director → ME
    Person with significant control
    2016-05-06 ~ 2019-05-23
    IIF 35 - Has significant influence or control OE
  • 17
    KAYBRIDGE CONSTRUCTION LIMITED
    03816572 01062060
    Tudor House, Cecil Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 26 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    KAYBRIDGE ENVIRONMENTAL LIMITED
    05610695
    The Hollies, Little Park Gardens, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    2005-11-02 ~ 2019-05-23
    IIF 16 - Director → ME
    2005-11-02 ~ 2019-05-23
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    KAYBRIDGE LIMITED
    03816559
    Tudor House 24 Cecil Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    1999-07-29 ~ 2019-05-23
    IIF 27 - Director → ME
    1999-07-29 ~ 2019-05-23
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    LEIGHTONBROWN LIMITED
    07277121
    1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (6 parents)
    Officer
    2018-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 21
    MAGEIA LTD
    - now 12294167
    MAGOS ENTERPRISE LTD
    - 2021-01-21 12294167
    1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2020-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    MANAGED DEVELOPMENTS GROUP LIMITED
    - now 04976735
    BUNBURY OPTIONS LTD
    - 2004-12-17 04976735
    6-7 Ludgate Square, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2003-12-15 ~ 2005-03-02
    IIF 13 - Secretary → ME
    2005-05-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 23
    MANSARD CONSTRUCTION LIMITED
    03239437
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-03-10 ~ 2007-07-01
    IIF 4 - Secretary → ME
  • 24
    MICHAEL O'CONNOR (FARMS) LIMITED
    01328711
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Officer
    (before 1992-01-15) ~ 2019-05-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    MICHAEL O'CONNOR HOLDINGS LIMITED
    01942462
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Officer
    (before 1992-02-15) ~ 2019-05-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    MICHAEL O'CONNOR LIMITED
    01021327
    C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    ~ 2019-05-23
    IIF 22 - Director → ME
    Person with significant control
    2016-05-02 ~ 2019-05-23
    IIF 34 - Has significant influence or control OE
  • 27
    RONNOCO (PROPERTIES) LIMITED
    01165957
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    (before 1991-05-26) ~ 2019-05-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    RONNOCO PLANT LIMITED
    02129411
    Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Officer
    (before 1992-01-31) ~ 2019-05-23
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED - now
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED
    - 1995-06-09 02616444
    CITYLESSON LIMITED - 1991-08-19
    Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (27 parents)
    Officer
    1994-06-30 ~ 1994-08-05
    IIF 15 - Secretary → ME
  • 30
    THE SOLUTION STORE LIMITED
    08447831 13389215... (more)
    1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-01-04 ~ dissolved
    IIF 45 - Director → ME
  • 31
    TWENTY-TWO GUNTER GROVE (MANAGEMENT) LIMITED
    00943070
    22 Gunter Grove, London, England
    Active Corporate (13 parents)
    Officer
    2000-09-15 ~ 2002-05-10
    IIF 24 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.