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 director born in July 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • O'connor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 3
  • Oconnor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • O’connor, James Michael John
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 6
  • O'connor, James Michael John
    British business consultant born in July 1973

    Resident in England

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

      IIF 7
  • O'connor, James Michael John
    British consultant born in July 1973

    Resident in England

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

      IIF 8
  • 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
    • 2, Tintagel Close, Rushden, NN10 0QN, England

      IIF 15
  • O'connor, James Michael John
    British sales director born in July 1973

    Resident in England

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

      IIF 16
  • O'connor, James
    British consultant born in July 1973

    Resident in United Kingdom

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

      IIF 17
  • James Michael John Oconnor
    British born in July 1973

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mr James Michael John O'connor
    British born in July 1973

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr James O'connor
    British born in July 1973

    Resident in United Kingdom

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

      IIF 22
  • James Michael John O’connor
    British born in July 1973

    Resident in United Kingdom

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

      IIF 23
  • James O'connor
    British born in July 1973

    Resident in United Kingdom

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

      IIF 24
  • O'connor, James Michael John

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

      IIF 25
  • Mr James Michael John O'connor
    British born in July 1973

    Resident in England

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

      IIF 26
    • 2, Tintagel Close, Rushden, NN10 0QN, England

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

    Resident in England

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

      IIF 28
  • Ms. James Michael John O'connor
    British born in July 1973

    Resident in England

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

      IIF 29
  • Mr. James Michael John O'connor
    British born in July 1971

    Resident in England

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

      IIF 30
  • Mr. James Michael John O'connor
    British born in July 1972

    Resident in England

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

      IIF 31 IIF 32
  • Mr. James Michael John O'connor
    English born in July 1973

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    MEDIFROGG LTD - 2019-08-07
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Corporate (2 parents)
    Person with significant control
    2019-07-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    110e Fenlake Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    1,666 GBP2021-07-31
    Officer
    2013-07-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    108b Fenlake Road Industrial Estate, Fenlake Road, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 2 - director → ME
  • 5
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,138 GBP2019-11-30
    Officer
    2014-08-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    110e Fenlake Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2016-07-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    27 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    BLUE ESCORTS LIMITED - 2015-04-24
    110e Fenlake Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,831 GBP2023-04-30
    Officer
    2005-04-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DISCRETE HAIR STUDIO LIMITED - 2020-04-15
    110e Fenlake Road Industrial Estate, Fenlake Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2021-04-30
    Officer
    2014-04-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 12
    FOXY KITTENS LIMITED - 2015-04-24
    2 Tintagel Close, Rushden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,613 GBP2017-11-30
    Officer
    2005-11-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    SHIELD SECURITY PRODUCTS LIMITED - 2019-06-24
    Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Corporate (2 parents)
    Equity (Company account)
    -12,296 GBP2021-03-31
    Officer
    2017-03-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    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
    2014-01-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2 Tintagel Close, Rushden, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit E Bramingham Business Park, Enterprise Way, Luton
    Corporate (2 parents)
    Equity (Company account)
    383,860 GBP2022-11-30
    Officer
    2014-11-14 ~ 2016-07-25
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 31 - Has significant influence or control OE
  • 2
    F J DECO LIMITED - 2013-03-06
    FREDERICK JAMES DESIGN LIMITED - 2009-11-12
    Creech House, Whitmore Vale Road, Hindhead, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,593 GBP2023-10-31
    Officer
    2009-10-21 ~ 2013-09-06
    IIF 1 - director → ME
    2013-09-15 ~ 2014-02-04
    IIF 16 - director → ME
  • 3
    BLUE ESCORTS LIMITED - 2015-04-24
    110e Fenlake Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,831 GBP2023-04-30
    Officer
    2005-04-21 ~ 2005-06-01
    IIF 25 - secretary → 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.