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 Michael Cornelius O'connor

    Related profiles found in government register
  • Mr Michael Cornelius O'connor
    British,irish born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50-52, Camden Square, London, NW1 9XB

      IIF 1
  • O'connor, Michael Cornelius
    British,irish chief executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wade House, Merrion Centre, Leeds, LS2 8NG

      IIF 2
    • Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

      IIF 3 IIF 4 IIF 5
    • 1 - 3 Highbury Station Road, London, N1 1SE, United Kingdom

      IIF 7
    • 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 8 IIF 9 IIF 10
    • 1-3, Highbury Station Road, London, N1 1SE, United Kingdom

      IIF 11
    • Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

      IIF 12 IIF 13
  • O'connor, Michael Cornelius
    British,irish director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brooksby Street, London, N1 1HA, United Kingdom

      IIF 14
    • 50-52, Camden Square, London, NW1 9XB

      IIF 15
  • O'connor, Michael Cornelius
    British,irish none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG, United Kingdom

      IIF 16
  • O'connor, Michael Cornelius
    British,irish retired born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 17
  • Oconnor, Michael Cornelius
    British charity born in December 1956

    Registered addresses and corresponding companies
    • 12 Culmington Road, Ealing, London, W13 9NR

      IIF 18
  • Oconnor, Michael Cornelius
    British gout servant born in December 1956

    Registered addresses and corresponding companies
    • 12 Culmington Road, Ealing, London, W13 9NR

      IIF 19
  • O'connor, Nichael Cornelius
    British director born in December 1956

    Registered addresses and corresponding companies
    • 41 Sandbrook Road, London, N16 0SH

      IIF 20
  • O'connor, Michael Cornelius

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP - 2022-02-24
    BRITISH LUNG FOUNDATION - 2020-01-15
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 17 - director → ME
  • 2
    23 St Leonards Road, Bexhill-on-sea, East Sussex
    Corporate (8 parents)
    Equity (Company account)
    -154,251 GBP2023-10-31
    Officer
    2013-10-23 ~ now
    IIF 14 - director → ME
  • 3
    LI CENTRE LIMITED - 2013-04-25
    50-52 Camden Square, London
    Corporate (13 parents, 1 offspring)
    Officer
    2017-11-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 17
  • 1
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-07-26 ~ 2018-10-17
    IIF 10 - director → ME
  • 2
    ACTION ON SMOKING AND HEALTH LIMITED - 1994-01-10
    Unit 2.9, The Foundry, 17 Oval Way, London, England
    Corporate (13 parents)
    Officer
    1995-12-06 ~ 1996-11-27
    IIF 20 - director → ME
  • 3
    123 Albion Street, Leeds, England
    Corporate (6 parents)
    Officer
    2014-06-24 ~ 2017-11-17
    IIF 6 - director → ME
    2016-03-17 ~ 2016-06-03
    IIF 27 - secretary → ME
  • 4
    CONSUMER CREDIT COUNSELLING SERVICE (GLASGOW) - 2001-12-06
    33 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2016-03-17 ~ 2016-06-03
    IIF 21 - secretary → ME
  • 5
    CONSUMER CREDIT COUNSELLING SERVICE (WEST LONDON) - 2010-01-07
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 2 - director → ME
    2016-03-17 ~ 2017-11-17
    IIF 23 - secretary → ME
  • 6
    SCREEN BREAK LIMITED - 2006-05-02
    123 Albion Street, Leeds, England
    Corporate (6 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 12 - director → ME
    2014-01-01 ~ 2015-11-25
    IIF 13 - director → ME
    2016-03-17 ~ 2016-06-03
    IIF 29 - secretary → ME
  • 7
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 5 - director → ME
    2016-03-17 ~ 2017-11-17
    IIF 24 - secretary → ME
  • 8
    CONSUMER CREDIT COUNSELLING SERVICE (WEST YORKSHIRE) - 1995-01-19
    CONSUMER CREDIT COUNSELLING SERVICES (WEST YORKSHIRE) - 1993-01-18
    123 Albion Street, Leeds, England
    Corporate (11 parents, 7 offsprings)
    Officer
    2016-03-17 ~ 2016-06-07
    IIF 22 - secretary → ME
  • 9
    HEARING AND SPEECH TRUST - 1988-06-09
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-08-03 ~ 2018-10-25
    IIF 9 - director → ME
  • 10
    R.N.I.D.CARDS LIMITED - 1992-02-20
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-07-26 ~ 2018-10-25
    IIF 11 - director → ME
  • 11
    PLUSOFFER PUBLIC LIMITED COMPANY - 1989-12-06
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-26 ~ 2018-10-25
    IIF 8 - director → ME
  • 12
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 4 - director → ME
    2016-03-17 ~ 2017-11-17
    IIF 25 - secretary → ME
  • 13
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 16 - director → ME
    2016-03-17 ~ 2017-11-17
    IIF 26 - secretary → ME
  • 14
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2015-10-29 ~ 2017-11-17
    IIF 3 - director → ME
    2016-03-17 ~ 2017-11-17
    IIF 28 - secretary → ME
  • 15
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-08-03 ~ 2018-10-25
    IIF 7 - director → ME
  • 16
    73a 73a Nutfield Road, Merstham, Redhill, Surrey, England
    Corporate (4 parents)
    Officer
    ~ 1994-07-29
    IIF 19 - director → ME
  • 17
    NATIONAL HEART FORUM - 2013-04-05
    NATIONAL FORUM FOR CORONARY HEART DISEASE PREVENTION - 2004-10-26
    Fleetbank House, 2-6 Salisbury Square, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    ~ 1992-07-14
    IIF 18 - 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.