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

O'connor, David

    Related profiles found in government register
  • O'connor, David
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address The Corfields, Pinfold Lane, Moss, Doncaster, South Yorkshire, DN6 0ED

      IIF 1
  • O'connor, David
    British sales consultant born in June 1958

    Registered addresses and corresponding companies
    • icon of address Ashurst, 12 The Gardens, Sutton Coldfield, West Midlands, B72 1DX

      IIF 2
  • O'connor, David
    British director

    Registered addresses and corresponding companies
    • icon of address Ashurst, 12 The Gardens, Sutton Coldfield, West Midlands, B72 1DX

      IIF 3
  • O'connor, David John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Thornhill Road, Sutton Coldfield, B74 3EW, England

      IIF 4
  • O'connor, David John
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands, B24 9QR

      IIF 5
    • icon of address Century House, 100 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EW

      IIF 6
  • O'connor, David John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d House, Hastingwood Business Park, Wood Lane, Erdington, West Midlands, B24 9QR, United Kingdom

      IIF 7 IIF 8
    • icon of address 67, Chester Road, Streetly, Sutton Coldfield, B74 2HH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Century House, 100 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EW

      IIF 13
  • O'connor, David John
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d House, Hastingwood Business Park, Wood Lane, Erdington, Birmingham, West Midlands, United Kingdom

      IIF 14
  • O'connor, David John
    British validation of claims born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 100 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EW

      IIF 15
  • Mr David Oconnor
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands, B24 9QR

      IIF 16
  • David O'connor
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chester Road, Streetly, Sutton Coldfield, B74 2HH, England

      IIF 17
  • Mr David John O'connor
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands, B24 9QR

      IIF 18
    • icon of address 4d House, Hastingwood Business Park, Wood Lane, Erdington, West Midlands, B24 9QR, United Kingdom

      IIF 19 IIF 20
    • icon of address 67, Chester Road, Streetly, Sutton Coldfield, B74 2HH, England

      IIF 21 IIF 22
  • David John O'connor
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Thornhill Road, Sutton Coldfield, West Midlands, B74 3EW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    VALID8OR SERVICES LTD - 2015-05-14
    icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    114,822 GBP2024-04-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4d House, Hastingwood Business Park, Wood Lane, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 4d House, Hastingwood Business Park, Wood Lane, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 67 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,547 GBP2024-03-31
    Officer
    icon of calendar 2001-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 67 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,448 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 67 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4d House Hastingwood Business Park, Wood Lane, Erdington, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    189,984 GBP2024-03-31
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BUILDING SERVS LTD - 2022-09-29
    CAR-RAC 2012 LIMITED - 2022-01-11
    icon of address 67 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 57 Wheatfield Drive, Bradley Stoke, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2011-05-20
    IIF 15 - Director → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2007-10-01
    IIF 13 - Director → ME
  • 3
    POWER ELECTRONICS LOGISTICS LIMITED - 2003-06-25
    icon of address Flat 27 Eaton Court, Mulroy Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,081 GBP2023-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2004-11-23
    IIF 2 - Director → ME
    icon of calendar 2003-10-20 ~ 2016-01-15
    IIF 3 - Secretary → ME
  • 4
    LAMINWARD LIMITED - 2000-07-25
    icon of address Chase House Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,305,934 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-03-16 ~ 2007-10-01
    IIF 6 - Director → ME
  • 5
    HAMSARD 5035 LIMITED - 1999-10-07
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-07-20
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.