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'daly, Eugene Connor

    Related profiles found in government register
  • O'daly, Eugene Connor
    Canadian director born in July 1956

    Registered addresses and corresponding companies
    • 7 Helvellyn Close, Egham, Surrey, TW20 8JQ

      IIF 1
    • Thameside, The Bence, Egham, Surrey, TW20 8QD

      IIF 2
  • O'daly, Eugene Connor
    Canadian finance director born in July 1956

    Registered addresses and corresponding companies
  • O'daly, Eugene Connor
    Canadian finance manager born in July 1956

    Registered addresses and corresponding companies
    • 7 Helvellyn Close, Egham, Surrey, TW20 8JQ

      IIF 7
  • O'daly, Eugene Connor
    Canadian financial controller born in July 1956

    Registered addresses and corresponding companies
    • 7 Helvellyn Close, Egham, Surrey, TW20 8JQ

      IIF 8
  • O'daly, Eugene Connor
    Canadian accountant

    Registered addresses and corresponding companies
  • O'daly, Eugene Connor
    Canadian finance director

    Registered addresses and corresponding companies
  • O'daly, Eugene Connor
    Canadian finance manager

    Registered addresses and corresponding companies
    • 7 Helvellyn Close, Egham, Surrey, TW20 8JQ

      IIF 14
  • O'daly, Eugene Connor
    Canadian director born in July 1956

    Resident in Surrey

    Registered addresses and corresponding companies
    • Woodlands Farm Cottage, Woodlands Lane, Windlesham, Surrey, GU20 6AT

      IIF 15
    • Woodlands Farm Cottage, Woodlands Lane, Windlesham, Surrey, GU20 6AT, United Kingdom

      IIF 16
  • O'daly, Eugene Connor
    Canadian company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 1650 Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 17
  • O'daly, Eugene Connor
    Canadian director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • High Cedars, 34 Clarewood Drive, Camberley, Surrey, GU15 3TE, England

      IIF 18
    • Abbey House, 1650 Arlington Business Park, Theale, Berkshire, RG7 4SA

      IIF 19
  • O'daly, Eugene Connor
    born in July 1956

    Resident in Surrey

    Registered addresses and corresponding companies
    • Abbey Business Centre 1650, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 20
    • Woodlands Farm Cottage, Woodlands Lane, Windlesham, Surrey, GU20 6AT

      IIF 21
  • O'daly, Eugene Connor

    Registered addresses and corresponding companies
    • 7 Helvellyn Close, Egham, Surrey, TW20 8JQ

      IIF 22 IIF 23
    • Woodsland Farm Cottage, Woodlands Lane, Windlesham, Surrey, GU20 6AT

      IIF 24
  • Mr Eugene Connor O'daly
    Canadian born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • High Cedars, 34 Clarewood Drive, Camberley, Surrey, GU15 3TE, England

      IIF 25
    • Wcs Nominees Limited, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    Abbey House, 1650 Arlington Business Park, Theale, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 17 - director → ME
  • 2
    Woodlands Farm Cottage, Woodlands Lane, Windlesham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 15 - director → ME
    2011-02-28 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    ASSET PRESERVATION LLP - 2009-05-08
    High Cedars, 34 Clarewood Drive, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to surplus assets - 75% or moreOE
Ceased 15
  • 1
    MANN & CO. THAMES VALLEY WEST LIMITED - 2009-08-28
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-11-25 ~ 1997-02-07
    IIF 9 - secretary → ME
  • 2
    BRIDGEFAST FINANCE (NO 1) LIMITED - 2001-01-08
    SECURE FINANCE FOR LIFE LIMITED - 1999-12-14
    WOLSINGCREST LIMITED - 1995-08-23
    8th Floor, Network House, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    143,580 GBP2023-09-30
    Officer
    2000-10-23 ~ 2003-08-01
    IIF 1 - director → ME
    2000-10-23 ~ 2003-08-01
    IIF 10 - secretary → ME
  • 3
    MICROPATCH DRUG RESEARCH LIMITED - 2016-03-25
    TDAP VACCINE RESEARCH LIMITED - 2015-12-03
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -122 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    76 House Lane, Arlesey, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-12-05
    IIF 2 - director → ME
  • 5
    CASE TECHNOLOGY CENTRAL EUROPE LIMITED - 2003-02-07
    North's Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    117,507 GBP2024-03-31
    Officer
    2014-07-16 ~ 2015-01-12
    IIF 18 - director → ME
  • 6
    HAMBRO COUNTRYWIDE ESTATE AGENTS NOMINEES LIMITED - 1998-10-26
    BE ARCHITECTS LIMITED - 1991-04-30
    CRATESPEED LIMITED - 1985-07-23
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1995-03-20 ~ 1997-03-06
    IIF 8 - director → ME
  • 7
    COUNTRYWIDE MORTGAGE SERVICES PLC - 2011-11-21
    COUNTRYWIDE ASSURED MORTGAGE SERVICES PLC - 2004-05-25
    HAMBRO COUNTRYWIDE MORTGAGE SERVICES PLC - 1998-12-31
    HAMBRO GUARDIAN MORTGAGE SERVICES PLC - 1995-04-01
    ADRIAN KEEFE FINANCIAL SERVICES LIMITED - 1990-04-01
    MINUTESILVER LIMITED - 1986-09-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    1992-06-05 ~ 1995-01-20
    IIF 12 - secretary → ME
  • 8
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    HARLSPUR LIMITED - 1983-05-05
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1992-06-05 ~ 1995-01-20
    IIF 7 - director → ME
    1992-06-05 ~ 1995-01-19
    IIF 14 - secretary → ME
  • 9
    HAMBRO COUNTRYWIDE RELOCATION THIRD NOMINEES LIMITED - 1998-12-01
    MANN & CO RELOCATION THIRD NOMINEES LIMITED - 1990-10-01
    MANN & CO. (1980) LIMITED - 1990-04-03
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    1997-03-07 ~ 1998-10-14
    IIF 6 - director → ME
  • 10
    CWS PROPERTY AUCTIONS LIMITED - 2001-04-06
    HHR EXECUTIVE MOBILITY LIMITED - 1999-02-17
    LEGENDWORLD LIMITED - 1998-02-23
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1998-01-14 ~ 1998-12-01
    IIF 5 - director → ME
    1998-01-14 ~ 1998-12-01
    IIF 13 - secretary → ME
  • 11
    HOWUNMIKE LIMITED - 1994-11-18
    8th Floor, Network House, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,054 GBP2023-09-30
    Officer
    1997-12-31 ~ 2003-08-01
    IIF 3 - director → ME
    2001-03-20 ~ 2003-08-01
    IIF 23 - secretary → ME
  • 12
    HAMBRO COUNTRYWIDE RELOCATION PLC - 1998-10-05
    BALL & PERCIVAL (FINANCIAL SERVICES) LIMITED - 1990-07-17
    EASYGILT LIMITED - 1986-11-11
    8th Floor, Network House, Basing View, Basingstoke, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,543,114 GBP2023-09-30
    Officer
    1997-12-31 ~ 2003-08-01
    IIF 4 - director → ME
    2001-03-20 ~ 2003-08-01
    IIF 22 - secretary → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-31 ~ 2009-04-14
    IIF 21 - llp-designated-member → ME
  • 14
    MANN & CO. THAMES VALLEY EAST LIMITED - 2010-08-18
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1994-11-25 ~ 1997-02-07
    IIF 11 - secretary → ME
  • 15
    The Old Dairy, Home Farm Purley Village, Purley On Thames, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -46,116 GBP2024-03-31
    Officer
    2011-04-01 ~ 2016-10-31
    IIF 19 - director → ME
    2011-03-15 ~ 2011-03-31
    IIF 16 - 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.