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

Mr Nicholas O'connor

    Related profiles found in government register
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 1
  • Mr Nicholas O'connor
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX

      IIF 2
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 3 IIF 4 IIF 5
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 6
  • Mr Russell Nicholas O'connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 7
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 8
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX

      IIF 9
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 10 IIF 11 IIF 12
    • 15, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 14
    • 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 15
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN

      IIF 16 IIF 17
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 18
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 19
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 20 IIF 21 IIF 22
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 25 IIF 26
  • Mr Russell Nicholas O’connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 27
  • O'connor, Nicholas
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 28
  • O'connor, Nicholas
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Nicholas
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 32
  • Russell Nicholas O'connor
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 33
  • O'connor, Russel Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 34
  • O'connor, Russell Nicholas
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 35 IIF 36
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 37
  • O'connor, Russell Nicholas
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 38 IIF 39 IIF 40
    • Lancaster House, Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, England

      IIF 41
    • Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 42 IIF 43
    • Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 44
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 45 IIF 46
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 47 IIF 48 IIF 49
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 52 IIF 53
  • O'connor, Russell Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, England

      IIF 54
    • 23, Saffron Court, Southfields Business Park, Basildon, SS15 6SS, England

      IIF 55
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 56 IIF 57
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 58
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 59 IIF 60
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 61
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 62 IIF 63
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, Uk

      IIF 64
    • 23 Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, United Kingdom

      IIF 65 IIF 66
    • 23 Saffron Court, Southfields Business Park, Laindon, SS15 6SS, United Kingdom

      IIF 67 IIF 68
    • 23, Saffron Court, Southfields Business Park, Lanindon, Essex, SS15 6SS, Uk

      IIF 69
    • Lancaster Houe, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 70
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 75 IIF 76
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 77 IIF 78 IIF 79
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 82 IIF 83 IIF 84
  • O'connor, Russell Nicholas
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 87
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 88
  • O'connor, Russell Nicholas
    British property manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Nicholas
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 94
  • O’connor, Russell Nicholas
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 95
  • O'connor, Nicholas
    British

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 96
  • O'connor, Russell Nicholas
    British

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 97
child relation
Offspring entities and appointments 63
  • 1
    104 BEULAH ROAD RTM COMPANY LIMITED
    10908939
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 66 - Director → ME
  • 2
    228 CABLE STREET NO.2 RTM COMPANY LIMITED
    10792654 10814915
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 62 - Director → ME
  • 3
    228 CABLE STREET RTM COMPANY LIMITED
    10814915 10792654
    23 Saffron Court, Southfields Business Park, Lanindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 69 - Director → ME
  • 4
    230 NORBURY AVENUE RTM COMPANY LIMITED
    10791974
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 5
    44 METEOR ROAD FREEHOLD LIMITED
    10187728
    44 Meteor Road, Westcliff-on-sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-19 ~ 2017-03-06
    IIF 86 - Director → ME
  • 6
    49 LANCASTER GARDENS S.O.S RTM COMPANY LIMITED
    10908761
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 63 - Director → ME
  • 7
    BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED
    09166921
    1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (9 parents)
    Officer
    2016-11-11 ~ 2017-03-06
    IIF 79 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-06
    IIF 24 - Right to appoint or remove directors OE
  • 8
    BRACKENWOOD MANAGEMENT COMPANY LIMITED
    - now 01840676
    GLASSAUTO LIMITED - 1984-12-10
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (27 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    2016-01-13 ~ 2017-03-06
    IIF 45 - Director → ME
  • 9
    CITY VIEW RTM COMPANY LIMITED
    08524342
    Lancaster House Aviation Way, Southend Airport, Southend On Sea, Essex
    Dissolved Corporate (10 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2014-05-09 ~ 2017-03-06
    IIF 41 - Director → ME
  • 10
    CORNERSTONE HOUSE (PORTSMOUTH) RTM COMPANY LIMITED
    11872351
    23 Saffron Court, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-03-09 ~ 2020-08-21
    IIF 87 - Director → ME
  • 11
    DELITE CANDLES LIMITED
    11792667
    39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 30 - Director → ME
    2019-01-28 ~ 2024-09-01
    IIF 38 - Director → ME
    Person with significant control
    2019-01-28 ~ 2024-09-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    2019-01-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DIVA HAIR DESIGN LTD
    07882188
    39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 32 - Director → ME
    2011-12-14 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    ELECTRIC PARADE LIMITED
    09181940 14939045
    148 Cranbrook Road, Ilford, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    173,300 GBP2024-03-31
    Person with significant control
    2016-10-05 ~ 2017-05-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    FARADAY PROPERTY MANAGEMENT LIMITED
    - now 05772665
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    9-11 The Quadrant, Richmond, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Officer
    2023-11-01 ~ 2024-12-31
    IIF 92 - Director → ME
  • 15
    FAWN HEIGHTS MANAGEMENT COMPANY LIMITED
    09010807
    Ch Estate Management Limited, 2 Rectory Lane, Loughton, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-26 ~ 2017-01-09
    IIF 51 - Director → ME
  • 16
    FIZZII HOLDINGS LIMITED
    14476910
    39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 31 - Director → ME
    2022-11-10 ~ 2024-09-01
    IIF 40 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-10 ~ 2024-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FIZZII LIMITED
    13379735
    39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-06 ~ 2024-09-01
    IIF 39 - Director → ME
    2021-05-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-06 ~ 2024-09-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    2021-05-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    FIZZII PROPERTY AND ESTATES MANAGEMENT LIMITED
    15607089
    24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    FOXGLOVE HOLLOW (NO. 2) LIMITED
    04239387 04107266
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (18 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2013-12-04 ~ 2017-03-06
    IIF 48 - Director → ME
  • 20
    HERMES REAL ESTATE MANAGEMENT LIMITED
    10467139
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61 GBP2017-11-30
    Officer
    2016-12-01 ~ 2017-03-06
    IIF 53 - Director → ME
  • 21
    HML FREEHOLDS LIMITED
    - now 02334528
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Active Corporate (37 parents, 67 offsprings)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    2024-07-25 ~ 2024-12-31
    IIF 93 - Director → ME
  • 22
    HML HAWKSWORTH LIMITED
    - now 02560328
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    MOTIONCROWN LIMITED - 1991-02-11
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (28 parents, 62 offsprings)
    Officer
    2024-02-01 ~ 2024-12-31
    IIF 90 - Director → ME
  • 23
    HML PM LTD
    - now 04231933 10690493
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    ADINCROSS LIMITED - 2001-07-02
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (22 parents, 457 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    2023-11-01 ~ 2024-12-31
    IIF 89 - Director → ME
  • 24
    ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
    09618544
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents, 62 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-02 ~ 2017-03-06
    IIF 82 - Director → ME
  • 25
    JACKSON COURT DAGENHAM RTM COMPANY LIMITED
    10907813
    23 Saffron Court Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 65 - Director → ME
  • 26
    JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
    - now 08300940
    ISEC SECRETARIAL SERVICES LIMITED
    - 2015-06-03 08300940
    IPROP LIMITED
    - 2013-01-18 08300940
    10 Towerfield Road, Shoeburyness, Essex, England
    Dissolved Corporate (8 parents, 44 offsprings)
    Net Assets/Liabilities (Company account)
    103 GBP2023-11-30
    Officer
    2012-12-12 ~ 2015-06-23
    IIF 81 - Director → ME
    2015-06-23 ~ 2015-10-02
    IIF 75 - Director → ME
    2016-04-12 ~ 2016-06-16
    IIF 76 - Director → ME
  • 27
    KINGS HALL RTM COMPANY LIMITED
    08582111
    Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    12 GBP2018-06-30
    Officer
    2014-05-29 ~ 2017-03-06
    IIF 42 - Director → ME
  • 28
    KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED
    11876122
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2019-03-12 ~ 2020-01-21
    IIF 56 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-03-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    KOOPZ LTD - now
    CHRISTIAN COOPER ASSOCIATES LTD
    - 2014-07-30 08618583
    ROGERS & HAMBIDGE PROPERTY MANAGEMENT LIMITED
    - 2014-02-06 08618583
    C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,408 GBP2020-04-30
    Officer
    2013-07-22 ~ 2014-06-04
    IIF 74 - Director → ME
  • 30
    LEIGH HEATH COURT FREEHOLD COMPANY LIMITED
    09858366
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (11 parents)
    Equity (Company account)
    -3,201 GBP2024-11-30
    Officer
    2015-11-05 ~ 2017-03-06
    IIF 73 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 18 - Has significant influence or control OE
  • 31
    MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED
    09958800
    A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2016-01-19 ~ 2017-03-06
    IIF 52 - Director → ME
  • 32
    MOORES FARM ESTATE MANAGEMENT COMPANY LIMITED
    10036702
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2016-03-02 ~ 2017-03-06
    IIF 80 - Director → ME
  • 33
    N.G.O COMMUNICATIONS LTD
    13393797
    44 44 Hamilton Mansions, 12 Fields Crescent, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    NICHOLAS O'CONNOR PR LTD
    12297775
    324 Brixton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 35
    NOT NEEDED NOW LTD - now
    64 HERMON HILL RTM COMPANY LIMITED
    - 2018-05-17 10908133
    Doone Cottage, Rockford, Lynton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ 2018-04-23
    IIF 64 - Director → ME
  • 36
    O'CONNOR & CO. CONSULTANCY LIMITED
    - now 07881006
    PRIMA PROPERTY MANAGEMENT LIMITED
    - 2014-09-17 07881006
    39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-12-14 ~ dissolved
    IIF 58 - Director → ME
    2012-06-14 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    O'CONNOR FREEHOLDS NO.1 LIMITED
    09215098
    39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 60 - Director → ME
  • 38
    OLC (CHELMSFORD) MANAGEMENT COMPANY LIMITED
    10095360
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9 GBP2018-03-31
    Officer
    2016-03-31 ~ 2017-03-06
    IIF 85 - Director → ME
  • 39
    PARK PLACE WESTCLIFF RTM COMPANY LIMITED
    10792588
    One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-26 ~ 2019-10-21
    IIF 57 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-05-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    PEARSE HOUSE MANAGEMENT COMPANY LIMITED
    09165674
    1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2016-11-01 ~ 2017-03-06
    IIF 47 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 41
    REPTON COURT LIMITED
    06468323
    10 Branscombe Gardens, Southend-on-sea, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2017-01-06 ~ 2017-03-06
    IIF 50 - Director → ME
    Person with significant control
    2017-01-06 ~ 2017-03-06
    IIF 23 - Right to appoint or remove directors OE
  • 42
    REPTON COURT MANAGEMENT LIMITED
    02363002
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (25 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    2017-01-06 ~ 2017-03-06
    IIF 37 - Director → ME
  • 43
    RMC SECRETARIAL SERVICES LIMITED
    09965847
    23 Saffron Court, Southfields Business Park, Basildon, England
    Dissolved Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-04-10 ~ 2020-08-21
    IIF 55 - Director → ME
  • 44
    ROC BLOCK & ESTATE MANAGEMENT LIMITED
    - now 16064327
    ROC BLOCK & ESTATE MANAGEMENT LIMITED
    - 2025-09-10 16064327
    24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 45
    ROC PROFESSIONAL SERVICES LTD
    16162044
    24 Raphael Drive, Shoeburyness, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 46
    ROC UK HOLDINGS LIMITED
    10917193
    39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 47
    RYLANDS ASSET MANAGEMENT LIMITED
    09927308 09110670
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-22 ~ 2017-03-06
    IIF 78 - Director → ME
    Person with significant control
    2016-12-21 ~ 2017-03-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 48
    RYLANDS ASSOCIATES LIMITED
    08078921
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    66,991 GBP2018-05-31
    Officer
    2012-08-01 ~ 2017-03-06
    IIF 71 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    RYLANDS ASSOCIATES MANAGEMENT LIMITED
    10249308
    Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2018-06-30
    Officer
    2016-06-24 ~ 2017-03-06
    IIF 77 - Director → ME
  • 50
    RYLANDS ASSOCIATES NO.2 LIMITED
    09805017 10607055
    Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-02 ~ 2017-03-06
    IIF 83 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-03-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    RYLANDS ASSOCIATES NO.3 LIMITED
    10607055 09805017
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-07 ~ 2017-03-06
    IIF 84 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 52
    RYLANDS ESTATE MANAGEMENT LIMITED
    09110670 09927308
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2014-07-01 ~ 2017-03-06
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 53
    SDL FREEHOLDS LIMITED
    - now 07960412
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    9-11 The Quadrant, Richmond, England
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2024-07-25 ~ 2024-12-31
    IIF 91 - Director → ME
  • 54
    THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED
    05112043 08568790, 05112020
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (13 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2013-11-01 ~ 2017-03-06
    IIF 43 - Director → ME
  • 55
    UNDER THE BLACK LIMITED
    - now 10193555 11184833
    ASHTON COOPER (ESSEX) LIMITED
    - 2016-06-24 10193555
    Lancaster Houe Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-23 ~ 2017-03-06
    IIF 70 - Director → ME
  • 56
    UNIQUE CARE FOR YOU LIMITED
    09478703
    39 Buckingham Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 59 - Director → ME
  • 57
    URBAN LIFE GROUP LIMITED
    10702390
    23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-04-19 ~ dissolved
    IIF 68 - Director → ME
  • 58
    URBAN LIFE PROPERTY MAINTENANCE LIMITED
    10705311
    23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,531 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 67 - Director → ME
  • 59
    URBAN LIFE PROPERTY MANAGEMENT LIMITED
    08921977
    One, Station Approach, Harlow, Essex, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-03 ~ 2019-05-31
    IIF 54 - Director → ME
  • 60
    VICTORIA GARDENS RESIDENTS COMPANY LIMITED
    04986024
    129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (26 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    2016-12-20 ~ 2017-03-06
    IIF 46 - Director → ME
  • 61
    WEBB COOPER DEVELOPMENTS LIMITED
    - now 07810039
    CENTURION MAINTENANCE (SOUTH EAST) LIMITED
    - 2013-11-08 07810039
    MORGAN CHURCHILL SPENCER LIMITED
    - 2013-05-07 07810039
    FREEHOLD ADVISORS LIMITED - 2013-03-11
    Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 62
    WINDMILL COURT (SHEERNESS) MANAGEMENT COMPANY LIMITED
    08761311
    Fort Pitt House Kgbm Fort Pitt House, New Road, Rochester, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-08 ~ 2017-03-06
    IIF 61 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 21 - Has significant influence or control OE
  • 63
    WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED
    06309045
    42 Broadway, Leigh-on-sea, Essex, England
    Active Corporate (14 parents)
    Officer
    2015-03-02 ~ 2017-03-06
    IIF 49 - Director → ME
    Person with significant control
    2016-07-22 ~ 2017-10-17
    IIF 19 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.