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

Patrick Joseph O'connor

    Related profiles found in government register
  • Patrick Joseph O'connor
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 1 IIF 2 IIF 3
    • Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

      IIF 4
  • Mr Joseph O'connor
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-42, Freshwater Road, Chadwell Heath, RM8 1RY, England

      IIF 5
  • Mr Patrick Joseph O'connor
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Patrick Joseph
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 21 IIF 22 IIF 23
  • O'connor, Patrick Joseph
    Irish company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 24
  • O'connor, Patrick Joseph
    Irish director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farley House, Kinvara Business, 22 Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 25
    • Farley House, Kinvara Business, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 26
    • Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

      IIF 27
  • O'connor, Patrick Joseph
    Irish electrician born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 28
  • O'connor, Patrick Joseph
    Irish engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 29
  • O'connor, Patrick Joseph
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 30 IIF 31 IIF 32
  • O'connor, Patrick Joseph
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 33
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 34
  • O'connor, Patrick Joseph
    British electrical engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 35
  • O'connor, Joseph
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-42, Freshwater Road, Chadwell Heath, RM8 1RY, England

      IIF 36
  • O'connor, Patrick Joseph
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY

      IIF 37
  • O'connor, Patrick Joseph
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Patrick O'connor
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 51 New London Road, Chelmsford, CM2 0ND, England

      IIF 47
    • Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, RM8 1RY, England

      IIF 48
    • 3, Dewdrop Close, Felsted, Dunmow, CM6 3UX, England

      IIF 49
  • O'connor, Joseph Patrick
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dewdrop Close, Felsted, Dunmow, CM6 3UX, England

      IIF 50
  • O'connor, Joseph Patrick
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, RM8 1RY, England

      IIF 51
  • O'connor, Joseph Patrick
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kinvara Lodge, Tyndales Lane, Danbury, Chelmsford, Essex, CM3 4NA

      IIF 52
  • O'connor, Joseph
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-42, Freshwater Road, Chadwell Heath, RM8 1RY, England

      IIF 53
  • O'connor, Joseph Patrick
    British

    Registered addresses and corresponding companies
    • Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 54
  • O'connor, Patrick Joseph

    Registered addresses and corresponding companies
    • Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 55
child relation
Offspring entities and appointments 28
  • 1
    ACTION FIRE U.K. LTD
    - now 14969695
    HELIOS ENERGY GROUP LTD
    - 2024-08-03 14969695
    Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    ADMIRAL CORPORATION GB LIMITED
    03151745
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    1996-01-26 ~ 1996-11-04
    IIF 24 - Director → ME
    2007-07-30 ~ now
    IIF 39 - Director → ME
    2018-01-31 ~ now
    IIF 55 - Secretary → ME
    1998-10-06 ~ 2018-01-31
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-09
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ADMIRAL HOMES U.K. LIMITED
    12941473 10107337... (more)
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-10-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    ADMIRAL PROPERTIES LIMITED
    07673833
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2011-06-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 13 - Has significant influence or control OE
  • 5
    AJS ENERGY LTD
    - now 01976090
    AJS FIRE & SECURITY LTD
    - 2010-03-30 01976090 05880935
    WEST ANGLIA INSULATION LTD
    - 2010-03-10 01976090
    A J S FIRE & SECURITY LTD
    - 2010-03-03 01976090 05880935
    C J BARTLEY & CO LTD
    - 2007-02-19 01976090
    A J SIBTHORPE (CONSTRUCTION SERVICES) LTD
    - 2005-06-23 01976090
    C J BARTLEY & CO LTD
    - 2005-06-15 01976090
    MARLBOROUGH BUILDING & ELECTRICAL CONTRACTORS LIMITED - 2001-10-12
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 29 - Director → ME
  • 6
    AJS FM LTD
    - now 10107337
    ADMIRAL HOMES U.K. LIMITED
    - 2019-10-23 10107337 12941473... (more)
    AJS HEATING SOLUTIONS LIMITED
    - 2017-05-03 10107337 10488118
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    AJS GROUP SERVICES LTD
    12356006 06299457
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    AJS HEATING SOLUTIONS LIMITED
    - now 10488118 10107337
    ADMIRAL HOMES U.K. LIMITED
    - 2017-05-03 10488118 12941473... (more)
    KINVARA DEVELOPMENTS LIMITED
    - 2017-02-13 10488118
    Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    AJS INTERIORS LTD
    08699402
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2013-09-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    AJS LTD
    - now 02944618
    A. J. SIBTHORPE & CO. LTD
    - 2007-02-19 02944618
    A.J. SIBTHORPE AND COMPANY (ILFORD) LIMITED
    - 2002-01-16 02944618
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    1994-07-01 ~ 1996-06-10
    IIF 28 - Director → ME
    2006-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    ANNEXA LIMITED
    - now 08054462
    SAFFRON BEER (2) LIMITED
    - 2012-10-02 08054462
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 12
    BURY CONSULTANCY LTD
    11757250
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    CHELMSFORD PROPERTY HOLDINGS LIMITED
    - now 06299457
    AJS GROUP SERVICES LTD
    - 2019-12-09 06299457 12356006
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    CITY OF CHELMSFORD CONSULTANCY SERVICES LTD
    12410664
    22-42 Freshwater Road, Chadwell Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    DESIGN CONSULTANCY U.K. LIMITED
    - now 10488018
    KINVARA GROUP LIMITED
    - 2017-04-21 10488018 14048266
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    GRAHAMS ON THE GREEN LIMITED
    08931339
    Leytonstone House, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 34 - Director → ME
  • 17
    HARLOW PROPERTY HOLDINGS LIMITED
    12460659
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-02-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    JGH ASSOCIATES LTD
    06524696
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 52 - Director → ME
  • 19
    JPO PROPERTY LTD
    16352623 05880935
    3 Dewdrop Close, Felsted, Dunmow, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    KINVARA GROUP LIMITED
    14048266 10488018
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-04-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    MALDON PROPERTY U.K. LTD
    13576086
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-08-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-20 ~ 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
  • 22
    P & S O'CONNOR LLP
    OC367397
    Farley House Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 23
    P J PROPERTY LTD
    - now 05880935 16352623
    AJS FIRE & SECURITY LTD
    - 2006-09-22 05880935 01976090... (more)
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2006-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 11 - Has significant influence or control OE
  • 24
    RAINHAM PROPERTIES LIMITED
    08161786
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2012-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    THE CONSULTANT GROUP LTD
    - now 09938256
    GT RACING FURNITURE LTD
    - 2016-09-17 09938256
    Grosvenor House, 51 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2016-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 26
    TRIGON INTERIORS LTD
    - now 14333205
    D3 BUILD LTD
    - 2025-07-02 14333205
    TDA INTERIORS LIMITED
    - 2025-06-25 14333205
    AJS BUILD LIMITED
    - 2024-07-19 14333205
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-09-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 27
    XK CLASSICS (LONDON) LIMITED
    08993939
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    XK CLASSICS LIMITED
    - now 08361146
    BURY ST. EDMUNDS PROPERTY LIMITED
    - 2014-03-27 08361146
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.