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

O'connor, Samantha

    Related profiles found in government register
  • O'connor, Samantha
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2,41, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 1
  • O'connor, Samantha Helen
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 2
  • O'connor, Samantha
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 3
  • Oconnor, Samantha
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 4
  • O'connor, Samantha
    British born in December 1966

    Resident in England

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

      IIF 5
  • O'connor, Samantha Helen
    born in December 1966

    Resident in United Kingdom

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

      IIF 6
  • Ms Samantha O'connor
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2,41, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 7
  • O'connor, Samantha Helen
    British born in December 1966

    Resident in England

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

      IIF 8 IIF 9
  • O'connor, Samantha Helen
    British director born in December 1966

    Resident in England

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

      IIF 10
  • Mrs Samantha O'connor
    British born in December 1966

    Resident in United Kingdom

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

      IIF 11
  • O'connor, Samantha Helen
    British

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

      IIF 12 IIF 13 IIF 14
    • Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 15
  • O'connor, Samantha Helen
    British company secretary

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

      IIF 16
  • Mrs Samantha Oconnor
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    ADMIRAL CORPORATION GB LIMITED
    03151745
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    1998-10-06 ~ now
    IIF 8 - Director → ME
    1996-01-26 ~ 1998-10-06
    IIF 16 - Secretary → ME
  • 2
    AJS ENERGY LTD - now
    AJS FIRE & SECURITY LTD - 2010-03-30
    WEST ANGLIA INSULATION LTD - 2010-03-10
    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 01976090
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2001-09-27 ~ 2007-10-01
    IIF 15 - Secretary → ME
  • 3
    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
    2017-09-04 ~ now
    IIF 5 - Director → ME
    1994-07-01 ~ now
    IIF 14 - Secretary → ME
  • 4
    BDG FIDUCIARY SERVICES LIMITED
    - now 10668554
    BENEFITS REWARDS & CASH BACKS LIMITED
    - 2019-09-10 10668554
    SMARTA REWARDS & BENEFITS LIMITED
    - 2018-02-16 10668554
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2017-10-20 ~ 2020-01-10
    IIF 4 - Director → ME
  • 5
    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 ~ 2022-06-16
    IIF 10 - Director → ME
    2007-07-02 ~ now
    IIF 13 - Secretary → ME
  • 6
    DANBURY ANTIQUES LTD
    07634976
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 2 - Director → ME
  • 7
    DRAMMA LIMITED - now
    CITIFIED MANAGEMENT SERVICES LIMITED
    - 2018-03-07 09124026
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-10 ~ 2017-09-11
    IIF 3 - Director → ME
    Person with significant control
    2016-07-10 ~ 2017-09-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    MALDON PROPERTY U.K. LTD
    13576086
    Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2021-08-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MARK LANE EVENTS LIMITED
    - now 10406567
    HUNTER FRANKAU LIMITED
    - 2017-03-14 10406567
    Fetcham Park House Lower Road, Fetcham, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ 2017-01-17
    IIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    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 6 - LLP Designated Member → ME
  • 11
    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 9 - Director → ME
    2006-07-19 ~ now
    IIF 12 - Secretary → ME

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.