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, Sean William

    Related profiles found in government register
  • O'connor, Sean William
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Nine Mile Ride, Finchampstead, Finchampstead, RG40 3NJ, England

      IIF 1
  • O'connor, Sean William
    British contracts manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 2
  • O'connor, Sean William
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 3
    • icon of address C/o Frp Advisory Trading Ltd Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 4
    • icon of address Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 5
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 6
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottinghamshire, NG16 2ED, United Kingdom

      IIF 7
    • icon of address 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, England

      IIF 8
    • icon of address 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, United Kingdom

      IIF 9
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED

      IIF 10
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 11
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 16 IIF 17
  • O'connor, Sean William
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 18
    • icon of address Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 19
  • O'connor, Sean
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 8 Upper Church Street, Bath, BA1 2PT, United Kingdom

      IIF 20
    • icon of address 65 Long Beach Road, Bristol, BS30 9XD, United Kingdom

      IIF 21
  • O'connor, Sean William
    British contracts manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP

      IIF 22 IIF 23
  • O'connor, Sean William
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 24
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 25
  • O'connor, Sean William
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 26
  • O'connor, Sean William
    British operations director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, England

      IIF 27
  • O'connor, Sean William
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP

      IIF 28
  • Mr Sean O'connor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 8 Upper Church Street, Bath, BA1 2PT, United Kingdom

      IIF 29
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 30
  • Mr Sean William O'connor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, United Kingdom

      IIF 31
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 32 IIF 33 IIF 34
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 35 IIF 36
    • icon of address Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 37
  • O'connor, Sean
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 38
  • O'connor, Sean
    British independant financial advisor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Manvers Street, Bath, Somerset, BA1 1JQ

      IIF 39
  • O'connor, Sean
    British investment broker born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 40
  • O'connor, Sean
    British partner & md born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 41
  • O'connor, Sean William

    Registered addresses and corresponding companies
    • icon of address 370-374 Nottingham Road, Newthorpe, Notts, NG16 2ED

      IIF 42
  • O'connor, Sean
    British partner & md

    Registered addresses and corresponding companies
    • icon of address The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 43
  • Mr Sean William O'connor
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Twelvetrees Accommodation Agency, 65 Long Beach Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,226 GBP2024-12-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 370-374 Nottingham Road, Newthorpe, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,568 GBP2018-06-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    ACORN PLUMBING AND HEATING SUPPLIES LIMITED - 2017-06-08
    icon of address Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    154,008 GBP2020-12-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Fetival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    MECON HOLDINGS LIMITED - 2022-08-09
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,235 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 12 - Director → ME
  • 9
    ME CONSTRUCTION (SW) LTD - 2018-04-07
    BADEN PROPERTY DEVELOPMENTS LIMITED - 2016-05-24
    icon of address Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,622 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    HIGHSPEC GROUP HOLDINGS LTD - 2021-06-02
    FORMCOR LIMITED - 2008-06-13
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    16,800 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 3 - Director → ME
  • 13
    RAPTOR NON-FERROUS METALS LTD - 2011-05-25
    RUSHBY RECRUITMENT LTD - 2010-12-01
    HIGHSPEC RC STRUCTURES LIMITED - 2010-03-17
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 14
    RAPTOR DEBT COLLECTION LTD - 2012-10-15
    icon of address 370-374 Nottingham Road, Newthorpe, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Ground Floor, 11 Manvers Street, Bath, Somerset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,179 GBP2018-09-30
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Offices 10a & 10b Hanham Hall, Whittucks Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,897 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2025-03-25
    Officer
    icon of calendar ~ 1991-07-22
    IIF 38 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ 2019-01-09
    IIF 26 - Director → ME
  • 3
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-16
    IIF 6 - Director → ME
    icon of calendar 2013-05-17 ~ 2013-09-17
    IIF 18 - Director → ME
  • 4
    icon of address 3 Coniston Court, Lightwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2019-01-07
    IIF 25 - Director → ME
  • 5
    icon of address Fetival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2008-03-01
    IIF 28 - Secretary → ME
  • 6
    icon of address Ormerod Rutter, Kidderminster Road, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    494,412 GBP2018-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-12-11
    IIF 24 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,948,670 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-09-20
    IIF 4 - Director → ME
  • 8
    MECON HOLDINGS LIMITED - 2022-08-09
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,235 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-01-03
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    CIVILS & BUILDING SERVICES LTD - 2018-05-02
    HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED - 2008-05-20
    HIGHSPEC CONTRACTORS LTD - 2010-03-17
    icon of address C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,316,138 GBP2020-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2023-09-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    MEC HART CLADDING AND ROOFING LTD - 2020-06-08
    ME CONSTRUCTION (DERBY) LIMITED - 2019-11-01
    J R DOWNING LTD - 2019-06-10
    JR DAWNING LTD - 2018-11-02
    icon of address 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2021-06-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-03
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    AMG FINANCE (LONDON) LIMITED - 2021-07-23
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-07-20
    IIF 1 - Director → ME
  • 12
    HIGHSPEC GROUP HOLDINGS LTD - 2021-06-02
    FORMCOR LIMITED - 2008-06-13
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    16,800 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    RAPTOR NON-FERROUS METALS LTD - 2011-05-25
    RUSHBY RECRUITMENT LTD - 2010-12-01
    HIGHSPEC RC STRUCTURES LIMITED - 2010-03-17
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2010-04-23
    IIF 22 - Director → ME
  • 14
    S D P FLOWSCREED LIMITED - 2006-03-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,241 GBP2017-07-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-23
    IIF 27 - Director → ME
  • 15
    SIGNAL CARS LTD - 2014-04-15
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-12 ~ 2018-01-02
    IIF 8 - Director → ME
  • 16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    229,990 GBP2018-01-31
    Officer
    icon of calendar 2000-01-05 ~ 2018-05-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Dower House Lons Court, Country Estate 1 Bath Road, Bitton Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2024-12-01
    IIF 41 - Director → ME
    icon of calendar 2002-10-01 ~ 2024-04-25
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.