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, Joseph

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4 IIF 5
  • 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 6
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 7
  • 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 8
  • 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 9 IIF 10 IIF 11
  • 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 12
  • 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 13
    • Farley House, Kinvara Business, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 14
    • Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • O'connor, Joseph Patrick
    British

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

      IIF 23
  • 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 24 IIF 25 IIF 26
    • Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Patrick Joseph

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

      IIF 37
  • 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 38
    • Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, RM8 1RY, England

      IIF 39
    • 3, Dewdrop Close, Felsted, Dunmow, CM6 3UX, England

      IIF 40
  • Mr Patrick Joseph O'connor
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
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 21 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - 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
    2007-07-30 ~ now
    IIF 29 - Director → ME
    1996-01-26 ~ 1996-11-04
    IIF 12 - Director → ME
    1998-10-06 ~ 2018-01-31
    IIF 23 - Secretary → ME
    2018-01-31 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-09
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 35 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors 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 33 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 48 - 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 17 - 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 4 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - 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 11 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm 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
    2006-11-03 ~ now
    IIF 31 - Director → ME
    1994-07-01 ~ 1996-06-10
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - 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 14 - 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 28 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - 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 1 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 9 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 7 - 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 10 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 22 - Director → ME
  • 19
    JPO PROPERTY LTD
    16352623 05880935
    3 Dewdrop Close, Felsted, Dunmow, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 30 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more 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 36 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – 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 19 - 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 5 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 46 - 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 3 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more 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 34 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - 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 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.