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

Connor, Eileen Marie

    Related profiles found in government register
  • Connor, Eileen Marie
    British teacher born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 1
    • 94, Pailton Road, Shirley, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 8
    • 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 9
  • Connor, David Martin
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 10
  • Connor, David Martin
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 11
  • Connor, David Martin
    British music production born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • N/a, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 15
    • Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 19
  • Conner, David Martin
    British sales and marketing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 20
  • Connor, David M
    British entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 21
  • Connor, David
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 22
  • Conner, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 23
  • Mr David M Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 24
  • Abbott, Nora Theresa
    British nurse born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 25
  • Connor, David Martin
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 26
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 27 IIF 28
  • Connor, David Martin
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 29
  • Connor, David Martin
    British marketing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 30
  • Connor, David Martin
    British self employed born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 31 IIF 32
  • Mr David Martin Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 33
    • 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 34
  • Conner, David Martin
    British sales and marketing born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 35
  • Mr David Conner
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 36
  • Mr David Connor
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 37
  • Connor, David Martin
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 38
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 39
  • Connor, David Martin
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 40
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 41
  • Conner, David Martin
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley, West Midlands, B90 4ND, United Kingdom

      IIF 42
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 43
  • Connor, David
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 44
  • Connor, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 45
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 46
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 47
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 48
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 49
  • Connor, David
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 50
  • Mr David Martin Connor
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 51
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 52
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 53
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 54
    • 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 55 IIF 56
  • Mr David Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 57
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 58
  • Mr David Martin Conner
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 59
  • Mr David Martin Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 60
    • Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 2
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,037 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 38 - Director → ME
  • 3
    1301 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    308 The Green House Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    17 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4385, 12561134: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 7
    94 Pailton Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 19 - Director → ME
    IIF 9 - Director → ME
  • 8
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 16 - Director → ME
  • 9
    Centre Court Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 11
    P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 13
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 14
    Unit 3 Rear Of Pmj House, Highlands Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,402 GBP2025-03-31
    Officer
    2023-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 12570458: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 16
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 17
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    2019-12-28 ~ now
    IIF 44 - Director → ME
  • 18
    94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,849 GBP2024-11-30
    Officer
    2026-01-22 ~ now
    IIF 42 - Director → ME
  • 20
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 21
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 22 - Director → ME
  • 22
    308 The Greenhouse Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 23
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-18 ~ dissolved
    IIF 3 - Director → ME
  • 24
    94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 26
    Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-28 ~ 2021-08-27
    IIF 46 - Director → ME
  • 2
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-03
    IIF 6 - Director → ME
  • 3
    N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ 2012-10-04
    IIF 8 - Director → ME
  • 4
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-11-18
    IIF 18 - Director → ME
    2012-10-02 ~ 2012-10-04
    IIF 5 - Director → ME
  • 5
    DISINFECTION PRODUCTS LTD - 2023-07-13
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    2021-04-27 ~ 2022-04-04
    IIF 30 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-12-31
    IIF 53 - Has significant influence or control OE
  • 6
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2021-05-01 ~ 2021-08-14
    IIF 48 - Director → ME
    2020-12-01 ~ 2021-02-01
    IIF 45 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-08-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ 2012-11-11
    IIF 25 - Director → ME
    2012-11-18 ~ 2012-11-20
    IIF 1 - Director → ME
  • 8
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Person with significant control
    2022-11-29 ~ 2024-12-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2022-01-01
    IIF 29 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-12-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-11-18
    IIF 17 - Director → ME
    2012-10-01 ~ 2012-10-02
    IIF 7 - Director → ME
  • 11
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    BONZI GAMES LTD. - 2023-09-26
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,928 GBP2024-08-31
    Officer
    2020-08-04 ~ 2022-01-10
    IIF 41 - Director → ME
    2024-04-01 ~ 2024-06-07
    IIF 40 - Director → ME
    Person with significant control
    2020-08-04 ~ 2022-01-10
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2012-11-20
    IIF 4 - Director → ME
  • 13
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-08-01 ~ 2022-05-01
    IIF 35 - Director → ME
  • 14
    SANIFY MANUFACTURING LTD - 2022-09-27
    5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-08-01 ~ 2022-06-01
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.