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, Patrick Joseph

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

    Resident in England

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

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

      IIF 6
  • O'connor, Patrick Joseph
    Irish manager born in March 1959

    Resident in England

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

      IIF 7 IIF 8 IIF 9
  • O'connor, Patrick Joseph
    Irish company director born in March 1959

    Resident in United Kingdom

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

      IIF 10
  • O'connor, Patrick Joseph
    Irish director born in March 1959

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address Farley House, Kinvara Business, 22 Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 14
    • icon of address Farley House, Kinvara Business, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 15
    • icon of address Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

      IIF 16
  • O'connor, Patrick Joseph
    Irish electrician born in March 1959

    Resident in United Kingdom

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

      IIF 17
  • O'connor, Patrick Joseph
    Irish engineer born in March 1959

    Resident in United Kingdom

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

      IIF 18
  • O'connor, Patrick Joseph
    born in March 1959

    Resident in United Kingdom

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

      IIF 19
  • O'connor, Joseph
    British director born in January 1987

    Resident in England

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

      IIF 20
  • O'connor, Patrick Joseph
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 23
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 24
  • O'connor, Patrick Joseph
    British electrical engineer born in March 1959

    Resident in United Kingdom

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

      IIF 25
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26
  • O'connor, Patrick Joseph

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

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

    Resident in England

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

    Resident in England

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

      IIF 43
    • icon of address 3, Dewdrop Close, Felsted, Dunmow, CM6 3UX, England

      IIF 44
  • O'connor, Joseph Patrick
    British manager born in January 1987

    Resident in England

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

      IIF 45
  • Mr Joseph Patrick O'connor
    British born in January 1987

    Resident in England

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

      IIF 46
    • icon of address Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, RM8 1RY, England

      IIF 47
    • icon of address 3, Dewdrop Close, Felsted, Dunmow, CM6 3UX, England

      IIF 48
  • O'connor, Joseph Patrick
    British

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

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

    Resident in United Kingdom

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

      IIF 50
  • Patrick Joseph O'connor
    Irish born in March 1959

    Resident in United Kingdom

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

      IIF 51 IIF 52 IIF 53
    • icon of address Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, RM8 1RY, United Kingdom

      IIF 54
  • Mr Joseph O'connor
    British born in January 1987

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    HELIOS ENERGY GROUP LTD - 2024-08-03
    icon of address Farley House Kinvara Business Park 22-42, Freshwater Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,464 GBP2024-01-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-01-31 ~ now
    IIF 27 - Secretary → ME
  • 3
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,101 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,196,300 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    AJS FIRE & SECURITY LTD - 2010-03-30
    WEST ANGLIA INSULATION LTD - 2010-03-10
    A J S FIRE & SECURITY LTD - 2010-03-03
    C J BARTLEY & CO LTD - 2007-02-19
    A J SIBTHORPE (CONSTRUCTION SERVICES) LTD - 2005-06-23
    C J BARTLEY & CO LTD - 2005-06-15
    MARLBOROUGH BUILDING & ELECTRICAL CONTRACTORS LIMITED - 2001-10-12
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 18 - Director → ME
  • 6
    AJS HEATING SOLUTIONS LIMITED - 2017-05-03
    ADMIRAL HOMES U.K. LIMITED - 2019-10-23
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    673,229 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    ADMIRAL HOMES U.K. LIMITED - 2017-05-03
    KINVARA DEVELOPMENTS LIMITED - 2017-02-13
    icon of address Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    AJS LTD
    - now
    A.J. SIBTHORPE AND COMPANY (ILFORD) LIMITED - 2002-01-16
    A. J. SIBTHORPE & CO. LTD - 2007-02-19
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    662,340 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    SAFFRON BEER (2) LIMITED - 2012-10-02
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,650 GBP2016-06-30
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,273 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    AJS GROUP SERVICES LTD - 2019-12-09
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,115,164 GBP2024-01-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22-42 Freshwater Road, Chadwell Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 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
  • 15
    KINVARA GROUP LIMITED - 2017-04-21
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,878 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    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
  • 16
    icon of address Leytonstone House, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,662 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 3 Dewdrop Close, Felsted, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    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
  • 21
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -599,130 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Farley House Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 23
    AJS FIRE & SECURITY LTD - 2006-09-22
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,638,791 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 24
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459,081 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    GT RACING FURNITURE LTD - 2016-09-17
    icon of address Grosvenor House, 51 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    D3 BUILD LTD - 2025-07-02
    TDA INTERIORS LIMITED - 2025-06-25
    AJS BUILD LIMITED - 2024-07-19
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    283,965 GBP2015-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    BURY ST. EDMUNDS PROPERTY LIMITED - 2014-03-27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    373,308 GBP2015-04-30
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,464 GBP2024-01-31
    Officer
    icon of calendar 1996-01-26 ~ 1996-11-04
    IIF 10 - Director → ME
    icon of calendar 1998-10-06 ~ 2018-01-31
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    AJS LTD
    - now
    A.J. SIBTHORPE AND COMPANY (ILFORD) LIMITED - 2002-01-16
    A. J. SIBTHORPE & CO. LTD - 2007-02-19
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    662,340 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-07-01 ~ 1996-06-10
    IIF 17 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.