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, Barbara Ann

    Related profiles found in government register
  • O'connor, Barbara Ann

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Richmond Hill Lansdown, Bath, BA1 5QR

      IIF 1
    • icon of address Holly House, 4 High Street Chipping Sodbury, Bristol, BS37 6AH

      IIF 2 IIF 3
    • icon of address Holly House, 4 High Street, Chipping Sodbury, South Gloucestershire, BS37 6AH, England

      IIF 4
  • O'connor, Barbara Ann
    British

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AH

      IIF 5 IIF 6 IIF 7
  • O'connor, Barbara Ann
    British company director born in August 1951

    Registered addresses and corresponding companies
    • icon of address The Willows Homefield Road, Saltford, Bristol, Avon, BS18 3EG

      IIF 8
  • O'connor, Barbara Ann
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Richmond Hill Lansdown, Bath, BA1 5QR

      IIF 9 IIF 10 IIF 11
    • icon of address Holly House, 4 High Street, Chipping Sodbury, BS37 6AH

      IIF 12
  • O'connor, Barbara Ann
    British company secretary born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Beacon House, Richmond Hill Lansdown, Bath, BA1 5QR

      IIF 13
  • O'connor, Barbara Ann
    British none born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 4 High Street Chipping Sodbury, Bristol, BS37 6AH

      IIF 14
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-03-09
    IIF 10 - Director → ME
  • 2
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2013-09-16
    IIF 12 - Director → ME
  • 3
    icon of address 14 Parsonage Court, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,404 GBP2024-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2008-04-24
    IIF 1 - Secretary → ME
  • 4
    icon of address 4 Courtfield, Castlebar Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-29
    IIF 8 - Director → ME
  • 5
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2011-10-26 ~ 2012-08-02
    IIF 4 - Secretary → ME
  • 6
    LANGDALE HOMES LIMITED - 2011-02-23
    ROUNDBAY LIMITED - 1991-01-08
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-29 ~ 2014-02-24
    IIF 5 - Secretary → ME
    icon of calendar ~ 2011-07-01
    IIF 7 - Secretary → ME
  • 7
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    WEFSTAN LIMITED - 1984-01-04
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2013-09-16
    IIF 14 - Director → ME
    icon of calendar 2004-01-07 ~ 2007-04-03
    IIF 2 - Secretary → ME
    icon of calendar ~ 2002-10-08
    IIF 3 - Secretary → ME
  • 8
    REDCLIFFE HOMES LIMITED - 1991-10-01
    REDCLIFFE CONSTRUCTION LIMITED - 1990-11-16
    VASTBOND LIMITED - 1987-02-05
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-07-01
    IIF 6 - Secretary → ME
  • 9
    icon of address 1 Roseland Close, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,774 GBP2023-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-06-01
    IIF 9 - Director → ME
  • 10
    icon of address 3 The Elms, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,515 GBP2023-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2007-06-25
    IIF 11 - Director → ME
  • 11
    icon of address 37 Victoria Road, Penarth, South Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2004-04-29 ~ 2006-04-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.