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, Michael

    Related profiles found in government register
  • O'connor, Michael
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Carr Road, Fleetwood, FY7 6QH, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • O'connor, Michael
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, L31 2HB, United Kingdom

      IIF 3
  • O'connor, Michael
    British admin manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gralam Close, Sale, M33 2XW, United Kingdom

      IIF 4
  • O'connor, Michael
    British builder born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lostock Road, Urmston, Manchester, M41 0PS, United Kingdom

      IIF 5
  • O'connor, Michael
    Irish company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 21 Colehill Lane, London, SW6 5EF, United Kingdom

      IIF 6
  • O'connor, Michael
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 21 Colehill Lane, London, SW6 5EF, United Kingdom

      IIF 7
  • O'connor, Michael James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lowther Road, Fleetwood, Lancashire, FY7 7AS, England

      IIF 8
    • icon of address 66, Carr Road, Fleetwood, FY7 6QH, United Kingdom

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • O'connor, Michael James
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Road, Fleetwood, FY7 7AS, England

      IIF 11
  • O’connor, Michael
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gralam Close, Sale, Cheshire, M33 2XW, United Kingdom

      IIF 12
  • O'connor, Michael
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bewick Walk, Knutsford, WA16 8HN, England

      IIF 13
  • O'connor, Michael
    English developer/director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Witton Avenue, Fleetwood, FY7 8HH

      IIF 14
  • O'connor, Michael
    English director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Darbishire Road, Fleetwood, FY7 6QA, United Kingdom

      IIF 15
  • O'connor, Michael
    Irish chief executive officer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Springfield House, Tyssen Street, London, E8 2LY, United Kingdom

      IIF 16
  • O'connor, Michael
    Irish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Tyssen Street, London, E8 2LY, United Kingdom

      IIF 17
  • Mr Michael O'connor
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • O'connor, Michael Lee
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Redbrook Road, Timperley, Altrincham, WA15 7EW, England

      IIF 19
  • Mr Michael O'connor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, L31 2HB, United Kingdom

      IIF 20
  • O'connor, Lee
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allonby Close, Wigan, WN3 6NT, England

      IIF 21
  • Mr Michael O'connor
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lostock Road, Urmston, Manchester, M41 0PS, United Kingdom

      IIF 22
  • O’connor, Michael Lee
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15988782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Michael O'connor
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 21 Colehill Lane, London, SW6 5EF, United Kingdom

      IIF 24 IIF 25
  • Mr Michael O’connor
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gralam Close, Sale, M33 2XW, United Kingdom

      IIF 26
  • Mr Michael James O'connor
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Road, Fleetwood, FY7 7AS, England

      IIF 27
    • icon of address 66, Carr Road, Fleetwood, FY7 6QH, United Kingdom

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • O'connor, Michael

    Registered addresses and corresponding companies
    • icon of address Addleshaw Goddard, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 30
  • Oconnor, Michael

    Registered addresses and corresponding companies
    • icon of address Addleshaw Goddard, 1 St Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 31
  • Mr Michael O'connor
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bewick Walk, Knutsford, WA16 8HN, England

      IIF 32
  • Mr Michael O'connor
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15988782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Michael O'connor
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Colehill Lane, Flat 4, London, SW6 5EF, England

      IIF 34
    • icon of address 77 Springfield House, Tyssen Street, London, E8 2LY, United Kingdom

      IIF 35
  • Mr Michael Lee O'connor
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Redbrook Road, Timperley, Altrincham, WA15 7EW, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Lostock Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Gralam Close, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,941 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    THIRD LIGHTER LTD - 2020-01-28
    icon of address Dennis House, 4 Hawley Road, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,725 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Bahram Court 10 Bahram Court, Mint Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Lowther Road, Fleetwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66 Carr Road, Fleetwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 27, Old Gloucester Street, London., Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 77 Witton Avenue, Fleetwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,911 GBP2024-02-28
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,124 GBP2022-05-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Gralam Close, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 70 Market Street, Tottington, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,560 GBP2023-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,275 GBP2024-07-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 45 Abbey Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,348 GBP2025-02-28
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 143 Redbrook Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 15988782 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,475 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 31 - Secretary → ME
  • 19
    icon of address 3 Ellesmere Road, Stockton Heath, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    45,815 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 30 - Secretary → ME
Ceased 4
  • 1
    icon of address 77 Witton Avenue, Fleetwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2014-10-10
    IIF 15 - Director → ME
  • 2
    icon of address 70 Market Street, Tottington, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,560 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 15988782 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-14
    IIF 21 - Director → ME
  • 4
    icon of address 77 Witton Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-03-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.