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, Sean William

    Related profiles found in government register
  • O'connor, Sean William
    British contracts manager

    Registered addresses and corresponding companies
    • 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP

      IIF 1
  • O'connor, Sean William

    Registered addresses and corresponding companies
    • 370-374 Nottingham Road, Newthorpe, Notts, NG16 2ED

      IIF 2
  • O'connor, Sean
    British partner & md

    Registered addresses and corresponding companies
    • The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 3
  • O'connor, Sean William
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 4
    • C/o Frp Advisory Trading Ltd Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 5
    • Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 6
    • Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 7 IIF 8
  • O'connor, Sean William
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 326, Nine Mile Ride, Finchampstead, Finchampstead, RG40 3NJ, England

      IIF 9
  • O'connor, Sean William
    British contracts manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 10
  • O'connor, Sean William
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 11
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 12
    • 370-374, Nottingham Road, Newthorpe, Nottinghamshire, NG16 2ED, United Kingdom

      IIF 13
    • 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, England

      IIF 14
    • 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, United Kingdom

      IIF 15
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED

      IIF 16
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 17
    • Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 18 IIF 19 IIF 20
  • O'connor, Sean William
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 21
    • Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 22
  • O'connor, Sean
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 8 Upper Church Street, Bath, BA1 2PT, United Kingdom

      IIF 23
    • 65 Long Beach Road, Bristol, BS30 9XD, United Kingdom

      IIF 24
  • O'connor, Sean William
    British contracts manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP

      IIF 25 IIF 26
  • O'connor, Sean William
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 28
  • O'connor, Sean William
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 29
  • O'connor, Sean William
    British operations director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, England

      IIF 30
  • O'connor, Sean
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 31
  • O'connor, Sean
    British independant financial advisor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 11 Manvers Street, Bath, Somerset, BA1 1JQ

      IIF 32
  • O'connor, Sean
    British investment broker born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 33
  • O'connor, Sean
    British partner & md born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Lons Court, Bath Road, Bitton, South Gloucestershire, BS30 6HX

      IIF 34
  • Mr Sean O'connor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 8 Upper Church Street, Bath, BA1 2PT, United Kingdom

      IIF 35
    • The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 36
  • Mr Sean William O'connor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 370-374, Nottingham Road, Newthorpe, Notts, NG16 2ED, United Kingdom

      IIF 37
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 38 IIF 39 IIF 40
    • Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 41 IIF 42
    • Unit 10, Chancel Industrial Estate, Newhall Street, Willenhall, WV13 1NX, England

      IIF 43
  • Mr Sean William O'connor
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED
    01221043
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    (before 1991-03-17) ~ 1991-07-22
    IIF 31 - Director → ME
  • 2
    8 UPPER CHURCH STREET (MANAGEMENT) LIMITED
    02001032
    Twelvetrees Accommodation Agency, 65 Long Beach Road, Bristol, United Kingdom
    Active Corporate (25 parents)
    Officer
    2024-07-25 ~ now
    IIF 24 - Director → ME
  • 3
    A-STIX PROCESSES LTD
    10100563
    370-374 Nottingham Road, Newthorpe, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ARKLE ACQUISITIONS (2022) LIMITED
    13960670
    Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-03-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    BERRY FOUNDATIONS & ASSOCIATES LTD
    11005334
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-12-20 ~ 2019-01-09
    IIF 29 - Director → ME
  • 6
    C.J. BERRY LIMITED
    03269941
    Suite D The Business Centre, Faringdon Avenue, Romford, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2019-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED
    - now 10636113
    ACORN PLUMBING AND HEATING SUPPLIES LIMITED - 2017-06-08
    Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Liquidation Corporate (15 parents)
    Officer
    2018-05-14 ~ now
    IIF 7 - Director → ME
  • 8
    CODSALL CARS LIMITED
    05501368
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    2013-03-21 ~ 2013-05-16
    IIF 12 - Director → ME
    2013-05-17 ~ 2013-09-17
    IIF 21 - Director → ME
  • 9
    FISCHER D'ALTON LIMITED
    09579120
    3 Coniston Court, Lightwater, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-03-23 ~ 2019-01-07
    IIF 28 - Director → ME
  • 10
    GIBROCK CIVILS LTD
    12513406
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    HIGHSPEC COMMS CIVILS LIMITED
    04514800
    Fetival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (21 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 26 - Director → ME
    2007-09-07 ~ 2008-03-01
    IIF 1 - Secretary → ME
  • 12
    MAINBELT LIMITED
    03247407
    Ormerod Rutter, Kidderminster Road, Droitwich, England
    Dissolved Corporate (12 parents)
    Officer
    2019-01-21 ~ 2019-12-11
    IIF 27 - Director → ME
  • 13
    ME CONSTRUCTION LIMITED
    - now 06280807 09700087
    ME CONSTRUCTION PLC - 2009-01-30
    C/o Frp Advisory Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (21 parents, 6 offsprings)
    Officer
    2018-03-23 ~ 2023-09-20
    IIF 5 - Director → ME
  • 14
    MEC DESIGN AND BUILD LTD
    - now 08276686
    MECON HOLDINGS LIMITED
    - 2022-08-09 08276686
    Suite D The Business Centre, Faringdon Avenue, Romford, England
    Liquidation Corporate (18 parents, 5 offsprings)
    Officer
    2018-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-03 ~ 2019-01-03
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    MEC DRYLINING LTD
    - now 09700087
    ME CONSTRUCTION (SW) LTD
    - 2018-04-07 09700087 06280807... (more)
    BADEN PROPERTY DEVELOPMENTS LIMITED - 2016-05-24
    Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Active Corporate (17 parents)
    Officer
    2018-03-23 ~ now
    IIF 8 - Director → ME
  • 16
    MEC GROUNDWORKS LTD
    - now 05083908
    CIVILS & BUILDING SERVICES LTD
    - 2018-05-02 05083908
    HIGHSPEC CONTRACTORS LTD
    - 2010-03-17 05083908
    HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED
    - 2008-05-20 05083908
    C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (16 parents)
    Officer
    2005-04-06 ~ 2023-09-20
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    MEC HOLDINGS LTD
    12579662
    Suite D The Business Centre, Faringdon Avenue, Romford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    MEC NOBLES LTD
    - now 11651616
    MEC HART CLADDING AND ROOFING LTD
    - 2020-06-08 11651616
    ME CONSTRUCTION (DERBY) LIMITED
    - 2019-11-01 11651616
    J R DOWNING LTD
    - 2019-06-10 11651616
    JR DAWNING LTD - 2018-11-02
    45 Pall Mall, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-05-28 ~ 2021-06-16
    IIF 11 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    MECON DEVELOPMENTS LIMITED
    - now 10416594
    AMG FINANCE (LONDON) LIMITED - 2021-07-23
    Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-13 ~ 2024-07-20
    IIF 9 - Director → ME
  • 20
    MECON GROUP LTD
    - now 06430224
    HIGHSPEC GROUP HOLDINGS LTD
    - 2021-06-02 06430224
    FORMCOR LIMITED
    - 2008-06-13 06430224
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved Corporate (6 parents, 7 offsprings)
    Officer
    2008-04-30 ~ dissolved
    IIF 17 - Director → ME
    2010-01-01 ~ 2010-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-01-04
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2018-03-31 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    NOBLES CONSTRUCTION LIMITED
    03068666
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2020-06-02 ~ now
    IIF 4 - Director → ME
  • 22
    O'CONNOR TRADING LTD
    - now 05278025
    RAPTOR NON-FERROUS METALS LTD
    - 2011-05-25 05278025
    RUSHBY RECRUITMENT LTD
    - 2010-12-01 05278025
    HIGHSPEC RC STRUCTURES LIMITED
    - 2010-03-17 05278025
    370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    2005-04-06 ~ 2010-04-23
    IIF 25 - Director → ME
    2010-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 23
    RAPTOR DEBT COLLECTIONS LTD
    - now 08026609
    RAPTOR DEBT COLLECTION LTD
    - 2012-10-15 08026609
    370-374 Nottingham Road, Newthorpe, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 13 - Director → ME
  • 24
    S. D. P. FLOOR SCREEDS LIMITED
    - now 05013826
    S D P FLOWSCREED LIMITED - 2006-03-10
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (6 parents)
    Officer
    2017-10-30 ~ 2018-05-23
    IIF 30 - Director → ME
  • 25
    SAVE OUR SOLDIER
    08183316
    Ground Floor, 11 Manvers Street, Bath, Somerset
    Dissolved Corporate (11 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 26
    SOCAT CIVILS LTD
    - now 08486420
    SIGNAL CARS LTD
    - 2014-04-15 08486420
    370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2018-01-02
    IIF 14 - Director → ME
  • 27
    SURGERY DEVELOPMENTS LIMITED
    03902791
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (25 parents)
    Officer
    2000-01-05 ~ 2018-05-10
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE LONS COUNTRY ESTATE MANAGEMENT COMPANY LTD
    03405243
    The Dower House Lons Court, Country Estate 1 Bath Road, Bitton Bristol
    Active Corporate (9 parents)
    Officer
    2002-10-01 ~ 2024-12-01
    IIF 34 - Director → ME
    2002-10-01 ~ 2024-04-25
    IIF 3 - Secretary → ME
  • 29
    THE MEDICAL PARTNERSHIP (SOUTH WEST) LTD
    07337461
    Offices 10a & 10b Hanham Hall, Whittucks Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.