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 John Anthony

    Related profiles found in government register
  • O'connor, Michael John Anthony
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 1
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 2
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 3
    • icon of address Interco, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 4
    • icon of address 4, Tudor House, Victoria Street, Ventnor, Isle Of Wight, PO38 1EL, England

      IIF 5
  • O'connor, Michael John Anthony
    British management consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 6
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY, United Kingdom

      IIF 7 IIF 8
  • Oconnor, Michael John Anthony
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3 22 Gunter Grove, London, SW10 0UJ

      IIF 9
  • O'connor, Michael
    Irish director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 10
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 11
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 12
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 13
  • O'connor, Michael Anthony John
    British chairman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 14
  • O'connor, Michael Anthony John
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 15
  • O'connor, Michael Anthony John
    British management consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 16
  • Oconnor, Michael John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 17
  • Oconnor, Michael John Anthony
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 12 The Bulwark, Brecon, Powys, LD3 7AD

      IIF 18
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 19
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 20
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 21
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 22
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 23 IIF 24 IIF 25
  • O'connor, Michael
    Irish co director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 26
  • O'connor, Michael
    Irish company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 27 IIF 28 IIF 29
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG, England

      IIF 30 IIF 31
  • O'connor, Michael
    Irish director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 32
  • Mr Michael O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 33
  • Mr Michael O'connor
    Irish born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 34 IIF 35
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 36
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 37
  • Mr Michael Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Wepham, Arundel, BN18 9RA, England

      IIF 38
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 39
    • icon of address 1, Horsell Court, Stepgates, Chertsey, KT16 8HY, United Kingdom

      IIF 40
  • Mr Michael O'connor
    Irish born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 41
  • Mr Micheal Anthony John O'connor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY

      IIF 42
  • O'connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 43
    • icon of address Tudor House, Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 44
    • icon of address Tudor House 24 Cecil Road, Enfield, Middlesex, EN2 6TG

      IIF 45
  • O Connor, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Little Park Gardens, Enfield, Middlesex, EN2 6PD

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    FORGET ME NOT TODAY LIMITED - 2021-02-02
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,031 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 4
    FORGET ME NOT LIMITED - 2021-02-02
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Horsell Court, Stepgates, Chertsey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 1 Horsell Court, Stepgates, Chertsey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,763 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,795 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAGOS ENTERPRISE LTD - 2021-01-21
    icon of address 1 Horsell Court, Stepgates, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 15
  • 1
    INSOLVENCY RESCUE LIMITED - 2015-01-19
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,553 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-08
    IIF 4 - Director → ME
  • 2
    icon of address Wilmin, Staunton Lane, Whitchurch, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,623 GBP2017-12-31
    Officer
    icon of calendar 1994-12-21 ~ 1995-02-01
    IIF 17 - Secretary → ME
  • 3
    INTERCO MANAGEMENT SERVICES LIMITED - 2019-11-11
    icon of address 1 Horsell Court, Stepgates, Chertsey, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,103 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-01-01
    IIF 5 - Director → ME
  • 4
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 10 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,394,128 GBP2023-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-05-23
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address Tudor House, Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 11 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Hollies, Little Park Gardens, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-11-02 ~ 2019-05-23
    IIF 32 - Director → ME
    icon of calendar 2005-11-02 ~ 2019-05-23
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tudor House 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 12 - Director → ME
    icon of calendar 1999-07-29 ~ 2019-05-23
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-15
    Officer
    icon of calendar ~ 2019-05-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    110,785 GBP2023-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ 2019-05-23
    IIF 34 - Has significant influence or control OE
  • 12
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Tudor House, 24 Cecil Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-08-05
    IIF 18 - Secretary → ME
  • 15
    icon of address 22 Gunter Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2002-05-10
    IIF 9 - 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.