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 Michael

    Related profiles found in government register
  • O'connor, Sean Michael

    Registered addresses and corresponding companies
    • 22, Eastcheap, London, EC3M 1EU, England

      IIF 1
  • O'connor, Sean Michael
    British

    Registered addresses and corresponding companies
    • 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 2
    • 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 3
  • O'connor, Sean Michael
    British co director

    Registered addresses and corresponding companies
    • 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 4
  • O'conner, Sean
    born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 4255, Park Approach, Thorpe Business Park, Colton, Leeds, West Yorkshire, LS15 8GB

      IIF 5
  • O'connor, Sean Michael
    British co director born in June 1980

    Registered addresses and corresponding companies
    • 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 6
  • O'connor, Sean Michael
    British company director born in June 1980

    Registered addresses and corresponding companies
    • 49 Village Heights, Gateshead, Tyne & Wear, NE8 1PW

      IIF 7
  • O'connor, Sean
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 8 IIF 9
  • O'connor, Sean
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • S7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 10
    • Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 11
  • O'connor, Sean Michael
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 12
  • O'connor, Sean Michael
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rossett Green Lane, Harrogate, HG2 9LJ, United Kingdom

      IIF 13
    • Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 14
    • C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 15
    • Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 16
  • O'connor, Sean Michael
    Uk company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor St George's House, St George's Road, Bolton, BL1 2DD

      IIF 17
    • 34a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom

      IIF 18
    • 34a, Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 19
    • 22, Eastcheap, London, EC3M 1EU, England

      IIF 20
  • O Connor, Sean
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4255 Park Approach, Park Approach, Leeds, LS15 8GB, United Kingdom

      IIF 21
  • O'connor, Sean Michael
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Sean Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 36
  • Mr Sean Michael O'connor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments 31
  • 1
    CECH LIMITED
    07845643
    4255 Park Approach, Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CEMK LIMITED
    - now 07445450
    CLEAN ENERGY MARKETING LIMITED
    - 2013-04-11 07445450
    ENERGY COMMODITY SERVICES LIMITED
    - 2011-08-05 07445450
    ENERGY COMMODITY TRADING LTD
    - 2010-11-23 07445450 07427297
    30 Woodside Gardens, Stanley, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ 2013-07-26
    IIF 23 - Director → ME
  • 3
    CET VENTURES LIMITED
    09778561
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CETH LIMITED
    07845653
    4255 Park Approach, Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CLAIMS INVEST LIMITED - now
    FINANCIO CLAIMS LIMITED
    - 2014-05-14 08201943
    Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2012-09-05 ~ 2012-10-19
    IIF 34 - Director → ME
    2012-10-19 ~ 2014-02-27
    IIF 3 - Secretary → ME
  • 6
    CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD
    - now 09549107
    CET HOLDINGS LTD
    - 2022-01-25 09549107
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CLEAN ENERGY CAPITAL PLC
    - now 07676165 07051849... (more)
    CEC2 PLC
    - 2011-08-10 07676165 07051849
    4255 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CLEAN ENERGY EFFICIENCY LIMITED
    - now 07391182
    FINANCIO TRADING LIMITED
    - 2012-05-03 07391182
    CLEAN ENERGY EFFICIENCY LIMITED
    - 2012-04-27 07391182
    CLEAN ENERGY SOLAR LIMITED
    - 2011-08-23 07391182
    IF EVERYONE DID LTD
    - 2011-08-02 07391182 06086869
    4255 Park Approach Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 9
    CLEAN ENERGY MANAGEMENT LIMITED
    - now 07431000 07007109
    CE CARBON MANAGEMENT LTD
    - 2010-11-17 07431000
    34a Main Street, Garforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2010-11-05 ~ 2014-08-15
    IIF 22 - Director → ME
  • 10
    CLEAN ENERGY POWER LIMITED
    - now 07317341 07007077
    UTILITIES MARKETING LTD
    - 2012-01-19 07317341
    7 Nighingale Place, Stanley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-16 ~ 2013-05-20
    IIF 30 - Director → ME
  • 11
    CLEAN ENERGY TRADING LIMITED
    - now 07427495 07007109
    CLEAN ENERGY TRADING PLC
    - 2014-10-28 07427495 07007109
    CLEAN ENERGY TRADING LIMITED
    - 2014-07-31 07427495 07007109
    CE CARBON TRADING LTD
    - 2010-11-12 07427495
    C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2016-09-12 ~ 2016-09-28
    IIF 15 - Director → ME
    2010-11-02 ~ 2016-07-11
    IIF 20 - Director → ME
    2014-07-30 ~ 2016-07-11
    IIF 1 - Secretary → ME
  • 12
    EC FUNDING LIMITED
    - now 07365251
    CLEAN ENERGY FUNDING LTD
    - 2013-04-10 07365251
    30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-03 ~ 2013-05-20
    IIF 35 - Director → ME
  • 13
    ENERGY COMMODITIES LIMITED
    - now 06086869
    CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED
    - 2012-11-28 06086869
    ULTRA GREEN CAPITAL LTD
    - 2010-01-12 06086869 07007190
    IF EVERYONE DID LIMITED
    - 2008-06-23 06086869 07391182
    CARBON ACCOUNT LTD
    - 2007-06-14 06086869
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-02-06 ~ 2013-03-06
    IIF 36 - Director → ME
    2007-05-02 ~ 2010-12-02
    IIF 4 - Secretary → ME
  • 14
    FINANCIO LIMITED
    07461461
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-06 ~ 2014-01-03
    IIF 26 - Director → ME
  • 15
    FINANCIO MANAGEMENT LIMITED
    - now 07365185
    FOREGATE MANAGEMENT LTD
    - 2012-04-30 07365185
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-03 ~ 2014-01-03
    IIF 27 - Director → ME
  • 16
    FINANCIO MARKETING LTD
    08238897
    Third Floor St George's House, St George's Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 17
    FINANCIO TRADE LIMITED
    - now 07317317
    CLEAN ENERGY OPPORTUNITIES LIMITED
    - 2012-08-28 07317317
    ZUVA LIMITED
    - 2011-10-10 07317317
    UTILITIES IN ONE LTD
    - 2010-11-24 07317317
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-07-16 ~ 2014-01-03
    IIF 28 - Director → ME
  • 18
    FOREGATE CAPITAL LIMITED
    07319568
    30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-20 ~ 2013-07-26
    IIF 32 - Director → ME
  • 19
    FORTIES CAPITAL LTD
    09287431
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ 2016-07-11
    IIF 18 - Director → ME
  • 20
    J12 PROPERTIES LTD
    - now 05168542 16709958... (more)
    FIELDSGALORE LIMITED
    - 2004-09-06 05168542
    Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2004-08-16 ~ 2009-09-01
    IIF 7 - Director → ME
    2006-09-28 ~ 2009-08-07
    IIF 2 - Secretary → ME
  • 21
    KERBY INVESTMENTS LIMITED
    - now 13840937
    DALMINA LIMITED
    - 2023-05-22 13840937
    S7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 10 - Director → ME
  • 22
    LAUNCHPAD HOMES LIMITED
    - now 05432638
    RENT THEN OWN LIMITED - 2005-08-22
    The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (11 parents)
    Officer
    2005-09-08 ~ 2009-07-31
    IIF 6 - Director → ME
  • 23
    MAGPIE TECHNOLOGIES LTD
    - now FC032188
    MAGPIE (UK BRANCH) LTD
    - 2015-11-06 FC032188
    Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (6 parents)
    Officer
    2015-07-27 ~ now
    IIF 14 - Director → ME
  • 24
    PARKLANDS VENTURES LIMITED
    10202670
    34a Main Street, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 25
    PENDASCO LIMITED
    - now 07930422
    CEPH LTD
    - 2012-06-28 07930422
    34a Main Street, Garforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ 2013-09-27
    IIF 33 - Director → ME
  • 26
    REAL TIME REDRESS LTD
    09106098
    34a Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 27
    RZB VENTURES LTD
    08970659
    4255 Park Approach Park Approach, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 28
    VALUE VENTURES INVESTMENTS LIMITED
    10012635
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WOODLANDS RESEARCH LLP
    OC350838
    7 Nightingale Place, Stanley, Durham, Durham
    Dissolved Corporate (3 parents)
    Officer
    2009-12-14 ~ 2013-05-24
    IIF 5 - LLP Designated Member → ME
  • 30
    ZILCH HOLDINGS LIMITED
    11887457
    111 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-04-03 ~ now
    IIF 9 - Director → ME
  • 31
    ZILCH TECHNOLOGY LIMITED
    11488502
    111 Buckingham Palace Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-06-28 ~ now
    IIF 8 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.