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'shaughnessy, Michael

    Related profiles found in government register
  • O'shaughnessy, Michael
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 5
  • O'shaughnessy, Michael
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'shaughnessy, Michael David
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 New Street The Barbican, Plymouth, PL1 2NA

      IIF 11
    • icon of address Elm Cottages, Claygate, Esher, Surrey, KT10 0EJ, England

      IIF 12
    • icon of address 12, St James Place East, The Hoe, Plymouth, Devon, PL1 3AS, United Kingdom

      IIF 13
    • icon of address 36 New Street, The Barbican, Plymouth, PL1 2NA

      IIF 14
    • icon of address Barbican House, 36 New Street, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 15 IIF 16
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, England

      IIF 17 IIF 18
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 19
  • O'shaughnessy, Michael David
    British commercial director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. James Place East, Plymouth, PL1 3AS, England

      IIF 20
  • O'shaughnessy, Michael David
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, England

      IIF 21
  • O'shaughnessy, Michael David
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 22
    • icon of address 12 St James Place East, The Hoe, Plymouth, Devon, PL1 3AS

      IIF 23
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, England

      IIF 24
  • O'shaughnessy, Michael David
    British property development born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 25
  • O'shaughnessy, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 12, St James Place East, The Hoe, Plymouth, Devon, PL1 3AS, United Kingdom

      IIF 26
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA

      IIF 27
  • O'shaughnessy, Michael David
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 36, New Street The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 28
    • icon of address 36 New Street, The Barbican, Plymouth, PL1 2NA

      IIF 29
  • Mr Michael O'shaughnessy
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael David O'shaughnessy
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 40
    • icon of address 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 41
    • icon of address 12, Saint James Place East, The Hoe, Plymouth, Devon, PL1 3AS, United Kingdom

      IIF 42 IIF 43
    • icon of address 12, St. James Place East, Plymouth, PL1 3AS, England

      IIF 44
    • icon of address 36 New Street, The Barbican, Plymouth, PL1 2NA

      IIF 45
    • icon of address Barbican House, 36 New Street, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 46
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, England

      IIF 47 IIF 48 IIF 49
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, PL1 2NA, United Kingdom

      IIF 51
  • Mr Michael David O'shaughnessy
    British born in January 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Elm Cottages, Claygate, Esher, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,123,890 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 12 - Director → ME
  • 2
    BLAKESLEY ESTATES (WEYMOUTH BQ) LTD - 2022-05-03
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -267,441 GBP2022-02-03 ~ 2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -184,279 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 2 - Director → ME
  • 5
    BLAKESLEY ESTATES (ST LEONARDS WH) LTD - 2024-08-19
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 7
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Barbican House 36 New Street, The Barbican, Plymouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -250,469 GBP2022-09-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-02-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Barbican House, 36 New Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,864 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 36 New Street The Barbican, Plymouth
    Active Corporate (1 parent)
    Total liabilities (Company account)
    76,036 GBP2020-09-30
    Officer
    icon of calendar 2003-05-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-04-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    ST. JAMES PROPERTY INVESTMENT COMPANY LIMITED - 2002-07-04
    icon of address 36 New Street, The Barbican, Plymouth
    Active Corporate (1 parent)
    Equity (Company account)
    -3,111 GBP2024-02-28
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-02-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-04-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address Barbican House, 36 New Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Barbican House, 36 New Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 18 - Director → ME
  • 16
    JAY DEVELOPMENTS (VAUXHALL HEIGHTS) LTD - 2014-12-03
    icon of address Barbican House, 36 New Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,597,582 GBP2021-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Barbican House, 36 New Street, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,941 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-10-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-10-23
    IIF 37 - Right to appoint or remove directors OE
    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
  • 2
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -184,279 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-10-20
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2025-08-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2025-08-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    BLAKESLEY ESTATES (WOODBERRY) LTD - 2023-07-12
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-07-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-07-11
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2025-04-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2025-04-08
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLAKESLEY WEYMOUTH BQ INVESTORS LTD - 2023-07-12
    BLAKESLEY ESTATES (TREGORRICK) LTD - 2021-10-13
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-07-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2023-07-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLAKESLEY KINGSBRIDGE INVESTORS LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2025-04-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2025-04-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Person with significant control
    icon of calendar 2021-02-02 ~ 2023-09-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Barbican House, 36 New Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-07-19
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    JAY DEVELOPMENTS (VAUXHALL HEIGHTS) LTD - 2014-12-03
    icon of address Barbican House, 36 New Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,597,582 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Vickery Holman Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-28
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.