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, Barry Michael

    Related profiles found in government register
  • O'connor, Barry Michael
    South African director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Springfieldpark Road, Chelmsford, CM2 6EB, England

      IIF 1
  • O'connor, Barry Michael
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Goldlay House, 114 Parkway, Chelmsford, Essex, CM2 7PR, England

      IIF 2 IIF 3 IIF 4
    • 1-3, High Street, Dunmow, CM6 1UU, England

      IIF 5
    • 1-3, High Street, Essex, Dunmow, CM6 1UU, United Kingdom

      IIF 6
    • Toat House, Toat Lane, Pulborough, West Sussex, RH20 1BZ, England

      IIF 7
  • O'connor, Barry Michael
    British ceo born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Toat House, Toat Lane, Pulborough, West Sussex, RH20 1BZ, England

      IIF 8 IIF 9
  • O'connor, Barry Michael
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Goldlay House, 114 Parkway, Chelmsford, Essex, CM2 7PR, England

      IIF 10 IIF 11 IIF 12
    • 1-3, High Street, Essex, Dunmow, CM6 1UU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 16 IIF 17
    • Unit 4, Bessemer Park, 250 Milkwood Road, London, SE24 0HG, United Kingdom

      IIF 18
  • O'connor, Barry Michael
    South African director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 19
    • Unit 4, Bessemer Park, Unit 4, Bessemer Park, 250 Milkwood Road, London, Greater London, SE24 0HG, United Kingdom

      IIF 20 IIF 21
    • Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 22
  • O'connor, Barry
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Goldlay House, 114 Parkway, Chelmsford, Essex, CM2 7PR, England

      IIF 23
  • Mr Barry Michael O'connor
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, North Avenue, Chelmsford, CM1 2AN, United Kingdom

      IIF 24
    • Suite 5, Goldlay House, 114 Parkway, Chelmsford, Essex, CM2 7PR, England

      IIF 25 IIF 26
    • 1-3, High Street, Dunmow, CM6 1UU, United Kingdom

      IIF 27
    • 1-3, High Street, Essex, Dunmow, CM6 1UU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 31
    • Unit 4, Bessemer Park, 250 Milkwood Road, London, SE24 0HG, United Kingdom

      IIF 32
  • Mr Barry O'connor
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, High Street, Dunmow, CM6 1UU, United Kingdom

      IIF 33
  • O'connor, Barry

    Registered addresses and corresponding companies
    • 53, North Avenue, Chelmsford, CM1 2AN, United Kingdom

      IIF 34
    • Suite 5, Goldlay House, 114 Parkway, Chelmsford, Essex, CM2 7PR, England

      IIF 35
    • 1-3, High Street, Essex, Dunmow, CM6 1UU, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 1-3 High Street, High Street, Dunmow, CM6 1UU, England

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    4711 HOLDINGS LTD - now
    TRUSKO HOLDINGS UK LTD
    - 2023-12-15 14062261 12430011
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ 2023-11-08
    IIF 12 - Director → ME
    Person with significant control
    2022-04-22 ~ 2023-06-28
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    BARRTON CONSTRUCTION LTD
    07326304
    7 Springfieldpark Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BASEMENTS BELOW LTD
    10140925 10141117
    Unit 4, Bessemer Park Unit 4, Bessemer Park, 250 Milkwood Road, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BELOW BASEMENTS LTD
    10141117 10140925
    Unit 4, Bessemer Park Unit 4, Bessemer Park, 250 Milkwood Road, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BELOW LTD
    10131447
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-04-19 ~ 2019-02-12
    IIF 19 - Director → ME
  • 6
    CLYDACH HOUSE LTD
    12830455
    Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-21 ~ 2024-02-21
    IIF 10 - Director → ME
    2020-08-21 ~ 2024-07-19
    IIF 34 - Secretary → ME
    Person with significant control
    2020-08-21 ~ 2023-06-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    COCOON RENT LTD
    10494789
    Unit 4 Bessemer Park, 250 Milkwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2016-11-24 ~ 2020-06-04
    IIF 18 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    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
  • 8
    CONSOLIDATED PROPERTIES LIMITED
    12142508
    73 Eaton Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    2021-06-25 ~ 2024-03-14
    IIF 8 - Director → ME
  • 9
    O CONNOR WINES LTD
    13440745
    1-3 High Street, Essex, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 15 - Director → ME
    2021-06-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    O'CONNOR & COMPANY CARS LTD
    14954962
    1-3 High Street, Dunmow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2023-06-22 ~ now
    IIF 23 - Director → ME
    2023-06-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-06-22 ~ 2023-07-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    O'CONNOR & COMPANY MEP LTD
    - now 13048585
    TRUSKO MAINTENANCE LTD
    - 2023-05-18 13048585
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    324 GBP2024-03-31
    Officer
    2020-11-27 ~ 2023-05-18
    IIF 14 - Director → ME
    2020-11-27 ~ 2023-11-08
    IIF 38 - Secretary → ME
    Person with significant control
    2020-11-27 ~ 2022-11-07
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 12
    O'CONNOR & COMPANY TECHNOLOGIES LTD - now
    O'CONNOR & COMPANY CONSTRUCTION LTD
    - 2024-02-21 14718812
    O CONNOR & CUNNINGHAM CONSTRUCTION LIMITED
    - 2024-02-01 14718812
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-09 ~ 2024-02-21
    IIF 2 - Director → ME
  • 13
    S.J. HENDERSON & COMPANY LIMITED
    - now 02184085
    HENDERSON HILL LIMITED - 1987-11-30
    Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2016-03-10 ~ dissolved
    IIF 22 - Director → ME
  • 14
    SHU-SHU HOLDINGS LIMITED
    14712924
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,730 GBP2024-03-31
    Officer
    2023-03-07 ~ 2024-02-21
    IIF 11 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    STANBOROUGH COURT DEVELOPMENTS LIMITED
    08075368
    73 Eaton Place, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,658,148 GBP2024-10-31
    Officer
    2021-06-25 ~ 2024-03-14
    IIF 9 - Director → ME
  • 16
    STANBOROUGH COURT RETAIL LIMITED
    08735230
    73 Eaton Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    507,447 GBP2024-10-31
    Officer
    2021-06-25 ~ 2024-03-14
    IIF 7 - Director → ME
  • 17
    THE HIGH-TOP RESTAURANT AND BAR LIMITED
    - now 14223943
    TRUSKO MODULAR LTD
    - 2023-04-25 14223943
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-08 ~ 2023-05-18
    IIF 16 - Director → ME
  • 18
    TRUSKO DEVELOPMENTS LTD - now
    TRUVEX CONSULTANTS LTD - 2025-11-04
    TRUSKO DEVELOPMENTS LTD
    - 2025-09-19 13049345
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,364 GBP2024-03-31
    Officer
    2020-11-27 ~ 2023-09-11
    IIF 6 - Director → ME
    2023-12-20 ~ 2024-02-21
    IIF 4 - Director → ME
    2020-11-27 ~ 2022-11-30
    IIF 36 - Secretary → ME
    Person with significant control
    2020-11-27 ~ 2023-04-26
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 19
    TRUSKO HOLDINGS LTD
    12430011 14062261
    1-3 High Street, Essex, Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2022-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 20
    TRUSKO LTD
    11604250
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (6 parents)
    Officer
    2018-10-04 ~ now
    IIF 5 - Director → ME
    2018-10-04 ~ 2021-11-10
    IIF 39 - Secretary → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    TRUSKO RESIDENTIAL LTD
    14222356
    Suite 5 Goldlay House, 114 Parkway, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,799 GBP2024-03-31
    Officer
    2022-07-08 ~ 2024-02-21
    IIF 17 - Director → ME
    2025-03-20 ~ now
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.