Rory Anthony O'CONNOR

Total number of appointments 54, 52 active appointments

C.J. O'SHEA (PLANT HIRE) LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
3 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

C.J.O'SHEA AND COMPANY LIMITED

Correspondence address
19 Corfton Road, London, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
3 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

GHL (ELAN 2) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road,, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
3 June 2025
Nationality
Irish
Occupation
Company Director

STAMFORD HOUNSLOW LIMITED

Correspondence address
C/O C J O'shea Group Ltd Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 February 2025
Nationality
Irish
Occupation
Company Director

GHL (ELAN) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2024
Nationality
Irish
Occupation
Company Director

GHL (CHESHUNT) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 July 2024
Nationality
Irish
Occupation
Company Director

ROCLEND LIMITED

Correspondence address
19 Corfton Road, London, England, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
25 March 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

GO&S JV LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 June 2023
Nationality
Irish
Occupation
Company Director

GHL (THV) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 June 2023
Resigned on
7 July 2023
Nationality
Irish
Occupation
Company Director

RAITHWAITE WHITBY DEVELOPMENTS LIMITED

Correspondence address
Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
4 May 2023
Nationality
Irish
Occupation
Director

OSHEA ONE WEST POINT LIMITED

Correspondence address
Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
6 April 2023
Nationality
Irish
Occupation
Director

RAITHWAITE WHITBY LIMITED

Correspondence address
Unit 1 Granard Business Centre, Bunns Lane, London, England, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
17 March 2023
Nationality
Irish
Occupation
Company Director

GHL (WHITBY) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
17 February 2023
Nationality
Irish
Occupation
Company Director

PLACE PROPERTY 2 LIMITED

Correspondence address
38-40 Chamberlayne Road, London, England, NW10 3JE
Role ACTIVE
director
Date of birth
September 1959
Appointed on
23 November 2022
Nationality
Irish
Occupation
Director

GALLIARD (RAMSEY) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 October 2022
Nationality
Irish
Occupation
Company Director

PLACE PROPERTY 1 LIMITED

Correspondence address
40 Chamberlayne Road, London, United Kingdom, NW10 3JE
Role ACTIVE
director
Date of birth
September 1959
Appointed on
5 October 2022
Nationality
Irish
Occupation
Director

GHL (DURHAM) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
18 July 2022
Nationality
Irish
Occupation
Company Director

GHL (FINCHLEY) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
4 April 2022
Nationality
Irish
Occupation
Company Director

PLACE G LIMITED

Correspondence address
38-40 Chamberlayne Road, London, England, NW10 3JE
Role ACTIVE
director
Date of birth
September 1959
Appointed on
24 January 2022
Nationality
Irish
Occupation
Director

TABLE PROPERTY LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 May 2021
Resigned on
18 September 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

SHIPLAKE MEADOWS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
26 April 2021
Nationality
Irish
Occupation
Company Director

BUNNS LANE LIMITED

Correspondence address
Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
17 November 2020
Nationality
Irish
Occupation
Director

8 CORFTON ROAD FREEHOLD LIMITED

Correspondence address
8 Corfton Road, London, United Kingdom, W5 2HS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
16 April 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HS £1,824,000

GHL (NINE ELMS) DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 July 2019
Nationality
Irish
Occupation
Company Director

GHL (NINE ELMS) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 July 2019
Nationality
Irish
Occupation
Company Director

OSOCPROP LIMITED

Correspondence address
Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 March 2019
Nationality
Irish
Occupation
Director

BALTIMORE WHARF UK (GP) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, England, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
17 October 2018
Nationality
Irish
Occupation
Company Director

GDL (TOWER BRIDGE ROAD) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
25 April 2018
Nationality
Irish
Occupation
Company Director

GDL (CREEKSIDE) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 March 2018
Nationality
Irish
Occupation
Company Director

LANDCORP (LONDON) LIMITED

Correspondence address
1345 High Road, London, England, N20 9HR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
25 January 2018
Nationality
Irish
Occupation
Accountant

Average house price in the postcode N20 9HR £627,000

GDL (AYLESBURY) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 September 2017
Resigned on
27 August 2021
Nationality
Irish
Occupation
Company Director

BRIDGE ROAD SOUTHALL LIMITED

Correspondence address
3rd Floor Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2017
Resigned on
2 July 2022
Nationality
Irish
Occupation
Director

CAONACH LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
26 June 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

BOS MINAVIL HOUSE LIMITED

Correspondence address
Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 December 2016
Nationality
Irish
Occupation
Director

ORCHARD WHARF DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 September 2016
Nationality
Irish
Occupation
Director

NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 September 2016
Resigned on
27 April 2021
Nationality
Irish
Occupation
Company Director

OCOSCON LIMITED

Correspondence address
19 Corfton Road, London, England, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
22 September 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

BATH ROAD PROPERTIES LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
7 September 2016
Resigned on
22 July 2025
Nationality
Irish
Occupation
Company Director

C J O'SHEA GROUP LIMITED

Correspondence address
40 Chamberlayne Road, London, United Kingdom, NW10 3JE
Role ACTIVE
director
Date of birth
September 1959
Appointed on
3 March 2016
Nationality
Irish
Occupation
Director

HANGER WESTGATE LIMITED

Correspondence address
19 Corfton Road, Ealing, London, England, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
24 February 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode W5 2HP £1,185,000

OCOSCO LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 November 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

FELCON HAYES DEVELOPMENT LTD

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 October 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

LOUGHTON RISE LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
8 August 2015
Nationality
Irish
Occupation
Director

GHL (WICKSIDE) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, England, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
21 March 2014
Nationality
Irish
Occupation
Company Director

GHL (HACKNEY WICK) LIMITED

Correspondence address
3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
26 February 2014
Nationality
Irish
Occupation
Company Director

HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD

Correspondence address
Granard Business Centre Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
6 February 2014
Nationality
Irish
Occupation
Director

COBALT DATA CENTRE 3 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
September 1959
Appointed on
3 April 2011

Average house price in the postcode EC3M 6BL £379,000

MIRROCS LTD.

Correspondence address
19 Corfton Road, Ealing, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
10 December 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

INDESCON CONSTRUCTION SERVICES LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 July 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

RAYFORCE CONSTRUCTION LIMITED

Correspondence address
19 Corfton Road, London, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 May 2004
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

COSCOMP LIMITED

Correspondence address
19 Corfton Road, London, United Kingdom, W5 2HP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
5 February 1996
Nationality
Irish
Occupation
Director

Average house price in the postcode W5 2HP £1,185,000

C.J.O'SHEA AND COMPANY LIMITED

Correspondence address
19 CORFTON ROAD, LONDON, W5 2HP
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
26 October 1991
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W5 2HP £1,185,000


OSOCPROP LIMITED

Correspondence address
Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
Role RESIGNED
director
Date of birth
September 1959
Appointed on
11 January 2018
Resigned on
16 January 2018
Nationality
Irish
Occupation
Director

PAPERDOWN LTD

Correspondence address
The Hayburn Threshers Bush, Harlow, Essex, United Kingdom, CM17 0NS
Role RESIGNED
director
Date of birth
September 1959
Appointed on
8 August 2015
Resigned on
6 August 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM17 0NS £1,200,000