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

Mr Michael O'brien

    Related profiles found in government register
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35, Broomfield Lane, Newark, NG22 8LQ, United Kingdom

      IIF 1
    • Sherwood Business Centre, 616a-618a, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 2 IIF 3
  • Mr Michael O'brien
    Irish born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 278, Ferme Park Road, London, N8 9BL, England

      IIF 4
  • Michael O'brien
    British born in May 1945

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18, Stafford Street, Tain, Ross-shire, IV19 1AZ, United Kingdom

      IIF 5
  • Mr Michael O'brien
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 6 IIF 7
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 8
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coolmoyne, Fethard, Co. Tipperary, Ireland E91 Ht20, E91H T20, United Kingdom

      IIF 9
  • Mr Michael Obrien
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 10
  • O'brien, Michael
    Irish director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35, Broomfield Lane, Newark, NG22 8LQ, England

      IIF 11
  • Mr Michael O'brien
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 12 IIF 13
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 14
  • O'brien, Michael
    Irish company secretary born in May 1951

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'brien, Michael
    Irish manager born in May 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • 301, Orwell Park Grove, Templogue, Dublin, Ireland

      IIF 28
  • O'brien, Michael
    Irish co director born in October 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 49 Idrone Park, Knocklyon Woods, Templegue, Dublin 16

      IIF 29
  • O'brien, Michael
    Irish company director born in October 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • "brackaville", 49 Idrone Park, Knocklyon, Dublin 16, D16 N2V1, Ireland

      IIF 30
  • O'brien, Michael
    British director born in May 1945

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coalpark, Clonbur, Clonbur, County Galway, Ireland

      IIF 31
  • O'brien, Michael
    Irish general manager born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 278, Ferme Park Road, London, N8 9BL, England

      IIF 32
  • O Brien, Michael
    Irish company secretary born in May 1951

    Registered addresses and corresponding companies
    • Esb Commercial Enterprises, Stephen Court,stephens Green, Dublin 2, IRISH

      IIF 33
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Obrien, Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 39
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 40
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cleadon House, Front Street, Sunderland, Tyne And Wear, SR6 7PG

      IIF 41
  • O'brien, Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 42
  • Michael, O'brien
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleadon House, Cleadon Lane, East Boldon, NE36 0AJ, United Kingdom

      IIF 43
  • O'brien, Michael
    British

    Registered addresses and corresponding companies
    • Coalpark, Clonbur, Clonbur, County Galway, Ireland

      IIF 44
    • 58, Coinagehall Street, Helston, Cornwall, TR13 8EL

      IIF 45
    • Tricor Suite 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 46 IIF 47
  • O'brien, Michael
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 48
  • O'brien, Michael

    Registered addresses and corresponding companies
  • O'brien, Michael
    Irish

    Registered addresses and corresponding companies
  • O'brien, Michael
    Irish company secretary

    Registered addresses and corresponding companies
    • 301, Orwell Park Grove, Templeogue, Dublin, 6W

      IIF 94
    • 301, Orwell Park Grove, Templegate, Dublin 6w, Ireland

      IIF 95 IIF 96
  • O'brien, Michael
    Irish executive

    Registered addresses and corresponding companies
    • 301, Orwell Park Grove, Templeogue, Dublin 6w

      IIF 97
  • O'brien, Michael
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 98
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 99
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 100 IIF 101
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 102
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 103
  • O'brien, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 104
  • O'brien, Michael
    British chartered accountant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 105
    • Flat 49, Cobalt Building, 10-15 Bridgewater Square, London, EC2Y 8AH, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 16
  • 1
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    2015-11-18 ~ dissolved
    IIF 30 - director → ME
  • 2
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 63 - secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 59 - secretary → ME
  • 4
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 64 - secretary → ME
  • 5
    O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 38 - director → ME
  • 6
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Flat 49 Cobalt Building, 10-15 Bridgewater Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 106 - director → ME
  • 8
    Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 24 - director → ME
    2005-03-29 ~ dissolved
    IIF 90 - secretary → ME
  • 9
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Corporate (41 parents, 14 offsprings)
    Officer
    2010-06-01 ~ now
    IIF 48 - llp-designated-member → ME
  • 10
    680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 40 - director → ME
  • 12
    Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 43 - director → ME
  • 13
    18 Stafford Street, Tain, Ross-shire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    ~ now
    IIF 31 - director → ME
    ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946,974 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    278 Ferme Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 99 - director → ME
Ceased 63
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    338 Euston Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,664,090 GBP2023-06-30
    Officer
    2015-06-05 ~ 2015-06-05
    IIF 77 - secretary → ME
  • 2
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 67 - secretary → ME
  • 3
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-20 ~ 2013-12-31
    IIF 62 - secretary → ME
  • 4
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 71 - secretary → ME
  • 5
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-27 ~ 2013-12-31
    IIF 79 - secretary → ME
  • 6
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-02 ~ 2013-12-31
    IIF 57 - secretary → ME
  • 7
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 66 - secretary → ME
  • 8
    Palldium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 84 - secretary → ME
  • 9
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 60 - secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 83 - secretary → ME
  • 11
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 81 - secretary → ME
  • 12
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 69 - secretary → ME
  • 13
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 68 - secretary → ME
  • 14
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-18 ~ 2013-12-31
    IIF 61 - secretary → ME
  • 15
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 80 - secretary → ME
  • 16
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 74 - secretary → ME
  • 17
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 70 - secretary → ME
  • 18
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 72 - secretary → ME
  • 19
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 75 - secretary → ME
  • 20
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (4 parents, 21 offsprings)
    Officer
    2011-09-07 ~ 2011-09-08
    IIF 17 - director → ME
    2009-12-18 ~ 2013-12-31
    IIF 45 - secretary → ME
  • 21
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    149,256 GBP2023-09-30
    Officer
    2010-05-01 ~ 2015-01-31
    IIF 105 - director → ME
  • 22
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 46 - secretary → ME
  • 23
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Corporate (6 parents)
    Officer
    2008-09-25 ~ 2013-12-18
    IIF 28 - director → ME
    2008-09-25 ~ 2013-12-31
    IIF 86 - secretary → ME
  • 24
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2001-12-13 ~ 2013-12-31
    IIF 92 - secretary → ME
  • 25
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Corporate (5 parents)
    Officer
    1995-10-10 ~ 2014-04-30
    IIF 29 - director → ME
  • 26
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2008-03-20 ~ 2013-12-31
    IIF 91 - secretary → ME
  • 27
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ 2023-10-18
    IIF 37 - director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2010-07-20 ~ 2013-12-31
    IIF 50 - secretary → ME
  • 29
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 73 - secretary → ME
  • 30
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2009-07-24 ~ 2013-12-31
    IIF 97 - secretary → ME
  • 31
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 78 - secretary → ME
  • 32
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 47 - secretary → ME
  • 33
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 19 - director → ME
    2011-12-23 ~ 2013-12-31
    IIF 51 - secretary → ME
  • 34
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Corporate (9 parents, 12 offsprings)
    Officer
    2009-06-05 ~ 2013-12-18
    IIF 25 - director → ME
    2009-06-05 ~ 2013-12-31
    IIF 54 - secretary → ME
  • 35
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 18 - director → ME
    2012-01-01 ~ 2013-12-31
    IIF 52 - secretary → ME
  • 36
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 20 - director → ME
    2004-01-30 ~ 2013-12-31
    IIF 88 - secretary → ME
  • 37
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (9 parents, 14 offsprings)
    Officer
    2006-07-05 ~ 2006-07-05
    IIF 33 - director → ME
    2008-06-25 ~ 2013-12-18
    IIF 23 - director → ME
    2002-05-09 ~ 2013-12-31
    IIF 87 - secretary → ME
  • 38
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-09-26 ~ 2013-12-18
    IIF 16 - director → ME
    2012-09-26 ~ 2013-12-31
    IIF 53 - secretary → ME
  • 39
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2016-01-01 ~ 2019-08-31
    IIF 27 - director → ME
    2008-06-25 ~ 2013-12-18
    IIF 22 - director → ME
    2004-12-01 ~ 2013-12-31
    IIF 89 - secretary → ME
  • 40
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ 2021-10-26
    IIF 34 - director → ME
  • 41
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 82 - secretary → ME
  • 42
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Corporate (6 parents)
    Officer
    2009-02-17 ~ 2009-02-18
    IIF 26 - director → ME
    2009-02-17 ~ 2013-12-31
    IIF 93 - secretary → ME
  • 43
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents)
    Officer
    2008-06-25 ~ 2011-11-23
    IIF 21 - director → ME
    2006-08-10 ~ 2013-12-31
    IIF 56 - secretary → ME
  • 44
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    KRESTON REEVES LLP - 2013-06-25
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    37 St Margarets Street, Canterbury, Kent
    Corporate (18 parents)
    Officer
    2010-10-01 ~ 2024-10-29
    IIF 98 - llp-designated-member → ME
  • 45
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Corporate (9 parents)
    Officer
    2004-01-30 ~ 2013-11-21
    IIF 55 - secretary → ME
  • 46
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 58 - secretary → ME
  • 47
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2006-05-19 ~ 2021-10-26
    IIF 41 - director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ 2021-10-26
    IIF 42 - director → ME
  • 49
    TIMEC 1789 LIMITED - 2021-12-23
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102,744 GBP2023-10-31
    Person with significant control
    2023-10-19 ~ 2023-10-19
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    TIMEC 1485 LIMITED - 2015-04-02
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 103 - director → ME
  • 51
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ 2021-11-03
    IIF 104 - director → ME
  • 52
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 76 - secretary → ME
  • 53
    LINE SERVICES LIMITED - 2004-12-09
    Unit 5b Old Channel Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Officer
    2011-06-22 ~ 2011-06-23
    IIF 15 - director → ME
    2011-03-14 ~ 2013-12-24
    IIF 49 - secretary → ME
  • 54
    Sherwood Business Centre 616a-618a, Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -285,107 GBP2024-04-30
    Person with significant control
    2020-07-22 ~ 2021-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-28 ~ 2022-10-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-28 ~ 2024-11-20
    IIF 2 - Has significant influence or control OE
  • 55
    MILERANGE LIMITED - 2001-09-05
    Oak House Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    1,802,497 GBP2023-08-31
    Officer
    2001-08-22 ~ 2021-10-26
    IIF 35 - director → ME
  • 56
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ 2021-10-26
    IIF 102 - director → ME
  • 57
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2023-08-31
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 101 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 58
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 100 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 95 - secretary → ME
  • 60
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 96 - secretary → ME
  • 61
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 94 - secretary → ME
  • 62
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 65 - secretary → ME
  • 63
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-10-28
    IIF 85 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.