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'brien, Brendan Henry

    Related profiles found in government register
  • O'brien, Brendan Henry
    British

    Registered addresses and corresponding companies
    • icon of address 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 1
    • icon of address 34, Colinton Road, Edinburgh, EH10 5DG, Scotland

      IIF 2 IIF 3
  • O'brien, Brendan Henry
    British co. director

    Registered addresses and corresponding companies
    • icon of address 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 4
  • O'brien, Brendan Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 5 IIF 6
  • O'brien, Brendan Henry

    Registered addresses and corresponding companies
    • icon of address 25 Windsor Street, Edinburgh, EH7 5LA

      IIF 7
  • O'brien, Brendan Henry
    born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Colinton Road, Merchiston, Edinburgh, EH10 5DG

      IIF 8
  • O'brien, Brendan Henry
    British co. director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 9
  • O'brien, Brendan Henry
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 10
    • icon of address 20, Lower Gilmore Place, Edinburgh, Midlothian, EH3 9NY, United Kingdom

      IIF 11
    • icon of address 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 12 IIF 13
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 14
    • icon of address 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 15
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 16
  • O'brien, Brendan Henry
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Castle Oak, Castledawson, BT45 8RX, Northern Ireland

      IIF 17
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 18 IIF 19
    • icon of address Unit 13, Winchester Avenue, Denny, Stirlingshire, FK6 6QE, United Kingdom

      IIF 20
    • icon of address 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 21 IIF 22
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 29
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 30
    • icon of address Beldray Works, Beldray Road, Bilston, Wolverhampton, West Midlands, WV14 7NH, England

      IIF 31
  • O'brien, Brendan Henry
    British property developer born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Gorgie Road, Edinburgh, Lothian, EH11 2LA, Scotland

      IIF 32
  • O'brien, Brendan Henry
    British textile recycling born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Colinton Road, Edinburgh, EH10 5DG

      IIF 33
  • O Brien, Brendan
    British managing director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, 36, Magheralane Road, Randalstown, Antrim, BT41 2NT, United Kingdom

      IIF 34
  • O'brien, Brendan Henry
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom

      IIF 35
  • Brendan Henry O'brien
    British born in June 1969

    Registered addresses and corresponding companies
    • icon of address 34, Colinton Road, Edinburgh, EH10 5DG, United Kingdom

      IIF 36 IIF 37
  • Mr Brendan Henry O'brien
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Castle Oak, Castledawson, BT45 8RX, Northern Ireland

      IIF 38
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address 20, Lower Gilmore Place, Edinburgh, EH3 9NY, United Kingdom

      IIF 42
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 43
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 44 IIF 45
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Apex 2, 97, Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 50
    • icon of address C/o Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 51
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 41 Castle Oak, Castledawson, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 36 36, Magheralane Road, Randalstown, Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Mazars Llp, Apex 2 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,118 GBP2023-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 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
  • 6
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-10-23 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 7
    icon of address 7 Hopetoun Crescent, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,874 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    1,082,660 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Gorgie Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,699 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-10-18 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 14
    icon of address C/o Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-09-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    icon of address Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-09-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,279,740 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    TOWER TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP - 2006-01-11
    TOWER TECHNOLOGY ONE LLP - 2003-12-02
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 8 - LLP Member → ME
  • 19
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    SNRDCO 3251 LIMITED - 2016-10-19
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,776 GBP2023-10-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 24 - Director → ME
  • 24
    Company number SC120941
    Non-active corporate
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 21 - Director → ME
  • 25
    Company number SC183418
    Non-active corporate
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address 36 Magheralane Road, Randalstown, Antrim
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2018-10-16
    IIF 33 - Director → ME
  • 2
    CLASSFAVOUR LIMITED - 1992-04-09
    icon of address 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-19 ~ 2018-10-16
    IIF 19 - Director → ME
    icon of calendar 2008-02-27 ~ 2018-10-16
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NATHANS HOLDINGS LIMITED - 2009-11-03
    icon of address 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-27 ~ 2018-10-16
    IIF 18 - Director → ME
    icon of calendar 1992-10-27 ~ 2008-02-27
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 40 - Has significant influence or control OE
  • 4
    icon of address 13 Winchester Avenue, Denny, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-07 ~ 2018-10-16
    IIF 10 - Director → ME
    icon of calendar 1992-10-07 ~ 1999-09-07
    IIF 7 - Secretary → ME
    icon of calendar 2008-02-27 ~ 2018-10-16
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 5
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    SNRDCO 3251 LIMITED - 2016-10-19
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2022-09-30
    IIF 31 - Director → ME
  • 6
    WILLIAM ARMSTRONG & SON LIMITED - 2000-04-11
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,507 GBP2023-10-31
    Officer
    icon of calendar 2000-02-10 ~ 2014-08-29
    IIF 22 - Director → ME
  • 7
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,776 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Company number SC183418
    Non-active corporate
    Officer
    icon of calendar 1998-02-27 ~ 2007-01-11
    IIF 4 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.