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 Gordon John O'brien

    Related profiles found in government register
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in England

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

      IIF 1
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 2 IIF 3
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 4 IIF 5 IIF 6
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 7
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

      IIF 8
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 9 IIF 10
    • 6, Baker Square, Town End Farm, Sunderland, Tyne And Wear, SR5 4HD, United Kingdom

      IIF 11
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 12
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

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

      IIF 14
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in England

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

      IIF 15
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 16
  • Mr Gordon O'brien
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • O Brien Demoltion, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 17
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 18
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 19
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 20 IIF 21
    • Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 22
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 26
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 27 IIF 28
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 29 IIF 30
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 31
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 32
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 37
  • Mr Gordon John O'brien
    British born in August 1967

    Resident in United Kingdom

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

      IIF 38
  • Obrien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 39
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in England

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

      IIF 40
  • O'brien, Gordon John
    British demolition contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in England

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

      IIF 45
    • Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 46 IIF 47
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 48 IIF 49
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 50
  • O'brien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 51
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 52
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 53 IIF 54
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 55
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 56
  • Mr Gordon O'brien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 57
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 58
  • Mr Gordon Obrien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 59 IIF 60
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 61
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in England

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

      IIF 62
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 63 IIF 64 IIF 65
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 66
  • O'brien, Gordon
    British director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 67 IIF 68
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 69 IIF 70 IIF 71
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 73
  • Obrien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 74
  • Obrien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 75
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 76 IIF 77 IIF 78
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 80
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 81 IIF 82
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 86 IIF 87
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 88 IIF 89 IIF 90
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 91
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 92 IIF 93
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 94
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 95
  • O'brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 96
  • O,brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 97
  • Obrien, Gordon John
    British

    Registered addresses and corresponding companies
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 98 IIF 99
  • O'brien, Gordon John
    British

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 100
  • O'brien, Gordon John
    British demolition controller

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 101
  • Obrien, Gordon
    British demolition manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freescale, Dublin Avenue, Dunfermline, Fife, KY11 8HT, United Kingdom

      IIF 102
  • O'brien, Gordon
    British demolition controller

    Registered addresses and corresponding companies
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 103
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 104
  • O'brien, Gordon
    British labourer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 105
  • Obrien, Gordon
    British property developer born in May 1937

    Resident in United Kingdom

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

      IIF 106
child relation
Offspring entities and appointments
Active 42
  • 1
    TIMEC 1706 LIMITED - 2020-03-17
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    TIMEC 1805 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 84 - director → ME
  • 3
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 53 - director → ME
    2013-10-21 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 54 - director → ME
    2013-10-21 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 69 - director → ME
    IIF 43 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-03-02 ~ 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
  • 7
    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 41 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    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
  • 8
    TIMEC 1812 LIMITED - 2022-07-21
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -25,635 GBP2023-05-31
    Officer
    2022-07-20 ~ now
    IIF 83 - director → ME
  • 9
    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 ~ now
    IIF 48 - director → ME
  • 10
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    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 55 - director → ME
    IIF 73 - director → ME
  • 13
    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 ~ now
    IIF 44 - director → ME
    2006-05-19 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 15
    Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    4,345,607 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 56 - director → ME
  • 16
    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 97 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 17
    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
    Officer
    2021-12-23 ~ now
    IIF 86 - director → ME
  • 18
    TIMEC 1592 LIMITED - 2017-04-08
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 45 - director → ME
  • 19
    TIMEC 1584 LIMITED - 2016-09-28
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    2016-09-27 ~ now
    IIF 94 - director → ME
  • 20
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -136,284 GBP2023-10-31
    Officer
    2021-02-09 ~ now
    IIF 88 - director → ME
  • 21
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ now
    IIF 96 - director → ME
  • 22
    TIMEC 1803 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2014-11-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    Freescale, Dulin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 102 - director → ME
  • 25
    Unit 1b Station Approach, East Boldon, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-28 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    Unit 1b Station Approach, East Boldon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 81 - director → ME
  • 27
    TIMEC 1888 LIMITED - 2025-01-07
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    TIMEC 1865 LIMITED - 2024-07-17
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    TIMEC 1780 LIMITED - 2022-10-12
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,973,851 GBP2023-09-30
    Officer
    2022-02-03 ~ now
    IIF 78 - director → ME
  • 30
    TIMEC 1708 LIMITED - 2020-03-17
    Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 31
    ZERO EMISSIONS LTD - 2013-11-04
    Sunderland Software Centre, Tavistock Place, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    319,973 GBP2023-12-31
    Person with significant control
    2021-04-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 ~ now
    IIF 49 - director → ME
    2001-08-22 ~ now
    IIF 101 - secretary → ME
  • 33
    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 ~ now
    IIF 95 - director → ME
  • 34
    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 50 - director → ME
    IIF 106 - director → ME
  • 35
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    2021-03-02 ~ now
    IIF 104 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 36
    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 ~ now
    IIF 79 - director → ME
  • 37
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ now
    IIF 89 - director → ME
  • 38
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    2021-10-26 ~ now
    IIF 90 - director → ME
  • 39
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-06-09 ~ now
    IIF 93 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 40
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-06-10 ~ now
    IIF 92 - director → ME
  • 41
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -72,828 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 42
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    307,248 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    TIMEC 1805 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Person with significant control
    2022-04-29 ~ 2022-07-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ 2021-03-02
    IIF 70 - director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ 2021-03-02
    IIF 71 - director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ 2015-08-18
    IIF 105 - director → ME
  • 5
    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 ~ 2021-03-02
    IIF 63 - director → ME
    1995-04-07 ~ 1995-04-19
    IIF 103 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 ~ 2021-03-02
    IIF 65 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    4,345,607 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2024-07-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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
    2021-12-23 ~ 2023-10-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    2023-10-19 ~ 2025-02-10
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    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 ~ 2021-06-25
    IIF 39 - director → ME
    Person with significant control
    2019-08-22 ~ 2021-06-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -136,284 GBP2023-10-31
    Person with significant control
    2021-02-09 ~ 2025-02-10
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    TIMEC 1502 LIMITED - 2015-07-29
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2017-07-05
    IIF 47 - director → ME
  • 12
    TIMEC 1485 LIMITED - 2015-04-02
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 66 - director → ME
    2015-03-03 ~ 2017-07-05
    IIF 46 - director → ME
  • 13
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Person with significant control
    2017-05-25 ~ 2021-06-25
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    TIMEC 1707 LIMITED - 2020-03-17
    O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-12-17
    IIF 40 - director → ME
    Person with significant control
    2020-03-16 ~ 2020-12-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    TIMEC 1888 LIMITED - 2025-01-07
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-01-02 ~ 2025-02-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    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 ~ 2021-03-02
    IIF 64 - director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 ~ 2021-03-02
    IIF 62 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    2021-03-02 ~ 2021-03-02
    IIF 77 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2023-08-31
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Person with significant control
    2021-10-26 ~ 2022-06-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2022-06-10 ~ 2022-06-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    220 Park View, Whitley Bay, Tyne And Wear
    Corporate (4 parents)
    Officer
    2002-12-05 ~ 2005-12-06
    IIF 72 - director → 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.