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

Mr Michael O'brien

    Related profiles found in government register
  • Mr Michael O'brien
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Westcombe Hill, Blackheath, London, SE3 7DW, United Kingdom

      IIF 1 IIF 2
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 3 IIF 4
  • Mr Michael O'brien
    Irish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 5
  • Mr Michael O'brien
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 6 IIF 7
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 8
    • icon of address Hill And Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 9
  • Mr Michael O'brien
    Irish born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Michael
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Westcombe Hill, Blackheath, London, SE3 7DW, United Kingdom

      IIF 16
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 17 IIF 18
    • icon of address Anglefield, Bushey Croft, Oxted, Surrey, RH8 9JX, United Kingdom

      IIF 19
  • O'brien, Michael
    British estate agent born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 20
  • O'brien, Michael
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael
    British development director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 25 IIF 26
  • O'brien, Michael
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 27
    • icon of address 2nd Floor, 113, Winchester Road, Chandler's Ford, Eastleigh, SO53 2ZA, England

      IIF 28
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, United Kingdom

      IIF 33
    • icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 34
    • icon of address Wilkins Kennedy, Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 35
  • O'brien, Michael
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 36
  • O'brien, Michael
    British planning and design director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Godshill, Fordingbridge, Hampshire, SP6 2LE

      IIF 37
  • O Brien, Michael
    Irish company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 38
  • O'brien, Michael
    Irish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hampstead High Street, London, NW3 1QD, England

      IIF 39
    • icon of address Hill + Coles Farm, London Road Flamstead, St Albans, Herts, AL3 8HA

      IIF 40 IIF 41
    • icon of address Hill & Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 42
  • O'brien, Michael
    Irish executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, Flamstead, St Albans, AL3 8HA, United Kingdom

      IIF 43
  • O'brien, Michael
    Irish plant hire operator born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill + Coles Farm, London Road Flamstead, St Albans, Herts, AL3 8HA

      IIF 44
  • O'brien, Michael
    Irish plant manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, MK30 3HD, United Kingdom

      IIF 45
    • icon of address Hill And Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 46
  • O'brien, Michael
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 47
  • O'brien, Michael
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, Markyate, St. Albans, AL3 8HA, England

      IIF 48
  • O'brien, Michael
    Irish company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 St. Cuthbert's Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 49
  • O'brien, Michael
    Irish plant operator born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, 1 The Ridings, Markyate, Hertfordshire, AL3 8LL

      IIF 50
  • O'brien, Michael
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,485,504 GBP2025-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hill And Coles Farm, London Road, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,652 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-10-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    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 directorsOE
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,324,929 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ARVENTICK LIMITED - 1983-02-09
    icon of address Crofton House, 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,130 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    CHALKSIFT LIMITED - 2019-08-20
    O'BRIEN EARTHWORKS LTD - 2019-12-06
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,027 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,000 GBP2024-12-31
    Officer
    icon of calendar 1996-04-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Frog Lane, Off Marsh Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,404 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    O'BRIENS DEVELOPERS LIMITED - 2005-09-13
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,363 GBP2024-08-31
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-07-17
    IIF 31 - Director → ME
  • 2
    icon of address 10 Yester Road, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,792 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2017-10-13
    IIF 19 - Director → ME
  • 3
    icon of address Firbank Trading Estate, Dallow Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,806,823 GBP2024-09-30
    Officer
    icon of calendar 2009-05-06 ~ 2009-12-10
    IIF 50 - Director → ME
  • 4
    COLLEGE FARM TRUST - 2020-10-23
    COLLEGE FARM VISION LIMITED - 2024-04-16
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,273,434 GBP2024-02-28
    Officer
    icon of calendar 2024-04-03 ~ 2025-07-15
    IIF 39 - Director → ME
  • 5
    G.P.S (WELLING) LIMITED - 2004-10-18
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,041 GBP2024-10-28
    Officer
    icon of calendar 2003-10-24 ~ 2024-10-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2024-10-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3 Ringwood Road, Alderholt, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,917 GBP2025-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-05-08
    IIF 29 - Director → ME
  • 7
    icon of address 7 Blenheim Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    20,526 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-06-27
    IIF 23 - Director → ME
  • 8
    icon of address 8 Newbury Street, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-03-06
    IIF 32 - Director → ME
  • 9
    AMPLEVINE PLC - 1997-09-08
    TERVIAN LIMITED - 1987-09-01
    BEECHCROFT HOMES LIMITED - 1989-12-08
    AMPLEVINE HOMES PLC - 1993-07-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2013-06-05
    IIF 37 - Director → ME
  • 10
    CHALKSIFT LIMITED - 2019-08-20
    O'BRIEN EARTHWORKS LTD - 2019-12-06
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,027 GBP2024-10-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-12-01
    IIF 38 - Director → ME
  • 11
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-08-03 ~ 2019-07-17
    IIF 26 - Director → ME
  • 12
    icon of address 22 Morleys Green, Ampfield, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2014-11-28 ~ 2018-08-03
    IIF 27 - Director → ME
  • 13
    icon of address Fisher House, Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-06-21
    IIF 21 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-07-17
    IIF 22 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-07-17
    IIF 33 - Director → ME
  • 16
    P.G.C. (CONSTRUCTION) LIMITED - 2008-08-01
    icon of address 46b New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,681 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-06-30
    IIF 30 - Director → ME
  • 17
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-06-30
    IIF 34 - Director → ME
  • 18
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,800 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2025-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2025-01-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 235 Desborough Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    706 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2019-07-17
    IIF 25 - Director → ME
  • 20
    icon of address 6 Silverwood Rise, Romsey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-07-17
    IIF 24 - Director → ME
  • 21
    icon of address Wilkins Kennedy Athenia House, Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-05-31
    IIF 35 - Director → ME
  • 22
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,531,533 GBP2024-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2011-09-01
    IIF 40 - Director → ME
  • 23
    WYKEHAM HOUSE (PROJECTS) LIMITED - 2019-09-02
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2024-02-29
    IIF 28 - Director → ME
  • 24
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-29
    IIF 36 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.