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, Christopher

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

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 1
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 2
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 3 IIF 4
  • O'brien, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ

      IIF 5 IIF 6
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 7
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 8 IIF 9 IIF 10
  • O'brien, Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ

      IIF 12
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 13
    • icon of address Richmond House, Heath Road, Hale, Cheshire, WA14 2XP

      IIF 14
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 15
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 16
  • O'brien, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 17
  • O'brien, Christopher
    British accountant born in November 1963

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 21
  • O'brien, Christopher

    Registered addresses and corresponding companies
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 22 IIF 23
    • icon of address Apt 38 The Bayley, New Bailey Street, Salford, Lancs, M3 5AX

      IIF 24
  • O'brien, Christopher
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 25
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 26 IIF 27
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 28
  • O'brien, Christopher
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 29
  • O'brien, Christopher
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 30 IIF 31
  • O'brien, Christopher
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 32
  • O'brien, Christopher
    Uk cooperate juice del;ivery born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hatfield House, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 33
  • O'brien, Christopher
    Uk health and fitness born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 44 Pagoda Avenue, Richmond, Surrey, TW9 2HF, England

      IIF 34
  • O'brien, Christopher
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 35
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 36 IIF 37 IIF 38
  • O'brien, Christopher
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 44
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    ABK GROUP OF COMPANIES LIMITED - 2002-12-03
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 2
    YPCS 124 PLC - 2002-12-11
    ABK GROUP PLC - 2009-11-25
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BIRSE PROPERTIES (WARRINGTON) LIMITED - 1989-12-13
    SCREENSORT LIMITED - 1988-05-19
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-07-01 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 26 - Director → ME
  • 5
    PERIOGLEAD LIMITED - 1981-12-31
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Secretary → ME
  • 6
    COBCO (540) LIMITED - 2003-02-06
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-03-24 ~ now
    IIF 17 - Secretary → ME
  • 7
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 1 - Secretary → ME
  • 8
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-10-31 ~ now
    IIF 13 - Secretary → ME
  • 9
    COBCO 600 LIMITED - 2003-10-20
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 28 - Director → ME
  • 10
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Flat 4 44 Pagoda Avenue, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 34 - Director → ME
Ceased 20
  • 1
    COBCO 598 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2024-12-23
    IIF 31 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-11-28
    IIF 12 - Secretary → ME
  • 2
    icon of address Recomac House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2010-03-31
    IIF 39 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-31
    IIF 5 - Secretary → ME
  • 3
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-11-19 ~ 2024-09-20
    IIF 30 - Director → ME
    icon of calendar 2005-10-31 ~ 2024-09-20
    IIF 15 - Secretary → ME
  • 4
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Officer
    icon of calendar 2022-04-19 ~ 2022-10-21
    IIF 29 - Director → ME
    icon of calendar 2023-05-24 ~ 2024-08-19
    IIF 32 - Director → ME
  • 5
    icon of address Cpm House, Essex Road, Hoddesdon, Hetfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2005-08-25
    IIF 4 - Secretary → ME
  • 6
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-04-01
    IIF 8 - Secretary → ME
  • 7
    icon of address 111 South Road, Waterloo, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    60,502 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2005-05-12
    IIF 21 - Director → ME
    icon of calendar 2004-08-09 ~ 2005-05-12
    IIF 23 - Secretary → ME
  • 8
    icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-08-25
    IIF 44 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-04-18
    IIF 24 - Secretary → ME
  • 9
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,594 GBP2024-11-30
    Officer
    icon of calendar 2008-08-13 ~ 2013-01-01
    IIF 41 - Director → ME
  • 10
    INHOCO 747 LIMITED - 1998-04-22
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2001-05-24
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2003-07-31
    IIF 19 - Director → ME
  • 11
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2003-07-22
    IIF 22 - Secretary → ME
  • 12
    RED FINISH LIMITED - 2007-01-25
    icon of address 55 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,232,407 GBP2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2015-09-18
    IIF 40 - Director → ME
    icon of calendar 2007-01-22 ~ 2015-09-18
    IIF 6 - Secretary → ME
  • 13
    icon of address Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-06-09
    IIF 11 - Secretary → ME
  • 14
    COBCO 600 LIMITED - 2003-10-20
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-10-31 ~ 2017-01-04
    IIF 14 - Secretary → ME
  • 15
    SUPERFOS PACKAGING LIMITED - 2003-11-27
    CURVER PCM LIMITED - 1981-12-31
    PACKAGING CONTAINER MANUFACTURERS LIMITED - 1993-01-01
    P.C.M. CONTAINERS LIMITED - 1977-12-31
    CURVER PACKAGING LIMITED - 1986-12-23
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-02 ~ 2000-06-09
    IIF 18 - Director → ME
    icon of calendar 1997-04-02 ~ 2000-04-01
    IIF 9 - Secretary → ME
  • 16
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-04-01
    IIF 10 - Secretary → ME
  • 17
    PEN & WIG MANAGEMENT COMPANY LIMITED - 2003-11-03
    COBCO 599 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    367 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2013-01-09
    IIF 45 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-01-09
    IIF 16 - Secretary → ME
  • 18
    icon of address 2 Hatfield House, Cambridge Park, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2013-12-12
    IIF 33 - Director → ME
  • 19
    icon of address Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2000-04-01
    IIF 3 - Secretary → ME
  • 20
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-08-02
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.