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, Michael

    Related profiles found in government register
  • 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
    • icon of address 301, Orwell Park Grove, Templeogue, Dublin, 6W

      IIF 46
    • icon of address 301, Orwell Park Grove, Templegate, Dublin 6w, Ireland

      IIF 47 IIF 48
  • O'brien, Michael
    Irish executive

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

      IIF 49
  • O'brien, Michael
    British

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

      IIF 50
    • icon of address 58, Coinagehall Street, Helston, Cornwall, TR13 8EL

      IIF 51
    • icon of address Tricor Suite 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 52 IIF 53
  • O Brien, Michael
    Irish company secretary born in May 1951

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

      IIF 54
  • O'brien, Michael
    born in July 1980

    Resident in England

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

      IIF 55
  • 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
    • icon of address 301, Orwell Park Grove, Templogue, Dublin, Ireland

      IIF 69
  • O'brien, Michael
    Irish director born in April 1954

    Resident in Ireland

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

      IIF 70
  • O'brien, Michael
    Irish co director born in October 1952

    Resident in Ireland

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

      IIF 71
  • O'brien, Michael
    Irish company director born in October 1952

    Resident in Ireland

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

      IIF 72
  • O'brien, Michael
    Irish general manager born in October 1993

    Resident in England

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

      IIF 73
  • O'brien, Michael
    British director born in May 1945

    Resident in Ireland

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

      IIF 74
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in England

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

      IIF 75
  • O'brien, Michael
    British director born in August 1967

    Resident in England

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

      IIF 76
  • O'brien, Michael
    born in July 1980

    Resident in United Kingdom

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

      IIF 77
  • 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
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 83
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 84
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

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

      IIF 85 IIF 86
    • icon of address Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 87
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 88
  • O'brien, Michael
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 89
  • O'brien, Michael
    British chartered accountant born in July 1980

    Resident in United Kingdom

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

      IIF 90
    • icon of address Flat 49, Cobalt Building, 10-15 Bridgewater Square, London, EC2Y 8AH, United Kingdom

      IIF 91
  • Michael O'brien
    British born in May 1945

    Resident in Ireland

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

      IIF 92
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

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

      IIF 93
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in Ireland

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

      IIF 94
    • icon of address Sherwood Business Centre, 616a-618a, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 95 IIF 96
  • Mr Michael O'brien
    Irish born in October 1993

    Resident in England

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

      IIF 97
  • Mr Michael O'brien
    British born in August 1967

    Resident in England

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

      IIF 98 IIF 99
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 100
  • Mr Michael Obrien
    British born in August 1967

    Resident in England

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

      IIF 101
  • Michael, O'brien
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 102
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 104 IIF 105
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 82 - Director → ME
  • 6
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat 49 Cobalt Building, 10-15 Bridgewater Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 91 - Director → ME
  • 8
    icon of address Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (41 parents, 14 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 55 - LLP Designated Member → ME
  • 10
    icon of address 680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,056 GBP2025-04-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 94 - Has significant influence or controlOE
  • 11
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    icon of address Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address 18 Stafford Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    icon of calendar ~ now
    IIF 74 - Director → ME
    icon of calendar ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,525,975 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    icon of address 278 Ferme Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 16
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 93 - Director → ME
Ceased 63
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-06-05
    IIF 29 - Secretary → ME
  • 2
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 19 - Secretary → ME
  • 3
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2013-12-31
    IIF 14 - Secretary → ME
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 23 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-31
    IIF 31 - Secretary → ME
  • 6
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 9 - Secretary → ME
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 18 - Secretary → ME
  • 8
    icon of address Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 36 - Secretary → ME
  • 9
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 12 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-31
    IIF 35 - Secretary → ME
  • 11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 33 - Secretary → ME
  • 12
    icon of address Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-31
    IIF 21 - Secretary → ME
  • 13
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 20 - Secretary → ME
  • 14
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-12-31
    IIF 13 - Secretary → ME
  • 15
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 32 - Secretary → ME
  • 16
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 26 - 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
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 22 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2013-12-31
    IIF 24 - Secretary → ME
  • 19
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2013-12-31
    IIF 27 - Secretary → ME
  • 20
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-08
    IIF 58 - Director → ME
    icon of calendar 2009-12-18 ~ 2013-12-31
    IIF 51 - Secretary → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,994 GBP2024-09-30
    Officer
    icon of calendar 2010-05-01 ~ 2015-01-31
    IIF 90 - Director → ME
  • 22
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 23
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    icon of address 132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2013-12-18
    IIF 69 - Director → ME
    icon of calendar 2008-09-25 ~ 2013-12-31
    IIF 38 - Secretary → ME
  • 24
    SARCON (NO. 116) LIMITED - 2002-01-31
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2013-12-31
    IIF 44 - Secretary → ME
  • 25
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    icon of address 1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2014-04-30
    IIF 71 - Director → ME
  • 26
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2013-12-31
    IIF 43 - Secretary → ME
  • 27
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2023-10-18
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-18
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-12-31
    IIF 2 - Secretary → ME
  • 29
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 25 - Secretary → ME
  • 30
    ASTERWING LIMITED - 1998-04-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-12-31
    IIF 49 - Secretary → ME
  • 31
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 30 - Secretary → ME
  • 32
    HALLCO 1210 LIMITED - 2005-09-08
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ 2013-12-31
    IIF 53 - Secretary → ME
  • 33
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2013-12-18
    IIF 60 - Director → ME
    icon of calendar 2011-12-23 ~ 2013-12-31
    IIF 3 - Secretary → ME
  • 34
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    icon of address Fora, 16-19 Eastcastle, London, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2013-12-18
    IIF 66 - Director → ME
    icon of calendar 2009-06-05 ~ 2013-12-31
    IIF 6 - Secretary → ME
  • 35
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2013-12-18
    IIF 59 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-12-31
    IIF 4 - Secretary → ME
  • 36
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 61 - Director → ME
    icon of calendar 2004-01-30 ~ 2013-12-31
    IIF 40 - Secretary → ME
  • 37
    LIFTDELTA LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 54 - Director → ME
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 64 - Director → ME
    icon of calendar 2002-05-09 ~ 2013-12-31
    IIF 39 - Secretary → ME
  • 38
    icon of address 2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2013-12-18
    IIF 57 - Director → ME
    icon of calendar 2012-09-26 ~ 2013-12-31
    IIF 5 - Secretary → ME
  • 39
    LIFTDIRECT LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-08-31
    IIF 68 - Director → ME
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 63 - Director → ME
    icon of calendar 2004-12-01 ~ 2013-12-31
    IIF 41 - Secretary → ME
  • 40
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ 2021-10-26
    IIF 78 - Director → ME
  • 41
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 34 - Secretary → ME
  • 42
    L&B (NO 151) LIMITED - 2008-02-12
    icon of address 2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-18
    IIF 67 - Director → ME
    icon of calendar 2009-02-17 ~ 2013-12-31
    IIF 45 - Secretary → ME
  • 43
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-11-23
    IIF 62 - Director → ME
    icon of calendar 2006-08-10 ~ 2013-12-31
    IIF 8 - 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
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2024-10-29
    IIF 77 - LLP Designated Member → ME
  • 45
    icon of address Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2013-11-21
    IIF 7 - Secretary → ME
  • 46
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    icon of address 13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 10 - Secretary → ME
  • 47
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2021-10-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-10-26
    IIF 76 - Director → ME
  • 49
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,744 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-10-19 ~ 2023-10-19
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    TIMEC 1485 LIMITED - 2015-04-02
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-07-28
    IIF 88 - Director → ME
  • 51
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2021-11-03
    IIF 89 - Director → ME
  • 52
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 28 - Secretary → ME
  • 53
    LINE SERVICES LIMITED - 2004-12-09
    icon of address Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-23
    IIF 56 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-12-24
    IIF 1 - Secretary → ME
  • 54
    icon of address Sherwood Business Centre 616a-618a, Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -285,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-01-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-04-28 ~ 2022-10-17
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-04-28 ~ 2024-11-20
    IIF 95 - Has significant influence or control OE
  • 55
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2021-10-26
    IIF 79 - Director → ME
  • 56
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    icon of calendar 2015-03-03 ~ 2021-10-26
    IIF 87 - Director → ME
  • 57
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 58
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - 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
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 47 - Secretary → ME
  • 60
    BONDCO 1232 LIMITED - 2007-12-18
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 48 - Secretary → ME
  • 61
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 46 - Secretary → ME
  • 62
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 17 - Secretary → ME
  • 63
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    icon of address Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-10-28
    IIF 37 - 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.