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

Obrien, Jonathan Michael

    Related profiles found in government register
  • Obrien, Jonathan Michael
    British commercial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, England

      IIF 1
  • Obrien, Jonathan Michael
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Luton, LU1 3RG

      IIF 2
  • Obrien, Jonathan Michael
    British recycling born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Obrien, Jonathan Michael
    British sales born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Grove Road, Turvey, Bedford, Bedfordshire, MK43 8EA, England

      IIF 6
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, England

      IIF 7
  • Obrien, Jonathan Michael
    British sales director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, England

      IIF 8 IIF 9
    • icon of address Unit 10, Thistle Road, Luton, LU1 3XJ, England

      IIF 10 IIF 11
    • icon of address The New Brick House, 7 Holyrood Road, Northampton, NN5 7AH, England

      IIF 12
  • O'brien, Jonathan Michael
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, United Kingdom

      IIF 13
  • O'brien, Jonathan Michael
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Windmill Trading Estate, Thistle Toad, Luton, LU1 3JX, United Kingdom

      IIF 14
  • O'brien, Jonathan Michael
    British recycing born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 15
  • O'brien, Jonathan Michael
    British recycling born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, England

      IIF 16
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, United Kingdom

      IIF 17
    • icon of address 4, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BH, England

      IIF 18
    • icon of address 10, Windmill Trading Estate, Thistle Road, Luton, LU1 3XJ, England

      IIF 19
    • icon of address Unit 26, Empire Centre, Imperial Way, Watford, WD24 4YH, England

      IIF 20
  • O'brien, Jonathan Michael
    British scrap metal born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, Bedfordshire, MK43 8EA, United Kingdom

      IIF 21
  • O'brien, Jonathon Micahael
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Regents Park, Booth Drive, Park Farm South, Wellingborough, Northamptonshire, NN8 6GR

      IIF 22
  • O'brien, Jonathan
    British wheel refurbishment born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Windmill Trading Estate, Thistle Road, Luton, LU1 3XJ, England

      IIF 23
  • Mr Jonathan Michael Obrien
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Turvey, Bedford, MK43 8EA, England

      IIF 24 IIF 25 IIF 26
    • icon of address 105, London Road, Luton, LU1 3RG

      IIF 27
    • icon of address Unit 10, Thistle Road, Luton, LU1 3XJ, England

      IIF 28 IIF 29
    • icon of address The New Brick House, 7 Holyrood Road, Northampton, NN5 7AH, England

      IIF 30
  • Mr Jonathan Michael O'brien
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Windmill Trading Estate, Thistle Road, Luton, LU1 3XJ

      IIF 31
  • Mr Jonathan Michael O'brien
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 105 London Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Grove Road, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Grove Road, Turvey, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Unit 10 Thistle Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 10 Thistle Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2019-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Windmill Trading Estate, Thistle Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    31,413 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Unit 26 Empire Centre, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 10 Windmill Trading Estate, Thistle Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address The New Brick House, 7 Holyrood Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 28 Grove Road Turvey, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 28 Grove Road, Turvey, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Unit 4 Regents Park Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,765 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-04-06
    IIF 13 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-06-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.