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 Morgan O'brien

    Related profiles found in government register
  • Mr Morgan O'brien
    Irish born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 3, Trident Business Centre, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PY

      IIF 1
  • O'brien, Morgan
    Irish director born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 303b Dean Road, Severnside Trading Estate, Avonmouth, Bristol, BS11 8AT

      IIF 2
  • O'brien, Morgan Joseph
    Irish company director born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 400 Great Western Road, Glasgow, G4 9HZ

      IIF 3
    • Todmorden Road, Littleborough, Lancashire, OL15 9EG

      IIF 4
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 5
  • O'brien, Morgan Joseph
    Irish director born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Easter Park, Benyon Road, Aldermaston, Berkshire, RG7 2PQ

      IIF 6
    • Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE

      IIF 7
    • Ferney, Lovers Walk, Co. Cork, Ireland

      IIF 8 IIF 9 IIF 10
    • Ferney, Lovers Walk, Cork, IRISH, Ireland

      IIF 14
    • 13, Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1XT

      IIF 15
    • Trelawny House, 13, Highdown Road, Leamington Spa, CV31 1XT

      IIF 16
    • Amor Way, Dunhams Lane, Letchworth, Herts, SG6 1UG

      IIF 17
    • Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU

      IIF 18 IIF 19
  • O'brien, Morgan Joseph
    Irish managing director born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ferney, Lovers Walk, Montenotte, Cork, County Cork, Ireland

      IIF 20
  • O'brien, Morgan

    Registered addresses and corresponding companies
    • Ferney, Lovers Walk, Montenotte, Cork, County Cork, Ireland

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    ALPHR TECHNOLOGY LIMITED - 1994-11-11
    IVYSHORE LIMITED - 1986-01-31
    Amor Way, Dunhams Lane, Letchworth, Herts
    Dissolved corporate (8 parents)
    Equity (Company account)
    40,021 GBP2016-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 17 - director → ME
  • 2
    Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    1,752,199 GBP2016-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 18 - director → ME
  • 3
    Aztec House, Perrywood Business Park, Salfords Redhill, Surrey
    Dissolved corporate (7 parents)
    Equity (Company account)
    12,931 GBP2018-03-31
    Officer
    2020-09-17 ~ dissolved
    IIF 9 - director → ME
  • 4
    ENGINEERED SERVICES INTERNATIONAL LTD - 2011-02-16
    Unit 3 Trident Business Centre, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,022 GBP2020-12-31
    Officer
    2010-05-27 ~ dissolved
    IIF 20 - director → ME
    2010-05-27 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    EVENTIDEAL LIMITED - 1994-11-11
    18 Amor Way, Letchworth Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    2,228,228 GBP2023-12-31
    Officer
    2016-09-20 ~ 2019-03-13
    IIF 19 - director → ME
  • 2
    5 Polar Drive, North Gatwick Gateway, Salfords, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,933 GBP2023-12-31
    Officer
    2020-09-17 ~ 2021-06-28
    IIF 8 - director → ME
  • 3
    CRP FLEX-RITE LIMITED - 2008-04-25
    CORROSION RESISTANT PRODUCTS LIMITED - 2003-05-19
    CRP PRODUCTS & SERVICES LIMITED - 1999-11-15
    Todmorden Road, Littleborough, Lancashire
    Corporate (7 parents)
    Officer
    2019-05-08 ~ 2021-07-01
    IIF 4 - director → ME
  • 4
    Lakeside House Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    23,365,015 GBP2023-12-31
    Officer
    2001-10-12 ~ 2021-06-30
    IIF 14 - director → ME
  • 5
    303b Dean Road, Severnside Trading Estate, Avonmouth, Bristol
    Corporate (5 parents)
    Equity (Company account)
    1,151,936 GBP2023-12-31
    Officer
    2015-03-06 ~ 2018-11-26
    IIF 2 - director → ME
  • 6
    50 Easter Park, Benyon Road, Aldermaston, Berkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,654,324 GBP2023-12-31
    Officer
    2016-04-06 ~ 2018-12-18
    IIF 6 - director → ME
  • 7
    5 Polar Drive, North Gatwick Gateway, Salfords, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    1,090,739 GBP2023-12-31
    Officer
    2020-09-17 ~ 2021-06-28
    IIF 13 - director → ME
  • 8
    FREEDOM ENTERPRISES LIMITED - 1984-06-07
    5 Polar Drive, North Gatwick Gateway, Salfords, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,070,268 GBP2023-12-31
    Officer
    2020-09-17 ~ 2021-06-28
    IIF 11 - director → ME
  • 9
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,183,338 GBP2021-12-31
    Officer
    2018-05-08 ~ 2021-07-07
    IIF 5 - director → ME
  • 10
    AUTOMATIC TUBE WELDING SERVCES LIMITED - 2000-03-15
    ABLERICH LIMITED - 1988-11-25
    5 Polar Drive, North Gatwick Gateway, Salfords, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,171,650 GBP2023-12-31
    Officer
    2020-09-17 ~ 2021-06-28
    IIF 12 - director → ME
  • 11
    Unit 17 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,001,028 GBP2022-12-31
    Officer
    2017-01-19 ~ 2018-11-16
    IIF 7 - director → ME
  • 12
    Trelawny House, 13 Highdown Road, Leamington Spa
    Dissolved corporate (4 parents)
    Officer
    2015-06-30 ~ 2018-11-27
    IIF 16 - director → ME
  • 13
    CMC LEGAL SKILLS LIMITED - 2003-11-11
    13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire
    Corporate (6 parents)
    Officer
    2015-06-30 ~ 2018-11-16
    IIF 15 - director → ME
  • 14
    5 Polar Drive, North Gatwick Gateway, Salfords, Surrey, England
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,247,859 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-09-17 ~ 2021-06-28
    IIF 10 - director → ME
  • 15
    YOUNG BLACK INDUSTRIAL STAPLING LIMITED - 2022-03-31
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,460,435 GBP2023-12-31
    Officer
    2017-07-14 ~ 2018-11-16
    IIF 3 - 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.