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
    • 301, Orwell Park Grove, Templeogue, Dublin, 6W

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

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

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

      IIF 49
  • O'brien, Michael
    British

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

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

      IIF 51
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • "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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 83
    • 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
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

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

      IIF 87
    • 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
    • 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
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 90
    • 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
    • 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
    • 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
    • 35, Broomfield Lane, Newark, NG22 8LQ, United Kingdom

      IIF 94
    • 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
    • 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
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 98 IIF 99
    • 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
    • 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
    • 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
    • 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
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

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

      IIF 106
child relation
Offspring entities and appointments
Active 16
  • 1
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    2015-11-18 ~ dissolved
    IIF 72 - director → ME
  • 2
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 15 - secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 11 - secretary → ME
  • 4
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 16 - secretary → ME
  • 5
    O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 82 - director → ME
  • 6
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    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
    Flat 49 Cobalt Building, 10-15 Bridgewater Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 91 - director → ME
  • 8
    Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 65 - director → ME
    2005-03-29 ~ dissolved
    IIF 42 - secretary → ME
  • 9
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Corporate (41 parents, 14 offsprings)
    Officer
    2010-06-01 ~ now
    IIF 55 - llp-designated-member → ME
  • 10
    680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 94 - Has significant influence or controlOE
  • 11
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 84 - director → ME
  • 12
    Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 102 - director → ME
  • 13
    18 Stafford Street, Tain, Ross-shire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    ~ now
    IIF 74 - director → ME
    ~ now
    IIF 50 - secretary → ME
    Person with significant control
    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
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946,974 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 83 - director → ME
    Person with significant control
    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
    278 Ferme Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    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
    Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 93 - director → ME
Ceased 63
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    338 Euston Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,664,090 GBP2023-06-30
    Officer
    2015-06-05 ~ 2015-06-05
    IIF 29 - secretary → ME
  • 2
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 19 - secretary → ME
  • 3
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-20 ~ 2013-12-31
    IIF 14 - secretary → ME
  • 4
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 23 - secretary → ME
  • 5
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-27 ~ 2013-12-31
    IIF 31 - secretary → ME
  • 6
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-02 ~ 2013-12-31
    IIF 9 - secretary → ME
  • 7
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 18 - secretary → ME
  • 8
    Palldium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 36 - secretary → ME
  • 9
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 12 - secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 35 - secretary → ME
  • 11
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 33 - secretary → ME
  • 12
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 21 - secretary → ME
  • 13
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 20 - secretary → ME
  • 14
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-18 ~ 2013-12-31
    IIF 13 - secretary → ME
  • 15
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 32 - secretary → ME
  • 16
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    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
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 22 - secretary → ME
  • 18
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 24 - secretary → ME
  • 19
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 27 - secretary → ME
  • 20
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (4 parents, 21 offsprings)
    Officer
    2011-09-07 ~ 2011-09-08
    IIF 58 - director → ME
    2009-12-18 ~ 2013-12-31
    IIF 51 - secretary → ME
  • 21
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    149,256 GBP2023-09-30
    Officer
    2010-05-01 ~ 2015-01-31
    IIF 90 - director → ME
  • 22
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 52 - secretary → ME
  • 23
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Corporate (6 parents)
    Officer
    2008-09-25 ~ 2013-12-18
    IIF 69 - director → ME
    2008-09-25 ~ 2013-12-31
    IIF 38 - secretary → ME
  • 24
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2001-12-13 ~ 2013-12-31
    IIF 44 - secretary → ME
  • 25
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Corporate (5 parents)
    Officer
    1995-10-10 ~ 2014-04-30
    IIF 71 - director → ME
  • 26
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2008-03-20 ~ 2013-12-31
    IIF 43 - secretary → ME
  • 27
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ 2023-10-18
    IIF 81 - director → ME
    Person with significant control
    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
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    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
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 25 - secretary → ME
  • 30
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2009-07-24 ~ 2013-12-31
    IIF 49 - secretary → ME
  • 31
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 30 - secretary → ME
  • 32
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 53 - secretary → ME
  • 33
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 60 - director → ME
    2011-12-23 ~ 2013-12-31
    IIF 3 - secretary → ME
  • 34
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Corporate (9 parents, 12 offsprings)
    Officer
    2009-06-05 ~ 2013-12-18
    IIF 66 - director → ME
    2009-06-05 ~ 2013-12-31
    IIF 6 - secretary → ME
  • 35
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 59 - director → ME
    2012-01-01 ~ 2013-12-31
    IIF 4 - secretary → ME
  • 36
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 61 - director → ME
    2004-01-30 ~ 2013-12-31
    IIF 40 - secretary → ME
  • 37
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (9 parents, 14 offsprings)
    Officer
    2006-07-05 ~ 2006-07-05
    IIF 54 - director → ME
    2008-06-25 ~ 2013-12-18
    IIF 64 - director → ME
    2002-05-09 ~ 2013-12-31
    IIF 39 - secretary → ME
  • 38
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-09-26 ~ 2013-12-18
    IIF 57 - director → ME
    2012-09-26 ~ 2013-12-31
    IIF 5 - secretary → ME
  • 39
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2016-01-01 ~ 2019-08-31
    IIF 68 - director → ME
    2008-06-25 ~ 2013-12-18
    IIF 63 - director → ME
    2004-12-01 ~ 2013-12-31
    IIF 41 - secretary → ME
  • 40
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ 2021-10-26
    IIF 78 - director → ME
  • 41
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 34 - secretary → ME
  • 42
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Corporate (6 parents)
    Officer
    2009-02-17 ~ 2009-02-18
    IIF 67 - director → ME
    2009-02-17 ~ 2013-12-31
    IIF 45 - secretary → ME
  • 43
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents)
    Officer
    2008-06-25 ~ 2011-11-23
    IIF 62 - director → ME
    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
    37 St Margarets Street, Canterbury, Kent
    Corporate (18 parents)
    Officer
    2010-10-01 ~ 2024-10-29
    IIF 77 - llp-designated-member → ME
  • 45
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Corporate (9 parents)
    Officer
    2004-01-30 ~ 2013-11-21
    IIF 7 - secretary → ME
  • 46
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 10 - secretary → ME
  • 47
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2006-05-19 ~ 2021-10-26
    IIF 75 - director → ME
    Person with significant control
    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
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ 2021-10-26
    IIF 76 - director → ME
  • 49
    TIMEC 1789 LIMITED - 2021-12-23
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102,744 GBP2023-10-31
    Person with significant control
    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
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 88 - director → ME
  • 51
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ 2021-11-03
    IIF 89 - director → ME
  • 52
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 28 - secretary → ME
  • 53
    LINE SERVICES LIMITED - 2004-12-09
    Unit 5b Old Channel Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Officer
    2011-06-22 ~ 2011-06-23
    IIF 56 - director → ME
    2011-03-14 ~ 2013-12-24
    IIF 1 - secretary → ME
  • 54
    Sherwood Business Centre 616a-618a, Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -285,107 GBP2024-04-30
    Person with significant control
    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
    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
    2022-04-28 ~ 2024-11-20
    IIF 95 - Has significant influence or control OE
  • 55
    MILERANGE LIMITED - 2001-09-05
    Oak House Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    1,802,497 GBP2023-08-31
    Officer
    2001-08-22 ~ 2021-10-26
    IIF 79 - director → ME
  • 56
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ 2021-10-26
    IIF 87 - director → ME
  • 57
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2023-08-31
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 86 - director → ME
    Person with significant control
    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
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 85 - director → ME
    Person with significant control
    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
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 47 - secretary → ME
  • 60
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    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
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 46 - secretary → ME
  • 62
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 17 - secretary → ME
  • 63
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-10-28
    IIF 37 - secretary → 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.