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, Gordon John

    Related profiles found in government register
  • Obrien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 1
  • O'brien, Gordon John
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 2
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 3 IIF 4 IIF 5
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 7
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 8
  • O'brien, Gordon John
    British demolition contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 9 IIF 10
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in England

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

      IIF 11
    • Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 12
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 13
  • O'brien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 14
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 15
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 16 IIF 17
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 18
  • O'brien, Gordon
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 19
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 20
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 21
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 22 IIF 23 IIF 24
  • O'brien, Gordon
    British director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 25 IIF 26
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 27 IIF 28 IIF 29
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 30
  • Obrien, Gordon John
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 31 IIF 32
  • O'brien, Gordon John
    British born in November 1962

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 36
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 37 IIF 38
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 43 IIF 44
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 45 IIF 46 IIF 47
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 48
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 49
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 50 IIF 51 IIF 52
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 53
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 54
  • O,brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 55
  • Obrien, Gordon John
    British

    Registered addresses and corresponding companies
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 56 IIF 57
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in England

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

      IIF 58
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 59
  • O'brien, Gordon John
    British

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 60
  • O'brien, Gordon John
    British demolition controller

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 61
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in England

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

      IIF 62
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 63 IIF 64
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 65 IIF 66 IIF 67
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 68
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

      IIF 69
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 70 IIF 71
    • 6, Baker Square, Town End Farm, Sunderland, Tyne And Wear, SR5 4HD, United Kingdom

      IIF 72
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 73
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 74
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 75
  • Obrien, Gordon
    British demolition manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freescale, Dublin Avenue, Dunfermline, Fife, KY11 8HT, United Kingdom

      IIF 76
  • Mr Gordon O'brien
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • O Brien Demoltion, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 77
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 78
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 79
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 80 IIF 81
    • Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 82
  • O'brien, Gordon
    British demolition controller

    Registered addresses and corresponding companies
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 83
  • Obrien, Gordon
    British property developer born in May 1937

    Resident in United Kingdom

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

      IIF 84
  • O'brien, Gordon
    British born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 85
  • O'brien, Gordon
    British labourer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 86
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 87
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 88 IIF 89 IIF 90
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 91
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 92 IIF 93
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 94 IIF 95
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 96
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 97
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Mr Gordon Obrien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 103 IIF 104
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 105
  • Mr Gordon O'brien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 106
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 107
  • Mr Gordon John O'brien
    British born in August 1967

    Resident in United Kingdom

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

      IIF 108
child relation
Offspring entities and appointments 49
  • 1
    BOLDON CONTAINER STORAGE LIMITED
    - now 12325128
    TIMEC 1706 LIMITED
    - 2020-03-17 12325128 07942828, 08678083, 09244530... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    CHARD WORKS LIMITED
    - now 13954041
    TIMEC 1805 LIMITED
    - 2022-04-29 13954041 07942828, 08678083, 09244530... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-07-20
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTROLLED DECOMMISSIONING & DEMOLITION LIMITED
    08740516 08740249
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 16 - Director → ME
    2013-10-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CONTROLLED DEMOLITION & DECOMMISSIONING LIMITED
    08740249 08740516
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 17 - Director → ME
    2013-10-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CROSSCO (707) LIMITED
    04549652 05887286, 07827708, 04096606... (more)
    O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 10 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CROSSCO (708) LIMITED
    04549694 05887286, 07827708, 04096606... (more)
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2002-12-16 ~ 2021-03-02
    IIF 19 - Director → ME
    2002-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROSSCO (709) LIMITED
    04549656 05887286, 07827708, 04096606... (more)
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 9 - Director → ME
    2002-12-16 ~ 2021-03-02
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DUNPARK LIMITED
    - now 14080826
    TIMEC 1812 LIMITED
    - 2022-07-21 14080826 07942828, 08678083, 09244530... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -76,983 GBP2024-05-31
    Officer
    2022-07-20 ~ now
    IIF 39 - Director → ME
  • 9
    FPS 001 LIMITED
    - now 07480551 08887461, 07480591
    GAG324 LIMITED - 2011-01-24 05150750, 06113257, 04009332... (more)
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2014-04-09 ~ 2015-08-18
    IIF 86 - Director → ME
  • 10
    G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
    03016374
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ now
    IIF 3 - Director → ME
    1995-04-07 ~ 2021-03-02
    IIF 22 - Director → ME
    1995-04-07 ~ 1995-04-19
    IIF 83 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GPMO LIMITED
    11584442
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    LA BRISA LIMITED
    11584258
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    MAX WASTE RECYCLING LIMITED
    - now 08348103
    08348103 LIMITED
    - 2014-10-09 08348103
    MAX RECYCLING LIMITED
    - 2014-09-25 08348103
    Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 18 - Director → ME
    IIF 30 - Director → ME
  • 14
    NATIONWIDE DEMOLITION & DISMANTLING LIMITED
    - now 05823480
    SYCAMORE DEMOLITION SERVICES LIMITED
    - 2006-06-28 05823480
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-19 ~ 2021-03-02
    IIF 24 - Director → ME
    2006-05-19 ~ now
    IIF 6 - Director → ME
    2006-05-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    2021-03-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 15
    O'BRIEN AGGREGATE LIMITED
    10688344
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    O'BRIEN AGGREGATE MARSDEN LIMITED
    11104277
    Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,984,858 GBP2024-12-31
    Officer
    2017-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-12-08 ~ 2024-07-24
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    O'BRIEN ARCHITECTURAL SALVAGE LIMITED
    10687485 12334415
    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 55 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    O'BRIEN CONTAINER STORAGE LIMITED
    - now 13655781 12967911
    TIMEC 1789 LIMITED
    - 2021-12-23 13655781 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Officer
    2021-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-12-23 ~ 2023-10-19
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-19 ~ 2025-02-10
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    O'BRIEN METAL RECYCLING LIMITED
    - now 10424103
    TIMEC 1592 LIMITED
    - 2017-04-08 10424103 07942828, 08678083, 09244530... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 20
    O'BRIEN PROPERTY INVESTMENTS LIMITED
    - now 10318458
    TIMEC 1584 LIMITED
    - 2016-09-28 10318458 07942828, 08678083, 09244530... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    2016-09-27 ~ 2025-11-04
    IIF 42 - Director → ME
  • 21
    O'BRIEN SPECIALIST CRANE SERVICES LIMITED
    12169580
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,525,975 GBP2024-08-31
    Officer
    2019-08-22 ~ 2021-06-25
    IIF 1 - Director → ME
    Person with significant control
    2019-08-22 ~ 2021-06-25
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    O'BRIEN STORAGE LIMITED
    - now 12967911
    O’BRIEN CONTAINER STORAGE LIMITED
    - 2021-05-10 12967911 13655781
    TIMEC 1737 LIMITED
    - 2021-02-10 12967911 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (7 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Officer
    2021-02-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-09 ~ 2025-02-10
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED
    - now 09560589
    TIMEC 1502 LIMITED
    - 2015-07-29 09560589 07942828, 08678083, 09244530... (more)
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2017-07-05
    IIF 12 - Director → ME
  • 24
    O'BRIEN WASTE RECYCLING SOLUTIONS LTD
    - now 09362987 07939746
    TIMEC 1485 LIMITED
    - 2015-04-02 09362987 07942828, 08678083, 09244530... (more)
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (14 parents)
    Officer
    2015-03-03 ~ 2017-07-05
    IIF 2 - Director → ME
    2015-03-03 ~ 2015-07-28
    IIF 20 - Director → ME
  • 25
    OAK HOUSE ESTATES LIMITED
    10789684
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-25 ~ 2021-06-25
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 26
    OBR-G HOLDINGS LIMITED
    - now 13953920
    TIMEC 1803 LIMITED
    - 2022-04-29 13953920 07942828, 08678083, 09244530... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 27
    OBRIEN DEMOLITION LIMITED
    SC490580 SC416347
    C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2014-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    OBRIEN DEMOLITION LTD
    SC416347 SC490580
    Freescale, Dulin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 76 - Director → ME
  • 29
    O’BRIEN AGGREGATE HOLDING LIMITED
    15745189
    Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-28 ~ 2025-09-05
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    O’BRIEN AGGREGATE TUTHILL LIMITED
    15745835
    Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,048 GBP2024-12-31
    Officer
    2024-05-28 ~ now
    IIF 37 - Director → ME
  • 31
    O’BRIEN ARCHITECTURAL SALVAGE SERVICES LIMITED
    - now 12334415 10687485
    TIMEC 1707 LIMITED
    - 2020-03-17 12334415 07942828, 08678083, 09244530... (more)
    O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-12-17
    IIF 8 - Director → ME
    Person with significant control
    2020-03-16 ~ 2020-12-17
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 32
    O’BRIEN CONTAINER AND STORAGE (HOLDINGS) LIMITED
    - now 16079926
    TIMEC 1888 LIMITED
    - 2025-01-07 16079926 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2025-01-02 ~ 2025-02-10
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 33
    O’BRIEN FINANCE COMPANY LIMITED
    - now 15524294
    TIMEC 1865 LIMITED
    - 2024-07-17 15524294 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    2024-07-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 34
    O’BRIEN LAND AND ESTATES LIMITED
    - now 13611807
    TIMEC 1780 LIMITED
    - 2022-10-12 13611807 07942828, 08678083, 09244530... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,997,573 GBP2024-09-30
    Officer
    2022-02-03 ~ now
    IIF 34 - Director → ME
  • 35
    O’BRIEN RECLAMATION LIMITED
    - now 12334425
    TIMEC 1708 LIMITED
    - 2020-03-17 12334425 07942828, 08678083, 09244530... (more)
    Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 36
    PROFORECAST LTD
    - now 08504280
    ZERO EMISSIONS LTD - 2013-11-04
    Sunderland Software Centre, Tavistock Place, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,052 GBP2024-12-31
    Person with significant control
    2021-04-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SYCAMORE PROPERTY DEVELOPMENTS LIMITED
    - now 04263052
    MILERANGE LIMITED
    - 2001-09-05 04263052
    Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    2001-08-22 ~ 2021-03-02
    IIF 23 - Director → ME
    2001-08-22 ~ now
    IIF 4 - Director → ME
    2001-08-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2021-03-02
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TIMEC 1484 LIMITED
    09362562 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ 2021-03-02
    IIF 21 - Director → ME
    2015-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TIMEC 1485 LIMITED
    - now 07939746 07942828, 08678083, 09244530... (more)
    OBRIEN WASTE RECYCLING SOLUTIONS LTD
    - 2015-04-02 07939746 09362987
    Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 84 - Director → ME
    IIF 13 - Director → ME
  • 40
    TIMEC 1740 LIMITED
    13049535 07942828, 08678083, 09244530... (more)
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    2021-03-02 ~ 2021-03-02
    IIF 33 - Director → ME
    2021-03-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    2021-03-02 ~ 2021-03-02
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 41
    TIMEC 1741 LIMITED
    13049591 07942828, 08678083, 09244530... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    2021-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 42
    TIMEC 1742 LIMITED
    13199771 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TIMEC 1777 LIMITED
    13550462 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    2021-10-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-10-26 ~ 2022-06-09
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 44
    TIMEC 1778 LIMITED
    13550433 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-06-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 45
    TIMEC 1779 LIMITED
    13550310 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-15
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    TIMEC 1909 LIMITED
    - now 16507681 07942828, 08678083, 09244530... (more)
    TIMEC 1909 LIMITED
    - 2025-09-30 16507681 07942828, 08678083, 09244530... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 102 - Has significant influence or control over the trustees of a trust OE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 47
    VERANO APARTMENTS MANAGEMENT COMPANY LIMITED
    04609272
    220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (15 parents)
    Officer
    2002-12-05 ~ 2005-12-06
    IIF 29 - Director → ME
  • 48
    WEST ESTATES DEVELOPMENT LTD
    11383877
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -104,792 GBP2024-05-31
    Officer
    2018-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-25 ~ 2025-09-12
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 49
    WEST PARK INDUSTRIAL INVESTMENTS LTD
    11381552
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,317 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.