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

Mr Leonard Joseph O'brien

    Related profiles found in government register
  • Mr Leonard Joseph O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Salamander Suisse, Rue Jean-gabriel Eynard 8, 1205 Geneva, Switzerland

      IIF 1
    • icon of address 49, High Street, Westbury-on-trym, Bristol, BS9 3ED, England

      IIF 2
    • icon of address Salamander Suisse, Rue Jean-gabriel Eynard 8, 1205 Geneva, Geneva, Switzerland

      IIF 3
    • icon of address One The Esplanade, C/o Marydale Trust Company Ltd, Third Floor, St. Helier, Jersey, JE2 3QA, Jersey

      IIF 4
    • icon of address Dept 4567, 196 High Road, Wood Green, London, N22 8HH

      IIF 5 IIF 6
  • Mr Leonard O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, Rue Jean-gabriel Eynard, C/o Salamander, Geneva, 1205, Switzerland

      IIF 7 IIF 8 IIF 9
    • icon of address Salamander Group, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 10
    • icon of address Salamander, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 11
    • icon of address Salamander Suisse, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 12
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 13
  • Leonard O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8 Salamander Suisse, Rue Jean-gabriel Eynard, Geneva, 1205, Switzerland

      IIF 14
  • O'brien, Leonard Joseph
    Irish accountant born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Stephane Jacques, Tecafin, Avenue Krieg 7, Cp 6387, 1211 Geneva 6, Switzerland

      IIF 15
    • icon of address 8, Rue Jean-gabriel Eynard 8, C/o Salamander, Geneva, Geneva 1205, Switzerland

      IIF 16
  • O'brien, Leonard Joseph
    Irish company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 22, Bruton Street, London, W1J 6QE, England

      IIF 17
  • O'brien, Leonard Joseph
    British company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 22, Bruton Street, London, W1J 6QE, United Kingdom

      IIF 18
  • O'brien, Leonard Joseph
    British director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 56, Rue Du Rhone, 1204 Geneva, Switzerland

      IIF 19
  • O'brien, Leonard Joseph
    British managing director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12, Les Vergers Du Chateau, Dully, 1195, Switzerland

      IIF 20
  • Leonard O'brien
    Irish born in July 1969

    Registered addresses and corresponding companies
    • icon of address Salamander Suisse, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 21 IIF 22
  • Leonard O'brien
    Irish, born in July 1969

    Registered addresses and corresponding companies
    • icon of address Les Vergers Du Chateau 12, 1195 Dully, Dully, Switzerland

      IIF 23
    • icon of address Vergers Du Chateau 12, 1195, Dully, France

      IIF 24
  • O'brien, Leonard
    Irish certified accountant born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Salamander, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 25
  • O'brien, Leonard
    Irish chief financial officer born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 22, Bruton Street, London, W1J 6QE, United Kingdom

      IIF 26
  • O'brien, Leonard
    Irish company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
  • O'brien, Leonard
    Irish director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Salamander Group, Rue Jean-gabriel Eynard 8, Geneva, Switzerland

      IIF 35
  • O'brien, Leonard
    Irish managing director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, Rue Jean-gabriel Eynard, C/o Salamander, Geneva, 1205, Switzerland

      IIF 36 IIF 37 IIF 38
  • O'brien, Leonard Joseph
    Irish accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 40 Rue De La Printaniere, 1293, Bellvue, Switzerland, FOREIGN, Switzerland

      IIF 39
  • O Brien, Leonard
    Irish chartered accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 40 Rue De La Printaniere, 1293 Bellevue, Geneva, FOREIGN

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,356 GBP2024-11-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Dept 4567 196 High Road, Wood Green, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Dept 4567 196 High Road, Wood Green, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Dept 4567, 196 High Road Dept 4567, 196 High Road, Wood Green, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    432,525 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Africa House C/o Mdr Mayfair Limited, 70 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    LAW 2292 LIMITED - 2001-06-08
    icon of address 49 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trinity Chambers, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-01-25 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Salamander House, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    icon of calendar 2010-08-13 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 11
    icon of address Salamander Suisse Rue Jean-gabriel Eynard 8, 1205 Geneva, Geneva, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-08-16 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
  • 12
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    76,921 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,231,570 USD2023-12-31
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Trinity Chambers, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-08-13 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 15
    DAXMAY PROPERTIES LIMITED - 1980-12-31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -827,187 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    OSPREY REAL ESTATE HOLDINGS LIMITED - 2025-02-19
    icon of address 45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 40 Queen Anne Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-05-06
    IIF 15 - Director → ME
  • 2
    VC HOLDCO LTD - 2019-04-11
    icon of address Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-28
    IIF 28 - Director → ME
  • 3
    CITYTEL MANAGEMENT LIMITED - 2005-09-14
    QUILLCO 129 LIMITED - 2003-01-23
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,015,211 GBP2023-12-31
    Officer
    icon of calendar 2003-02-21 ~ 2005-01-14
    IIF 40 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,105 GBP2023-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-08-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-02-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    FINLAW 457 LIMITED - 2004-08-19
    LAZARIDES LIMITED - 2018-11-12
    icon of address 2 Jardine House, The Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -64,461 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-09-09 ~ 2025-02-13
    IIF 20 - Director → ME
  • 6
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-10-11
    IIF 39 - Director → ME
  • 7
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2024-08-02
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-28
    IIF 33 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2021-04-28
    IIF 27 - Director → ME
  • 10
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-04-28
    IIF 17 - Director → ME
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2021-04-28
    IIF 32 - Director → ME
  • 12
    CANEDA CAPITAL PROPCO LTD - 2020-10-22
    VC CAPITAL PROPCO LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-28
    IIF 18 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-04-28
    IIF 29 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-01-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-04-28
    IIF 34 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-04-28
    IIF 30 - Director → ME
  • 16
    VC HEALTH HOLDCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-28
    IIF 26 - Director → ME
  • 17
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-28
    IIF 31 - 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.