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 Alan O'brien

    Related profiles found in government register
  • Mr Alan O'brien
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 1
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 2
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 3
    • icon of address 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 4 IIF 5 IIF 6
  • Mr Nicholas O'brien
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Scholar Green Road, Stretford, Lancashire, M32 0TR, England

      IIF 7
  • Mr Alan O'brien
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, United Kingdom

      IIF 8
  • Mr Nicholas Alan O'brien
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 9
  • O'brien, Alan
    British chief executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 10
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 11
  • O'brien, Alan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 12
  • O'brien, Alan
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobra Court, 2 Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 13
  • O'brien, Alan
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Prestbury Road, The Lawns, 17 Prestbury Road, Cheshire, SK9 2LJ

      IIF 14
    • icon of address C/o M J Crocker & Associates, Burlington House, Old Christchurch Road, Bournemouth, Dorset, BH1 2HZ, United Kingdom

      IIF 15
    • icon of address 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 16
    • icon of address 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 17
    • icon of address 477, Chester Road, Manchester, M16 9HF, England

      IIF 18
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 19
    • icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 20
  • O'brien, Alan
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Prestbury Road, The Lawns, 17 Prestbury Road, Cheshire, SK9 2LJ

      IIF 21
    • icon of address 43, High Street, Uppermill, Oldham, OL3 6HS, United Kingdom

      IIF 22
    • icon of address 2, Scholar Green Road, Stretford, Lancashire, M320HR, United Kingdom

      IIF 23
  • O'brien, Nicholas
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT

      IIF 24
    • icon of address 2, Scholar Green Road, Stretford, Lancashire, M32 0TR, England

      IIF 25
  • O'brien, Nicholas Alan
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Woodford Road, Bramhall, Cheshire, SK7 1JN, United Kingdom

      IIF 26
  • O'brien, Nicholas Alan
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 27
  • O'brien, Nicholas Alan
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 28
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 29
  • O'brien, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1a Heapriding Business Park, Ford Street, Stockport, Cheshire, SK3 0BT

      IIF 30
  • O'brien, Alan
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 31
  • O'brien, Alan

    Registered addresses and corresponding companies
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 32
    • icon of address 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 33
    • icon of address 3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG, England

      IIF 34
    • icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 35
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 36
  • O'brien, Nicolas

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,053 GBP2024-08-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-11-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-07-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ENVIROTEK (UK) LIMITED - 2008-03-15
    ENVIROTEK (UK) LTD. - 2008-04-03
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,113 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,634 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Heapriding Business Park, Ford Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 7
    GLASS VAC (UK) LIMITED - 2012-04-23
    PARAGON GLASS RECYCLING LIMITED - 2011-07-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 2 Scholar Green Road, Stretford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,172 GBP2020-12-31
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-09-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CONFIDENTIAL SHREDDING SERVICES LIMITED - 2011-01-24
    SHREDFAST (EUROPE) LIMITED - 2008-01-31
    SHREDFAST (UK) LTD - 2003-02-11
    SHREDFAST (MANCHESTER) LTD. - 2002-07-27
    SHREDS 4 YOU LIMITED - 2002-05-10
    icon of address 477 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 2 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,525 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-07-18 ~ now
    IIF 33 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit 1a, Heapriding Mill, Ford Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2015-09-18
    IIF 20 - Director → ME
    icon of calendar 2014-03-12 ~ 2015-09-18
    IIF 35 - Secretary → ME
  • 2
    ENVIROTEK (UK) LIMITED - 2008-03-15
    ENVIROTEK (UK) LTD. - 2008-04-03
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,113 GBP2024-03-31
    Officer
    icon of calendar 2015-07-18 ~ 2023-03-10
    IIF 36 - Secretary → ME
    icon of calendar 2012-04-16 ~ 2012-06-07
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2022-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Cecil Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    icon of calendar 2018-05-23 ~ 2024-12-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2024-12-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    GLASS VAC (UK) LIMITED - 2012-04-23
    PARAGON GLASS RECYCLING LIMITED - 2011-07-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2012-06-01
    IIF 15 - Director → ME
  • 5
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    icon of address C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2010-12-24
    IIF 14 - Director → ME
  • 6
    CONFIDENTIAL SHREDDING SERVICES LIMITED - 2008-01-31
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2005-12-22
    IIF 21 - Director → ME
    icon of calendar 2008-09-01 ~ 2011-01-29
    IIF 13 - Director → ME
  • 7
    icon of address 2 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,525 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2013-07-23
    IIF 30 - Secretary → 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.