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

O'brien, Neil Patrick

    Related profiles found in government register
  • O'brien, Neil Patrick
    British entertainment industry born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 1
  • O'brien, Neil Patrick
    British agent born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 2
  • O'brien, Neil Patrick
    British artist agent/manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thirsk Road, Battersea, London, SW11 5SX, England

      IIF 3
  • O'brien, Neil Patrick
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thirsk Road, London, SW11 5SX, United Kingdom

      IIF 4
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 5
    • icon of address 1, New Street, Wells, BA5 2LA, England

      IIF 6
  • O'brien, Neil Patrick
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 104 Oxford Street, London, Greater London, W1D 1LP, United Kingdom

      IIF 7
    • icon of address 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 8
    • icon of address Flat 4, 42 Broadwater Down, Tunbridge Wells, TN2 5NX

      IIF 9 IIF 10
    • icon of address 4 Boyd House, South Horrington Village, Wells, BA5 3JR, England

      IIF 11
  • O'brien, Neil Patrick
    British film producer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Boyd House, South Horrington Village, Wells, BA5 3JR, England

      IIF 12
  • O'brien, Neil Patrick
    British live music agent born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 13
  • O'brien, Neil Patrick
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 104 Oxford Street, London, London, W1D 1LP, United Kingdom

      IIF 14
  • O'brien, Neil Patrick
    British managing director, publishing born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 42 Broadwater Down, Tunbridge Wells, Kent, TN2 5NX, United Kingdom

      IIF 15
  • O'brien, Neil Patrick
    British music agent born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 16
  • O'brien, Neil Patrick
    British talent agent born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 17
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 18
  • Obrien, Neil Patrick
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 34 Broadwater Down, Tunbridge Wells, Kent, TN2 5NX

      IIF 19
  • Obrien, Neil Patrick
    British publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 34 Broadwater Down, Tunbridge Wells, Kent, TN2 5NX

      IIF 20
  • O'brien, Neil Patrick
    British commercial director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18, New Bridge Street, London, EC4V 6AG, England

      IIF 21 IIF 22
  • O'brien, Neil Patrick
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 23
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 24
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, England

      IIF 25
  • Mr Neil Patrick O'brien
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 26
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 27
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 28
    • icon of address 1st Floor, 104 Oxford Street, London, Greater London, W1D 1LP, United Kingdom

      IIF 29
    • icon of address 1st Floor, 104 Oxford Street, London, London, W1D 1LP, United Kingdom

      IIF 30
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 31 IIF 32
    • icon of address 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 33
    • icon of address Floor 3, 26 Eastcastle Street, London, W1W 8DQ

      IIF 34
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 35
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT

      IIF 36
    • icon of address 4 Boyd House, South Horrington Village, Wells, BA5 3JR, England

      IIF 37 IIF 38
  • O'brien, Neil Patrick

    Registered addresses and corresponding companies
    • icon of address Flat 4, 42 Broadwater Down, Tunbridge Wells, Kent, TN2 5NX, United Kingdom

      IIF 39
  • Mr Neil Patrick O'brien
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 New Street, Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    GREENWICH WINTER TIME FESTIVAL LIMITED - 2018-01-19
    LZ PROMOTIONS LIMITED - 2017-05-10
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Floor 3 26 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -220,274 GBP2016-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    GREENWICH MUSIC TIME LIMITED - 2016-12-21
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,065 GBP2017-02-28
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 86 Braiswick, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,221 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The New Granary, Station Road, Newport, Saffron Walden, Essex
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address The New Granary, Station Road, Newport, Saffron Walden, Essex
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 62 Stakes Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,055 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 59 Brewer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Boyd House, South Horrington Village, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,264 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,801 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,949 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor 104 Oxford Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379,489 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1st Floor 104 Oxford Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    139 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2013-03-08
    IIF 15 - Director → ME
    icon of calendar 2011-10-21 ~ 2013-03-08
    IIF 39 - Secretary → ME
  • 2
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-12-27
    IIF 3 - Director → ME
  • 3
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,613 GBP2021-06-30
    Officer
    icon of calendar 2016-09-06 ~ 2019-08-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-06-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Stonecroft, 69 Station Road, Redhill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2010-10-11
    IIF 9 - Director → ME
  • 5
    PUZZLER MEDIA LIMITED - 2003-01-15
    PINCO 1731 LIMITED - 2002-07-24
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,555,122 GBP2021-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2005-12-13
    IIF 20 - Director → ME
  • 6
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2013-01-23
    IIF 19 - Director → ME
  • 7
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2009-02-05 ~ 2013-01-23
    IIF 10 - 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.