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, Anthony John

    Related profiles found in government register
  • O'brien, Anthony John
    British

    Registered addresses and corresponding companies
  • O'brien, Anthony John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Mallard Place, Droitwich, Worcestershire, WR9 8WD

      IIF 26
  • O'brien, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Mallard Place, Droitwich, Worcestershire, WR9 8WD

      IIF 27
  • O'brien, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire, B95 5QA

      IIF 28
  • O'brien, Anthony John
    British secretary & accoutnant

    Registered addresses and corresponding companies
    • icon of address Station Court, Old Station Road, Hampton-in-arden, West Midlands, B92 8HA

      IIF 29
  • O'brien, Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Mallard Place, Droitwich, Worcestershire, WR9 8WD

      IIF 30
  • O'brien, Anthony John
    British accountant born in February 1967

    Registered addresses and corresponding companies
    • icon of address 2 Richmond Place, Kings Heath, Birmingham, West Midlands, B14 7ED

      IIF 31
  • O Brien, Anthony John
    British technical director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 68 Bredhurst Road, Wigmore, Gillingham, Kent, ME8 0PE

      IIF 32
  • O'brien, Anthony John

    Registered addresses and corresponding companies
    • icon of address 1, Mallard Place, Droitwich, Worcestershire, WR9 8WD

      IIF 33
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA, England

      IIF 34
    • icon of address Henley Golf And Country Club, Birmingham Road, Henley-in- Arden, West Midlands, B95 5QA, England

      IIF 35
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 36
  • O'brien, Anthony

    Registered addresses and corresponding companies
    • icon of address Station Court, Old Station Rd Hampton In Arden, Solihull, B92 0HA, England

      IIF 37
  • O'brien, Anthony John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bentalls Business Park, Bentalls, Basildon, SS14 3BN, England

      IIF 38 IIF 39
  • O'brien, Anthony John
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire, B95 5QA

      IIF 40
    • icon of address 1 Mallard Place, Hanbury Park, Droitwich, Worcestershire, WR9 8WD

      IIF 41 IIF 42
    • icon of address C/o Forward Group, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QA, United Kingdom

      IIF 43
    • icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, WR14 3HE, England

      IIF 44
    • icon of address Remus 1, 2 Cranbrook Way, Solihull Business Park, Solihull, B90 4GT, England

      IIF 45
    • icon of address Station Court Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HA

      IIF 46
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA

      IIF 47 IIF 48 IIF 49
  • O'brien, Anthony John
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley Golf Club, Birmingham Road, Henley-in-arden, B95 5QA, England

      IIF 51
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA

      IIF 52
  • O'brien, Anthony John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mallard Place, Droitwich, Worcestershire, WR9 8WD

      IIF 53
  • O'brien, Anthony John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 54
    • icon of address Remus 1, 2 Cranbrook Way, Solihull Business Park, Solihull, B90 4GT, England

      IIF 55
    • icon of address Birmingham Road, Henley In Arden, West Midlands, B95 5QA

      IIF 56
  • O'brien, Anthony John
    British secretary & accoutnant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Court, Old Station Road, Hampton-in-arden, West Midlands, B92 8HA

      IIF 57
  • O'brien, Anthony John
    British,irish accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Henley Golf And Country Club, Birmingham Road, Henley In Arden, West Midlands, B95 5QA, United Kingdom

      IIF 58
    • icon of address Henley Golf Club, Birmingham Road, Henley In Arden, West Midlands, B95 5QA, United Kingdom

      IIF 59
    • icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, WR14 3HE, England

      IIF 60
  • Mr Anthony John O'brien
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley Golf Club, Birmingham Road, Henley-in-arden, B95 5QA, England

      IIF 61
    • icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, WR14 3HE, England

      IIF 62
  • Mr Anthony John O'brien
    British,irish born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, WR14 3HE, England

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Gts Corporate Services Ltd Gts Chambers, Po Box 3471, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address C/o Forward Group, Birmingham Road, Henley-in-arden, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 43 - Director → ME
  • 3
    STRIDEGREEN LIMITED - 1979-12-31
    icon of address Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,477 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address No 2 The Forum, Grenville Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 59 - Director → ME
  • 5
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 52 - Director → ME
    icon of calendar 2005-05-16 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address Henley Golf And Country Club, Birmingham Road, Henley-in- Arden, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,791 GBP2016-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 50 - Director → ME
    icon of calendar 2002-05-03 ~ now
    IIF 25 - Secretary → ME
  • 8
    CASTLEGATE 403 LIMITED - 2006-02-02
    icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2006-02-06 ~ now
    IIF 28 - Secretary → ME
  • 9
    FORWARD BIOTECH LIMITED - 2001-08-24
    FG2 LIMITED - 2000-11-23
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 49 - Director → ME
  • 10
    FORWARD GROUP LIMITED - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2002-05-03 ~ now
    IIF 21 - Secretary → ME
  • 11
    icon of address Meryil House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,414 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 56 - Director → ME
    icon of calendar 2002-05-03 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address Henley Golf Club, Birmingham Road, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 51 - Director → ME
    icon of calendar 2004-04-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,248,260 GBP2019-03-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    icon of address 820 The Crescent Colchester Business Park, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    350,622 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 38 - Director → ME
  • 16
    MULTIFLEET TOPCO LIMITED - 2024-09-27
    icon of address Remus 1 2 Cranbrook Way, Solihull Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address Remus 1 2 Cranbrook Way, Solihull Business Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    268,084 GBP2018-03-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 45 - Director → ME
    icon of calendar 2007-05-18 ~ now
    IIF 19 - Secretary → ME
  • 18
    icon of address Redfern House, 29 Jury Street, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 33 - Secretary → ME
  • 19
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (5 parents)
    Current Assets (Company account)
    36,588 GBP2024-09-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-08-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    icon of address Lime Tree House, 1 Bellmere Gardens, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,439 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 24
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 23
  • 1
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 5 - Secretary → ME
  • 2
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 7 - Secretary → ME
  • 3
    ENSCO 610 LIMITED - 2012-11-21
    icon of address Station Court, Old Station Road, Hampton In Arden, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2007-09-27 ~ 2016-08-04
    IIF 53 - Director → ME
    icon of calendar 2007-09-27 ~ 2016-08-04
    IIF 27 - Secretary → ME
  • 4
    icon of address 20 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2006-11-01
    IIF 41 - Director → ME
    icon of calendar 2004-04-22 ~ 2006-11-01
    IIF 16 - Secretary → ME
  • 5
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2018-03-01
    IIF 30 - Secretary → ME
  • 6
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 9 - Secretary → ME
  • 7
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 1 - Secretary → ME
  • 8
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2013-08-27
    IIF 11 - Secretary → ME
  • 9
    ENSCO 598 LIMITED - 2007-10-08
    icon of address Station Court Old Station Road, Hampton-in-arden, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2016-08-04
    IIF 57 - Director → ME
    icon of calendar 2007-09-27 ~ 2016-08-04
    IIF 29 - Secretary → ME
  • 10
    PURE FLEET MANAGEMENT LIMITED - 2018-09-04
    CRESTWORLD CONTRACTS LIMITED - 2011-12-12
    icon of address Station Court, Old Station Rd Hampton In Arden, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2011-09-26 ~ 2016-08-04
    IIF 37 - Secretary → ME
  • 11
    DVR LIMITED - 2024-05-15
    icon of address Unit 1 Bentalls Business Park, Pipps Hill, Basildon, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    325,049 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2023-07-04
    IIF 39 - Director → ME
  • 12
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2007-11-22 ~ 2013-08-27
    IIF 10 - Secretary → ME
  • 13
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2007-11-22 ~ 2013-08-27
    IIF 6 - Secretary → ME
  • 14
    CARLEWCO TWENTY ONE LIMITED - 1997-05-07
    icon of address 4 Richmond Place, Kings Heath, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 1997-04-15 ~ 2000-05-05
    IIF 31 - Director → ME
  • 15
    SCIENCE WAREHOUSE LIMITED - 2000-06-08
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2018-03-01
    IIF 14 - Secretary → ME
  • 16
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2018-03-01
    IIF 48 - Director → ME
    icon of calendar 2002-05-03 ~ 2018-03-01
    IIF 24 - Secretary → ME
  • 17
    FLEET HIRE LIMITED - 2018-09-04
    MULTIFLEET CONTRACT HIRE & LEASING LIMITED - 2001-04-09
    icon of address Station Court Old Station Road, Hampton In Arden, Solihull, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2016-08-04
    IIF 46 - Director → ME
    icon of calendar 2002-05-03 ~ 2016-08-04
    IIF 20 - Secretary → ME
  • 18
    icon of address Unit 1 Bentalls Business Park, Pipps Hill, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    315 GBP2021-03-31
    Officer
    icon of calendar 1997-04-15 ~ 2009-04-22
    IIF 32 - Director → ME
  • 19
    GOCRUISE FRANCHISE LIMITED - 2004-12-08
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 4 - Secretary → ME
  • 20
    CASTLEGATE 473 LIMITED - 2007-05-23
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2013-08-27
    IIF 42 - Director → ME
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 15 - Secretary → ME
  • 21
    WWW.CRUISE.CO.UK LIMITED - 2007-11-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2013-08-27
    IIF 12 - Secretary → ME
  • 22
    VICTORIA TRAVEL SERVICE LIMITED - 2007-11-21
    FERRYSHORE LIMITED - 1984-10-30
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2013-08-27
    IIF 13 - Secretary → ME
  • 23
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2013-08-27
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.