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, John Michael

    Related profiles found in government register
  • O'brien, John Michael
    British builder born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Meadow Close, Backwell, Bristol, BS48 3NN

      IIF 1
    • icon of address Briar Patch, 7 Meadow Close Backwell, Bristol, Avon, BS48 3NN

      IIF 2
  • O'brien, John
    English builder born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Basepoint Business Centre, C/o Rfl Company Services Ltd, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom

      IIF 3
  • O'brien, John
    Irish company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 4
  • O'brien, John
    British director born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 5
    • icon of address Fernleigh, Glenaleamy Drive, Silversprings, Clonmel, Co. Tipperary, Ireland

      IIF 6 IIF 7
  • Mr John Michael O'brien
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 8
  • O'brien, John
    Irish farmer born in September 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Farmley House, Lislevane, Bandon, Co Cork, IRISH, Ireland

      IIF 9
  • O'brien, John
    Irish director born in May 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 10 IIF 11
    • icon of address Unit 1, The Sidings, Hainault Road Industrial Estate, Leytonstone, E11 1HD, United Kingdom

      IIF 12
    • icon of address 20 Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9AW, United Kingdom

      IIF 13
  • Mr John O'brien
    English born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 14
  • O'brien, John
    Irish company director born in November 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mchale Plant Sales Limited, Birdhill, Co.tipperary, V94 V8f8, Ireland

      IIF 15
  • O'brien, John
    British director born in April 1958

    Resident in Cardiff

    Registered addresses and corresponding companies
    • icon of address 78, Millrace Close, Lisvane, Cardiff, CF14 0UQ

      IIF 16
  • O'brien, John
    British none born in April 1958

    Resident in Cardiff

    Registered addresses and corresponding companies
    • icon of address 78, Millrace Close, Lisvane, Cardiff, South Glamorgan, CF14 0UQ, United Kingdom

      IIF 17
  • O`brien, John
    Irish company director born in July 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Ashleigh Grove, Maynooth, Co. Kildare, IRISH, Ireland

      IIF 18
  • O'brien, John
    born in May 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, England

      IIF 19
  • Mr John O'brien
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 20
  • O'brien, John
    Irish solicitor born in May 1968

    Registered addresses and corresponding companies
    • icon of address 2 Waltham Terrace, Blackcock, County Dublin, Ireland

      IIF 21
  • O'brien, John
    Irish secretary born in November 1952

    Registered addresses and corresponding companies
    • icon of address Killeenagh South, Knockanore, Waterford, IRISH, Ireland

      IIF 22
  • Mr John O'brien
    Irish born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Glenaleamy Drive, Silversprings, Clonmel, Co. Tipperary, Ireland

      IIF 23 IIF 24
  • Mr John O'brien
    Irish born in May 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 25 IIF 26
    • icon of address Low Street And Mowbray Terrace, Leeming Bar, Northallerton, DL7 9BL, United Kingdom

      IIF 27
  • O'brien, John
    Irish secretary

    Registered addresses and corresponding companies
    • icon of address Killeenagh South, Knockanore, Waterford, IRISH, Ireland

      IIF 28
  • O'brien, John

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Close, Backwell, North Somerset, BS48 3NN

      IIF 29
    • icon of address 78, Millrace Close, Lisvane, Cardiff, South Glamorgan, CF14 0UQ, United Kingdom

      IIF 30
  • Mr John James O'brien
    English born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 175 Heathwood Road, Heathwood Road, Cardiff, CF14 4BN, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 1 - Director → ME
  • 2
    BH SUB LIMITED - 2021-09-06
    icon of address Unit 1 The Sidings, Hainault Road Industrial Estate, Leytonstone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,925,193 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 175 Heathwood Road Heathwood Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 5
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (172 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 19 - LLP Member → ME
  • 6
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    885,141 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 20 Leases Road Leeming Bar, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    SEVCO (2021) LIMITED - 2009-12-02
    icon of address 11-13 Penhill Road, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 29 - Secretary → ME
  • 13
    icon of address Unit 1 Pitsford Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    SAVEQUICK LIMITED - 2007-01-09
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,381 GBP2023-11-30
    Officer
    icon of calendar 2006-12-12 ~ 2017-02-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-02-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Synergy House 2 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamhsire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2014-06-16
    IIF 9 - Director → ME
  • 3
    ITG EUROPE - 2019-05-25
    INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED - 1998-11-23
    icon of address North Dock One, Fifth Floor 91-92 North Wall Quay, Dublin 1, Co. Dublin, D01h7v7, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-26 ~ 2011-01-19
    IIF 21 - Director → ME
  • 4
    SHANAHAN PLANT SALES - 2023-09-13
    icon of address Mchale Plant Sales Limited, Birdhill, Tipperary, V94 V8fs, Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-12-14
    IIF 15 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-11-27
    IIF 22 - Director → ME
    icon of calendar 2006-03-27 ~ 2006-11-27
    IIF 28 - Secretary → ME
  • 6
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2017-03-26
    IIF 6 - Director → ME
  • 7
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,363,528 GBP2023-11-30
    Officer
    icon of calendar 2002-11-15 ~ 2020-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2021-11-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 8 Gladding Road, Cheshunt, Hertfordshire Gladding Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2017-03-31
    Officer
    icon of calendar 1999-01-25 ~ 2014-04-28
    IIF 18 - Director → ME
  • 9
    icon of address Unit 1 Pitsford Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2017-03-26
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.