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, Gordon John

    Related profiles found in government register
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 5
    • icon of address Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 11 IIF 12
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 13 IIF 14 IIF 15
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 16
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 20
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 21
  • O'brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 22
  • O,brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleadon House, Cleadon Lane, East Boldon, NE36 0AJ, United Kingdom

      IIF 23
  • Obrien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 24
  • Obrien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 25
  • Obrien, Gordon
    British demolition manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freescale, Dublin Avenue, Dunfermline, Fife, KY11 8HT, United Kingdom

      IIF 26
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 27
  • O'brien, Gordon
    British labourer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 28
  • Obrien, Gordon
    British property developer born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 29
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 30
  • O'brien, Gordon John
    British demolition contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 35
    • icon of address Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 36 IIF 37
    • icon of address 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 38 IIF 39
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 40
  • O'brien, Gordon John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 41
    • icon of address C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 42
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 43 IIF 44
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 45
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 46
  • Obrien, Gordon John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 47
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 48
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 52
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 53 IIF 54
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 55 IIF 56
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 57
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 58
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr Gordon Obrien
    British born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 64 IIF 65
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 66
  • Mr Gordon O'brien
    British born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 67
    • icon of address 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 68
  • Mr Gordon John O'brien
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleadon House, Cleadon Lane, East Boldon, NE36 0AJ, United Kingdom

      IIF 69
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 70
    • icon of address 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 71 IIF 72 IIF 73
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 74
  • O'brien, Gordon
    British director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 75 IIF 76
    • icon of address 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 77 IIF 78 IIF 79
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 81
  • O'brien, Gordon John
    British

    Registered addresses and corresponding companies
    • icon of address 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 82
  • O'brien, Gordon John
    British demolition controller

    Registered addresses and corresponding companies
    • icon of address 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 83
  • Obrien, Gordon John
    British

    Registered addresses and corresponding companies
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 84 IIF 85
  • O'brien, Gordon
    British demolition controller

    Registered addresses and corresponding companies
    • icon of address 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 86
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 87
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 88
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 89
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 90 IIF 91
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 92 IIF 93 IIF 94
    • icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 95
    • icon of address C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

      IIF 96
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 97 IIF 98
    • icon of address 6, Baker Square, Town End Farm, Sunderland, Tyne And Wear, SR5 4HD, United Kingdom

      IIF 99
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 100
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 101
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 102
  • Mr Gordon O'brien
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O Brien Demoltion, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 103
    • icon of address Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 104
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 105
    • icon of address 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 106 IIF 107
    • icon of address Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 108
child relation
Offspring entities and appointments
Active 43
  • 1
    TIMEC 1706 LIMITED - 2020-03-17
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    TIMEC 1805 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 77 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TIMEC 1812 LIMITED - 2022-07-21
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,983 GBP2024-05-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    icon of address Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 81 - Director → ME
    IIF 45 - Director → ME
  • 13
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-05-19 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,984,858 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 11 - Director → ME
  • 18
    TIMEC 1592 LIMITED - 2017-04-08
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 19
    TIMEC 1584 LIMITED - 2016-09-28
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 20 - Director → ME
  • 20
    TIMEC 1737 LIMITED - 2021-02-10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 22 - Director → ME
  • 22
    TIMEC 1803 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Freescale, Dulin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,048 GBP2024-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 6 - Director → ME
  • 27
    TIMEC 1888 LIMITED - 2025-01-07
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    TIMEC 1865 LIMITED - 2024-07-17
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    TIMEC 1780 LIMITED - 2022-10-12
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,573 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 3 - Director → ME
  • 30
    TIMEC 1708 LIMITED - 2020-03-17
    icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    ZERO EMISSIONS LTD - 2013-11-04
    icon of address Sunderland Software Centre, Tavistock Place, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 39 - Director → ME
    icon of calendar 2001-08-22 ~ now
    IIF 83 - Secretary → ME
  • 33
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 21 - Director → ME
  • 34
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 40 - Director → ME
    IIF 29 - Director → ME
  • 35
    icon of address 149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 17 - Director → ME
  • 41
    TIMEC 1909 LIMITED - 2025-09-30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -104,792 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 24 - Director → ME
  • 43
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,317 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    TIMEC 1805 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-07-20
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2021-03-02
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-03-02
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2021-03-02
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-03-02
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2015-08-18
    IIF 28 - Director → ME
  • 5
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ 2021-03-02
    IIF 71 - Director → ME
    icon of calendar 1995-04-07 ~ 1995-04-19
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2021-03-02
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-03-02
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,984,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-07-24
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-19 ~ 2025-02-10
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2021-12-23 ~ 2023-10-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,525,975 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-06-25
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TIMEC 1737 LIMITED - 2021-02-10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2025-02-10
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    TIMEC 1502 LIMITED - 2015-07-29
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2017-07-05
    IIF 37 - Director → ME
  • 12
    TIMEC 1485 LIMITED - 2015-04-02
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-07-28
    IIF 74 - Director → ME
    icon of calendar 2015-03-03 ~ 2017-07-05
    IIF 36 - Director → ME
  • 13
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-25 ~ 2021-06-25
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-09-05
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TIMEC 1707 LIMITED - 2020-03-17
    icon of address O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-12-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-12-17
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 16
    TIMEC 1888 LIMITED - 2025-01-07
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-02-10
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2021-03-02
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-03-02
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-09
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-15
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    icon of address 220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2005-12-06
    IIF 80 - Director → ME
  • 25
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -104,792 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2025-09-12
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE

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.