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

Neville-o'brien, James Vincent

    Related profiles found in government register
  • Neville-o'brien, James Vincent
    Irish company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville-o'brien, James Vincent
    Irish director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville O'brien, James Vincent
    Irish director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 18
  • Neville-o'brien, James Vincent
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Flat 79, 55 Ebury Street, London, SW1W 0PA

      IIF 19
  • Neville-o'brien, James
    British director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley, Roe End Lane, Cheverells Green, Markyate, St. Albans, Hertfordshire, AL3 8AQ, England

      IIF 20
  • James Vincent Neville O'brien
    Irish born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 21
  • James Vincent Neville-o'brien
    Irish born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Neville-o'brien
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley, Roe End Lane, Cheverells Green, Markyate, St. Albans, Hertfordshire, AL3 8AQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    CIRCUMCISION AGENCY LIMITED - 2000-10-18
    icon of address Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    RONEVILLE HOLDINGS LIMITED - 2003-05-18
    icon of address Winters Grace, Nags Head Lane Avening, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    icon of address Nyala Pinelands Road, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1999-05-24 ~ 2002-02-15
    IIF 6 - Director → ME
  • 2
    icon of address Third Floor, 90 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1966-09-01 ~ 1998-07-28
    IIF 2 - Director → ME
  • 3
    AGAVE TEQUILA LIMITED - 2018-11-27
    icon of address 41 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -273,121 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2022-03-14
    IIF 10 - Director → ME
  • 4
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,428,080 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2022-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-03-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONVERSION HOLDINGS PLC - 2016-06-30
    icon of address 1st Floor Dominion House, Sibson Road, Sale, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,335 GBP2024-06-30
    Officer
    icon of calendar 2000-08-09 ~ 2002-02-15
    IIF 4 - Director → ME
  • 6
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,059 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ 2022-03-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2022-03-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2010-12-17
    IIF 16 - Director → ME
  • 8
    LEISURE FINANCE (D.D.) PLC - 2000-05-03
    icon of address 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2010-12-17
    IIF 7 - Director → ME
  • 9
    DIGITAL ACUMEN PLC - 2018-01-22
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,566 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2011-01-19
    IIF 9 - Director → ME
  • 10
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2022-03-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LEISURE FINANCE PLC - 2014-12-02
    CAREY LEASING LIMITED - 1992-01-08
    PADHIRE LIMITED - 1976-12-31
    icon of address Grove House, 1 Grove Place, Bedford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1976-08-09 ~ 2010-12-17
    IIF 8 - Director → ME
    icon of calendar 1992-07-16 ~ 1995-05-19
    IIF 19 - Secretary → ME
  • 12
    icon of address 1st Floor, Cql House, Alington Road, Little Barford, St Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,433 GBP2023-03-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-04-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2023-04-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address C/o Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,999 GBP2018-01-31
    Officer
    icon of calendar 2000-03-30 ~ 2002-05-23
    IIF 5 - Director → ME
  • 14
    N.S.N.O. LIMITED - 2010-06-30
    W H NIGHTCLUB LIMITED - 2008-07-01
    icon of address 41 Great Portland Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    966,787 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2022-03-14
    IIF 14 - Director → ME
  • 15
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,170 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-03-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2022-03-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LEGIBUS FIFTY-SIX LIMITED - 1977-12-31
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1980-06-03 ~ 2005-03-15
    IIF 1 - Director → ME
  • 17
    icon of address 17 Lyneham Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,245 GBP2023-11-30
    Officer
    icon of calendar 1997-02-01 ~ 1999-05-19
    IIF 3 - 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.