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

Obrien, Nathan

    Related profiles found in government register
  • Obrien, Nathan
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 2
  • Obrien, Nathan
    British none born in March 1986

    Resident in United Kingdom

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

      IIF 3
  • Obrien, Nathan
    British recycling manager born in March 1986

    Resident in United Kingdom

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

      IIF 4
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 5
  • O Brien, Nathan
    British waste manager born in March 1986

    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 6
  • O'brien, Nathan, Dr
    British waste recycling controller born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • O'brien, Nathan Gordon
    British company director born in March 1986

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Aaron House, Potter Street, Willington Quay, Newcastle Upon Tyne, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 21
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 22
  • O'brien, Nathan Gordon
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 23
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 24
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 25
  • O'brien, Nathan Gordon
    British waste recycling controller born in March 1986

    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 26 IIF 27 IIF 28
  • O'brien, Nathan
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Of Light, Stadium Park, Sunderland, SR5 1SN, England

      IIF 29 IIF 30
  • Dr Nathan O'brien
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 31
    • icon of address Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 32 IIF 33
    • icon of address Office 3, 4th Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 34
  • Obrien, Nathan
    British

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

      IIF 35
  • Mr Nathan Gordon O'brien
    British born in March 1986

    Resident in United Kingdom

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

      IIF 36
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 37
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 38
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Obrien, Nathan

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

      IIF 42
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 43
  • O'brien, Nathan

    Registered addresses and corresponding companies
    • icon of address 17, Newburn Avenue, Sunderland, Tyne And Wear, SR5 1LB

      IIF 44
  • Mr Nathan Gordon O'brien
    British born in March 1986

    Resident in England

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

      IIF 45
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 56 IIF 57
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 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
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 28 - Director → ME
  • 2
    TIMEC 1715 LIMITED - 2020-06-23
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,152 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    TIMEC 1610 LIMITED - 2017-09-13
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,295 GBP2024-04-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    TIMEC 1647 LIMITED - 2018-06-05
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,025 GBP2024-04-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 27 - Director → ME
  • 8
    TIMEC 1703 LIMITED - 2020-02-12
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,566 GBP2024-04-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    OBR SPORTS LIMITED - 2025-07-23
    TIMEC 1848 LIMITED - 2023-08-18
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    TIMEC 1675 LIMITED - 2019-04-08
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,215 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    TIMEC 1658 LIMITED - 2018-10-26
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,276 GBP2024-04-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    TIMEC 1677 LIMITED - 2019-04-08
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    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 2 - Director → ME
  • 14
    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 2024-07-24 ~ now
    IIF 25 - Director → ME
  • 15
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    TIMEC 1804 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,135 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 3 4th Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,938 GBP2017-04-30
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-05-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Freescale, Dunlin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 21
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    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 11 - Director → ME
  • 23
    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 2025-02-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    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 2024-09-01 ~ now
    IIF 22 - Director → ME
  • 25
    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 6 - Director → ME
  • 26
    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)
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 10
  • 1
    SAFC COMMUNITY LIMITED - 2014-10-24
    icon of address Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-04-25 ~ 2021-10-08
    IIF 29 - Director → ME
  • 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
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-07-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    icon of address Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-25 ~ 2021-10-20
    IIF 30 - Director → ME
  • 4
    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 2010-12-01 ~ 2015-10-23
    IIF 3 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-12-01
    IIF 44 - Secretary → ME
    icon of calendar 2007-07-18 ~ 2008-02-28
    IIF 42 - Secretary → ME
  • 5
    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 2024-07-24 ~ 2024-07-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    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 2024-04-29 ~ 2025-02-10
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    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 2015-06-11 ~ 2017-07-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    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 ~ 2017-07-05
    IIF 9 - Director → ME
  • 10
    TIMEC 1488 LIMITED - 2015-03-19
    NE WASTE LIMITED - 2018-09-10
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2017-07-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.