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

Mr Nicholas Alan O'brien

    Related profiles found in government register
  • Mr Nicholas Alan O'brien
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 1
  • Mr Nicholas O'brien
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Scholar Green Road, Stretford, Lancashire, M32 0TR, England

      IIF 2
  • Mr Alan O'brien
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 3
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 4
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 5
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 6 IIF 7 IIF 8
  • O'brien, Nicholas Alan
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 19 Woodford Road, Bramhall, Cheshire, SK7 1JN, United Kingdom

      IIF 9
  • O'brien, Nicholas Alan
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 10
  • O'brien, Nicholas Alan
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 11
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 12
  • O'brien, Nicholas
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT

      IIF 13
    • 2, Scholar Green Road, Stretford, Lancashire, M32 0TR, England

      IIF 14
  • O'brien, Alan
    British chief executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 15
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 16
  • O'brien, Alan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 17
  • O'brien, Alan
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cobra Court, 2 Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 18
  • O'brien, Alan
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Prestbury Road, The Lawns, 17 Prestbury Road, Cheshire, SK9 2LJ

      IIF 19
    • C/o M J Crocker & Associates, Burlington House, Old Christchurch Road, Bournemouth, Dorset, BH1 2HZ, United Kingdom

      IIF 20
    • 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 21
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 22
    • 477, Chester Road, Manchester, M16 9HF, England

      IIF 23
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 24
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 25
  • O'brien, Alan
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Prestbury Road, The Lawns, 17 Prestbury Road, Cheshire, SK9 2LJ

      IIF 26
    • 43, High Street, Uppermill, Oldham, OL3 6HS, United Kingdom

      IIF 27
    • 2, Scholar Green Road, Stretford, Lancashire, M320HR, United Kingdom

      IIF 28
  • Mr Alan O'brien
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, United Kingdom

      IIF 29
  • O'brien, Alan
    British

    Registered addresses and corresponding companies
    • Unit 1a Heapriding Business Park, Ford Street, Stockport, Cheshire, SK3 0BT

      IIF 30
  • O'brien, Alan
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 31
  • O'brien, Alan

    Registered addresses and corresponding companies
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 32
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 33
    • 3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG, England

      IIF 34
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 35
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 36
  • O'brien, Nicolas

    Registered addresses and corresponding companies
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -31,360 GBP2023-08-30
    Officer
    2020-05-30 ~ now
    IIF 17 - director → ME
    2020-11-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    2020-11-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 1a, Heapriding Mill, Ford Street, Stockport
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 13 - director → ME
    2015-07-18 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    ENVIROTEK (UK) LTD. - 2008-04-03
    ENVIROTEK (UK) LIMITED - 2008-03-15
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,113 GBP2024-03-31
    Officer
    2012-04-16 ~ now
    IIF 16 - director → ME
    2018-04-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    70,058 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 9 - director → ME
  • 5
    5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Heapriding Business Park, Ford Street, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 15 - director → ME
  • 7
    GLASS VAC (UK) LIMITED - 2012-04-23
    PARAGON GLASS RECYCLING LIMITED - 2011-07-04
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 24 - director → ME
  • 8
    2 Scholar Green Road, Stretford, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 28 - director → ME
  • 10
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -96,172 GBP2020-12-31
    Officer
    2018-09-13 ~ dissolved
    IIF 27 - director → ME
    2018-09-13 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    CONFIDENTIAL SHREDDING SERVICES LIMITED - 2011-01-24
    SHREDFAST (EUROPE) LIMITED - 2008-01-31
    SHREDFAST (UK) LTD - 2003-02-11
    SHREDFAST (MANCHESTER) LTD. - 2002-07-27
    SHREDS 4 YOU LIMITED - 2002-05-10
    477 Chester Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2001-12-06 ~ dissolved
    IIF 23 - director → ME
  • 12
    2 Scholar Green Road, Stretford, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    219,525 GBP2024-03-31
    Officer
    2013-02-28 ~ now
    IIF 22 - director → ME
    2023-03-10 ~ now
    IIF 11 - director → ME
    2015-07-18 ~ now
    IIF 33 - secretary → ME
Ceased 7
  • 1
    Unit 1a, Heapriding Mill, Ford Street, Stockport
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ 2015-09-18
    IIF 25 - director → ME
    2014-03-12 ~ 2015-09-18
    IIF 35 - secretary → ME
  • 2
    ENVIROTEK (UK) LTD. - 2008-04-03
    ENVIROTEK (UK) LIMITED - 2008-03-15
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,113 GBP2024-03-31
    Officer
    2015-07-18 ~ 2023-03-10
    IIF 36 - secretary → ME
    2012-04-16 ~ 2012-06-07
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-08 ~ 2022-04-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    4 Cecil Road, Hale, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    505 GBP2023-08-31
    Officer
    2018-05-23 ~ 2024-12-12
    IIF 31 - director → ME
    Person with significant control
    2018-05-23 ~ 2024-12-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    GLASS VAC (UK) LIMITED - 2012-04-23
    PARAGON GLASS RECYCLING LIMITED - 2011-07-04
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 20 - director → ME
  • 5
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (7 parents)
    Officer
    2008-11-05 ~ 2010-12-24
    IIF 19 - director → ME
  • 6
    CONFIDENTIAL SHREDDING SERVICES LIMITED - 2008-01-31
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ 2011-01-29
    IIF 18 - director → ME
    2004-04-29 ~ 2005-12-22
    IIF 26 - director → ME
  • 7
    2 Scholar Green Road, Stretford, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    219,525 GBP2024-03-31
    Officer
    2013-02-28 ~ 2013-07-23
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.