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.

Jump to: Offsprings
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
  • Nicholas Alan O'brien
    British born in July 1993

    Resident in England

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

      IIF 2
  • 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 3
  • 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 4
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 5
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 6
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 7 IIF 8 IIF 9
  • O'brien, Nicholas Alan
    British born in July 1993

    Resident in England

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

      IIF 10
    • C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 11
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 12
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 13
  • 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 14
    • 2, Scholar Green Road, Stretford, Lancashire, M32 0TR, England

      IIF 15
  • O'brien, Alan
    British 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 16
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 17
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • C/o M J Crocker & Associates, Burlington House, Old Christchurch Road, Bournemouth, Dorset, BH1 2HZ, United Kingdom

      IIF 22
    • 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 23
    • 477, Chester Road, Manchester, M16 9HF, England

      IIF 24
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 25
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 26
  • 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 27
    • 43, High Street, Uppermill, Oldham, OL3 6HS, United Kingdom

      IIF 28
    • 2, Scholar Green Road, Stretford, Lancashire, M320HR, United Kingdom

      IIF 29
  • 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 30
  • O'brien, Alan
    British

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

      IIF 31
  • 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 32
  • 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 33
    • 2, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 34
    • 3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG, England

      IIF 35
    • Unit 1a, Heapriding Mill, Ford Street, Stockport, SK3 0BT, England

      IIF 36
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 37
  • O'brien, Nicolas

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

      IIF 38
child relation
Offspring entities and appointments 15
  • 1
    AIR CARE SOLUTIONS LIMITED
    12636106
    C/o Axt Accountants, 5300 Lakeside, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 11 - Director → ME
    2020-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    2020-11-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUA-SAFE WATER COOLERS LIMITED
    08934668
    Unit 1a, Heapriding Mill, Ford Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 14 - Director → ME
    2014-03-12 ~ 2015-09-18
    IIF 26 - Director → ME
    2015-07-18 ~ dissolved
    IIF 38 - Secretary → ME
    2014-03-12 ~ 2015-09-18
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    AQUACOOL LTD.
    - now 03747819
    ENVIROTEK (UK) LTD. - 2008-04-03
    ENVIROTEK (UK) LIMITED - 2008-03-15
    2 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-04-07 ~ now
    IIF 13 - Director → ME
    2012-04-16 ~ now
    IIF 18 - Director → ME
    2015-07-18 ~ 2023-03-10
    IIF 37 - Secretary → ME
    2012-04-16 ~ 2012-06-07
    IIF 35 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-08 ~ 2022-04-06
    IIF 9 - Ownership of shares – 75% or more OE
    2017-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CRE8IVE DEVELOPMENTS LTD
    08316888
    10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 10 - Director → ME
  • 5
    EXCEPTIONAL RESTAURANT GROUP LIMITED
    13447960
    5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    ISLAND VENTURES LIMITED
    10342591
    4 Cecil Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Officer
    2018-05-23 ~ 2024-12-12
    IIF 32 - Director → ME
    Person with significant control
    2018-05-23 ~ 2024-12-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    JIGSAW PLASTIC RECYCLING LIMITED
    08857878
    Heapriding Business Park, Ford Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 19 - Director → ME
  • 8
    JIGSAW RECYCLING LIMITED
    - now 07639180
    GLASS VAC (UK) LIMITED
    - 2012-04-23 07639180
    PARAGON GLASS RECYCLING LIMITED - 2011-07-04
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 22 - Director → ME
    2013-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LIQUICO BDS LIMITED - now
    BANNER DOCUMENT SERVICES LTD
    - 2016-12-02 06731520
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED
    - 2008-12-03 06731520
    C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2008-11-05 ~ 2010-12-24
    IIF 21 - Director → ME
  • 10
    OFFICE HYGIENE PRODUCTS LTD
    12596528
    2 Scholar Green Road, Stretford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    PUREKOOL LTD
    07541346
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 29 - Director → ME
  • 12
    RIVA COCKTAIL BAR AND RESTAURANT LIMITED
    11567598
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 28 - Director → ME
    2018-09-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    SHRED EASY LIMITED
    - now 02546619
    CONFIDENTIAL SHREDDING SERVICES LIMITED
    - 2008-01-31 02546619 04331414... (more)
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2004-04-29 ~ 2005-12-22
    IIF 27 - Director → ME
    2008-09-01 ~ 2011-01-29
    IIF 20 - Director → ME
  • 14
    TITAN MARKETING LIMITED
    - now 04331414
    CONFIDENTIAL SHREDDING SERVICES LIMITED
    - 2011-01-24 04331414 02546619... (more)
    SHREDFAST (EUROPE) LIMITED
    - 2008-01-31 04331414
    SHREDFAST (UK) LTD
    - 2003-02-11 04331414
    SHREDFAST (MANCHESTER) LTD.
    - 2002-07-27 04331414
    SHREDS 4 YOU LIMITED
    - 2002-05-10 04331414
    477 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2001-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 15
    WATER-SPLASH LIMITED
    04649602
    2 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (8 parents)
    Officer
    2013-02-28 ~ now
    IIF 17 - Director → ME
    2023-03-10 ~ now
    IIF 12 - Director → ME
    2013-02-28 ~ 2013-07-23
    IIF 31 - Secretary → ME
    2015-07-18 ~ now
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.