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

Mr Nathan Gordon O'brien

    Related profiles found in government register
  • 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 1
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 2
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

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

      IIF 4 IIF 5 IIF 6
  • 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 7
    • icon of address Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 8 IIF 9
    • icon of address Office 3, 4th Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 10
  • 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 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 Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 22 IIF 23
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 24
  • 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 25 IIF 26
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Aaron House, Potter Street, Willington Quay, Newcastle Upon Tyne, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 36
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 37
  • 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 38
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 39
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 40
  • 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 41 IIF 42 IIF 43
  • 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 44
  • O'brien, Nathan, Dr
    British waste recycling controller born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 49
  • 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 50
  • 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 51
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 52
  • 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 53 IIF 54
  • Obrien, Nathan
    British

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

      IIF 55
  • O'brien, Nathan

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

      IIF 56
  • Obrien, Nathan

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

      IIF 57
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      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 43 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 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 42 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 49 - 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 40 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 52 - Director → ME
    icon of calendar 2010-05-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 48 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 51 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 26 - 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 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - 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 37 - 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 44 - 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 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - 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 53 - 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 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 54 - 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 50 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-12-01
    IIF 56 - Secretary → ME
    icon of calendar 2007-07-18 ~ 2008-02-28
    IIF 57 - 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 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - 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 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 47 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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.