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 Seamus Christopher O'brien

    Related profiles found in government register
  • Mr Seamus Christopher O'brien
    United Kingdom born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Holmes Chapel, Crewe, CW4 8GJ, England

      IIF 1
  • O'brien, Seamus Christopher
    United Kingdom director born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Sfg Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 2
    • icon of address C/o Dpc Limited, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY, England

      IIF 3
  • Mr Seamus O'brien
    British born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12, Burntwood Lane, London, SW17 0JZ

      IIF 4
  • O'brien, Seamus Christopher
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 5
  • Mr Shay O'brien
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 6
  • Mr Shay O'brien
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 7
    • icon of address Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, England

      IIF 8
  • Shay O'brien
    British born in September 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 9
  • O Brien, Shay
    British sales consultant born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 10
  • O'brien, Seamus
    British manager born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Coach House, 25, Manor Street, Ardwick Green, Manchester, M12 6HE, Great Britain

      IIF 11 IIF 12
  • O'brien, Shay
    British sales consultant born in September 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12, Burntwood Lane, London, SW17 0JZ, England

      IIF 13
    • icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 14 IIF 15
  • O Brien, Shay
    British sales consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 16
    • icon of address Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, England

      IIF 17 IIF 18 IIF 19
  • O'brien, Seamus
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Regents Park Road, Primrose Hill, London, NW1 7SX

      IIF 20
  • O'brien, Seamus
    British sales consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 21
  • O'brien, Shay
    British sales consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, England

      IIF 22
  • O Brien, Shay
    British sales consultant born in September 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 23
  • O'brien, Seamus
    British director born in September 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 24
  • O'brien, Seamus
    British entrepreneur born in September 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 25
  • O'brien, Seamus
    British venture capitalist born in September 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 26
  • O'brien, Shay
    British director born in September 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 9, Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG

      IIF 27
  • O'brien Snr, James Shay
    Irish consultant born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, 25, Manor Street, Ardwick Green, Manchester, M12 6HE, Great Britain

      IIF 28 IIF 29
    • icon of address 39 New Forest Road, Brooklands, Manchester, Lancashire, M23 9JT

      IIF 30 IIF 31
  • O Brien, James Shay
    Other

    Registered addresses and corresponding companies
    • icon of address 39, New Forest Road, Brooklands, Manchester, M23 9JT

      IIF 32
  • O'brien Snr, James Shay

    Registered addresses and corresponding companies
    • icon of address 39 New Forest Road, Brooklands, Manchester, Lancashire, M23 9JT

      IIF 33
  • O'brien Snr, James Shay
    Irish

    Registered addresses and corresponding companies
    • icon of address 39 New Forest Road, Brooklands, Manchester, Lancashire, M23 9JT

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 1, The Old Fuel Depot Twemlow Lane, Twemlow, Holmes Chapel, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,245 GBP2024-06-30
    Officer
    icon of calendar 2004-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,077,803 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    GILO AEROSPACE LIMITED - 2021-07-27
    ROTRON INTERNATIONAL LTD - 2008-07-01
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 21 - Director → ME
  • 4
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 26 - Director → ME
  • 5
    BRAY LAW LIMITED - 2022-03-02
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 22 - Director → ME
  • 6
    TREGONY LTD - 2014-09-16
    icon of address 12 Burntwood Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,897,773 GBP2021-06-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    434 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,671 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,138,493 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    GILO AEROSPACE LIMITED - 2021-07-27
    ROTRON INTERNATIONAL LTD - 2008-07-01
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2025-03-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address 1 Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2014-03-04
    IIF 10 - Director → ME
    icon of calendar 2007-09-26 ~ 2014-03-04
    IIF 32 - Secretary → ME
  • 4
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -320,472 GBP2023-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-06-21
    IIF 27 - Director → ME
  • 5
    icon of address Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2014-03-04
    IIF 14 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2005-06-28 ~ 2014-03-04
    IIF 33 - Secretary → ME
  • 6
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,018 GBP2025-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-12-13
    IIF 11 - Director → ME
    IIF 28 - Director → ME
  • 7
    icon of address Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,418 GBP2022-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-12-13
    IIF 12 - Director → ME
    IIF 29 - Director → ME
  • 8
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-16
    IIF 2 - Director → ME
  • 9
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,999 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-01-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NOVA VITA LIMITED - 1996-11-15
    NSA (IR.BE.NL.UK) LIMITED - 2014-10-02
    ELLCO 80 LIMITED - 1996-09-05
    DIRECT NET INTERNATIONAL LIMITED - 1998-11-26
    icon of address Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-09 ~ 2014-03-04
    IIF 15 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2005-06-28 ~ 2014-03-04
    IIF 34 - Secretary → ME
  • 11
    MEATLESS FARM HOLDINGS LIMITED - 2020-02-26
    icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-06-10
    IIF 25 - Director → ME
  • 12
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,147 GBP2018-10-31
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-29
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.