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

Leonard O'brien

    Related profiles found in government register
  • Leonard O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8 Salamander Suisse, Rue Jean-gabriel Eynard, Geneva, 1205, Switzerland

      IIF 1
  • Mr Leonard O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Rue Jean-gabriel Eynard, C/o Salamander, Geneva, 1205, Switzerland

      IIF 2 IIF 3 IIF 4
    • 8, Rue Jean-gabriel Eynard, Geneva, 1205, Switzerland

      IIF 5
    • Salamander Group, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 6
    • Salamander, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 7
    • Salamander Suisse, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 8
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 9
  • Mr Leonard Joseph O'brien
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Salamander Suisse, Rue Jean-gabriel Eynard 8, 1205 Geneva, Switzerland

      IIF 10
    • 49, High Street, Westbury-on-trym, Bristol, BS9 3ED, England

      IIF 11
    • Salamander Suisse, Rue Jean-gabriel Eynard 8, 1205 Geneva, Geneva, Switzerland

      IIF 12
    • One The Esplanade, C/o Marydale Trust Company Ltd, Third Floor, St. Helier, Jersey, JE2 3QA, Jersey

      IIF 13
    • Dept 4567, 196 High Road, Wood Green, London, N22 8HH

      IIF 14 IIF 15
  • Leonard O'brien
    Irish born in July 1969

    Registered addresses and corresponding companies
    • Salamander Suisse, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 16 IIF 17
  • Leonard O'brien
    Irish, born in July 1969

    Registered addresses and corresponding companies
    • Les Vergers Du Chateau 12, 1195 Dully, Dully, Switzerland

      IIF 18
    • Vergers Du Chateau 12, 1195, Dully, France

      IIF 19
  • O'brien, Leonard
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Rue Jean-gabriel Eynard, C/o Salamander, Geneva, 1205, Switzerland

      IIF 20 IIF 21 IIF 22
    • 8, Rue Jean-gabriel Eynard, Geneva, 1205, Switzerland

      IIF 23
    • Salamander Group, Rue Jean-gabriel Eynard 8, Geneva, Switzerland

      IIF 24
  • O'brien, Leonard
    Irish certified accountant born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Salamander, Rue Jean-gabriel Eynard 8, Geneva, 1205, Switzerland

      IIF 25
  • O'brien, Leonard
    Irish chief financial officer born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 22, Bruton Street, London, W1J 6QE, United Kingdom

      IIF 26
  • O'brien, Leonard
    Irish company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
  • O'brien, Leonard Joseph
    Irish born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Stephane Jacques, Tecafin, Avenue Krieg 7, Cp 6387, 1211 Geneva 6, Switzerland

      IIF 35
  • O'brien, Leonard Joseph
    Irish accountant born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Rue Jean-gabriel Eynard 8, C/o Salamander, Geneva, Geneva 1205, Switzerland

      IIF 36
  • O'brien, Leonard Joseph
    Irish company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 22, Bruton Street, London, W1J 6QE, England

      IIF 37
  • O'brien, Leonard Joseph
    British company director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 22, Bruton Street, London, W1J 6QE, United Kingdom

      IIF 38
  • O'brien, Leonard Joseph
    British director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 56, Rue Du Rhone, 1204 Geneva, Switzerland

      IIF 39
  • O'brien, Leonard Joseph
    British managing director born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 12, Les Vergers Du Chateau, Dully, 1195, Switzerland

      IIF 40
  • O Brien, Leonard
    Irish chartered accountant born in July 1969

    Registered addresses and corresponding companies
    • 40 Rue De La Printaniere, 1293 Bellevue, Geneva, FOREIGN

      IIF 41
  • O'brien, Leonard Joseph
    Irish accountant born in July 1969

    Registered addresses and corresponding companies
    • 40 Rue De La Printaniere, 1293, Bellvue, Switzerland, FOREIGN, Switzerland

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,356 GBP2024-11-30
    Officer
    2024-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Dept 4567 196 High Road, Wood Green, London
    Active Corporate (3 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 3
    Dept 4567 196 High Road, Wood Green, London
    Active Corporate (3 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 4
    Dept 4567, 196 High Road Dept 4567, 196 High Road, Wood Green, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    432,525 GBP2024-12-31
    Person with significant control
    2024-03-06 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 5
    Africa House C/o Mdr Mayfair Limited, 70 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-12-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    LAW 2292 LIMITED - 2001-06-08
    49 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Trinity Chambers, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    2016-01-25 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    Flat 5 Albert Hall Mansions, Kensington Gore, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Salamander House, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent, 4 offsprings)
    Beneficial owner
    2010-08-13 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 12
    Salamander Suisse Rue Jean-gabriel Eynard 8, 1205 Geneva, Geneva, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    2010-08-16 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 13
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    76,921 GBP2024-04-30
    Person with significant control
    2023-11-12 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,231,570 USD2023-12-31
    Person with significant control
    2025-01-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Trinity Chambers, Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2010-08-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares - More than 25%OE
  • 16
    DAXMAY PROPERTIES LIMITED - 1980-12-31
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -827,187 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2024-05-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    OSPREY REAL ESTATE HOLDINGS LIMITED - 2025-02-19
    45 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    40 Queen Anne Street, London
    Active Corporate (5 parents)
    Officer
    2020-12-21 ~ 2022-05-06
    IIF 35 - Director → ME
  • 2
    VC HOLDCO LTD - 2019-04-11
    Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    2020-10-19 ~ 2021-04-28
    IIF 28 - Director → ME
  • 3
    CITYTEL MANAGEMENT LIMITED - 2005-09-14
    QUILLCO 129 LIMITED - 2003-01-23
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,015,211 GBP2023-12-31
    Officer
    2003-02-21 ~ 2005-01-14
    IIF 41 - Director → ME
  • 4
    71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,105 GBP2023-06-30
    Officer
    2016-10-10 ~ 2018-08-20
    IIF 25 - Director → ME
    Person with significant control
    2016-10-10 ~ 2017-02-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    LAZARIDES LIMITED - 2018-11-12
    FINLAW 457 LIMITED - 2004-08-19
    2 Jardine House, The Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -64,461 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-09-09 ~ 2025-02-13
    IIF 40 - Director → ME
  • 6
    50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-08-01 ~ 2005-10-11
    IIF 42 - Director → ME
  • 7
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Person with significant control
    2017-06-28 ~ 2024-08-02
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2023-01-31
    Officer
    2020-10-19 ~ 2021-04-28
    IIF 33 - Director → ME
  • 9
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ 2021-04-28
    IIF 27 - Director → ME
  • 10
    Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-09-07 ~ 2021-04-28
    IIF 37 - Director → ME
  • 11
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2021-04-28
    IIF 32 - Director → ME
  • 12
    CANEDA CAPITAL PROPCO LTD - 2020-10-22
    VC CAPITAL PROPCO LTD - 2019-04-11
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    2020-10-19 ~ 2021-04-28
    IIF 38 - Director → ME
  • 13
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    2020-10-20 ~ 2021-04-28
    IIF 29 - Director → ME
  • 14
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-01-31
    Officer
    2020-09-15 ~ 2021-04-28
    IIF 34 - Director → ME
  • 15
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    2020-10-20 ~ 2021-04-28
    IIF 30 - Director → ME
  • 16
    VC HEALTH HOLDCO LTD - 2020-10-22
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2023-01-31
    Officer
    2020-10-19 ~ 2021-04-28
    IIF 26 - Director → ME
  • 17
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-01-31
    Officer
    2020-10-19 ~ 2021-04-28
    IIF 31 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.