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 Ian Peter O'brien

    Related profiles found in government register
  • Mr Ian Peter O'brien
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Suffolk Street, Co Orb People, Birmingham, B1 1LX, England

      IIF 1
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 2
  • Mr Ian O'brien
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Suffolk Street, Birmingham, B1 1LX, England

      IIF 3
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 4
  • Mr Ian Obrien
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 5
  • O'brien, Ian Peter
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, Co Durham, DH3 2RY

      IIF 6
    • icon of address 22, Arcot Grange, Cramlington, NE23 7DQ, England

      IIF 7
  • Mr Ian O'brien
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Suffolk Street, Co Orb People, Co Orb People, Birmingham, B1 1LX, England

      IIF 8
  • Mr Ian O'brien
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 9 IIF 10
  • O'brien, Ian
    British accountant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 11
  • O'brien, Ian
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
  • Obrien, Ian
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Pilgrim Street, Newcastle, NE1 6SQ, United Kingdom

      IIF 13
  • O'brien, Ian
    English accountant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho 6, Linthorpe Road, Middlesbrough, TS1 1RE, England

      IIF 14 IIF 15
    • icon of address 112-114, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 16
  • Thompson, Ray
    English accountant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Wharfside Street, Birmingham, B1 1RG, England

      IIF 17
  • O'brien, Ian Peter
    British accountant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dinsdale Avenue, Wallsend, Tyne And Wear, NE28 9JD, United Kingdom

      IIF 18
  • O'brien, Ian Peter
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 19
  • O'brien, Ian
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Millfield Close, Liverpool, Liverpool, L13 0AU, United Kingdom

      IIF 20
  • O'brien, Ian
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6JQ, England

      IIF 21
  • O'brien, Ian
    British finance director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, St Cuthberts Drive, Gateshead, Newcastle Upon Tyne, NE109AA, United Kingdom

      IIF 22
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 23
    • icon of address 17, Northumberland Square, North Shields, Tyne And Wear, NE30 1PX, United Kingdom

      IIF 24
  • O'brien, Ian Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 49, Dinsdale Avenue, Wallsend, Tyne And Wear, NE28 9JD, United Kingdom

      IIF 25
  • O'brien, Ian
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 26
  • O'brien, Ian

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, DH3 2RY, England

      IIF 27
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
    • icon of address 1, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 29
    • icon of address 112-114, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 30
    • icon of address 61, St Cuthberts Drive, Gateshead, Newcastle Upon Tyne, NE109AA, United Kingdom

      IIF 31
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 7 Millfield Close, Liverpool, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,645 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-03-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Dkm Recruitment, 112-114 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-07-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 112-114 Pilgrim Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address Adcroft Hilton Ltd 1269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-01-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 61 St Cuthberts Drive, Gateshead, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-10-28 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 1 Hood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Boho 6 Linthorpe Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 07060732
    Non-active corporate
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    893,670 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-02-12
    IIF 12 - Director → ME
    icon of calendar 2010-01-01 ~ 2017-03-31
    IIF 6 - Director → ME
    icon of calendar 2017-03-31 ~ 2019-02-12
    IIF 28 - Secretary → ME
    icon of calendar 2011-03-09 ~ 2017-03-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ 2019-02-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 Millfield Close, Liverpool, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,645 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-12-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2019-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 112-114 Pilgrim Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2014-08-02
    IIF 16 - Director → ME
  • 5
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-26
    IIF 24 - Director → ME
  • 6
    icon of address 4385, 10312320: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-04-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 121 Suffolk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,406 GBP2019-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2021-01-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-06-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.