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 Brendan Henry O'brien

    Related profiles found in government register
  • Mr Brendan Henry O'brien
    Irish born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Castle Oak, Castledawson, BT45 8RX, Northern Ireland

      IIF 1
    • 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 2 IIF 3 IIF 4
    • 20, Lower Gilmore Place, Edinburgh, EH3 9NY, United Kingdom

      IIF 5
    • 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 6
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 7 IIF 8
    • 7, Alva Street, Edinburgh, EH2 4PH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Apex 2, 97, Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 13
    • C/o Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 14
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 15 IIF 16
  • O'brien, Brendan Henry
    Irish born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Castle Oak, Castledawson, BT45 8RX, Northern Ireland

      IIF 17
    • 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 18 IIF 19 IIF 20
    • Unit 13, Winchester Avenue, Denny, Stirlingshire, FK6 6QE, United Kingdom

      IIF 21
    • 20, Lower Gilmore Place, Edinburgh, Midlothian, EH3 9NY, United Kingdom

      IIF 22
    • 34 Colinton Road, Edinburgh, EH10 5DG

      IIF 23 IIF 24 IIF 25
    • 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 29 IIF 30
    • 51, Gorgie Road, Edinburgh, Lothian, EH11 2LA, Scotland

      IIF 31
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 32
    • 7, Alva Street, Edinburgh, EH2 4PH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 37
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Beldray Works, Beldray Road, Bilston, Wolverhampton, West Midlands, WV14 7NH, England

      IIF 42
  • Brendan Henry O'brien
    British born in June 1969

    Registered addresses and corresponding companies
    • 34, Colinton Road, Edinburgh, EH10 5DG, United Kingdom

      IIF 43 IIF 44
  • O'brien, Brendan Henry
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom

      IIF 45
  • O'brien, Brendan Henry
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Colinton Road, Merchiston, Edinburgh, , EH10 5DG,

      IIF 46
  • O'brien, Brendan Henry
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 47
  • O Brien, Brendan
    British managing director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, 36, Magheralane Road, Randalstown, Antrim, BT41 2NT, United Kingdom

      IIF 48
  • O'brien, Brendan Henry
    Irish

    Registered addresses and corresponding companies
  • O'brien, Brendan Henry

    Registered addresses and corresponding companies
    • 25 Windsor Street, Edinburgh, EH7 5LA

      IIF 55
child relation
Offspring entities and appointments 32
  • 1
    BEARSDEN INVESTMENTS LIMITED
    NI646012
    41 Castle Oak, Castledawson, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2017-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BM PERSONNEL SERVICES LIMITED
    NI634866
    36 36, Magheralane Road, Randalstown, Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 48 - Director → ME
  • 3
    C R (SCOTLAND) LTD.
    SC347210
    Mazars Llp, Apex 2 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    CITY RECLAMATION LIMITED
    SC120941
    160 Dundee Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 27 - Director → ME
  • 5
    COLBREN INVESTMENTS LIMITED
    SC738988
    7 Alva Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CRUM HOLDINGS LIMITED
    SC821695
    7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-09-04 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    DIAGON ALLEY LIMITED
    OE015083
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2007-10-23 ~ now
    IIF 43 - Ownership of shares - More than 25% OE
  • 8
    DUNDAS CAPITAL LIMITED
    SC676865
    7 Hopetoun Crescent, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FEARNOCH HOLDINGS LIMITED
    SC602695
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    FEARNOCH PROPERTIES LIMITED
    SC491587
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2014-11-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    GORGIE COMMUNITY FARM LIMITED
    SC809811
    51 Gorgie Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    2024-05-08 ~ now
    IIF 31 - Director → ME
  • 12
    HARTOP PROPERTY LIMITED
    SC552675
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 13
    HOLLY WOOD HOLDINGS LIMITED
    SC602697
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    HOTPURSUIT ENTERPRISES LIMITED
    NI034296
    36 Magheralane Road, Randalstown, Antrim
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1998-07-08 ~ 2018-10-16
    IIF 26 - Director → ME
  • 15
    HOWARD WIPERS (DENNY) LIMITED
    - now SC136872
    CLASSFAVOUR LIMITED
    - 1992-04-09 SC136872
    13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (11 parents)
    Officer
    1992-03-19 ~ 2018-10-16
    IIF 20 - Director → ME
    2008-02-27 ~ 2018-10-16
    IIF 50 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2018-10-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LANGHOWE PROPERTIES LIMITED
    OE015204
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2013-10-18 ~ now
    IIF 44 - Ownership of shares - More than 25% OE
  • 17
    M F & R (NO.100) LTD.
    SC183418
    Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1998-02-27 ~ dissolved
    IIF 24 - Director → ME
    1998-02-27 ~ 2007-01-11
    IIF 52 - Secretary → ME
  • 18
    NATHANS (DENNY) LIMITED
    - now SC140920
    NATHANS HOLDINGS LIMITED
    - 2009-11-03 SC140920
    13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (10 parents)
    Officer
    1992-10-27 ~ 2018-10-16
    IIF 19 - Director → ME
    1992-10-27 ~ 2008-02-27
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 3 - Has significant influence or control OE
  • 19
    NATHANS COLLECTIONS LIMITED
    09834403
    C/o Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    NATHANS HOLDINGS (NO. 1) LIMITED
    SC366131
    Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 23 - Director → ME
    2009-09-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    NATHANS WASTE SAVERS HOLDINGS (NO. 2) LIMITED
    SC366132
    Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 25 - Director → ME
    2009-09-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    NATHANS WASTE SAVERS LIMITED
    SC140595
    13 Winchester Avenue, Denny, Scotland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    1999-09-07 ~ 2018-10-16
    IIF 18 - Director → ME
    1992-10-07 ~ 1999-09-07
    IIF 55 - Secretary → ME
    2008-02-27 ~ 2018-10-16
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 23
    RJ BUTLER PROPERTIES LIMITED
    SC586422
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP
    - now OC304216
    TOWER TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP
    - 2006-01-11 OC304216 OC307480... (more)
    TOWER TECHNOLOGY ONE LLP - 2003-12-02
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (44 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 46 - LLP Member → ME
  • 25
    TEXTILE RECYCLING INTERNATIONAL LIMITED
    - now 10371850 15629700... (more)
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    SNRDCO 3251 LIMITED - 2016-10-19
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (20 parents, 11 offsprings)
    Officer
    2018-09-24 ~ 2022-09-30
    IIF 42 - Director → ME
    2023-12-08 ~ now
    IIF 47 - Director → ME
  • 26
    UNBRANDED ASSET MANAGEMENT LIMITED
    13086090
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-16 ~ 2026-01-13
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UNBRANDED CAPITAL LIMITED
    - now 12387831 12119433... (more)
    UNBRANDED FINANCE LIMITED
    - 2025-09-10 12387831 16977035... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2020-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-11-24 ~ 2025-11-24
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    UNBRANDED CAPITAL MANAGEMENT LIMITED
    - now 16708138
    UNBRANDED FINANCE LIMITED
    - 2026-01-19 16708138 12387831... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-01-13 ~ now
    IIF 40 - Director → ME
  • 29
    UNBRANDED ENTERPRISES LIMITED
    16854185
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-25 ~ now
    IIF 39 - Director → ME
  • 30
    WM. ARMSTRONG'S (HOLDINGS) LTD.
    SC456841
    36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WM. ARMSTRONG'S LTD.
    - now SC203815
    WILLIAM ARMSTRONG & SON LIMITED
    - 2000-04-11 SC203815
    36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    2000-02-10 ~ 2014-08-29
    IIF 28 - Director → ME
  • 32
    WM. ARMSTRONG'S PROPERTY LTD.
    SC456842
    36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-15
    IIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.