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

O'brien, John Joseph

    Related profiles found in government register
  • O'brien, John Joseph
    British chartered accountant born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Rodger Avenue, Glasgow, East Renfrewshire, G77 6JS

      IIF 1
    • 47, Rodger Avenue, Glasgow, G77 6JS, Scotland

      IIF 2
  • O'brien, John
    British financial controller born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Canal House, Applecross Street, Glasgow, G4 9SP

      IIF 3
    • C/o Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP, Scotland

      IIF 4
  • O'brien, John
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Dumbarton, G82 1LS, United Kingdom

      IIF 5
  • Obrien, John
    British retailer born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Obrien, John
    Irish company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Arion Business Centre Harriet House 118a, High Street, Erdington, Birmingham, B23 6BG, England

      IIF 7
  • Mr John Joseph O'brien
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Rodger Avenue, Glasgow, East Renfrewshire, G77 6JS

      IIF 8
  • Mr John Obrien
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • O'brien, John
    British director born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 10
  • John O'brien
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Dumbarton, G82 1LS, Scotland

      IIF 11
  • O'brien, John
    British chartered accountant born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • O'brien, John
    British executive coach born in August 1952

    Resident in Uk

    Registered addresses and corresponding companies
  • O'brien, John Anthony
    British consultant

    Registered addresses and corresponding companies
    • Spring Copse, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3XY, United Kingdom

      IIF 15
  • O'brien, John Anthony
    British consultant born in August 1952

    Registered addresses and corresponding companies
    • Spring Copse, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3XY, United Kingdom

      IIF 16 IIF 17
    • Great Frenches Park, Snow Hill, Crawley Down, West Sussex, RH10 3EE

      IIF 18
  • O'brien, John Anthony, Dr
    British company director born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • O'brien, John Anthony, Dr
    British psychoanalyst, company director born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill On Sea, Not Applicable, TN401HE, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • O'brien, John Anthony, Dr
    British psychoanlyst, company director born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill On Sea, Not Applicable, TN401HE, United Kingdom

      IIF 22
  • Mr John Obrien
    Irish born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Arion Business Centre Harriet House 118a, High Street, Erdington, Birmingham, B23 6BG, England

      IIF 23
  • O'brien, John Joseph

    Registered addresses and corresponding companies
    • 47, Rodger Avenue, Glasgow, East Renfrewshire, G77 6JS, United Kingdom

      IIF 24
  • O'brien, John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, 71, Queen Victoria Street, London, EC4V 4AY

      IIF 25
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 26
  • O'brien, John
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Union Street, Southport, PR9 0QE, United Kingdom

      IIF 27 IIF 28
  • O'brien, John
    British software developer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • 144, New Road, Middlestown, Wakefield, WF4 4NU, United Kingdom

      IIF 31
  • O'brien, John
    British property investor born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • O'brien, John
    British senior managing partner born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, South Avenue, Abingdon, OX14 1QR, England

      IIF 33
  • O’brien, John
    British engineer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr John O'brien
    British born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 35 IIF 36
  • O'brien, John
    Irish director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • O'brien, John
    Irish labourer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 38
  • John O'brien
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Rodger Avenue, Glasgow, G77 6JS, Scotland

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Obrien, John
    English consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Obrien, John
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • O'brien, John

    Registered addresses and corresponding companies
    • 47, Rodger Avenue, Glasgow, G77 6JS, Scotland

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 144, New Road, Middlestown, Wakefield, WF4 4NU, United Kingdom

      IIF 45
  • Obrien, John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
  • Dr John Anthony O'brien
    British born in August 1952

    Resident in Serbia

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill On Sea, TN401HE, United Kingdom

      IIF 48 IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr John O'brien
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, 71, Queen Victoria Street, London, EC4V 4AY

      IIF 51
    • 30, Union Street, Southport, PR9 0QE, United Kingdom

      IIF 52 IIF 53
  • Mr John O'brien
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, South Avenue, Abingdon, OX14 1QR, England

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • John O'brien
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 56
  • Mr John O’brien
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr John O'brien
    Irish born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr John Obrien
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
  • Mr John O'brien
    American born in May 1978

    Resident in United States

    Registered addresses and corresponding companies
    • Pelican Energy Partners, 2050 W. Sam Houston Pkwy S., Suite 1550, Houston, Texas, 77042, United States

      IIF 61
    • Pelican Energy Partners, W. 2050 Sam Houston Pkwy S., Suite 1550, Houston, Texas 77042, United States

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,793 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 12 - director → ME
    2022-01-11 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Wrlo Accountants, 31 Willingdon Road, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2013-07-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    118a Sinclair Street, Helensburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    30 Union Street, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    20 Eversley Road, Bexhill On Sea
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 14 - director → ME
  • 6
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-03-10 ~ dissolved
    IIF 16 - director → ME
  • 7
    FIELDING CONSULTING INTERNATIONAL LTD - 1997-11-25
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-21 ~ dissolved
    IIF 17 - director → ME
    2007-04-21 ~ dissolved
    IIF 15 - secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-05-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,987 GBP2019-05-31
    Officer
    2018-07-27 ~ dissolved
    IIF 19 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    19 Wellfield Mews, Staincliffe, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 31 - director → ME
    2015-07-02 ~ dissolved
    IIF 45 - secretary → ME
  • 14
    Arion Business Centre Harriet House 118a High Street, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 29 - director → ME
  • 16
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 42 - director → ME
    2021-12-21 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 41 - director → ME
    2021-12-21 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    LEDGE 1095 LIMITED - 2010-02-26
    Westhill Business Centre Endeavour Drive, Westhill, Aberdeen, Aberdeenshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    131,872 GBP2021-12-31
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 21
    24 South Avenue, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -4,765 GBP2024-05-31
    Officer
    2022-03-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    18a Sinclair St, Helensburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,895 GBP2021-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    JOHN O'BRIEN & ASSOCIATES LIMITED - 2012-03-23
    C/o Wrlo Accountants, 31 Willingdon Road, Eastbourne, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,762 GBP2024-04-30
    Officer
    2006-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    47 Rodger Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    2016-08-30 ~ now
    IIF 2 - director → ME
    2016-08-30 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    47 Rodger Avenue, Glasgow, East Renfrewshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 1 - director → ME
    2014-04-28 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    20 Eversley Road, Bexhill On Sea
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 13 - director → ME
  • 28
    SCARY EVIL EVENTS LTD - 2017-05-25
    30 Union Street, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,132 GBP2017-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 30 - director → ME
Ceased 5
  • 1
    C/o Scottish Canals Canal House, 1 Applecross Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,077 GBP2024-03-31
    Officer
    2013-06-20 ~ 2014-01-08
    IIF 4 - director → ME
  • 2
    GAG320 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ 2012-07-31
    IIF 38 - director → ME
  • 3
    MISSIONLIGHT LIMITED - 1997-07-23
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Corporate (5 parents)
    Officer
    2013-06-18 ~ 2014-01-07
    IIF 3 - director → ME
  • 4
    NAVITAR LIMITED - 2016-02-26
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,696,129 GBP2023-12-31
    Person with significant control
    2020-07-31 ~ 2022-05-07
    IIF 61 - Has significant influence or control OE
  • 5
    SCARY EVENTS LIMITED - 2017-05-25
    Floor 8, 71 Queen Victoria Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -491,024 GBP2019-11-16
    Officer
    2017-05-16 ~ 2019-02-19
    IIF 25 - director → ME
    Person with significant control
    2017-05-16 ~ 2019-02-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.