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

O'brien, Neil Christopher

    Related profiles found in government register
  • O'brien, Neil Christopher
    British chartered accountant born in January 1963

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 11 St Catherine Drive Hartford, Northwich, Cheshire, CW8 2FE

      IIF 1 IIF 2 IIF 3
  • O'brien, Neil Christopher
    British director born in January 1963

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 7a The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 8 IIF 9
  • O'brien, Neil Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7a The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 10 IIF 11 IIF 12
    • icon of address Alexandra House, 11 St Catherine Drive Hartford, Northwich, Cheshire, CW8 2FE

      IIF 13
  • O'brien, Neil Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 7a The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 14
  • O'brien, Neil Christopher
    British director

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher

    Registered addresses and corresponding companies
    • icon of address 7 (a) The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 44
  • O'brien, Neil Christopher
    British accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 53
  • O'brien, Neil Christopher
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 (a) The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 137
  • O'brien, Neil Christopher
    British non-executive director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 138
  • O'brien, Neil Christopher
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Neil Christopher O'brien
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Greysfield House, Ferma Lane, Great Barrow, Chester, Cheshire, CH3 7HU, England

      IIF 142
child relation
Offspring entities and appointments
Active 3
  • 1
    INVINITY ENERGY SYSTEMS LIMITED - 2025-01-03
    INVINITY ENERGY GROUP SERVICES LIMITED - 2024-09-16
    icon of address Office 207, New Broad Street House, 35 New Broad Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 107 - Director → ME
  • 2
    icon of address Apartment 2 Greysfield House Ferma Lane, Great Barrow, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Uk Hire Group Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,768 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 67 - Director → ME
Ceased 101
  • 1
    icon of address 24 Birch Street, Wolverhampton
    Active Corporate
    Officer
    icon of calendar 2001-03-02 ~ 2001-11-27
    IIF 4 - Director → ME
  • 2
    FARMATIC BIOTECH ENERGY UK LIMITED - 2004-04-15
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 109 - Director → ME
  • 3
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC - 2000-10-02
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 110 - Director → ME
  • 4
    COALGAS (UK) LIMITED - 2000-10-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 111 - Director → ME
  • 5
    ALKANE PRO2 SERVICES LIMITED - 2015-05-01
    ALKANE SERVICES LIMITED - 2013-03-26
    PRO2 SERVICES LIMITED - 2008-04-20
    FARLEY (ENERGY) ENGINEERING LIMITED - 2005-03-21
    FARLEY ENERGY LIMITED - 2004-08-26
    icon of address C/o Frp Advisory Services Limited 4h Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 113 - Director → ME
  • 6
    ALLEN-FIELDMAN CONTRACTS LIMITED - 1987-10-29
    LAKEGRAPH LIMITED - 1982-06-17
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 101 - Director → ME
    icon of calendar 1999-07-11 ~ 2006-03-31
    IIF 30 - Secretary → ME
  • 7
    SNAZZYLODGE LIMITED - 1978-12-31
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 86 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 29 - Secretary → ME
  • 8
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2008-05-31
    IIF 89 - Director → ME
    icon of calendar 1999-06-11 ~ 2006-03-31
    IIF 37 - Secretary → ME
  • 9
    RYAN BUILD LIMITED - 1998-07-23
    DAINTON DWYER (INGLEWHITE) LIMITED - 1995-06-28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2001-06-08
    IIF 7 - Director → ME
    icon of calendar 2001-03-02 ~ 2001-06-08
    IIF 43 - Secretary → ME
  • 10
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2001-06-08
    IIF 5 - Director → ME
  • 11
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 127 - Director → ME
  • 12
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1999-06-14
    IIF 1 - Director → ME
  • 13
    ESD PARTNERS LIMITED - 2011-06-08
    OVERWAY DEVELOPMENTS LIMITED - 2000-08-03
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2025-03-01
    IIF 103 - Director → ME
  • 14
    CLADPARK LIMITED - 1994-08-23
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 91 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 35 - Secretary → ME
  • 15
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 114 - Director → ME
  • 16
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 70 - Director → ME
  • 17
    IMMINGHAM POWER LIMITED - 2013-05-09
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-11-06
    IIF 141 - Director → ME
  • 18
    MOTHERWELL BRIDGE PLANT LIMITED - 1985-08-23
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 92 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 40 - Secretary → ME
  • 19
    WEST GEORGE STREET (253) LIMITED - 1984-11-16
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 80 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 31 - Secretary → ME
  • 20
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 117 - Director → ME
  • 21
    icon of address C/o Alkane Energy Plc Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 69 - Director → ME
  • 22
    EGDON RESOURCES PLC - 2023-10-18
    NEW EGDON PLC - 2008-01-15
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2016-01-04
    IIF 53 - Director → ME
  • 23
    INHOCO 2450 LIMITED - 2002-01-09
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2008-05-31
    IIF 95 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 18 - Secretary → ME
  • 24
    ALLENBUILD (WEST MIDLANDS) LIMITED - 2014-11-11
    ALLEN BUILDING (WEST MIDLANDS) LTD - 1998-03-30
    ALLEN CONSTRUCTION (WEST MIDLANDS) LIMITED - 1997-08-18
    REGIONBRIDGE LIMITED - 1997-08-08
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2001-06-08
    IIF 6 - Director → ME
  • 25
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 123 - Director → ME
  • 26
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ 2023-08-30
    IIF 62 - Director → ME
  • 27
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-30
    IIF 118 - Director → ME
  • 28
    ATHOLHURST LIMITED - 1987-03-06
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 47 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 27 - Secretary → ME
  • 29
    ILKESTONE POWER LIMITED - 2015-12-02
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 133 - Director → ME
  • 30
    REDT ENERGY (UK) LIMITED - 2020-07-02
    RENEWABLE ENERGY DYNAMICS TECHNOLOGY UK LIMITED - 2017-08-21
    icon of address Office 207, New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2025-03-01
    IIF 104 - Director → ME
  • 31
    INVINITY ENERGY SYSTEMS LIMITED - 2024-09-16
    CAMCO SERVICES UK LIMITED - 2024-06-20
    icon of address 124-128 City Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2025-03-01
    IIF 105 - Director → ME
  • 32
    FIRST ENERGY (REDDITCH) LIMITED - 2008-04-24
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-11-06
    IIF 140 - Director → ME
  • 33
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED - 2022-06-24
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2023-08-30
    IIF 138 - Director → ME
  • 34
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 120 - Director → ME
  • 35
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 124 - Director → ME
  • 36
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-12-16
    IIF 65 - Director → ME
  • 37
    MERCIA POWER RESPONSE (OLD DONCASTER ROAD) LIMITED - 2022-04-26
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-12-16
    IIF 59 - Director → ME
  • 38
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 134 - Director → ME
  • 39
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 116 - Director → ME
  • 40
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-12-16
    IIF 64 - Director → ME
  • 41
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 122 - Director → ME
  • 42
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2021-12-16
    IIF 58 - Director → ME
  • 43
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 135 - Director → ME
  • 44
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2021-12-16
    IIF 60 - Director → ME
  • 45
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ 2021-12-16
    IIF 61 - Director → ME
  • 46
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 129 - Director → ME
  • 47
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-16
    IIF 57 - Director → ME
  • 48
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 131 - Director → ME
  • 49
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 132 - Director → ME
  • 50
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 126 - Director → ME
  • 51
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 136 - Director → ME
  • 52
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-12-16
    IIF 63 - Director → ME
  • 53
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 130 - Director → ME
  • 54
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-12-16
    IIF 66 - Director → ME
  • 55
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 125 - Director → ME
  • 56
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 128 - Director → ME
  • 57
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    icon of calendar 2016-11-07 ~ 2023-08-30
    IIF 115 - Director → ME
  • 58
    COALGAS UK LIMITED - 2011-09-22
    ALKANE ENERGY UK LIMITED - 2000-10-27
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-11-06
    IIF 112 - Director → ME
  • 59
    J.E.PARRY(ROSSETT)LIMITED - 1991-04-11
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1999-06-14
    IIF 2 - Director → ME
  • 60
    INHOCO 2153 LIMITED - 2000-10-26
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2008-05-31
    IIF 76 - Director → ME
    icon of calendar 2000-10-30 ~ 2006-03-31
    IIF 8 - Secretary → ME
  • 61
    INHOCO 2140 LIMITED - 2000-10-16
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2008-05-31
    IIF 85 - Director → ME
    icon of calendar 2000-10-17 ~ 2006-03-31
    IIF 9 - Secretary → ME
  • 62
    E-FUEL TECHNOLOGY LIMITED - 2005-05-12
    icon of address 128 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2025-03-01
    IIF 108 - Director → ME
  • 63
    REDT ENERGY LIMITED - 2017-08-11
    CAMCO VENTURES LIMITED - 2015-10-30
    ESD VENTURES LIMITED - 2007-10-09
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2025-03-01
    IIF 106 - Director → ME
  • 64
    GREENPARK ENERGY LIMITED - 2012-05-10
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2015-11-06
    IIF 71 - Director → ME
  • 65
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 119 - Director → ME
  • 66
    HAMS HALL POWER LIMITED - 2011-08-10
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-11-06
    IIF 139 - Director → ME
  • 67
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2015-11-06
    IIF 72 - Director → ME
  • 68
    PINCO 1867 LIMITED - 2003-01-09
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2008-05-31
    IIF 98 - Director → ME
    icon of calendar 2003-01-09 ~ 2006-03-31
    IIF 26 - Secretary → ME
  • 69
    SPEEDY RAIL SERVICES LIMITED - 2007-12-18
    PIMCO 2716 LIMITED - 2007-12-13
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2008-05-31
    IIF 82 - Director → ME
  • 70
    SPEEDY HIRE (NORTHERN IRELAND) LIMITED - 2008-07-03
    icon of address Unit 2 Duncrue Pass, Duncrue Road, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2008-05-31
    IIF 137 - Director → ME
    icon of calendar 2003-10-03 ~ 2006-01-31
    IIF 44 - Secretary → ME
  • 71
    SPEEDY HIRE CENTRES (NORTHERN) LTD - 2017-11-07
    SPEEDY HIRE CENTRES LTD. - 1995-03-22
    SPEEDY PLANT HIRE LIMITED - 1989-09-22
    LIVESEY HIRE LIMITED - 1983-06-10
    WILLIAM LIVESEY & SONS(WIGAN),LIMITED - 1979-12-31
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 51 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 33 - Secretary → ME
  • 72
    PIMCO 2276 LIMITED - 2005-04-08
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2008-05-31
    IIF 90 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-03-31
    IIF 20 - Secretary → ME
  • 73
    PIMCO 2277 LIMITED - 2005-04-12
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2008-05-31
    IIF 74 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-03-31
    IIF 28 - Secretary → ME
  • 74
    SPEEDY HIRE CENTRES LIMITED - 2007-08-01
    SPEEDY HIRE CENTRES (MIDLANDS) LTD. - 2007-06-28
    SUSSEX EQUIPMENT HIRE (HORSHAM) LIMITED - 1996-09-16
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 99 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 75
    SPEEDY HIRE (UK) LIMITED - 2017-11-07
    SPEEDY HIRE LIMITED - 2001-09-03
    INHOCO 2141 LIMITED - 2000-12-01
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2008-05-31
    IIF 79 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 36 - Secretary → ME
  • 76
    SPEEDY INDUSTRIAL SERVICES LIMITED - 2017-11-07
    PIMCO 2693 LIMITED - 2007-12-14
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2008-05-31
    IIF 94 - Director → ME
  • 77
    SPEEDY RAIL SERVICES LIMITED - 2017-11-07
    PIMCO 2717 LIMITED - 2007-12-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-05-31
    IIF 78 - Director → ME
  • 78
    PIMCO 2629 LIMITED - 2007-08-01
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-05-31
    IIF 46 - Director → ME
  • 79
    SUSSEX EQUIPMENT HIRE LIMITED - 1997-04-01
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 100 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 25 - Secretary → ME
  • 80
    ALLEN PLC - 2001-09-03
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ 2008-05-31
    IIF 96 - Director → ME
    icon of calendar 1999-06-11 ~ 2001-08-23
    IIF 13 - Secretary → ME
  • 81
    LINNELLS NUMBER SEVENTY LIMITED - 2002-07-08
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2008-05-31
    IIF 45 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 12 - Secretary → ME
  • 82
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 81 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 41 - Secretary → ME
  • 83
    LCH GENERATORS LIMITED - 2006-06-23
    L. C. H. DIESELS LIMITED - 1989-06-01
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2008-05-31
    IIF 87 - Director → ME
    icon of calendar 2006-05-12 ~ 2006-05-12
    IIF 22 - Secretary → ME
  • 84
    LIFTING GEAR HIRE LIMITED - 2006-11-09
    MARPLACE (NUMBER 655) LIMITED - 2005-07-05
    icon of address The Chase, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2008-05-31
    IIF 48 - Director → ME
  • 85
    PINCO 1817 LIMITED - 2002-09-23
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2008-05-31
    IIF 93 - Director → ME
    icon of calendar 2002-09-23 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 86
    LIFTING GEAR HIRE LIMITED - 2016-08-26
    SPEEDY MANAGED SERVICES LIMITED - 2007-08-16
    PIMCO 2355 LIMITED - 2005-10-05
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-05-31
    IIF 88 - Director → ME
    icon of calendar 2005-09-28 ~ 2006-03-31
    IIF 16 - Secretary → ME
  • 87
    RYAN PLANT LTD - 1996-01-08
    TRENCHERFIELD DEVELOPMENTS LIMITED - 1994-09-15
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 75 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 38 - Secretary → ME
  • 88
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 54 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 21 - Secretary → ME
  • 89
    TOILET HIRE UK LIMTED - 2005-03-17
    PINCO 1890 LIMITED - 2003-05-07
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2008-05-31
    IIF 83 - Director → ME
    icon of calendar 2003-02-14 ~ 2006-03-31
    IIF 32 - Secretary → ME
  • 90
    SPEEDY HIRE CENTRES (WESTERN) LIMITED - 2017-11-07
    SPEED 8356 LIMITED - 2000-08-07
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2008-05-31
    IIF 77 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 17 - Secretary → ME
  • 91
    GW 1147 LIMITED - 2007-01-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2008-05-31
    IIF 56 - Director → ME
  • 92
    SPEEDY HIRE (SCOTLAND) LIMITED - 2017-11-07
    PINCO 1818 LIMITED - 2002-09-23
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2008-05-31
    IIF 50 - Director → ME
    icon of calendar 2002-09-23 ~ 2006-03-31
    IIF 10 - Secretary → ME
  • 93
    BESKAB LIMITED - 1995-12-13
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 97 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 19 - Secretary → ME
  • 94
    SPEEDY CENTRAL SERVICES LIMITED - 2005-04-21
    ALLEN GROUP SERVICES LIMITED - 2001-10-31
    SUITBASIC LIMITED - 1990-04-10
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2008-05-31
    IIF 49 - Director → ME
    icon of calendar 1999-06-11 ~ 2006-03-31
    IIF 11 - Secretary → ME
  • 95
    INHOCO 1018 LIMITED - 2000-01-05
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 84 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-31
    IIF 24 - Secretary → ME
  • 96
    GW 3124 LIMITED - 2002-04-05
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2008-05-31
    IIF 52 - Director → ME
    icon of calendar 2002-04-05 ~ 2006-03-31
    IIF 14 - Secretary → ME
  • 97
    INHOCO 542 LIMITED - 1996-09-13
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 73 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 39 - Secretary → ME
  • 98
    PINCO 2100 LIMITED - 2004-03-22
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2008-05-31
    IIF 102 - Director → ME
    icon of calendar 2004-03-17 ~ 2006-03-31
    IIF 34 - Secretary → ME
  • 99
    TIDY HIRE SERVICES LIMITED - 1989-05-02
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-05-31
    IIF 55 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-03-31
    IIF 42 - Secretary → ME
  • 100
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 121 - Director → ME
  • 101
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1999-06-14
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.