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

Obrien, Michael

    Related profiles found in government register
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Obrien, Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 6
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 7
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleadon House, Front Street, Sunderland, Tyne And Wear, SR6 7PG

      IIF 8
  • O'brien, Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 9
  • O'brien, Michael
    British director born in May 1945

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coalpark, Clonbur, Clonbur, County Galway, Ireland

      IIF 10
  • O'brien, Michael
    Irish company secretary born in May 1951

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'brien, Michael
    Irish manager born in May 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 301, Orwell Park Grove, Templogue, Dublin, Ireland

      IIF 24
  • O'brien, Michael
    Irish director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Broomfield Lane, Newark, NG22 8LQ, England

      IIF 25
  • O'brien, Michael
    Irish co director born in October 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Idrone Park, Knocklyon Woods, Templegue, Dublin 16

      IIF 26
  • O'brien, Michael
    Irish company director born in October 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address "brackaville", 49 Idrone Park, Knocklyon, Dublin 16, D16 N2V1, Ireland

      IIF 27
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 28
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 29 IIF 30
    • icon of address Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 31
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 32
  • O'brien, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 33
  • O'brien, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Coalpark, Clonbur, Clonbur, County Galway, Ireland

      IIF 34
    • icon of address 58, Coinagehall Street, Helston, Cornwall, TR13 8EL

      IIF 35
  • Mr Michael Obrien
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 36
  • O Brien, Michael
    Irish company secretary born in May 1951

    Registered addresses and corresponding companies
    • icon of address Esb Commercial Enterprises, Stephen Court,stephens Green, Dublin 2, IRISH

      IIF 37
  • Mr Michael O'brien
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 38 IIF 39
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 40
  • O'brien, Michael
    Irish

    Registered addresses and corresponding companies
  • O'brien, Michael
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address 301, Orwell Park Grove, Templeogue, Dublin, 6W

      IIF 49
    • icon of address 301, Orwell Park Grove, Templegate, Dublin 6w, Ireland

      IIF 50 IIF 51
  • O'brien, Michael
    Irish executive

    Registered addresses and corresponding companies
    • icon of address 301, Orwell Park Grove, Templeogue, Dublin 6w

      IIF 52
  • Michael O'brien
    British born in May 1945

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Stafford Street, Tain, Ross-shire, IV19 1AZ, United Kingdom

      IIF 53
  • O'brien, Michael

    Registered addresses and corresponding companies
  • Michael, O'brien
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleadon House, Cleadon Lane, East Boldon, NE36 0AJ, United Kingdom

      IIF 90
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Broomfield Lane, Newark, NG22 8LQ, United Kingdom

      IIF 91
    • icon of address Sherwood Business Centre, 616a-618a, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 92 IIF 93
  • Mr Michael O'brien
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, United Kingdom

      IIF 94 IIF 95
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 96
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolmoyne, Fethard, Co. Tipperary, Ireland E91 Ht20, E91H T20, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 68 - Secretary → ME
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 5
    icon of address O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address 680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,056 GBP2025-04-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 91 - Has significant influence or controlOE
  • 9
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    icon of address Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 90 - Director → ME
  • 11
    icon of address 18 Stafford Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,525,975 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 28 - Director → ME
Ceased 58
  • 1
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 72 - Secretary → ME
  • 2
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2013-12-31
    IIF 67 - Secretary → ME
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 76 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-31
    IIF 83 - Secretary → ME
  • 5
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 62 - Secretary → ME
  • 6
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 71 - Secretary → ME
  • 7
    icon of address Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 88 - Secretary → ME
  • 8
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 65 - Secretary → ME
  • 9
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-31
    IIF 87 - Secretary → ME
  • 10
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 85 - Secretary → ME
  • 11
    icon of address Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-31
    IIF 74 - Secretary → ME
  • 12
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 73 - Secretary → ME
  • 13
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-12-31
    IIF 66 - Secretary → ME
  • 14
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 84 - Secretary → ME
  • 15
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-31
    IIF 79 - Secretary → ME
  • 16
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 75 - Secretary → ME
  • 17
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2013-12-31
    IIF 77 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2013-12-31
    IIF 80 - Secretary → ME
  • 19
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-08
    IIF 13 - Director → ME
    icon of calendar 2009-12-18 ~ 2013-12-31
    IIF 35 - Secretary → ME
  • 20
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    icon of address 132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2013-12-18
    IIF 24 - Director → ME
    icon of calendar 2008-09-25 ~ 2013-12-31
    IIF 41 - Secretary → ME
  • 21
    SARCON (NO. 116) LIMITED - 2002-01-31
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2013-12-31
    IIF 47 - Secretary → ME
  • 22
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    icon of address 1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2014-04-30
    IIF 26 - Director → ME
  • 23
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2013-12-31
    IIF 46 - Secretary → ME
  • 24
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2023-10-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-12-31
    IIF 55 - Secretary → ME
  • 26
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 78 - Secretary → ME
  • 27
    ASTERWING LIMITED - 1998-04-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 28
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 82 - Secretary → ME
  • 29
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2013-12-18
    IIF 15 - Director → ME
    icon of calendar 2011-12-23 ~ 2013-12-31
    IIF 56 - Secretary → ME
  • 30
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    icon of address Fora, 16-19 Eastcastle, London, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2013-12-18
    IIF 21 - Director → ME
    icon of calendar 2009-06-05 ~ 2013-12-31
    IIF 59 - Secretary → ME
  • 31
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2013-12-18
    IIF 14 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-12-31
    IIF 57 - Secretary → ME
  • 32
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 16 - Director → ME
    icon of calendar 2004-01-30 ~ 2013-12-31
    IIF 43 - Secretary → ME
  • 33
    LIFTDELTA LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 19 - Director → ME
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 37 - Director → ME
    icon of calendar 2002-05-09 ~ 2013-12-31
    IIF 42 - Secretary → ME
  • 34
    icon of address 2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2013-12-18
    IIF 12 - Director → ME
    icon of calendar 2012-09-26 ~ 2013-12-31
    IIF 58 - Secretary → ME
  • 35
    LIFTDIRECT LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2013-12-18
    IIF 18 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-08-31
    IIF 23 - Director → ME
    icon of calendar 2004-12-01 ~ 2013-12-31
    IIF 44 - Secretary → ME
  • 36
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ 2021-10-26
    IIF 1 - Director → ME
  • 37
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 86 - Secretary → ME
  • 38
    L&B (NO 151) LIMITED - 2008-02-12
    icon of address 2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-18
    IIF 22 - Director → ME
    icon of calendar 2009-02-17 ~ 2013-12-31
    IIF 48 - Secretary → ME
  • 39
    PORT TALBOT POWER LTD - 2009-09-09
    CENTRUM POWER LTD - 2011-07-22
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-11-23
    IIF 17 - Director → ME
    icon of calendar 2006-08-10 ~ 2013-12-31
    IIF 61 - Secretary → ME
  • 40
    icon of address Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2013-11-21
    IIF 60 - Secretary → ME
  • 41
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    icon of address 13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 63 - Secretary → ME
  • 42
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2021-10-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-18
    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
  • 43
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-10-26
    IIF 9 - Director → ME
  • 44
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-19 ~ 2023-10-19
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 45
    TIMEC 1485 LIMITED - 2015-04-02
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-07-28
    IIF 32 - Director → ME
  • 46
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2021-11-03
    IIF 33 - Director → ME
  • 47
    PREMIER SITEMIX LTD - 2025-04-25
    icon of address Sherwood Business Centre 616a-618a, Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -285,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-10-17
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-28 ~ 2024-11-20
    IIF 92 - Has significant influence or control OE
    icon of calendar 2020-07-22 ~ 2021-01-31
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 81 - Secretary → ME
  • 49
    LINE SERVICES LIMITED - 2004-12-09
    icon of address Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-23
    IIF 11 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-12-24
    IIF 54 - Secretary → ME
  • 50
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2021-10-26
    IIF 2 - Director → ME
  • 51
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    icon of calendar 2015-03-03 ~ 2021-10-26
    IIF 31 - Director → ME
  • 52
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 50 - Secretary → ME
  • 55
    BONDCO 1232 LIMITED - 2007-12-18
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 51 - Secretary → ME
  • 56
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2013-12-31
    IIF 49 - Secretary → ME
  • 57
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-12-31
    IIF 70 - Secretary → ME
  • 58
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    icon of address Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-10-28
    IIF 89 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.