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, Chris Paul

    Related profiles found in government register
  • O'brien, Chris Paul
    British commercial manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Fort William, PH33 6DH, Scotland

      IIF 1
  • O'brien, Chris Paul
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nevis Range Mountain Resort, Torlundy, Fort William, PH33 6SQ, Scotland

      IIF 2
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 3
  • O'brien, Chris Paul
    British director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nevis Range Mountain Resort, Torlundy, Fort William, PH33 6SQ

      IIF 4
  • O'brien, Chris Paul
    British none born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Morlich, Tomatin, Inverness, IV13 7YE, Scotland

      IIF 5
  • O'brien, Chris Paul
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Holmebank Mews, Huddersfield, HD9 7EA, England

      IIF 6
  • O'brien, Chris Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Holme Bank Mews, Brockholes, Holmfirth, West Yorkshire, HD9 7EA, England

      IIF 7
    • icon of address The Old Church, 17 Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG, United Kingdom

      IIF 8
    • icon of address Rohans House, Wellington Road South, Stockport, Cheshire, SK1 3TJ, England

      IIF 9
  • O'brien, Christopher Paul
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drum Hotel, Drumnadrochit, Inverness, IV63 6TU, United Kingdom

      IIF 10
  • O'brien, Christopher Paul
    British designer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Christopher Paul
    British fashion designer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Daubeney Road, London, E5 0EQ, United Kingdom

      IIF 14
  • O'brien, Christopher Paul
    British client manager born in November 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG

      IIF 15
  • Chris Paul O'brien
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Twin Deer Law, Lochaber Rural Complex, Torlundy, Fort William, PH33 6SQ, United Kingdom

      IIF 16
  • Mr Chris Paul O'brien
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Old Leeds Road, Huddersfield, HD1 1SG, United Kingdom

      IIF 17
  • Mr Christopher Paul O'brien
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Holme Bank Mews, Brockholes, Holmfirth, West Yorkshire, HD9 7EA, England

      IIF 18
  • Mr Christopher Paul O'brien
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Nevis Range Mountain Resort, Torlundy, Fort William, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 138 Daubeney Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Yorkshire House 7, South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    COMPLIANCE TRAINING SOLUTIONS LIMITED - 2014-03-14
    icon of address Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,768 GBP2016-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rohans House, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    NEVIS RANGE DEVELOPMENT COMPANY PLC - 2013-05-07
    icon of address Nevis Range Mountain Resort, Torlundy, Fort William
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -438,977 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,223 GBP2023-06-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 21a Bramston Road, Kensal Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TWO IDENTICAL STAGS SHELF 1 LIMITED - 2025-06-19
    icon of address Twin Deer Law Lochaber Rural Complex, Torlundy, Fort William, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Church, 17 Old Leeds Road, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    UK EMERGENCY TRAINING LIMITED - 2005-10-06
    BASE GREEN FIRST AID SUPPLIES LTD. - 2020-05-14
    icon of address Unit 1 Hagg Wood Quarry, Woodhead Road, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,457 GBP2024-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2020-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-03-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Drum Hotel, Drumnadrochit, Inverness, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2025-04-30
    IIF 10 - Director → ME
  • 3
    HIGHLAND TOURISM COMMUNITY INTEREST COMPANY - 2025-08-19
    icon of address Morlich, Tomatin, Inverness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    3,363 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2024-03-22
    IIF 5 - Director → ME
  • 4
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,223 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2021-06-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-06-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LOCHABER CHAMBER OF COMMERCE - 2025-02-11
    LOCHABER CHAMBER OF COMMERCE LIMITED - 2014-03-06
    icon of address Waterfront Lodge Carmichael Way, Marine Walk, An Aird, Fort William, Inverness-shire, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    110,593 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-12-21
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.