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, Gordon

    Related profiles found in government register
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 1
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 2 IIF 3 IIF 4
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 5
  • O'brien, Gordon
    British director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 6 IIF 7
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 8 IIF 9 IIF 10
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 12
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 13
  • O'brien, Gordon John
    British demolition contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in England

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

      IIF 18
    • Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 19 IIF 20
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 21 IIF 22
    • Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 23
  • O'brien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 24
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 25
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 26 IIF 27
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 28
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 29
  • Obrien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 30
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 31
  • O'brien, Gordon
    British demolition controller

    Registered addresses and corresponding companies
    • 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 32
  • O'brien, Gordon John
    British

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 33
  • O'brien, Gordon John
    British demolition controller

    Registered addresses and corresponding companies
    • 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 34
  • Obrien, Gordon
    British property developer born in May 1937

    Resident in United Kingdom

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

      IIF 35
  • Obrien, Gordon John
    British

    Registered addresses and corresponding companies
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 36 IIF 37
  • Mr Gordon O'brien
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • O Brien Demoltion, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 38
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 39
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 40
    • 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 41 IIF 42
    • Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 43
  • O'brien, Gordon
    British labourer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 44
  • Obrien, Gordon
    British demolition manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freescale, Dublin Avenue, Dunfermline, Fife, KY11 8HT, United Kingdom

      IIF 45
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 50
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 51 IIF 52
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 56 IIF 57
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 58 IIF 59 IIF 60
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 61
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 62 IIF 63
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 64
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 65
  • O'brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 66
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in England

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

      IIF 67
    • Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 68
  • O,brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 69
  • Obrien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 70
  • Obrien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 71
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in England

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

      IIF 72
    • Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 73 IIF 74
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 75 IIF 76 IIF 77
    • Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 78
    • C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

      IIF 79
    • Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 80 IIF 81
    • 6, Baker Square, Town End Farm, Sunderland, Tyne And Wear, SR5 4HD, United Kingdom

      IIF 82
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 83
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 84
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 85
  • Mr Gordon Obrien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 88
  • Mr Gordon O'brien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 89
    • 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 90
  • Mr Gordon John O'brien
    British born in August 1967

    Resident in United Kingdom

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

      IIF 91
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 92
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 93 IIF 94 IIF 95
    • Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 96
    • Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 97 IIF 98
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 99 IIF 100
    • Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 101
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 102
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 103 IIF 104 IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    TIMEC 1706 LIMITED - 2020-03-17
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    TIMEC 1805 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 54 - director → ME
  • 3
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 26 - director → ME
    2013-10-21 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-10-21 ~ dissolved
    IIF 27 - director → ME
    2013-10-21 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 8 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TIMEC 1812 LIMITED - 2022-07-21
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -25,635 GBP2023-05-31
    Officer
    2022-07-20 ~ now
    IIF 53 - director → ME
  • 9
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ now
    IIF 21 - director → ME
  • 10
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 28 - director → ME
    IIF 12 - director → ME
  • 13
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2006-05-19 ~ now
    IIF 17 - director → ME
    2006-05-19 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 14
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 15
    Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    4,345,607 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 29 - director → ME
  • 16
    Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 17
    TIMEC 1789 LIMITED - 2021-12-23
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102,744 GBP2023-10-31
    Officer
    2021-12-23 ~ now
    IIF 56 - director → ME
  • 18
    TIMEC 1592 LIMITED - 2017-04-08
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 18 - director → ME
  • 19
    TIMEC 1584 LIMITED - 2016-09-28
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    2016-09-27 ~ now
    IIF 64 - director → ME
  • 20
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -136,284 GBP2023-10-31
    Officer
    2021-02-09 ~ now
    IIF 58 - director → ME
  • 21
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ now
    IIF 66 - director → ME
  • 22
    TIMEC 1803 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 23
    C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2014-11-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    Freescale, Dulin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 45 - director → ME
  • 25
    Unit 1b Station Approach, East Boldon, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 26
    Unit 1b Station Approach, East Boldon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 51 - director → ME
  • 27
    TIMEC 1888 LIMITED - 2025-01-07
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    TIMEC 1865 LIMITED - 2024-07-17
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 29
    TIMEC 1780 LIMITED - 2022-10-12
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,973,851 GBP2023-09-30
    Officer
    2022-02-03 ~ now
    IIF 48 - director → ME
  • 30
    TIMEC 1708 LIMITED - 2020-03-17
    Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-03-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 31
    ZERO EMISSIONS LTD - 2013-11-04
    Sunderland Software Centre, Tavistock Place, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    319,973 GBP2023-12-31
    Person with significant control
    2021-04-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MILERANGE LIMITED - 2001-09-05
    Oak House Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    1,802,497 GBP2023-08-31
    Officer
    2001-08-22 ~ now
    IIF 22 - director → ME
    2001-08-22 ~ now
    IIF 34 - secretary → ME
  • 33
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ now
    IIF 65 - director → ME
  • 34
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 23 - director → ME
    IIF 35 - director → ME
  • 35
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    2021-03-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2023-08-31
    Officer
    2021-03-02 ~ now
    IIF 49 - director → ME
  • 37
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ now
    IIF 59 - director → ME
  • 38
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    2021-10-26 ~ now
    IIF 60 - director → ME
  • 39
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-06-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 40
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-06-10 ~ now
    IIF 62 - director → ME
  • 41
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -72,828 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 42
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    307,248 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    TIMEC 1805 LIMITED - 2022-04-29
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Person with significant control
    2022-04-29 ~ 2022-07-20
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-16 ~ 2021-03-02
    IIF 9 - director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ 2021-03-02
    IIF 10 - director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ 2015-08-18
    IIF 44 - director → ME
  • 5
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ 2021-03-02
    IIF 2 - director → ME
    1995-04-07 ~ 1995-04-19
    IIF 32 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2006-05-19 ~ 2021-03-02
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    4,345,607 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2024-07-24
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TIMEC 1789 LIMITED - 2021-12-23
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102,744 GBP2023-10-31
    Person with significant control
    2021-12-23 ~ 2023-10-19
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    2023-10-19 ~ 2025-02-10
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946,974 GBP2023-08-31
    Officer
    2019-08-22 ~ 2021-06-25
    IIF 30 - director → ME
    Person with significant control
    2019-08-22 ~ 2021-06-25
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -136,284 GBP2023-10-31
    Person with significant control
    2021-02-09 ~ 2025-02-10
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    TIMEC 1502 LIMITED - 2015-07-29
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2017-07-05
    IIF 20 - director → ME
  • 12
    TIMEC 1485 LIMITED - 2015-04-02
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 5 - director → ME
    2015-03-03 ~ 2017-07-05
    IIF 19 - director → ME
  • 13
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Person with significant control
    2017-05-25 ~ 2021-06-25
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 14
    TIMEC 1707 LIMITED - 2020-03-17
    O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-12-17
    IIF 13 - director → ME
    Person with significant control
    2020-03-16 ~ 2020-12-17
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 15
    TIMEC 1888 LIMITED - 2025-01-07
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-01-02 ~ 2025-02-10
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 16
    MILERANGE LIMITED - 2001-09-05
    Oak House Durham Road, Birtley, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    1,802,497 GBP2023-08-31
    Officer
    2001-08-22 ~ 2021-03-02
    IIF 3 - director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ 2021-03-02
    IIF 1 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-03-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    2021-03-02 ~ 2021-03-02
    IIF 47 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 19
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2023-08-31
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 20
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Spire View House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Person with significant control
    2021-10-26 ~ 2022-06-09
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 22
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2022-06-10 ~ 2022-06-15
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 23
    220 Park View, Whitley Bay, Tyne And Wear
    Corporate (4 parents)
    Officer
    2002-12-05 ~ 2005-12-06
    IIF 11 - director → ME
© 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.