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, Michael

    Related profiles found in government register
  • O'brien, Michael
    Irish co director born in October 1952

    Resident in Ireland

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

      IIF 1
  • O'brien, Michael
    Irish company director born in October 1952

    Resident in Ireland

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

      IIF 2
  • O'brien, Michael
    Irish born in May 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • 301, Orwell Park Grove, Templeogue, Dublin, Dublin, 6W, Ireland

      IIF 3
  • 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
    • 301, Orwell Park Grove, Templogue, Dublin, Ireland

      IIF 16
  • O'brien, Michael
    Irish born in April 1954

    Resident in Ireland

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

      IIF 17
  • O'brien, Michael
    British born in May 1945

    Resident in Ireland

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

      IIF 18
  • O Brien, Michael
    Irish company secretary born in May 1951

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

      IIF 19
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in England

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

      IIF 20
  • O'brien, Michael
    British director born in August 1967

    Resident in England

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

      IIF 21
  • Obrien, Michael
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cleadon House, Front Street Cleadon, Sunderland, SR6 7PG

      IIF 22
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 23
  • 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
    • Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 28
  • O'brien, Michael
    Irish

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

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

      IIF 37
    • 301, Orwell Park Grove, Templegate, Dublin 6w, Ireland

      IIF 38 IIF 39
  • O'brien, Michael
    Irish executive

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

      IIF 40
  • O'brien, Michael
    British

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

      IIF 41
    • 58, Coinagehall Street, Helston, Cornwall, TR13 8EL

      IIF 42
    • Tricor Suite 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 43 IIF 44
  • O'brien, Michael

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

    Resident in United Kingdom

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

      IIF 81
  • O'brien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 84
  • O'brien, Michael
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 85
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in Ireland

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

      IIF 86
    • Sherwood Business Centre, 616a-618a, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 87 IIF 88
  • Obrien, Michael
    British demolition controller born in August 1967

    Resident in United Kingdom

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

      IIF 89
  • Michael O'brien
    British born in May 1945

    Resident in Ireland

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

      IIF 90
  • Mr Michael Obrien
    British born in August 1967

    Resident in England

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

      IIF 91
  • Mr Michael O'brien
    British born in August 1967

    Resident in England

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

      IIF 92 IIF 93
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 94
  • Michael, O'brien
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 95
  • Mr Michael O'brien
    Irish born in April 1954

    Resident in United Kingdom

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

      IIF 96
  • Mr Michael O'brien
    British born in August 1967

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 99
child relation
Offspring entities and appointments 73
  • 1
    AFFINITY FIRST LIMITED
    09876948
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    2015-11-18 ~ dissolved
    IIF 2 - Director → ME
  • 2
    AIRVOLUTION ENERGY (AGNEY FARM) LIMITED
    08061913
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 63 - Secretary → ME
  • 3
    AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED
    08221530
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-20 ~ 2013-12-31
    IIF 58 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (BLAENDUAD) LIMITED
    08248515
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 67 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - now
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED
    - 2014-05-21 08792884
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-27 ~ 2013-12-31
    IIF 74 - Secretary → ME
  • 6
    AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED
    08468027
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-04-02 ~ 2013-12-31
    IIF 53 - Secretary → ME
  • 7
    AIRVOLUTION ENERGY (CROSSRIG) LIMITED
    08061853
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    AIRVOLUTION ENERGY (DEMMING) LIMITED
    08061739
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 62 - Secretary → ME
  • 9
    AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED
    08248734
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 79 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED
    08061841
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 56 - Secretary → ME
  • 11
    AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED
    - now 08221287
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED
    - 2012-10-11 08221287
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 78 - Secretary → ME
  • 12
    AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED
    08249180
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 76 - Secretary → ME
  • 13
    AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED
    08221283
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (9 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 65 - Secretary → ME
  • 14
    AIRVOLUTION ENERGY (PARK FARM) LIMITED
    08061804
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 64 - Secretary → ME
  • 15
    AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED
    08573793
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-18 ~ 2013-12-31
    IIF 57 - Secretary → ME
  • 16
    AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED
    08062009
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 75 - Secretary → ME
  • 17
    AIRVOLUTION ENERGY (SCOTTOW) LIMITED
    08248725
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 70 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - now
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED
    - 2014-05-06 08061794 09888954
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED
    - 2012-10-11 08061794
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 66 - Secretary → ME
  • 19
    AIRVOLUTION ENERGY (THORPE) LIMITED
    08062220
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED
    - now 08669058
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED
    - 2013-11-25 08669058
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 68 - Secretary → ME
  • 21
    AIRVOLUTION ENERGY (WATSONHEAD) LIMITED
    08062393
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    AIRVOLUTION ENERGY (WILTON) LIMITED
    - now 08669056
    AIRVOLUTION ENERGY (YEARBY) LIMITED
    - 2013-11-25 08669056
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 71 - Secretary → ME
  • 23
    AIRVOLUTION ENERGY LIMITED
    - now 07070240
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (13 parents, 25 offsprings)
    Officer
    2011-09-07 ~ 2011-09-08
    IIF 3 - Director → ME
    2009-12-18 ~ 2013-12-31
    IIF 42 - Secretary → ME
  • 24
    CAMBRIAN RENEWABLE ENERGY LIMITED
    04803358
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (48 parents)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 43 - Secretary → ME
  • 25
    CARRINGTON POWER LIMITED
    - now 04706728
    BRIDESTONES DEVELOPMENTS LIMITED
    - 2009-02-26 04706728
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (47 parents)
    Officer
    2008-09-25 ~ 2013-12-18
    IIF 16 - Director → ME
    2008-09-25 ~ 2013-12-31
    IIF 29 - Secretary → ME
  • 26
    COOLKEERAGH ESB LIMITED
    - now NI042138
    SARCON (NO. 116) LIMITED
    - 2002-01-31 NI042138
    2 Electra Road, Maydown, Londonderry
    Active Corporate (49 parents)
    Officer
    2001-12-13 ~ 2013-12-31
    IIF 35 - Secretary → ME
  • 27
    CORNMARKET INSURANCE SERVICES LIMITED - now
    ADELAIDE INSURANCE SERVICES LIMITED
    - 2014-10-16 NI030039
    RATHDON LIMITED
    - 2000-05-23 NI030039
    1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Active Corporate (17 parents)
    Officer
    1995-10-10 ~ 2014-04-30
    IIF 1 - Director → ME
  • 28
    CROCKAGARRAN WIND FARM LTD
    NI065453
    2 Electra Road, Maydown, Londonderry
    Active Corporate (42 parents)
    Officer
    2008-03-20 ~ 2013-12-31
    IIF 34 - Secretary → ME
  • 29
    CROSSCO (707) LIMITED
    04549652 05887286, 07827708, 04096606... (more)
    O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 30
    CROSSCO (708) LIMITED
    04549694 05887286, 07827708, 04096606... (more)
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2002-12-16 ~ 2023-10-18
    IIF 22 - Director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CROSSCO (709) LIMITED
    04549656 05887286, 07827708, 04096606... (more)
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2002-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    CURRYFREE WIND FARM LIMITED
    - now NI068191
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Active Corporate (42 parents)
    Officer
    2010-07-20 ~ 2013-12-31
    IIF 46 - Secretary → ME
  • 33
    DAINTREE WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (M1J18) LIMITED
    - 2015-02-25 07775855
    AIRVOLUTION ENERGY (DIRFT) LIMITED
    - 2012-10-11 07775855
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (22 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 69 - Secretary → ME
  • 34
    DEVON WIND POWER LIMITED
    - now 03536976
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (41 parents)
    Officer
    2009-07-24 ~ 2013-12-31
    IIF 40 - Secretary → ME
  • 35
    EAST YOULSTONE WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED
    - 2015-05-19 07775847
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 73 - Secretary → ME
  • 36
    ECO2 CAMBRIAN LIMITED
    - now 05504383
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 44 - Secretary → ME
  • 37
    ELECTRIC IRELAND LIMITED
    07481435
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (11 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 7 - Director → ME
    2011-12-23 ~ 2013-12-31
    IIF 47 - Secretary → ME
  • 38
    ESB ASSET DEVELOPMENT UK LIMITED
    - now 06925667
    ESB WIND DEVELOPMENT UK LIMITED
    - 2013-02-15 06925667
    Fora, 16-19 Eastcastle, London, England
    Active Corporate (31 parents, 18 offsprings)
    Officer
    2009-06-05 ~ 2013-12-18
    IIF 13 - Director → ME
    2009-06-05 ~ 2013-12-31
    IIF 50 - Secretary → ME
  • 39
    ESB ELECTRIC IRELAND LIMITED
    07481410
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 6 - Director → ME
    2012-01-01 ~ 2013-12-31
    IIF 48 - Secretary → ME
  • 40
    ESB GROUP (UK) LIMITED - now
    MARCHWOOD POWER DEVELOPMENT LIMITED
    - 2016-08-15 04182868
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 8 - Director → ME
    2004-01-30 ~ 2013-12-31
    IIF 31 - Secretary → ME
  • 41
    ESBI ENGINEERING (UK) LIMITED
    02346496
    Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate (20 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 12 - Director → ME
    2005-03-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 42
    ESBII UK LIMITED
    - now 04048938
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (36 parents, 22 offsprings)
    Officer
    2006-07-05 ~ 2006-07-05
    IIF 19 - Director → ME
    2008-06-25 ~ 2013-12-18
    IIF 11 - Director → ME
    2002-05-09 ~ 2013-12-31
    IIF 30 - Secretary → ME
  • 43
    ESBNI LIMITED
    NI603561
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2012-09-26 ~ 2013-12-18
    IIF 5 - Director → ME
    2012-09-26 ~ 2013-12-31
    IIF 49 - Secretary → ME
  • 44
    FACILITY MANAGEMENT UK LIMITED
    - now 04048782
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (44 parents)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 10 - Director → ME
    2016-01-01 ~ 2019-08-31
    IIF 15 - Director → ME
    2004-12-01 ~ 2013-12-31
    IIF 32 - Secretary → ME
  • 45
    G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
    03016374
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ 2021-10-26
    IIF 24 - Director → ME
  • 46
    GARLENICK WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (GARLENICK) LIMITED
    - 2015-01-29 07775824 08432802
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 77 - Secretary → ME
  • 47
    HUNTER'S HILL WIND FARM LIMITED
    - now NI067362
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (41 parents)
    Officer
    2009-02-17 ~ 2009-02-18
    IIF 14 - Director → ME
    2009-02-17 ~ 2013-12-31
    IIF 36 - Secretary → ME
  • 48
    KNOTTINGLEY POWER LIMITED
    - now 05902446
    CENTRUM POWER LTD
    - 2011-07-22 05902446
    PORT TALBOT POWER LTD
    - 2009-09-09 05902446
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (26 parents)
    Officer
    2008-06-25 ~ 2011-11-23
    IIF 9 - Director → ME
    2006-08-10 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 49
    MARCHWOOD POWER LIMITED
    04229146
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (56 parents)
    Officer
    2004-01-30 ~ 2013-11-21
    IIF 51 - Secretary → ME
  • 50
    MASCEM GROUP LTD
    15248230
    680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,056 GBP2025-04-30
    Officer
    2023-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 86 - Has significant influence or control OE
  • 51
    MAX WASTE RECYCLING LIMITED
    - now 08348103
    08348103 LIMITED
    - 2014-10-09 08348103
    MAX RECYCLING LIMITED
    - 2014-09-25 08348103
    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
  • 52
    MOSSMORRAN WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED
    - 2016-07-22 SC407608
    13 Queens Road, Aberdeen, Uk
    Active Corporate (22 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 54 - Secretary → ME
  • 53
    NATIONWIDE DEMOLITION & DISMANTLING LIMITED
    - now 05823480
    SYCAMORE DEMOLITION SERVICES LIMITED
    - 2006-06-28 05823480
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-19 ~ 2021-10-26
    IIF 20 - Director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    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
  • 54
    O'BRIEN AGGREGATE LIMITED
    10688344
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ 2021-10-26
    IIF 21 - Director → ME
  • 55
    O'BRIEN ARCHITECTURAL SALVAGE LIMITED
    10687485 12334415
    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 95 - Director → ME
  • 56
    O'BRIEN BROTHERS (TAVERNS) LIMITED
    SC063308
    18 Stafford Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    ~ now
    IIF 18 - Director → ME
    ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    O'BRIEN CONTAINER STORAGE LIMITED
    - now 13655781 12967911
    TIMEC 1789 LIMITED - 2021-12-23
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Person with significant control
    2023-10-19 ~ 2023-10-19
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    O'BRIEN SPECIALIST CRANE SERVICES LIMITED
    12169580
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,525,975 GBP2024-08-31
    Officer
    2019-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 59
    O'BRIEN WASTE RECYCLING SOLUTIONS LTD
    - now 09362987 07939746
    TIMEC 1485 LIMITED
    - 2015-04-02 09362987 07942828, 08678083, 09244530... (more)
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (14 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 81 - Director → ME
  • 60
    OAK HOUSE ESTATES LIMITED
    10789684
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ 2021-11-03
    IIF 85 - Director → ME
  • 61
    OB PLANT LTD - now
    PREMIER SITEMIX LTD
    - 2025-04-25 10133184
    Sherwood Business Centre 616a-618a, Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -285,107 GBP2024-04-30
    Person with significant control
    2020-07-22 ~ 2021-01-31
    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
    2022-04-28 ~ 2024-11-20
    IIF 87 - Has significant influence or control OE
    2022-04-28 ~ 2022-10-17
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    POTATO POT WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (POTATO POT) LIMITED
    - 2016-11-18 08061723
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (20 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 72 - Secretary → ME
  • 63
    POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
    - now NI034635
    LINE SERVICES LIMITED - 2004-12-09
    Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Officer
    2011-06-22 ~ 2011-06-23
    IIF 4 - Director → ME
    2011-03-14 ~ 2013-12-24
    IIF 45 - Secretary → ME
  • 64
    SYCAMORE PROPERTY DEVELOPMENTS LIMITED
    - now 04263052
    MILERANGE LIMITED
    - 2001-09-05 04263052
    Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    2001-08-22 ~ 2021-10-26
    IIF 25 - Director → ME
  • 65
    TIMEC 1484 LIMITED
    09362562 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    2015-03-03 ~ 2021-10-26
    IIF 84 - Director → ME
  • 66
    TIMEC 1485 LIMITED
    - now 07939746 07942828, 08678083, 09244530... (more)
    OBRIEN WASTE RECYCLING SOLUTIONS LTD
    - 2015-04-02 07939746 09362987
    Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 89 - Director → ME
  • 67
    TIMEC 1741 LIMITED
    13049591 07942828, 08678083, 09244530... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 83 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TIMEC 1742 LIMITED
    13199771 07942828, 08678083, 09244530... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 82 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED
    - now 05654029 06310696
    H.J.BANKS (RENEWABLE ENERGY) LIMITED
    - 2009-08-12 05654029 06762933, 06575533
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 38 - Secretary → ME
  • 70
    WEST DURHAM WIND FARM (HOLDINGS) LIMITED
    - now 06310696 05654029
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 39 - Secretary → ME
  • 71
    WEST DURHAM WINDFARM LIMITED
    - now 03658399
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (42 parents)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 37 - Secretary → ME
  • 72
    WYTHEGILL WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED
    - 2016-07-15 07775827
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 61 - Secretary → ME
  • 73
    YSGELLOG WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED
    - 2013-12-19 07775816
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (20 parents)
    Officer
    2012-06-15 ~ 2013-10-28
    IIF 80 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.