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 born in August 1967

    Resident in England

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

      IIF 1
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 2
  • 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 7
  • 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 8
  • 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 9
  • O'brien, Michael
    British born in May 1945

    Resident in Ireland

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

      IIF 10
  • 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 11
  • 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 24
  • O'brien, Michael
    Irish born in April 1954

    Resident in Ireland

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

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 32
  • 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 33
  • O'brien, Michael
    British

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

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

      IIF 35
    • Tricor Suite 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
    • Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 42
  • 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 51
    • 301, Orwell Park Grove, Templegate, Dublin 6w, Ireland

      IIF 52 IIF 53
  • O'brien, Michael
    Irish executive

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

      IIF 54
  • 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 55
  • 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
    • Cleadon House, Cleadon Lane, East Boldon, NE36 0AJ, United Kingdom

      IIF 92
  • 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 93
    • Sherwood Business Centre, 616a-618a, Mansfield Road, Nottingham, NG5 2GA, England

      IIF 94 IIF 95
  • 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 96 IIF 97
    • Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 98
  • 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 99
child relation
Offspring entities and appointments
Active 13
  • 1
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,617,989 GBP2017-12-31
    Officer
    2015-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 71 - Secretary → ME
  • 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 6 - Director → ME
  • 6
    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 5 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Tricor Suite, 7th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 20 - Director → ME
    2005-03-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    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 25 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 93 - Has significant influence or controlOE
  • 9
    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 7 - Director → ME
  • 10
    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 92 - Director → ME
  • 11
    18 Stafford Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2023-10-30
    Officer
    ~ now
    IIF 10 - Director → ME
    ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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
    2019-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    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 28 - Director → ME
Ceased 60
  • 1
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 74 - Secretary → ME
  • 2
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-20 ~ 2013-12-31
    IIF 69 - Secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 78 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-27 ~ 2013-12-31
    IIF 85 - Secretary → ME
  • 5
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-02 ~ 2013-12-31
    IIF 64 - Secretary → ME
  • 6
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 73 - Secretary → ME
  • 7
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 90 - Secretary → ME
  • 8
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 67 - Secretary → ME
  • 9
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 89 - Secretary → ME
  • 10
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 87 - Secretary → ME
  • 11
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ 2013-12-31
    IIF 76 - Secretary → ME
  • 12
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 75 - Secretary → ME
  • 13
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-18 ~ 2013-12-31
    IIF 68 - Secretary → ME
  • 14
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 86 - Secretary → ME
  • 15
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-11 ~ 2013-12-31
    IIF 81 - 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
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 77 - Secretary → ME
  • 17
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 79 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-30 ~ 2013-12-31
    IIF 82 - Secretary → ME
  • 19
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 21 offsprings)
    Officer
    2011-09-07 ~ 2011-09-08
    IIF 11 - Director → ME
    2009-12-18 ~ 2013-12-31
    IIF 35 - Secretary → ME
  • 20
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 36 - Secretary → ME
  • 21
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    2008-09-25 ~ 2013-12-18
    IIF 24 - Director → ME
    2008-09-25 ~ 2013-12-31
    IIF 43 - Secretary → ME
  • 22
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2001-12-13 ~ 2013-12-31
    IIF 49 - Secretary → ME
  • 23
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    1995-10-10 ~ 2014-04-30
    IIF 26 - Director → ME
  • 24
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2008-03-20 ~ 2013-12-31
    IIF 48 - Secretary → ME
  • 25
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2002-12-16 ~ 2023-10-18
    IIF 1 - Director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2010-07-20 ~ 2013-12-31
    IIF 57 - Secretary → ME
  • 27
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 80 - Secretary → ME
  • 28
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2009-07-24 ~ 2013-12-31
    IIF 54 - Secretary → ME
  • 29
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 84 - Secretary → ME
  • 30
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-02 ~ 2013-12-31
    IIF 37 - Secretary → ME
  • 31
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 15 - Director → ME
    2011-12-23 ~ 2013-12-31
    IIF 58 - Secretary → ME
  • 32
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2009-06-05 ~ 2013-12-18
    IIF 21 - Director → ME
    2009-06-05 ~ 2013-12-31
    IIF 61 - Secretary → ME
  • 33
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2013-12-18
    IIF 14 - Director → ME
    2012-01-01 ~ 2013-12-31
    IIF 59 - Secretary → ME
  • 34
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 16 - Director → ME
    2004-01-30 ~ 2013-12-31
    IIF 45 - Secretary → ME
  • 35
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2006-07-05 ~ 2006-07-05
    IIF 39 - Director → ME
    2008-06-25 ~ 2013-12-18
    IIF 19 - Director → ME
    2002-05-09 ~ 2013-12-31
    IIF 44 - Secretary → ME
  • 36
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-09-26 ~ 2013-12-18
    IIF 13 - Director → ME
    2012-09-26 ~ 2013-12-31
    IIF 60 - Secretary → ME
  • 37
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-06-25 ~ 2013-12-18
    IIF 18 - Director → ME
    2016-01-01 ~ 2019-08-31
    IIF 23 - Director → ME
    2004-12-01 ~ 2013-12-31
    IIF 46 - Secretary → ME
  • 38
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    1995-04-07 ~ 2021-10-26
    IIF 3 - Director → ME
  • 39
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 88 - Secretary → ME
  • 40
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2009-02-17 ~ 2009-02-18
    IIF 22 - Director → ME
    2009-02-17 ~ 2013-12-31
    IIF 50 - Secretary → ME
  • 41
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-06-25 ~ 2011-11-23
    IIF 17 - Director → ME
    2006-08-10 ~ 2013-12-31
    IIF 63 - Secretary → ME
  • 42
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (8 parents)
    Officer
    2004-01-30 ~ 2013-11-21
    IIF 62 - Secretary → ME
  • 43
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 65 - Secretary → ME
  • 44
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-19 ~ 2021-10-26
    IIF 8 - Director → ME
    Person with significant control
    2021-03-02 ~ 2023-10-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-23 ~ 2021-10-26
    IIF 9 - Director → ME
  • 46
    TIMEC 1789 LIMITED - 2021-12-23
    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
    2023-10-19 ~ 2023-10-19
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 47
    TIMEC 1485 LIMITED - 2015-04-02
    Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-07-28
    IIF 29 - Director → ME
  • 48
    Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    2017-05-25 ~ 2021-11-03
    IIF 33 - Director → ME
  • 49
    PREMIER SITEMIX LTD - 2025-04-25
    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
    2020-07-22 ~ 2021-01-31
    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
    2022-04-28 ~ 2022-10-17
    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
    2022-04-28 ~ 2024-11-20
    IIF 94 - Has significant influence or control OE
  • 50
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 83 - Secretary → ME
  • 51
    LINE SERVICES LIMITED - 2004-12-09
    Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2011-06-22 ~ 2011-06-23
    IIF 12 - Director → ME
    2011-03-14 ~ 2013-12-24
    IIF 56 - Secretary → ME
  • 52
    MILERANGE LIMITED - 2001-09-05
    Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    2001-08-22 ~ 2021-10-26
    IIF 4 - Director → ME
  • 53
    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
    2015-03-03 ~ 2021-10-26
    IIF 32 - Director → ME
  • 54
    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
    2021-03-02 ~ 2021-10-26
    IIF 31 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-10-26
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    2021-03-02 ~ 2021-10-26
    IIF 30 - 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 57
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 53 - Secretary → ME
  • 58
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2009-07-22 ~ 2013-12-31
    IIF 51 - Secretary → ME
  • 59
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-12-31
    IIF 72 - Secretary → ME
  • 60
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-10-28
    IIF 91 - 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.