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, Ashley Joseph

    Related profiles found in government register
  • O'brien, Ashley Joseph
    British ceo born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, England

      IIF 1
    • Vermilion Group, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 2
  • O'brien, Ashley Joseph
    British chief executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England

      IIF 3
  • O'brien, Ashley Joseph
    British chief executive and managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 4
  • O'brien, Ashley Joseph
    British chief executive officer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 5 IIF 6
    • 29th Floor, One Canada Square, Canary Wharf, London, E14 5DY, England

      IIF 7
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 8
    • Lower Ground, Bloomsbury Way, London, WC1A 2SE, England

      IIF 9
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 10 IIF 11
  • O'brien, Ashley Joseph
    British executive producer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • O'brien, Ashley Joseph
    British finance director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 13
  • O'brien, Ashley Joseph
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 114a, Business Design Centre, 52 Upper Street, London, N1 0QH, England

      IIF 14
  • O'brien, Ashley Joseph, Lord
    British chairman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 15
  • O'brien, Ashley
    British ceo born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 16
  • O'brien, Ashley Joseph
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Shrubberies, George Lane, London, E18 1BD, United Kingdom

      IIF 17
  • Mr Ashley O'brien
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 18
  • Lord Ashley Joseph O'brien
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 19
  • Mr Ashley Joseph O'brien
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Surgery, 15a Station Road, Epping, Essex, CM16 4HG, England

      IIF 20
    • 29th Floor, One Canada Square, Canary Wharf, London, E14 5DR, England

      IIF 21
    • 29th Floor, One Canada Square, Canary Wharf, London, E14 5DY, England

      IIF 22
    • 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 23 IIF 24
    • Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, England

      IIF 25
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 26
    • Vermilion Group, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    BORU TRADING LTD - 2013-09-03
    145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 13 - director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 12 - director → ME
  • 3
    Lower Ground, 40 Bloomsbury Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    O'BRIEN & CO. HOLDINGS LTD - 2016-02-02
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 6 - director → ME
  • 5
    ASHLEY JOSEPH LTD - 2015-05-21
    AGILICO LTD - 2015-01-20
    BORU BUSINESS SERVICES LTD - 2014-04-03
    Unit 114a Business Design Centre, 52 Upper Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 14 - director → ME
  • 6
    VERMILION CAREERS LIMITED - 2018-02-09
    VERCAP UK LIMITED - 2017-10-06
    Lower Ground, Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 9 - director → ME
  • 7
    O'BRIEN RECRUITMENT LTD - 2017-01-31
    O'BRIEN RECRUITMENT SOLUTIONS LTD - 2016-05-03
    4385, 09933044: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    VERMILION BUILDING SERVICES LTD - 2017-08-03
    4385, 10572151: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 7 - director → ME
  • 9
    VERMILION INTERNATIONAL RECRUITMENT LIMITED - 2017-08-25
    VERMILION INTERNATIONAL RECRIUTMENT LTD - 2017-08-14
    VERMILION RECRUITMENT LTD - 2017-08-03
    VERMILION RESOURCES LTD - 2017-01-20
    O'BRIEN BUSINESS SOLUTIONS LTD - 2016-10-31
    4385, 09934722: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181,559 GBP2017-03-31
    Officer
    2016-01-04 ~ dissolved
    IIF 4 - director → ME
  • 10
    VERMILION GROUP LTD - 2017-10-06
    VERMILION CONTRACTORS LTD - 2017-01-20
    VERMILION RESOURCES INTERNATIONAL LTD - 2017-01-11
    O'BRIEN CONTRACTOR SOLUTIONS LTD - 2016-11-07
    4385, 09973488: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,500 GBP2016-10-31
    Officer
    2017-01-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England
    Dissolved corporate
    Officer
    2018-10-01 ~ 2020-02-01
    IIF 3 - director → ME
  • 2
    VERMILION CAREERS UK LIMITED - 2018-03-05
    VERMILION GROUP HOLDINGS UK LIMITED - 2018-02-12
    VERMILION TRANSPORT LTD - 2017-08-03
    Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved corporate (2 offsprings)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 8 - director → ME
    2017-04-04 ~ 2019-08-16
    IIF 1 - director → ME
    Person with significant control
    2017-07-01 ~ 2017-08-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2017-08-01 ~ 2019-08-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Dissolved corporate
    Officer
    2019-01-17 ~ 2019-08-16
    IIF 15 - director → ME
    Person with significant control
    2019-01-17 ~ 2019-08-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    VERMILION CAREERS LIMITED - 2018-02-09
    VERCAP UK LIMITED - 2017-10-06
    Lower Ground, Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-10 ~ 2017-09-01
    IIF 2 - director → ME
  • 5
    O'BRIEN RECRUITMENT LTD - 2017-01-31
    O'BRIEN RECRUITMENT SOLUTIONS LTD - 2016-05-03
    4385, 09933044: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-01 ~ 2017-08-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    VERMILION BUILDING SERVICES LTD - 2017-08-03
    4385, 10572151: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-19 ~ 2017-01-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    VERMILION INTERNATIONAL RECRUITMENT LIMITED - 2017-08-25
    VERMILION INTERNATIONAL RECRIUTMENT LTD - 2017-08-14
    VERMILION RECRUITMENT LTD - 2017-08-03
    VERMILION RESOURCES LTD - 2017-01-20
    O'BRIEN BUSINESS SOLUTIONS LTD - 2016-10-31
    4385, 09934722: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181,559 GBP2017-03-31
    Person with significant control
    2016-11-01 ~ 2017-01-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    VERMILION GROUP LTD - 2017-10-06
    VERMILION CONTRACTORS LTD - 2017-01-20
    VERMILION RESOURCES INTERNATIONAL LTD - 2017-01-11
    O'BRIEN CONTRACTOR SOLUTIONS LTD - 2016-11-07
    4385, 09973488: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,500 GBP2016-10-31
    Officer
    2016-01-27 ~ 2016-11-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-09-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    HOT PINK MEDIA LIMITED - 2011-03-16
    Unit B5-b6 Eurolink Bus. Centre, 49 Effra Road, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-09 ~ 2011-02-09
    IIF 17 - 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.