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, Neil Christopher

    Related profiles found in government register
  • O'brien, Neil Christopher
    British accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 9
  • O'brien, Neil Christopher
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 (a) The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 93
  • O'brien, Neil Christopher
    British non-executive director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 94
  • O'brien, Neil Christopher
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, Uk

      IIF 95 IIF 96 IIF 97
  • O'brien, Neil Christopher
    British chartered accountant born in January 1963

    Registered addresses and corresponding companies
    • Alexandra House, 11 St Catherine Drive Hartford, Northwich, Cheshire, CW8 2FE

      IIF 98 IIF 99 IIF 100
  • O'brien, Neil Christopher
    British director born in January 1963

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher
    British accountant

    Registered addresses and corresponding companies
    • 7a The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 107 IIF 108 IIF 109
    • Alexandra House, 11 St Catherine Drive Hartford, Northwich, Cheshire, CW8 2FE

      IIF 110
  • O'brien, Neil Christopher
    British company director

    Registered addresses and corresponding companies
    • 7a The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 111
  • O'brien, Neil Christopher
    British director

    Registered addresses and corresponding companies
  • O'brien, Neil Christopher

    Registered addresses and corresponding companies
    • 7 (a) The Crescent, Hartford, Cheshire, CW8 1QS

      IIF 141
  • Mr Neil Christopher O'brien
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Greysfield House, Ferma Lane, Great Barrow, Chester, Cheshire, CH3 7HU, England

      IIF 142
child relation
Offspring entities and appointments
Active 3
  • 1
    INVINITY ENERGY SYSTEMS LIMITED - 2025-01-03
    INVINITY ENERGY GROUP SERVICES LIMITED - 2024-09-16
    Office 207, New Broad Street House, 35 New Broad Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2025-01-03 ~ now
    IIF 63 - director → ME
  • 2
    Apartment 2 Greysfield House Ferma Lane, Great Barrow, Chester, Cheshire, England
    Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Uk Hire Group Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,768 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-09 ~ now
    IIF 23 - director → ME
Ceased 101
  • 1
    24 Birch Street, Wolverhampton
    Corporate
    Officer
    2001-03-02 ~ 2001-11-27
    IIF 101 - director → ME
  • 2
    FARMATIC BIOTECH ENERGY UK LIMITED - 2004-04-15
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 65 - director → ME
  • 3
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC - 2000-10-02
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 66 - director → ME
  • 4
    COALGAS (UK) LIMITED - 2000-10-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 67 - director → ME
  • 5
    ALKANE PRO2 SERVICES LIMITED - 2015-05-01
    ALKANE SERVICES LIMITED - 2013-03-26
    PRO2 SERVICES LIMITED - 2008-04-20
    FARLEY (ENERGY) ENGINEERING LIMITED - 2005-03-21
    FARLEY ENERGY LIMITED - 2004-08-26
    C/o Frp Advisory Services Limited 4h Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 69 - director → ME
  • 6
    ALLEN-FIELDMAN CONTRACTS LIMITED - 1987-10-29
    LAKEGRAPH LIMITED - 1982-06-17
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 57 - director → ME
    1999-07-11 ~ 2006-03-31
    IIF 127 - secretary → ME
  • 7
    SNAZZYLODGE LIMITED - 1978-12-31
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 42 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 126 - secretary → ME
  • 8
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    1999-06-11 ~ 2008-05-31
    IIF 45 - director → ME
    1999-06-11 ~ 2006-03-31
    IIF 134 - secretary → ME
  • 9
    RYAN BUILD LIMITED - 1998-07-23
    DAINTON DWYER (INGLEWHITE) LIMITED - 1995-06-28
    305 Gray's Inn Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-03-02 ~ 2001-06-08
    IIF 104 - director → ME
    2001-03-02 ~ 2001-06-08
    IIF 140 - secretary → ME
  • 10
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    305 Gray's Inn Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2001-06-08
    IIF 102 - director → ME
  • 11
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 83 - director → ME
  • 12
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    Laurel House, 173 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    1998-03-17 ~ 1999-06-14
    IIF 98 - director → ME
  • 13
    ESD PARTNERS LIMITED - 2011-06-08
    OVERWAY DEVELOPMENTS LIMITED - 2000-08-03
    128 City Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2025-03-01
    IIF 59 - director → ME
  • 14
    CLADPARK LIMITED - 1994-08-23
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 47 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 132 - secretary → ME
  • 15
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 70 - director → ME
  • 16
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 26 - director → ME
  • 17
    IMMINGHAM POWER LIMITED - 2013-05-09
    Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Corporate (4 parents)
    Officer
    2014-07-21 ~ 2015-11-06
    IIF 97 - director → ME
  • 18
    MOTHERWELL BRIDGE PLANT LIMITED - 1985-08-23
    13 Queen's Road, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 48 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 137 - secretary → ME
  • 19
    WEST GEORGE STREET (253) LIMITED - 1984-11-16
    13 Queen's Road, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 36 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 128 - secretary → ME
  • 20
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 73 - director → ME
  • 21
    C/o Alkane Energy Plc Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 25 - director → ME
  • 22
    EGDON RESOURCES PLC - 2023-10-18
    NEW EGDON PLC - 2008-01-15
    Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2014-06-26 ~ 2016-01-04
    IIF 9 - director → ME
  • 23
    INHOCO 2450 LIMITED - 2002-01-09
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2001-12-27 ~ 2008-05-31
    IIF 51 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 115 - secretary → ME
  • 24
    ALLENBUILD (WEST MIDLANDS) LIMITED - 2014-11-11
    ALLEN BUILDING (WEST MIDLANDS) LTD - 1998-03-30
    ALLEN CONSTRUCTION (WEST MIDLANDS) LIMITED - 1997-08-18
    REGIONBRIDGE LIMITED - 1997-08-08
    Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2001-03-02 ~ 2001-06-08
    IIF 103 - director → ME
  • 25
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 79 - director → ME
  • 26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (6 parents, 25 offsprings)
    Officer
    2020-12-19 ~ 2023-08-30
    IIF 18 - director → ME
  • 27
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Officer
    2019-09-09 ~ 2023-08-30
    IIF 74 - director → ME
  • 28
    ATHOLHURST LIMITED - 1987-03-06
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 3 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 124 - secretary → ME
  • 29
    ILKESTONE POWER LIMITED - 2015-12-02
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 89 - director → ME
  • 30
    REDT ENERGY (UK) LIMITED - 2020-07-02
    RENEWABLE ENERGY DYNAMICS TECHNOLOGY UK LIMITED - 2017-08-21
    Office 207, New Broad Street House, 35 New Broad Street, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2019-12-05 ~ 2025-03-01
    IIF 60 - director → ME
  • 31
    INVINITY ENERGY SYSTEMS LIMITED - 2024-09-16
    CAMCO SERVICES UK LIMITED - 2024-06-20
    124-128 City Road, London
    Corporate (3 parents)
    Officer
    2019-12-05 ~ 2025-03-01
    IIF 61 - director → ME
  • 32
    FIRST ENERGY (REDDITCH) LIMITED - 2008-04-24
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents)
    Officer
    2014-07-21 ~ 2015-11-06
    IIF 96 - director → ME
  • 33
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED - 2022-06-24
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2019-05-17 ~ 2023-08-30
    IIF 94 - director → ME
  • 34
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 76 - director → ME
  • 35
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 80 - director → ME
  • 36
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-10-25 ~ 2021-12-16
    IIF 21 - director → ME
  • 37
    MERCIA POWER RESPONSE (OLD DONCASTER ROAD) LIMITED - 2022-04-26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-10-25 ~ 2021-12-16
    IIF 15 - director → ME
  • 38
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 90 - director → ME
  • 39
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 72 - director → ME
  • 40
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-10-25 ~ 2021-12-16
    IIF 20 - director → ME
  • 41
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 78 - director → ME
  • 42
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-04-28 ~ 2021-12-16
    IIF 14 - director → ME
  • 43
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 91 - director → ME
  • 44
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2020-01-09 ~ 2021-12-16
    IIF 16 - director → ME
  • 45
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-21 ~ 2021-12-16
    IIF 17 - director → ME
  • 46
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 85 - director → ME
  • 47
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-04 ~ 2021-12-16
    IIF 13 - director → ME
  • 48
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 87 - director → ME
  • 49
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 88 - director → ME
  • 50
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 82 - director → ME
  • 51
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 92 - director → ME
  • 52
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-04-29 ~ 2021-12-16
    IIF 19 - director → ME
  • 53
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 86 - director → ME
  • 54
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-10-25 ~ 2021-12-16
    IIF 22 - director → ME
  • 55
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 81 - director → ME
  • 56
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 84 - director → ME
  • 57
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    2016-11-07 ~ 2023-08-30
    IIF 71 - director → ME
  • 58
    COALGAS UK LIMITED - 2011-09-22
    ALKANE ENERGY UK LIMITED - 2000-10-27
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 68 - director → ME
  • 59
    J.E.PARRY(ROSSETT)LIMITED - 1991-04-11
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-03-17 ~ 1999-06-14
    IIF 99 - director → ME
  • 60
    INHOCO 2153 LIMITED - 2000-10-26
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2003-09-26 ~ 2008-05-31
    IIF 32 - director → ME
    2000-10-30 ~ 2006-03-31
    IIF 105 - secretary → ME
  • 61
    INHOCO 2140 LIMITED - 2000-10-16
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2003-09-26 ~ 2008-05-31
    IIF 41 - director → ME
    2000-10-17 ~ 2006-03-31
    IIF 106 - secretary → ME
  • 62
    E-FUEL TECHNOLOGY LIMITED - 2005-05-12
    128 City Road, London
    Corporate (4 parents)
    Officer
    2019-12-05 ~ 2025-03-01
    IIF 64 - director → ME
  • 63
    REDT ENERGY LIMITED - 2017-08-11
    CAMCO VENTURES LIMITED - 2015-10-30
    ESD VENTURES LIMITED - 2007-10-09
    128 City Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2025-03-01
    IIF 62 - director → ME
  • 64
    GREENPARK ENERGY LIMITED - 2012-05-10
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-04-26 ~ 2015-11-06
    IIF 27 - director → ME
  • 65
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 75 - director → ME
  • 66
    HAMS HALL POWER LIMITED - 2011-08-10
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents)
    Officer
    2014-07-21 ~ 2015-11-06
    IIF 95 - director → ME
  • 67
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents)
    Officer
    2011-05-23 ~ 2015-11-06
    IIF 28 - director → ME
  • 68
    PINCO 1867 LIMITED - 2003-01-09
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2003-01-09 ~ 2008-05-31
    IIF 54 - director → ME
    2003-01-09 ~ 2006-03-31
    IIF 123 - secretary → ME
  • 69
    SPEEDY RAIL SERVICES LIMITED - 2007-12-18
    PIMCO 2716 LIMITED - 2007-12-13
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2007-12-13 ~ 2008-05-31
    IIF 38 - director → ME
  • 70
    SPEEDY HIRE (NORTHERN IRELAND) LIMITED - 2008-07-03
    Unit 2 Duncrue Pass, Duncrue Road, Belfast, Antrim, United Kingdom
    Corporate (5 parents)
    Officer
    2003-10-03 ~ 2008-05-31
    IIF 93 - director → ME
    2003-10-03 ~ 2006-01-31
    IIF 141 - secretary → ME
  • 71
    SPEEDY HIRE CENTRES (NORTHERN) LTD - 2017-11-07
    SPEEDY HIRE CENTRES LTD. - 1995-03-22
    SPEEDY PLANT HIRE LIMITED - 1989-09-22
    LIVESEY HIRE LIMITED - 1983-06-10
    WILLIAM LIVESEY & SONS(WIGAN),LIMITED - 1979-12-31
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 7 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 130 - secretary → ME
  • 72
    PIMCO 2276 LIMITED - 2005-04-08
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2005-04-04 ~ 2008-05-31
    IIF 46 - director → ME
    2005-04-04 ~ 2006-03-31
    IIF 117 - secretary → ME
  • 73
    PIMCO 2277 LIMITED - 2005-04-12
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2005-04-04 ~ 2008-05-31
    IIF 30 - director → ME
    2005-04-04 ~ 2006-03-31
    IIF 125 - secretary → ME
  • 74
    SPEEDY HIRE CENTRES LIMITED - 2007-08-01
    SPEEDY HIRE CENTRES (MIDLANDS) LTD. - 2007-06-28
    SUSSEX EQUIPMENT HIRE (HORSHAM) LIMITED - 1996-09-16
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 55 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 120 - secretary → ME
  • 75
    SPEEDY HIRE (UK) LIMITED - 2017-11-07
    SPEEDY HIRE LIMITED - 2001-09-03
    INHOCO 2141 LIMITED - 2000-12-01
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2001-01-12 ~ 2008-05-31
    IIF 35 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 133 - secretary → ME
  • 76
    SPEEDY INDUSTRIAL SERVICES LIMITED - 2017-11-07
    PIMCO 2693 LIMITED - 2007-12-14
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2007-12-13 ~ 2008-05-31
    IIF 50 - director → ME
  • 77
    SPEEDY RAIL SERVICES LIMITED - 2017-11-07
    PIMCO 2717 LIMITED - 2007-12-18
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2007-12-19 ~ 2008-05-31
    IIF 34 - director → ME
  • 78
    PIMCO 2629 LIMITED - 2007-08-01
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2007-05-03 ~ 2008-05-31
    IIF 2 - director → ME
  • 79
    SUSSEX EQUIPMENT HIRE LIMITED - 1997-04-01
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 56 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 122 - secretary → ME
  • 80
    ALLEN PLC - 2001-09-03
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (9 parents, 40 offsprings)
    Officer
    1999-06-11 ~ 2008-05-31
    IIF 52 - director → ME
    1999-06-11 ~ 2001-08-23
    IIF 110 - secretary → ME
  • 81
    LINNELLS NUMBER SEVENTY LIMITED - 2002-07-08
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2002-08-08 ~ 2008-05-31
    IIF 1 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 109 - secretary → ME
  • 82
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 37 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 138 - secretary → ME
  • 83
    LCH GENERATORS LIMITED - 2006-06-23
    L. C. H. DIESELS LIMITED - 1989-06-01
    13 Queen's Road, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2006-05-12 ~ 2008-05-31
    IIF 43 - director → ME
    2006-05-12 ~ 2006-05-12
    IIF 119 - secretary → ME
  • 84
    LIFTING GEAR HIRE LIMITED - 2006-11-09
    MARPLACE (NUMBER 655) LIMITED - 2005-07-05
    The Chase, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2006-10-27 ~ 2008-05-31
    IIF 4 - director → ME
  • 85
    PINCO 1817 LIMITED - 2002-09-23
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2002-09-23 ~ 2008-05-31
    IIF 49 - director → ME
    2002-09-23 ~ 2006-03-31
    IIF 112 - secretary → ME
  • 86
    LIFTING GEAR HIRE LIMITED - 2016-08-26
    SPEEDY MANAGED SERVICES LIMITED - 2007-08-16
    PIMCO 2355 LIMITED - 2005-10-05
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2005-09-28 ~ 2008-05-31
    IIF 44 - director → ME
    2005-09-28 ~ 2006-03-31
    IIF 113 - secretary → ME
  • 87
    RYAN PLANT LTD - 1996-01-08
    TRENCHERFIELD DEVELOPMENTS LIMITED - 1994-09-15
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 31 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 135 - secretary → ME
  • 88
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 10 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 118 - secretary → ME
  • 89
    TOILET HIRE UK LIMTED - 2005-03-17
    PINCO 1890 LIMITED - 2003-05-07
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2003-02-14 ~ 2008-05-31
    IIF 39 - director → ME
    2003-02-14 ~ 2006-03-31
    IIF 129 - secretary → ME
  • 90
    SPEEDY HIRE CENTRES (WESTERN) LIMITED - 2017-11-07
    SPEED 8356 LIMITED - 2000-08-07
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2000-07-27 ~ 2008-05-31
    IIF 33 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 114 - secretary → ME
  • 91
    GW 1147 LIMITED - 2007-01-18
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2006-04-01 ~ 2008-05-31
    IIF 12 - director → ME
  • 92
    SPEEDY HIRE (SCOTLAND) LIMITED - 2017-11-07
    PINCO 1818 LIMITED - 2002-09-23
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2002-09-23 ~ 2008-05-31
    IIF 6 - director → ME
    2002-09-23 ~ 2006-03-31
    IIF 107 - secretary → ME
  • 93
    BESKAB LIMITED - 1995-12-13
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 53 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 116 - secretary → ME
  • 94
    SPEEDY CENTRAL SERVICES LIMITED - 2005-04-21
    ALLEN GROUP SERVICES LIMITED - 2001-10-31
    SUITBASIC LIMITED - 1990-04-10
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    1999-06-11 ~ 2008-05-31
    IIF 5 - director → ME
    1999-06-11 ~ 2006-03-31
    IIF 108 - secretary → ME
  • 95
    INHOCO 1018 LIMITED - 2000-01-05
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 40 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 121 - secretary → ME
  • 96
    GW 3124 LIMITED - 2002-04-05
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2002-04-05 ~ 2008-05-31
    IIF 8 - director → ME
    2002-04-05 ~ 2006-03-31
    IIF 111 - secretary → ME
  • 97
    INHOCO 542 LIMITED - 1996-09-13
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 29 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 136 - secretary → ME
  • 98
    PINCO 2100 LIMITED - 2004-03-22
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2004-03-17 ~ 2008-05-31
    IIF 58 - director → ME
    2004-03-17 ~ 2006-03-31
    IIF 131 - secretary → ME
  • 99
    TIDY HIRE SERVICES LIMITED - 1989-05-02
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 11 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 139 - secretary → ME
  • 100
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 77 - director → ME
  • 101
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    1998-03-17 ~ 1999-06-14
    IIF 100 - 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.