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

Mr Gordon John O'brien

    Related profiles found in government register
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 4
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 5 IIF 6
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 7 IIF 8
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 9
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 10
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in United Kingdom

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

      IIF 16
  • Mr Gordon John O'brien
    British born in August 1967

    Resident in United Kingdom

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

      IIF 17
  • Mr Gordon O'brien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 18
    • icon of address 149, Side Cliff Road, Sunderland, Tyne And Wear, SR6 9NE

      IIF 19
  • Mr Gordon John O'brien
    British born in November 1962

    Resident in England

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

      IIF 20
    • icon of address Oak House, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 21 IIF 22
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 26
    • icon of address C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

      IIF 27
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 28 IIF 29
    • icon of address 6, Baker Square, Town End Farm, Sunderland, Tyne And Wear, SR5 4HD, United Kingdom

      IIF 30
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 31
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 32
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 33
  • Mr Gordon Obrien
    British born in May 1937

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 36
  • Mr Gordon John Obrien
    British born in November 1962

    Resident in England

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

      IIF 37
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 38
  • Obrien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 39
  • Obrien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 40
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, NE36 0AJ, United Kingdom

      IIF 45
    • icon of address Unit 1b, Station Approach, East Boldon, NE36 0AB, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 1b, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 51 IIF 52
    • icon of address Spire View House, Ferryboat Lane, Sunderland, SR5 3JN, England

      IIF 53 IIF 54 IIF 55
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, England

      IIF 56
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN, United Kingdom

      IIF 57 IIF 58 IIF 59
  • O'brien, Gordon John
    British demolition controller born in November 1962

    Resident in United Kingdom

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

      IIF 60
    • icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, England

      IIF 61
  • O'brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 62
  • O,brien, Gordon John
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 63
  • Obrien, Gordon
    British demolition manager born in November 1962

    Resident in United Kingdom

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

      IIF 64
  • Mr Gordon O'brien
    British born in May 1937

    Resident in England

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

      IIF 65
    • icon of address Oakhouse, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TB, England

      IIF 66
    • icon of address Obrien Demolition, Durham Road, Birtley, Chester Le Street, DH3 2TB, England

      IIF 67
    • icon of address 149 Side Cliff Road, Sunderland, SR6 9NE, United Kingdom

      IIF 68 IIF 69
    • icon of address Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 70
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in United Kingdom

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

      IIF 71
  • O'brien, Gordon
    British labourer born in August 1988

    Resident in United Kingdom

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

      IIF 72
  • Obrien, Gordon
    British property developer born in May 1937

    Resident in United Kingdom

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

      IIF 73
  • Obrien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 74
  • O'brien, Gordon John
    British company director born in November 1962

    Resident in England

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

      IIF 75
  • O'brien, Gordon John
    British demolition contractor born in November 1962

    Resident in England

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

    Resident in England

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

      IIF 80
    • icon of address Coronation Road, Cressex, High Wycombe, HP12 3TZ, United Kingdom

      IIF 81 IIF 82
    • icon of address 14 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS

      IIF 83 IIF 84
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 85
  • O'brien, Gordon John
    British director born in November 1962

    Resident in England

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

      IIF 86
    • icon of address C/o Company Law Solutions Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 87
    • icon of address Office 3, Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EG, United Kingdom

      IIF 88 IIF 89
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 90
    • icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, SR6 7NG, England

      IIF 91
  • O'brien, Gordon
    British demolition controller born in May 1937

    Resident in England

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

      IIF 92
    • icon of address 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 93 IIF 94 IIF 95
    • icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, NE28 6UE

      IIF 96
  • O'brien, Gordon
    British director born in May 1937

    Resident in England

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

      IIF 97 IIF 98
    • icon of address 8 Sycamore Drive, Fulwell, Sunderland, Tyne & Wear, SR5 1PP

      IIF 99 IIF 100 IIF 101
    • icon of address Aaron House, Potter Street, Willington Quay, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 103
  • Obrien, Gordon John
    British

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

      IIF 104 IIF 105
  • O'brien, Gordon John
    British

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

      IIF 106
  • O'brien, Gordon John
    British demolition controller

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

      IIF 107
  • O'brien, Gordon
    British demolition controller

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

      IIF 108
child relation
Offspring entities and appointments
Active 43
  • 1
    TIMEC 1706 LIMITED - 2020-03-17
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    TIMEC 1805 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 3 Fourth Floor, Central Exchange Buildings, 93a Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address O Brien Demoltion Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 99 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TIMEC 1812 LIMITED - 2022-07-21
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,983 GBP2024-05-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ now
    IIF 83 - Director → ME
  • 10
    icon of address 149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149 Side Cliff Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    08348103 LIMITED - 2014-10-09
    MAX RECYCLING LIMITED - 2014-09-25
    icon of address Aaron House Potter Street, Willington Quay, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 103 - Director → ME
    IIF 90 - Director → ME
  • 13
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 79 - Director → ME
    icon of calendar 2006-05-19 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,984,858 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 91 - Director → ME
  • 16
    icon of address Cleadon House, Cleadon Lane, East Boldon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 51 - Director → ME
  • 18
    TIMEC 1592 LIMITED - 2017-04-08
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 80 - Director → ME
  • 19
    TIMEC 1584 LIMITED - 2016-09-28
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 60 - Director → ME
  • 20
    TIMEC 1737 LIMITED - 2021-02-10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 62 - Director → ME
  • 22
    TIMEC 1803 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Company Law Solutions Limited Exchange Place 2, 5 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Freescale, Dulin Avenue, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,048 GBP2024-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 46 - Director → ME
  • 27
    TIMEC 1888 LIMITED - 2025-01-07
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    TIMEC 1865 LIMITED - 2024-07-17
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    TIMEC 1780 LIMITED - 2022-10-12
    icon of address Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,573 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 43 - Director → ME
  • 30
    TIMEC 1708 LIMITED - 2020-03-17
    icon of address Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    ZERO EMISSIONS LTD - 2013-11-04
    icon of address Sunderland Software Centre, Tavistock Place, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2001-08-22 ~ now
    IIF 107 - Secretary → ME
  • 33
    icon of address 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
    icon of calendar 2015-03-03 ~ now
    IIF 61 - Director → ME
  • 34
    OBRIEN WASTE RECYCLING SOLUTIONS LTD - 2015-04-02
    icon of address Aaron House, Potter Street, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 85 - Director → ME
    IIF 73 - Director → ME
  • 35
    icon of address 149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 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
    icon of calendar 2021-03-02 ~ now
    IIF 44 - Director → ME
  • 37
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 55 - Director → ME
  • 39
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 57 - Director → ME
  • 41
    TIMEC 1909 LIMITED - 2025-09-30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -104,792 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 39 - Director → ME
  • 43
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,317 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    TIMEC 1805 LIMITED - 2022-04-29
    icon of address Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-07-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2021-03-02
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-03-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2021-03-02
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-03-02
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2015-08-18
    IIF 72 - Director → ME
  • 5
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,081,749 GBP2024-04-29
    Officer
    icon of calendar 1995-04-07 ~ 2021-03-02
    IIF 93 - Director → ME
    icon of calendar 1995-04-07 ~ 1995-04-19
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SYCAMORE DEMOLITION SERVICES LIMITED - 2006-06-28
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2021-03-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-03-02
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Marsden Quarry, Mill Lane, Whitburn, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,984,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-07-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TIMEC 1789 LIMITED - 2021-12-23
    icon of address 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
    icon of calendar 2023-10-19 ~ 2025-02-10
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2021-12-23 ~ 2023-10-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 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
    icon of calendar 2019-08-22 ~ 2021-06-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-06-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TIMEC 1737 LIMITED - 2021-02-10
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2025-02-10
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    TIMEC 1502 LIMITED - 2015-07-29
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2017-07-05
    IIF 82 - Director → ME
  • 12
    TIMEC 1485 LIMITED - 2015-04-02
    icon of address Coronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-07-28
    IIF 96 - Director → ME
    icon of calendar 2015-03-03 ~ 2017-07-05
    IIF 81 - Director → ME
  • 13
    icon of address Obrien Demolition Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,541 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-25 ~ 2021-06-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Unit 1b Station Approach, East Boldon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-09-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TIMEC 1707 LIMITED - 2020-03-17
    icon of address O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-12-17
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-12-17
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    TIMEC 1888 LIMITED - 2025-01-07
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-02-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    MILERANGE LIMITED - 2001-09-05
    icon of address Oak House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,811,352 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2021-03-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 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
    icon of calendar 2015-03-03 ~ 2021-03-02
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-03-02
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    icon of address 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
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    icon of address 220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2005-12-06
    IIF 102 - Director → ME
  • 25
    icon of address Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -104,792 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2025-09-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.