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

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

      IIF 1 IIF 2
  • O'brien, Neil Christopher
    British accountant

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

      IIF 3 IIF 4 IIF 5
    • Alexandra House, 11 St Catherine Drive Hartford, Northwich, Cheshire, CW8 2FE

      IIF 6
  • O'brien, Neil Christopher
    British company director

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

      IIF 7
  • O'brien, Neil Christopher
    British director

    Registered addresses and corresponding companies
  • 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 37 IIF 38 IIF 39
  • O'brien, Neil Christopher
    British director born in January 1963

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

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

      IIF 44
  • 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 53
  • 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 137
  • 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 138
  • O'brien, Neil Christopher
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 107 - director → ME
  • 2
    Apartment 2 Greysfield House Ferma Lane, Great Barrow, Chester, Cheshire, England
    Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 68 - 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 67 - director → ME
Ceased 101
  • 1
    24 Birch Street, Wolverhampton
    Corporate
    Officer
    2001-03-02 ~ 2001-11-27
    IIF 40 - 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 109 - 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 110 - 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 111 - 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 113 - 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 101 - director → ME
    1999-07-11 ~ 2006-03-31
    IIF 23 - 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 86 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 22 - secretary → ME
  • 8
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Dissolved corporate (5 parents)
    Officer
    1999-06-11 ~ 2008-05-31
    IIF 89 - director → ME
    1999-06-11 ~ 2006-03-31
    IIF 30 - 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 43 - director → ME
    2001-03-02 ~ 2001-06-08
    IIF 36 - 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 41 - director → ME
  • 11
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 127 - 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 37 - 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 103 - 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 91 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 28 - secretary → ME
  • 15
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 114 - director → ME
  • 16
    Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2015-11-06
    IIF 70 - 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 141 - 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 92 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 33 - 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 80 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 24 - 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 117 - 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 69 - 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 53 - 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 95 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 11 - 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 42 - 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 123 - director → ME
  • 26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (6 parents, 25 offsprings)
    Officer
    2020-12-19 ~ 2023-08-30
    IIF 62 - 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 118 - 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 47 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 20 - 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 133 - 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 104 - 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 105 - 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 140 - 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 138 - 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 120 - 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 124 - 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 65 - 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 59 - 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 134 - 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 116 - 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 64 - 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 122 - 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 58 - 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 135 - 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 60 - 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 61 - 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 129 - 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 57 - 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 131 - 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 132 - 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 126 - 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 136 - 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 63 - 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 130 - 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 66 - 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 125 - 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 128 - 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 115 - 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 112 - 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 38 - 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 76 - director → ME
    2000-10-30 ~ 2006-03-31
    IIF 1 - 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 85 - director → ME
    2000-10-17 ~ 2006-03-31
    IIF 2 - 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 108 - 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 106 - 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 71 - 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 119 - 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 139 - 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 72 - 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 98 - director → ME
    2003-01-09 ~ 2006-03-31
    IIF 19 - 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 82 - 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 137 - director → ME
    2003-10-03 ~ 2006-01-31
    IIF 44 - 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 51 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 26 - 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 90 - director → ME
    2005-04-04 ~ 2006-03-31
    IIF 13 - 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 74 - director → ME
    2005-04-04 ~ 2006-03-31
    IIF 21 - 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 99 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 16 - 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 79 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 29 - 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 94 - 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 78 - 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 46 - 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 100 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 18 - 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 96 - director → ME
    1999-06-11 ~ 2001-08-23
    IIF 6 - 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 45 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 5 - 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 81 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 34 - 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 87 - director → ME
    2006-05-12 ~ 2006-05-12
    IIF 15 - 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 48 - 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 93 - director → ME
    2002-09-23 ~ 2006-03-31
    IIF 8 - 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 88 - director → ME
    2005-09-28 ~ 2006-03-31
    IIF 9 - 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 75 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 31 - secretary → ME
  • 88
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2008-05-31
    IIF 54 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 14 - 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 83 - director → ME
    2003-02-14 ~ 2006-03-31
    IIF 25 - 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 77 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 10 - 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 56 - 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 50 - director → ME
    2002-09-23 ~ 2006-03-31
    IIF 3 - 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 97 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 12 - 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 49 - director → ME
    1999-06-11 ~ 2006-03-31
    IIF 4 - 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 84 - director → ME
    2003-09-24 ~ 2006-03-31
    IIF 17 - 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 52 - director → ME
    2002-04-05 ~ 2006-03-31
    IIF 7 - 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 73 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 32 - 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 102 - director → ME
    2004-03-17 ~ 2006-03-31
    IIF 27 - 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 55 - director → ME
    2003-09-26 ~ 2006-03-31
    IIF 35 - secretary → ME
  • 100
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 121 - 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 39 - 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.