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

O'brien, Sean Frederick Rushton

    Related profiles found in government register
  • O'brien, Sean Frederick Rushton
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW

      IIF 1
  • O'brien, Sean Frederick Rushton
    British chairman born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 2
  • O'brien, Sean Frederick Rushton
    British chairman and joint md born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 3
  • O'brien, Sean Frederick Rushton
    British chairman and managing director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 4
  • O'brien, Sean Frederick Rushton
    British chartered accountant born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 5 IIF 6
  • O'brien, Sean Frederick Rushton
    British co director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 7
  • O'brien, Sean Frederick Rushton
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 8
  • O'brien, Sean Frederick Rushton
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Blenheim Court, Brook Way, Leatherhead, Surrey, KT22 7NA, United Kingdom

      IIF 9
    • icon of address 113-123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 10
    • icon of address 123 Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 11
  • O'brien, Sean Frederick Rushton
    British director born in November 1952

    Registered addresses and corresponding companies
  • O'brien, Sean Frederick Rushton
    British music business executive born in November 1952

    Registered addresses and corresponding companies
    • icon of address Forbes House, Ham Common, Ham, Richmond, Surrey, TW10 7JB

      IIF 15
  • O'brien, Sean Frederick Rushton
    British retired born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 16
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 17 IIF 18 IIF 19
  • O'brien, Sean Frederick Rushton
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Mortlake High Street, London, SW14 8HQ, United Kingdom

      IIF 20
  • O'brien, Sean Frederick Rushton
    British chairman & joint managing dire born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Mortlake High Street, London, SW14 8HQ

      IIF 21
    • icon of address 5, Rutland Gardens, London, SW7 1BS, United Kingdom

      IIF 22
  • O'brien, Sean Frederick Rushton
    British chairman managing director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rutland Gardens, London, SW7 1BS, United Kingdom

      IIF 23
  • O'brien, Sean Frederick Rushton
    British co director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lonsdale Road, London, NW6 6RA, United Kingdom

      IIF 24
  • O'brien, Sean Frederick Rushton
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Mortlake High Street, London, SW14 8HQ

      IIF 25
    • icon of address Clarence Lane, Roehampton, London, SW15 5PY, England

      IIF 26
  • O'brien, Sean Frederick Rushton
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Gate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 27
    • icon of address 107 Mortlake High Street, Mortlake, London, SW14 8HQ, United Kingdom

      IIF 28
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 29
  • O'brien, Sean Frederick Rushton
    British none born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rutland Gardens, London, SW7 1BS, United Kingdom

      IIF 30 IIF 31
  • Mr Sean Frederick Rushton O'brien
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Blenheim Court Brook Way Leatherhead, 7a Blenheim Court, Brook Way, Leatherhead, Surrey, KT22 7NA, United Kingdom

      IIF 32
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 33
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 34
    • icon of address 113-123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 35
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 36
  • Mr Sean Frederick Rushton Obrien
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Rutland Gardens, London, SW7 1BS, United Kingdom

      IIF 37
  • Mr Sean Frederick Rushton O'brien
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Mortlake High Street, London, SW14 8HQ, England

      IIF 38
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 39
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW

      IIF 40
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 41
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 42
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 43 IIF 44
  • Sean Frederick Rushton O'brien
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rutland Gardens, London, SW7 1BS, United Kingdom

      IIF 45
  • Mr Sean O'brien
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 113-123 Wellington Road South, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 7a Blenheim Court Brook Way Leatherhead 7a Blenheim Court, Brook Way, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,600,752 GBP2015-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLADEFLAME LIMITED - 1999-07-15
    icon of address 7 Berrington Drive, East Horsley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,172,045 GBP2023-09-30
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    342,221 GBP2021-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HP VENTURES LTD - 2019-07-15
    icon of address 123 Wellington Road South, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,956 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Director → ME
  • 7
    THE TELSTAR ENTERTAINMENT GROUP PLC - 2001-09-10
    TELSTAR HOLDINGS LIMITED - 1998-04-03
    icon of address Flat 2 37 More Lane, High View, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,236,037 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    310,424 GBP2023-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Broadbent Close, Highgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    102 GBP2016-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 1 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    KREMPELWOOD ENTERTAINMENT (H1) LTD - 2017-10-31
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,484,286 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Heath Cottage Heath Drive, Walton On The Hill, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,316 GBP2023-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -265,267 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -855,509 GBP2023-03-29
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 16 - Director → ME
  • 16
    SALFORD TWO SPV LTD - 2018-07-31
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    TOWER MCASHBACK 6 LLP - 2006-04-05
    TOWER NO103 LLP - 2005-03-15
    icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 20 - LLP Member → ME
  • 18
    HEXAGON 305 LIMITED - 2004-09-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 19
    LIVERPOOL ONE SPV LIMITED - 2016-05-06
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,902 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 18 - Director → ME
  • 20
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    CORALCROSS LIMITED - 1989-04-07
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 21
    ALNERY NO.2033 LIMITED - 2000-12-07
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 23 - Director → ME
Ceased 11
  • 1
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2004-07-08
    IIF 4 - Director → ME
  • 2
    CAPITAL RADIO TELSTAR ENTERTAINMENT LIMITED - 1998-08-10
    GROVEAID LIMITED - 1998-07-08
    icon of address 30 Leicester Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-04 ~ 2001-12-17
    IIF 6 - Director → ME
  • 3
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,956 GBP2024-06-30
    Officer
    icon of calendar 2016-03-16 ~ 2023-08-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Clarence Lane, Roehampton, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2020-03-04
    IIF 26 - Director → ME
  • 5
    icon of address 1 Upper James Street, London
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2002-09-18
    IIF 14 - Director → ME
  • 6
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-17 ~ 1997-06-30
    IIF 5 - Director → ME
  • 7
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    CORALCROSS LIMITED - 1989-04-07
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1997-06-30
    IIF 15 - Director → ME
  • 8
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    533,102 GBP2023-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2004-04-05
    IIF 2 - Director → ME
  • 9
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ 1999-12-20
    IIF 12 - Director → ME
  • 10
    icon of address 1 Upper James Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2002-07-16
    IIF 8 - Director → ME
  • 11
    STARMOSS LIMITED - 1997-02-14
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,237 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-02-21
    IIF 9 - Director → ME
    icon of calendar 1996-10-28 ~ 2006-05-08
    IIF 13 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.