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, Michael

    Related profiles found in government register
  • O'brien, Michael
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael
    British development director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 5 IIF 6
  • O'brien, Michael
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 113, Winchester Road, Chandler's Ford, Eastleigh, SO53 2ZA, England

      IIF 8
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, United Kingdom

      IIF 13
    • icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 14
    • icon of address Wilkins Kennedy, Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 15
  • O'brien, Michael
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 16
  • O'brien, Michael
    British planning and design director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Godshill, Fordingbridge, Hampshire, SP6 2LE

      IIF 17
  • O'brien, Michael
    Irish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110-112, Lancaster Road, Barnet, Hertfordshire, EN4 8AL, England

      IIF 18
    • icon of address Hill + Coles Farm, London Road Flamstead, St Albans, Herts, AL3 8HA

      IIF 19 IIF 20
  • O'brien, Michael
    Irish executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, Flamstead, St Albans, AL3 8HA, United Kingdom

      IIF 21
  • O'brien, Michael
    Irish plant hire operator born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill + Coles Farm, London Road Flamstead, St Albans, Herts, AL3 8HA

      IIF 22
  • O'brien, Michael
    Irish plant manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, MK30 3HD, United Kingdom

      IIF 23
    • icon of address Hill And Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 24
  • O Brien, Michael
    Irish company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 25
  • O'brien, Michael
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 26
  • O'brien, Michael
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, Markyate, St. Albans, AL3 8HA, England

      IIF 27
  • O'brien, Michael
    Irish company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 St. Cuthbert's Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 28
  • O'brien, Michael
    Irish plant operator born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, 1 The Ridings, Markyate, Hertfordshire, AL3 8LL

      IIF 29
  • Mr Michael O'brien
    Irish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill & Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 30
  • Mr Michael O'brien
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 31 IIF 32
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 33
    • icon of address Hill And Coles Farm, London Road, St Albans, AL3 8HA, United Kingdom

      IIF 34
  • Mr Michael O'brien
    Irish born in March 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,868,717 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Hill And Coles Farm, London Road, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    COLLEGE FARM VISION LIMITED - 2024-04-16
    COLLEGE FARM TRUST - 2020-10-23
    icon of address 110-112 Lancaster Road, Barnet, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,273,434 GBP2024-02-28
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,571,857 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ARVENTICK LIMITED - 1983-02-09
    icon of address Crofton House, 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,130 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    O'BRIEN EARTHWORKS LTD - 2019-12-06
    CHALKSIFT LIMITED - 2019-08-20
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,137,540 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,312,598 GBP2023-12-31
    Officer
    icon of calendar 1996-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Frog Lane, Off Marsh Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    O'BRIENS DEVELOPERS LIMITED - 2005-09-13
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,363 GBP2024-08-31
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,158 GBP2024-03-31
    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
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-07-17
    IIF 11 - Director → ME
  • 2
    icon of address Firbank Trading Estate, Dallow Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,806,823 GBP2024-09-30
    Officer
    icon of calendar 2009-05-06 ~ 2009-12-10
    IIF 29 - Director → ME
  • 3
    icon of address 3 Ringwood Road, Alderholt, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,542 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-05-08
    IIF 9 - Director → ME
  • 4
    icon of address 7 Blenheim Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-06-27
    IIF 3 - Director → ME
  • 5
    icon of address 8 Newbury Street, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-03-06
    IIF 12 - Director → ME
  • 6
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2013-06-05
    IIF 17 - Director → ME
  • 7
    O'BRIEN EARTHWORKS LTD - 2019-12-06
    CHALKSIFT LIMITED - 2019-08-20
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,137,540 GBP2023-10-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-12-01
    IIF 25 - Director → ME
  • 8
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-08-03 ~ 2019-07-17
    IIF 6 - Director → ME
  • 9
    icon of address 22 Morleys Green, Ampfield, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2014-11-28 ~ 2018-08-03
    IIF 7 - Director → ME
  • 10
    icon of address Fisher House, Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-06-21
    IIF 1 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-07-17
    IIF 2 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-07-17
    IIF 13 - Director → ME
  • 13
    P.G.C. (CONSTRUCTION) LIMITED - 2008-08-01
    icon of address 46b New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,681 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-06-30
    IIF 10 - Director → ME
  • 14
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-06-30
    IIF 14 - Director → ME
  • 15
    icon of address 235 Desborough Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    706 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2019-07-17
    IIF 5 - Director → ME
  • 16
    icon of address 6 Silverwood Rise, Romsey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-07-17
    IIF 4 - Director → ME
  • 17
    icon of address Wilkins Kennedy Athenia House, Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-05-31
    IIF 15 - Director → ME
  • 18
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -303,187 GBP2023-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2011-09-01
    IIF 19 - Director → ME
  • 19
    WYKEHAM HOUSE (PROJECTS) LIMITED - 2019-09-02
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2024-02-29
    IIF 8 - Director → ME
  • 20
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-29
    IIF 16 - 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.