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 John Jeremy O'neill

    Related profiles found in government register
  • Mr John Jeremy O'neill
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • ''highcroft'', Chilworth Road, Chilworth, Southampton, SO16 7LP

      IIF 1
  • Mr John O'neill
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 2
  • Oneill, John Jeremy
    British businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire, LS27 0BZ

      IIF 3
  • Oneill, John Jeremy
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Oneill, John Jeremy
    British consultants born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD

      IIF 12
  • O'neill, John Jeremy
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 13
    • Meadow Barn, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, England

      IIF 14
    • Meadows Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD

      IIF 15
    • Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 16
  • O'neill, John Jeremy
    British computer consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Barn, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, United Kingdom

      IIF 17
  • O'neill, John Jeremy
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Learning House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, United Kingdom

      IIF 18
    • "highcroft", Chilworth Road, Chilworth, Southampton, SO16 7LP

      IIF 19
    • Meadow Barn, Shepherds Lane, Winchester, SO21 2AD, United Kingdom

      IIF 20
  • Oneill, John Jeremy
    British company director born in February 1954

    Resident in Uk/england

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 21
  • O'neill, John Jeremy
    British director born in February 1954

    Registered addresses and corresponding companies
    • Holly House Pinewood, Saxholm Way Bassett, Southampton, Hampshire, SO16 7GU

      IIF 22
  • O'neill, John Jeremy
    British salesman born in February 1954

    Registered addresses and corresponding companies
    • Holly House Pinewood, Saxholm Way Bassett, Southampton, Hampshire, SO16 7GU

      IIF 23
  • O'neill, John Jeremy
    British computer consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 24
  • O'neill, John Jeremy
    British

    Registered addresses and corresponding companies
    • 2 Little Oak Road, Southampton, Hampshire, SO16 7EN

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    Unit 27 Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    114,914 GBP2024-02-29
    Officer
    2014-07-01 ~ now
    IIF 3 - director → ME
  • 2
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,119 GBP2024-04-30
    Officer
    2001-04-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    "highcroft", Chilworth Road, Chilworth, Southampton
    Corporate (4 parents)
    Equity (Company account)
    640,292 GBP2023-12-31
    Officer
    2007-08-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    SPEED 6388 LIMITED - 1997-12-16
    5 Brayford Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,390,569 GBP2018-12-31
    Officer
    2006-06-13 ~ 2007-01-24
    IIF 11 - director → ME
  • 2
    LUNTOW LIMITED - 1988-08-01
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-05-31
    IIF 22 - director → ME
    ~ 1993-02-01
    IIF 25 - secretary → ME
  • 3
    Courtlands, Parklands Avenue, Goring, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-03-08 ~ 2008-01-28
    IIF 7 - director → ME
  • 4
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,429 GBP2017-06-30
    Officer
    2010-04-11 ~ 2013-02-04
    IIF 21 - director → ME
  • 5
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-04-29 ~ 2018-10-23
    IIF 13 - director → ME
  • 6
    GOWI GROUP PLC - 2007-01-22
    GOWI GROUP LIMITED - 2006-08-11
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2003-08-26 ~ 2007-01-24
    IIF 9 - director → ME
  • 7
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ 2005-05-03
    IIF 10 - director → ME
  • 8
    9 Lower Park Road, Hastings, England
    Corporate (1 parent)
    Equity (Company account)
    13,892 GBP2023-11-30
    Officer
    2012-12-10 ~ 2017-08-25
    IIF 14 - director → ME
  • 9
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-02 ~ 2008-01-28
    IIF 8 - director → ME
  • 10
    IBC (EUROPE) LIMITED - 1992-10-29
    SPEED 339 LIMITED - 1990-08-02
    Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2005-12-01 ~ 2008-01-28
    IIF 6 - director → ME
  • 11
    C/o M1 Insolvency, Gothic House Barker Gate, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2011-09-27 ~ 2017-11-17
    IIF 18 - director → ME
  • 12
    CONCEPT INTEGRATED SYSTEMS LIMITED - 2017-04-07
    MUTANDERIS 565 LIMITED - 2008-03-04
    Mw 2017 Limited, Haslings Old Station Road, Loughton, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,066,562 GBP2017-06-30
    Officer
    2010-03-19 ~ 2013-02-04
    IIF 24 - director → ME
  • 13
    Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-04-21 ~ 2007-01-24
    IIF 5 - director → ME
  • 14
    RUTHERFORD WEBB PLC - 2006-04-21
    RUTHERFORD SYSTEMS PLC - 1989-11-17
    Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-04-21 ~ 2008-01-28
    IIF 4 - director → ME
  • 15
    SIX DEGREES MANAGED HOSTING (CC) LIMITED - 2017-04-13
    THE CLOUD COMPUTING CENTRE LTD - 2013-11-27
    ENTERPRISE SOLUTIONS GROUP LIMITED - 2010-01-05
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents)
    Equity (Company account)
    832,507 GBP2024-03-31
    Officer
    2010-03-19 ~ 2012-07-20
    IIF 17 - director → ME
  • 16
    GW 446 LIMITED - 2004-07-29
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-06-08 ~ 2018-10-23
    IIF 12 - director → ME
  • 17
    EDUACTION 2 LIMITED - 2009-09-20
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2008-11-13 ~ 2017-10-09
    IIF 15 - director → ME
  • 18
    Oakridge Gardeners Lane, East Wellow, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    273,091 GBP2023-12-31
    Officer
    2016-06-21 ~ 2018-02-09
    IIF 20 - director → ME
  • 19
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2003-02-28 ~ 2005-07-01
    IIF 23 - 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.