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'neill, Shane

    Related profiles found in government register
  • O'neill, Shane
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 1
  • O'neill, Shane
    Irish company director born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 2
  • O Neill, Shane
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Vanguard House, Empress Road, Southampton, SO14 0JY

      IIF 3
  • O'neill, Shane
    Irish banker born in December 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Tenterden Street, Off Hanover Square, London, W1S 1TE, England

      IIF 4
  • O'neill, Shane
    Irish software developer born in April 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1st Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, United Kingdom

      IIF 5
  • O'neill, Shane
    Irish born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 6 IIF 7
  • Oneill, Shane
    Irish born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vanguard House, 188-194 Empress Rd, Southampton, SO14 0JY, United Kingdom

      IIF 8
  • O'neill, Shane Cian
    Irish sales director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 188, Empress Road, Southampton, SO14 0JY, United Kingdom

      IIF 9
  • O'neill, Shane
    Irish sales director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE, England

      IIF 10
    • 78 Vernier Cresecent, Medbourne, Milton Keynes, Bucks, MK5 6FE

      IIF 11
    • Vanguard House, 185-188 Empress Road, Southampton, SO14 0JY, Uk

      IIF 12
  • O'neill, Shane Cian
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, Buckinghamshire, MK5 6FE, England

      IIF 13
  • O Neill, Shane
    Irish born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

      IIF 14 IIF 15
  • O Neill, Shane
    Irish director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

      IIF 16
  • O'neill, Shane
    Irish

    Registered addresses and corresponding companies
    • 78 Vernier Cresecent, Medbourne, Milton Keynes, Bucks, MK5 6FE

      IIF 17
  • Mr Sean O'neil
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Vanguard House, Empress Road, Southampton, SO14 0JY

      IIF 18
  • O Neill, Shane
    Irish co director

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

      IIF 19
  • O Neill, Shane
    Irish director

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

      IIF 20
  • O Neill, Shane
    Irish manager

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

      IIF 21
  • Mr Shane Oneill
    Irish born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vanguard House, 188-194 Empress Rd, Southampton, SO14 0JY, United Kingdom

      IIF 22
  • Mr Shane O' Neill
    Irish born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shane O'neill
    Irish born in April 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Hill, Kilmore, Wexford, Y35 K7F8, Ireland

      IIF 26
  • O'neill, Shane

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE, England

      IIF 27
  • Mr Shane Cian O'neill
    Irish born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vanguard House, 185 -188 Empress Road, Southampton, SO14 0JY

      IIF 28
    • Vanguard House, Units 3 - 4, 188 Empress Road, Southampton, SO14 0JY, England

      IIF 29
  • Mr Shane Cian O'neill
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 78 Vernier Crescent, Medbourne, Milton Keynes, Buckinghamshire, MK5 6FE, England

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    AAG DEFENCE SERVICES LTD
    12591383
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-07 ~ now
    IIF 7 - Director → ME
  • 2
    AAG DS LIMITED
    - now 03951235
    FLYBE AVIATION SERVICES LIMITED
    - 2020-07-22 03951235
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (30 parents)
    Officer
    2020-06-03 ~ now
    IIF 6 - Director → ME
  • 3
    AIB UK LOAN MANAGEMENT LIMITED
    - now 02265458
    REFAL 209 LIMITED - 2010-12-30
    Aib 13 Floor, 70 Saint Mary Axe, London, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Officer
    2014-03-31 ~ 2015-12-09
    IIF 4 - Director → ME
  • 4
    EBSON LTD
    11413103
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    H. SCHREIBER LIMITED
    - now 01325691 03797247
    TURNITE LIMITED - 1977-12-31
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    HARRISONS BUILDING SERVICES LIMITED - now
    HARRISONS BUILDING SERVICES LIMITED
    - 2025-09-02 11704027
    Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    123,598 GBP2024-11-30
    Officer
    2023-06-16 ~ 2025-05-07
    IIF 13 - Director → ME
    Person with significant control
    2023-06-16 ~ 2025-05-07
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KEYWORTH HOLDINGS LIMITED
    11412942
    Vanguard House, Empress Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-06-13 ~ now
    IIF 1 - Director → ME
  • 8
    KEYWORTH PROPERTIES LIMITED
    03275091
    Vanguard House, Empress Road, Southampton
    Active Corporate (13 parents)
    Equity (Company account)
    3,467,293 GBP2024-10-31
    Officer
    2007-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KINMERE UK LTD
    - now 09226921
    THE DANES LTD
    - 2016-01-12 09226921
    VERI PLAS LIMITED
    - 2015-10-29 09226921
    Shane O'neill, Vanguard House, 185 -188 Empress Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    SUS PRO GROUP LTD
    - now 04742922
    WOODALL FASTENERS LTD
    - 2018-11-07 04742922
    Windle Works Southampton Road, Cadnam, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,437 GBP2024-12-31
    Officer
    2003-04-24 ~ 2019-02-15
    IIF 16 - Director → ME
    2003-04-24 ~ 2010-08-26
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-25 ~ 2019-02-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SV PROPERTY MANAGEMENT LIMITED
    - now 09228114
    VERIPLAS & CO LIMITED
    - 2015-01-14 09228114
    Vanguard Fixings Ltd, Vanguard House Unit 3 - 4, 188 Empress Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 10 - Director → ME
    2014-09-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    VANGUARD COLD STORAGE & DISTRIBUTION LIMITED
    - now 11790681
    VANGUARD STORAGE & DISTRIBUTION LIMITED
    - 2020-07-19 11790681
    188-194 Empress Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171,183 GBP2024-02-28
    Officer
    2019-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    VANGUARD FIXINGS LIMITED
    00952454
    Vanguard House, Empress Road, Southampton Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    138,770 GBP2025-02-28
    Officer
    2002-03-30 ~ now
    IIF 14 - Director → ME
    2002-03-30 ~ 2010-08-26
    IIF 21 - Secretary → ME
    Person with significant control
    2019-07-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    WOODALL BUILDING SYSTEMS LTD
    06710919
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 11 - Director → ME
    2008-09-30 ~ 2010-08-26
    IIF 17 - Secretary → ME
  • 15
    WOODALL FASTENING SYSTEMS LTD
    04757360
    Vanguard House, Empress Road, Southampton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    762,203 GBP2025-02-28
    Officer
    2003-05-15 ~ now
    IIF 15 - Director → ME
    2003-05-15 ~ 2010-08-26
    IIF 19 - Secretary → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    X-WAVE LTD
    12148753
    1st Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,159 GBP2020-08-31
    Officer
    2019-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.