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,neil, Gary

    Related profiles found in government register
  • O,neil, Gary
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Longreins Road, Barrow-in-furness, LA14 5AL, England

      IIF 1
  • Oneill, Gary
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, England

      IIF 2
  • Mr Gary Oneill
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, England

      IIF 3
  • Oneill, Gary
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 4
  • O'neill, Gary Thomas

    Registered addresses and corresponding companies
    • icon of address 22, Manor Drive, Newcastle Upon Tyne, NE7 7XN, United Kingdom

      IIF 5
  • Mr Gary Thomas O'neill
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capital Allowances Consultants Ltd, Blyth Work Space, Commissioners Quay, Blyth, NE24 3AF, England

      IIF 6
  • O'neill, Gary Thomas
    British accounts manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Longreins Road, Barrow-in-furness, LA14 5AL, England

      IIF 7
  • O'neill, Gary Thomas
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Creative Business Park, Riverside Industrial Estate, Langley Park, Durham, DH7 9TT, England

      IIF 8
  • O'neill, Gary Thomas
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 9
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 10
  • Mr Gary Oneill
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 11
  • O'neill, Gary Thomas
    English consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Drive, Newcastle Upon Tyne, NE7 7XN, United Kingdom

      IIF 12
  • Mr Gary Thomas O'neill
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Longreins Road, Barrow-in-furness, LA14 5AL, England

      IIF 13
    • icon of address Unit 1 Creative Business Park, Riverside Industrial Estate, Langley Park, Durham, DH7 9TT, England

      IIF 14
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 15
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Design Works, William Street, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Capital Allowances Consultants Ltd Blyth Work Space, Commissioners Quay, Blyth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BIOHAZARD CLEANING SERVICES LIMITED - 2025-04-28
    icon of address Portland House, Belmont Business Park, Durham, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Manor Drive, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-04-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2024-09-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Longreins Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,910 GBP2023-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2024-09-24
    IIF 7 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-09-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2024-09-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.