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, Gary Thomas

    Related profiles found in government register
  • O'neill, Gary Thomas
    British accounts manager born in July 1969

    Resident in United Kingdom

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

      IIF 1
  • O'neill, Gary Thomas
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 2
  • O'neill, Gary Thomas
    British managing director born in July 1969

    Resident in United Kingdom

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

      IIF 3
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 4
  • O'neill, Gary Thomas
    English consultant born in July 1969

    Resident in United Kingdom

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

      IIF 5
  • Oneill, Gary
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 6
  • Mr Gary Oneill
    British born in July 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
    • Unit 1 Creative Business Park, Riverside Industrial Estate, Langley Park, Durham, DH7 9TT, England

      IIF 9
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 10
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 11
  • Oneill, Gary
    British company director born in July 1969

    Resident in England

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

      IIF 12
  • O,neil, Gary
    British director born in July 1969

    Resident in England

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

      IIF 13
  • O'neil, Gary
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 14
  • Mr Gary Oneill
    British born in July 1969

    Resident in England

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

      IIF 15
  • O'neill, Gary Thomas

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

      IIF 16
  • Mr Gary Thomas O'neill
    British born in July 1969

    Resident in England

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

      IIF 17
  • Gary O'neil
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    Portland House, Belmont Business Park, Durham, County Durham, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Design Works, William Street, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    C/o Capital Allowances Consultants Ltd Blyth Work Space, Commissioners Quay, Blyth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Portland House, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    22 Manor Drive, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 5 - director → ME
    2011-04-05 ~ dissolved
    IIF 16 - secretary → ME
  • 6
    Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-05 ~ 2024-09-02
    IIF 2 - director → ME
    Person with significant control
    2018-04-05 ~ 2024-09-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    19 Longreins Road, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    42,910 GBP2023-07-31
    Officer
    2019-12-01 ~ 2024-09-24
    IIF 13 - director → ME
    2018-07-05 ~ 2024-09-24
    IIF 1 - director → ME
    Person with significant control
    2018-07-05 ~ 2024-09-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    Devonshire House, 1 Devonshire Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    484 GBP2023-07-31
    Officer
    2020-07-22 ~ 2024-09-24
    IIF 14 - director → ME
    Person with significant control
    2020-07-22 ~ 2024-09-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
© 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.