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, Michael John

    Related profiles found in government register
  • O'neill, Michael John
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withywindle, Wintles Lane, Bishops Castle, Shropshire, SY9 5FF, England

      IIF 1
    • icon of address C/o Millhall Consultants Ltd, Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 2
    • icon of address Workshed Carriage Works, Workshed Carriage Works, London Street, Swindon, Wiltshire, SN1 5DG, England

      IIF 3
  • O'neill, Michael John
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 4
  • O'neill, Michael John
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Flat1 Ashfield House, Bayshill Lane, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AX

      IIF 5
  • O'neill, Michael John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brooklea Farm, Evesham Road, Broadway, Worcestershire, WR12 7HU, England

      IIF 6
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 7
  • Mr Michael Oneill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 8
  • Mr Michael John O'neill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withywindle, Wintles Lane, Bishops Castle, Shropshire, SY9 5FF, England

      IIF 9
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 10
  • Oneill, Michael
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Lane, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 11
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 12
  • Oneill, Michael

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Lane, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 13
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 14
  • Mr Michael John O'neill
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1 The Laurels, Stone, Berkeley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2017-05-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    EQUITTEX ASSET MANAGEMENT LIMITED - 2015-04-23
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    NEILL CHARLTON LIMITED - 2007-01-26
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2020-12-31
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address C/o Millhall Consultants Ltd Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,282,619 GBP2022-03-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 3 - Director → ME
  • 5
    NASCA SERVICES LIMITED - 2007-07-19
    icon of address C/o Brooklea Farm, Evesham Road, Broadway, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,979 GBP2016-04-30
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Withywindle, Wintles Lane, Bishops Castle, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,964 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TECHDOCX LTD - 2022-06-13
    icon of address C/o Millhall Consultants Ltd Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,356 GBP2021-07-20
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address Unit 1 The Laurels, Stone, Berkeley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2017-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2018-05-20
    IIF 12 - Director → ME
  • 2
    icon of address Unit 24 Park Farm Ind Est Park Farm Evesham Road, Greet, Winchcombe, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-09-01
    IIF 5 - Director → ME
  • 3
    icon of address Pillar House 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2011-04-21
    IIF 11 - Director → ME
    icon of calendar 2010-02-25 ~ 2011-04-21
    IIF 13 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.