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 Steven James Oleary

    Related profiles found in government register
  • Mr Steven James Oleary
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • On Line House, 240 Freshwater Road, Chadwell Heath Essex, RM8 1RX

      IIF 1
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX, United Kingdom

      IIF 2
    • 240 Freshwater Road, Chadwell Heath, Essex, RM8 1RX

      IIF 3
    • Marquis Of Cornwallis, Upper Street, Layham, Ipswich, Suffolf, IP7 5JZ, England

      IIF 4
  • Mr Steven James O'leary
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Online House, 240 Freshwater Road, Chadwell Heath, Essex, RM8 1RX

      IIF 5
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX

      IIF 6
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX, England

      IIF 7 IIF 8
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 9
  • Oleary, Steven James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX

      IIF 10 IIF 11
    • Marquis Of Cornwallis, Upper Street, Layham, Ipswich, Suffolf, IP7 5JZ, England

      IIF 12
  • Oleary, Steven James
    British operations director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX, England

      IIF 13
  • Oleary, Steven James
    British transport operations manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory The Street, Raydon, Ipswich, Suffolk, IP7 5LT

      IIF 14
  • O'leary, Steven James
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 15
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 16
  • O'leary, Steven James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Online House, 240 Freshwater Road, Chadwell Heath, Essex, RM8 1RX

      IIF 17
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX, United Kingdom

      IIF 18
  • O'leary, Steven James
    British operations director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Street Raydon, Ipswich, Suffolk, IP7 5LT

      IIF 19
  • O'leary, Steven James
    British transport operations manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Online House, 240 Freshwater Road, Dagenham, Essex, RM8 1RX, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    APOL INVESTMENTS LIMITED - 2002-11-06
    Leytonstone House, Hanbury Drive, London
    Corporate (4 parents)
    Equity (Company account)
    10,963,729 GBP2023-01-31
    Officer
    2014-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    ONLINE MBT LIMITED - 2007-05-03
    MIKE BEER TRANSPORT LIMITED - 2006-11-13
    Online House, 240 Freshwater Road, Dagenham, Essex
    Corporate (3 parents)
    Equity (Company account)
    635,181 GBP2023-01-31
    Officer
    2012-11-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    Leytonstone House Hanbury Drive, Leytonstone, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-09-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    O.L.R. STAFF AGENCY LIMITED - 1990-01-18
    On Line House, 240 Freshwater Road, Chadwell Heath Essex
    Corporate (2 parents)
    Equity (Company account)
    -93,636 GBP2023-01-31
    Officer
    ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    240 Freshwater Road, Chadwell Heath, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    INTERNATIONAL TELEMATICS CORPORATION LTD. - 2003-11-13
    INTERNATIONAL TRACKING CORPORATION LIMITED - 2000-01-18
    BASELINE CONNECTIONS LIMITED - 1997-09-19
    Online House, 240 Freshwater Road, Chadwell Heath, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2012-11-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    Online House, 240 Freshwater Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 11 - director → ME
  • 8
    Online House, 240 Freshwater Road, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -258,335 GBP2023-01-31
    Officer
    2015-02-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    360,455 GBP2023-01-31
    Officer
    2022-02-28 ~ now
    IIF 15 - director → ME
  • 10
    PASS J. LIMITED - 1990-02-13
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,019,800 GBP2023-01-31
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    Marquis Of Cornwallis Upper Street, Layham, Ipswich, Suffolf, England
    Corporate (2 parents)
    Equity (Company account)
    -856,629 GBP2023-01-31
    Officer
    2014-10-27 ~ now
    IIF 12 - director → ME
Ceased 2
  • 1
    ONLINE MBT LIMITED - 2007-05-03
    MIKE BEER TRANSPORT LIMITED - 2006-11-13
    Online House, 240 Freshwater Road, Dagenham, Essex
    Corporate (3 parents)
    Equity (Company account)
    635,181 GBP2023-01-31
    Officer
    2007-01-18 ~ 2011-10-17
    IIF 19 - director → ME
  • 2
    Marquis Of Cornwallis Upper Street, Layham, Ipswich, Suffolf, England
    Corporate (2 parents)
    Equity (Company account)
    -856,629 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 4 - Ownership of shares – 75% or more 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.