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, Garry John

    Related profiles found in government register
  • O'neill, Garry John
    British area manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address Apt. 6 3 Stranmillis Mews, Stranmillis, Belfast, BT9 5DG

      IIF 1
  • O'neill, Garry John
    British co director born in March 1969

    Registered addresses and corresponding companies
    • icon of address No. 1 The Glebe, Letterkenny, Co. Donegal, IRISH, Ireland

      IIF 2
  • O'neill, Garry John
    British financial controller born in March 1969

    Registered addresses and corresponding companies
    • icon of address No. 1 The Glebe, Letterkenny, Co. Donegal, IRISH, Ireland

      IIF 3
  • O'neill, Garry John
    British financial director born in March 1969

    Registered addresses and corresponding companies
    • icon of address No1 The Glebe, Letterkenny, Co Donegal

      IIF 4
  • O'neill, Garry John
    British sales director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 10 Lucas House, Lexden Park Lexden Road, Colchester, Essex, CO33 1UJ

      IIF 5
  • O'neill, Garry John
    British co director

    Registered addresses and corresponding companies
    • icon of address No. 1 The Glebe, Letterkenny, Co. Donegal, IRISH, Ireland

      IIF 6
  • O'neill, Garry John
    British financial controller

    Registered addresses and corresponding companies
    • icon of address No. 1 The Glebe, Letterkenny, Co. Donegal, IRISH, Ireland

      IIF 7
  • O'neill, Garry John
    British accountant born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1 The Glebe, Letterkenny, Co Donegal, Ireland

      IIF 8
  • O'neill, Garry John
    British financial controller born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • Oneill, Garry John
    British financial controller born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 The Glebe, Letterkenny, Donegal

      IIF 13
  • O'neill, Garry
    British

    Registered addresses and corresponding companies
    • icon of address No 1, The Glebe, Letterkenny, Co Donegal, ROI

      IIF 14
  • O'neill, Garry John
    Irish company director born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 The Glebe, Letterkenny, Co Donegal

      IIF 15
  • O'neill, Garry John
    Irish director born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 The Glebe, Letterkenny, Co.donegal

      IIF 16
    • icon of address 1 The Glebe, Letterkenny, Donegal

      IIF 17
  • O'neill, Garry John
    Irish international business development director born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Newpark, 65 Greystone Road, Antrim, BT41 2QN, Northern Ireland

      IIF 18
  • O'neill, Garry
    British accountant born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, The Glebe, Letterkenny, Co Donegal, ROI

      IIF 19
  • O'neill, Garry John

    Registered addresses and corresponding companies
    • icon of address 1 The Glebe, Letterkenny

      IIF 20
    • icon of address 1 The Glebe, Letterkenny, Co Donegal, Rep Of Ireland

      IIF 21
    • icon of address No 1 The Glebe, Letterkenny, Co Donegal

      IIF 22 IIF 23
    • icon of address No 1 The Glebe, Letterkenny, Co Donegal, Republic Of Ireland

      IIF 24
    • icon of address No1 The Glebe, Letterkenny, Co Donegal

      IIF 25 IIF 26
    • icon of address 1 The Glebe, Letterkenny, Co.donegal

      IIF 27
    • icon of address No 1 The Glebe, Letterkenny, Donegal

      IIF 28
  • O'neill, Garry John
    British financial controller born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 The Gebe, Letterkenny, Co Donegal, Rep. Of Ireland

      IIF 29
  • O'neill, Garry
    British company director born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 4, Commercial Mews, 93-97 Main Street, Larne, County Antrim, BT40 1HJ

      IIF 30
  • O'neill, Garry
    British director born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 31
  • Mr Garry O'neill
    British born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 4, Commercial Mews, 93-97 Main Street, Larne, County Antrim, BT40 1HJ

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1st Floor Studo 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,075 GBP2021-08-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2008-04-18
    IIF 10 - Director → ME
    icon of calendar 2002-01-08 ~ 2008-04-04
    IIF 23 - Secretary → ME
  • 2
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2020-12-22
    IIF 16 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-12-18
    IIF 27 - Secretary → ME
  • 3
    icon of address Apt 30 Cinnamon Building, 50 Henry Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-03-23
    IIF 3 - Director → ME
    icon of calendar 2009-06-17 ~ 2010-03-23
    IIF 7 - Secretary → ME
  • 4
    icon of address 25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-23
    IIF 19 - Director → ME
    icon of calendar 2008-10-28 ~ 2010-03-23
    IIF 14 - Secretary → ME
  • 5
    TENOAKS DEVELOPMENTS LIMITED - 2009-04-27
    icon of address 19 Main Street, Eglinton, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2010-03-23
    IIF 13 - Director → ME
    icon of calendar 2009-04-15 ~ 2010-03-23
    IIF 20 - Secretary → ME
  • 6
    LYNWOOD ECO HOMES LIMITED - 2015-11-30
    BRAIDWATER LIMITED - 2015-11-30
    icon of address 25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2010-03-23
    IIF 9 - Director → ME
    icon of calendar 2001-12-06 ~ 2010-03-23
    IIF 22 - Secretary → ME
  • 7
    MM&S (2992) LIMITED - 2003-07-07
    icon of address 24072, Sc249465: Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2010-03-23
    IIF 2 - Director → ME
    icon of calendar 2007-06-08 ~ 2010-03-23
    IIF 6 - Secretary → ME
  • 8
    HENLEY ENTERPRISES LIMITED - 1995-12-08
    icon of address The Woodshed 114a Tamnaherin Road, Cross, Londonderry, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2010-03-23
    IIF 8 - Director → ME
    icon of calendar 1995-11-21 ~ 2010-03-23
    IIF 25 - Secretary → ME
  • 9
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,504 GBP2024-09-30
    Officer
    icon of calendar 2008-04-09 ~ 2010-11-15
    IIF 15 - Director → ME
  • 10
    PATRICK MCGINNIS & SONS (GREYSTEEL) LIMITED - 2000-01-01
    icon of address The Woodshed 114a Tamnaherin Road, Cross, Londonderry, Derry, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    994,691 GBP2019-03-31
    Officer
    icon of calendar 2002-08-30 ~ 2010-03-23
    IIF 4 - Director → ME
    icon of calendar 1981-08-04 ~ 2010-03-23
    IIF 24 - Secretary → ME
  • 11
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,861,056 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2023-06-01
    IIF 31 - Director → ME
  • 12
    icon of address Mr William Henderson, 9 Clooney Road, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2009-08-17
    IIF 29 - Director → ME
    icon of calendar 2004-12-13 ~ 2009-08-17
    IIF 21 - Secretary → ME
  • 13
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2025-02-28
    Officer
    icon of calendar 2007-05-10 ~ 2008-01-01
    IIF 17 - Director → ME
  • 14
    icon of address Newpark, 65 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2014-04-01
    IIF 18 - Director → ME
  • 15
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2010-10-26
    icon of address 40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1869-08-24 ~ 1999-09-10
    IIF 1 - Director → ME
  • 16
    RANSOMES SIMS & JEFFERIES LIMITED - 1998-07-03
    RANSOMES LIMITED - 1989-08-14
    HEPWORTH ROAD DEVELOPMENTS LIMITED - 1988-01-27
    icon of address West Road, Ransomes Europark, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-06-01
    IIF 5 - Director → ME
  • 17
    icon of address 1st Floor Studo 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-11-28
    IIF 28 - Secretary → ME
  • 18
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,352 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 26 - Secretary → ME
  • 19
    icon of address 1st Floor Studio 2, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2007-11-01
    IIF 11 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.