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, John

    Related profiles found in government register
  • O'neill, John
    British company director born in August 1957

    Registered addresses and corresponding companies
    • 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 1 IIF 2
  • O'neill, John
    British

    Registered addresses and corresponding companies
    • 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 3
  • O'neill, John Joseph
    Irish co-ordinator born in August 1957

    Registered addresses and corresponding companies
    • 3 Forest Park, Rosemount, Derry, Co Derry, BT48 0NJ

      IIF 4
  • O'neill, John Joseph

    Registered addresses and corresponding companies
    • 3 Forest Park, Rosemount, Derry, BT48 0NJ

      IIF 5
  • O'neill, John

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 6
  • O'neill, John Joseph
    born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Penthouse Apartment, 20 Novar Drive, Hyndland, Glasgow, G12 9PU, United Kingdom

      IIF 7
  • O'neill, John Joseph
    British builder born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, John Joseph
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LF

      IIF 12
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 13 IIF 14
  • O'neill, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Bothwell Street, Glasgow, G2 6NU

      IIF 15
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 16
    • 4/1, 20 Novar Drive, Glasgow, G12 9PU, United Kingdom

      IIF 17
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 18 IIF 19 IIF 20
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 21
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 22
    • Per Asm Revovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 23
  • O'neill, John Joseph
    British managing director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 24
  • O'neil, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lawn Park, Milngavie, Lanarkshire, G62 6HG

      IIF 25
  • O'neill, John Joseph
    Irish born in August 1957

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 81 Hatmore Park, Derry, BT48 0QR

      IIF 26
    • 81 Hatmore Park, Derry, Northern Ireland

      IIF 27
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 81 Hatmore Park, Derry, Northern Ireland

      IIF 28
    • Void Studio 1, Patrick Street, Derry, Derry, BT48 7EL, Northern Ireland

      IIF 29
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 30
  • Mr John Joseph O'neill
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Bothwell Street, Glasgow, G2 6NU

      IIF 31
    • 307, West George Street, Glasgow, G2 4LF

      IIF 32
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 33 IIF 34
  • Mr John O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23 Clarendon Street, Derry, BT48 7EP

      IIF 35
  • Mr John Joseph O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 36
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6DS

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    ARGYLE HOMES (BATTLEFIELD) LIMITED
    - now SC411031
    ARGYLE HOMES LIMITED
    - 2016-04-15 SC411031 SC532840
    SMART HOMES SCOTLAND LIMITED - 2013-08-29
    307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278,975 GBP2016-12-31
    Officer
    2015-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    ARGYLE HOMES (BONHILL) LIMITED
    SC539981
    18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ARGYLE HOMES (WEST) LTD
    SC635285
    4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    ARGYLE HOMES LIMITED
    SC532840 SC411031
    Per Asm Revovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED
    - now SC298070
    MITRESHELF 390 LIMITED - 2006-10-12 SC105679, SC108259, SC112895... (more)
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BEST DUNFERMLINE DEVELOPMENT COMPANY LIMITED
    SC319361
    Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 18 - Director → ME
  • 7
    DOTHEFAST LTD
    NI044389
    23 Clarendon Street, Derry
    Active Corporate (4 parents)
    Equity (Company account)
    238,407 GBP2024-11-30
    Officer
    2002-10-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    ELYSIAN FUELS 25 LLP
    OC381439 OC351408, OC351409, OC351411... (more)
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 7 - LLP Member → ME
  • 9
    MORE SKY MUSIC LIMITED
    NI692893
    21-23 Clarendon Street, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 30 - Director → ME
    2022-11-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    NOVAR (123) LIMITED
    SC635356
    4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    STRATHCLYDE HOMES (SALAMANDER STREET) LIMITED
    SC269411
    19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    STRATHCLYDE HOMES (WEST) LIMITED
    - now SC097993
    STRATHCLYDE ESTATES LIMITED
    - 1993-06-03 SC097993
    W D SMITH HEATING SERVICES LIMITED
    - 1992-03-10 SC097993
    19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1992-02-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    STRATHCLYDE HOMES LIMITED
    - now SC110570
    TAILOR MADE HOMES LIMITED
    - 1990-05-22 SC110570
    LOMONDSIDE HOMES LIMITED
    - 1988-11-15 SC110570
    SHIFTMASTER LIMITED
    - 1988-06-09 SC110570
    Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 8 - Director → ME
  • 14
    STRATHCLYDE PROPERTIES LIMITED
    - now SC217263 SC098237
    STRATHCLYDE HOMES RESIDENTIAL LETTING LIMITED
    - 2002-09-12 SC217263
    PACIFIC SHELF 1038 LIMITED
    - 2001-05-31 SC217263 03386793, 06970480, 04523848... (more)
    Deloitte Llp, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2001-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 15
    STRATHCLYDE TIMBER SYSTEMS LIMITED
    - now SC240056
    STRATHCLYDE HOMES (HAGGS ROAD) LIMITED
    - 2003-03-18 SC240056
    MACROCOM (797) LIMITED
    - 2002-12-17 SC240056 02919367, 02928252, 03881453... (more)
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2002-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 16
    SUITE STREET HOTELS LTD
    - now SC534930
    SUITE STREET APARTMENTS LTD
    - 2016-11-03 SC534930
    18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2017-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    UNDERTONES LIMITED(THE)
    - now 01468533
    LOANCELL LIMITED
    - 1980-12-31 01468533
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    47,996 GBP2020-03-31
    Officer
    ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 18
    WEST BANK SONGS LIMITED
    01501878
    C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    391,174 GBP2024-03-31
    Officer
    ~ now
    IIF 27 - Director → ME
Ceased 9
  • 1
    ARGYLE HOMES (BONHILL) LIMITED
    SC539981
    18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ 2017-01-09
    IIF 21 - Director → ME
  • 2
    BLAST FURNACE RECORDING STUDIOS LIMITED
    NI029108
    Unit 11, Rathmor Business Park, Derry
    Active Corporate (4 parents)
    Equity (Company account)
    10,901 GBP2024-04-05
    Officer
    1995-01-10 ~ 2007-10-01
    IIF 4 - Director → ME
    1995-01-10 ~ 2006-01-01
    IIF 5 - Secretary → ME
  • 3
    BOUNCE CULTURE C.I.C.
    - now NI611756
    BOUNCE EDUCATION C.I.C.
    - 2016-04-26 NI611756
    26 Laganvale Manor, Stranmillis, Belfast
    Active Corporate (5 parents)
    Officer
    2012-10-14 ~ 2016-06-28
    IIF 29 - Director → ME
  • 4
    CLARIDON GROUP LIMITED - now
    CLARIDON SHIPPING (UK) LIMITED
    - 2005-10-12 02301476
    Claridon Group Ltd, Claridon House London Road, Stanford Le Hope, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    6,057,331 GBP2024-06-30
    Officer
    ~ 2004-08-05
    IIF 1 - Director → ME
    ~ 2004-08-05
    IIF 3 - Secretary → ME
  • 5
    HOMES FOR SCOTLAND LIMITED
    - now SC213820
    HOMES FOR SCOTLAND LTD.
    - 2004-05-13 SC213820
    SHBA LIMITED
    - 2003-09-24 SC213820
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    2003-05-09 ~ 2011-07-07
    IIF 10 - Director → ME
  • 6
    MAGNUM SPEDITION LIMITED
    - now 02386251
    MAGNUM (FELIXSTOWE) LIMITED
    - 1991-04-15 02386251
    MAGNUM ORIENT (FELIXSTOWE) LIMITED
    - 1990-09-24 02386251
    EURO BOX LINE (UK) LIMITED
    - 1990-02-20 02386251
    Magnum House, 62 Leopold Road, Felixstowe, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    12,930 GBP2024-12-31
    Officer
    ~ 1993-03-15
    IIF 2 - Director → ME
  • 7
    STRATHCLYDE HOMES (WASHINGTON STREET) LIMITED
    - now SC230776
    CGM (WASHINGTON STREET) LIMITED
    - 2003-02-03 SC230776
    CROSSCLOAK LIMITED - 2002-06-12
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ 2007-04-26
    IIF 13 - Director → ME
  • 8
    STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
    - now SC329824
    MM&S (5285) LIMITED
    - 2007-12-07 SC329824 00421099, 02461648, 02462037... (more)
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ 2011-06-27
    IIF 25 - Director → ME
  • 9
    STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED
    - now SC278350
    SF 2016 LIMITED - 2005-07-11 07939662, 07986937, 07987093... (more)
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ 2011-06-27
    IIF 11 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.