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, Patrick

    Related profiles found in government register
  • O'neill, Patrick
    Irish born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, CH5 2LR, Wales

      IIF 1
    • icon of address Walkers Industrial Estate,ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 2
    • icon of address 55 Hoghton Street, Southport, Merseyside, PR9 0PG

      IIF 3
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • O'neill, Patrick
    Irish company director born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 61 Glascarn Lane, Ratoath, Co Meath, IRISH, Ireland

      IIF 7
    • icon of address Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 8
  • O'neill, Patrick
    Irish none born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ratcliffe Court, Sandwash Close, Rainford, St Helens, WA11 8LY

      IIF 9
  • O'neill, Patrick
    Irish chartered accountant born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chartered Accountants Hall, Moorgate Place, London, EC2R 6EA, England

      IIF 10
  • O'neill, Pat
    Irish company director born in December 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Millennium Court, William Street, Portadown, Armagh, BT62 3NX

      IIF 11
  • O'neill, Brendan
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Priory Road, Wirral, Merseyside, CH48 7ET

      IIF 12
  • O'neill, Brendan
    Irish company director born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mead Court 10, The Mead Business Centre, Berkhampstead Road, Chesham, HP5 3EE, United Kingdom

      IIF 13
  • O'neill, Brendan
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Walkers Industrial Estate,ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 14
  • O'neill, Brendan
    Irish company director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mullaghand, Donapatrick, Navan, Co Meath, IRISH, Ireland

      IIF 15
    • icon of address Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 16
  • O'neill, Brendan
    Irish none born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ratcliffe Court, Sandwash Close, Rainford, St Helens, WA11 8LY

      IIF 17
  • O'neill, Brendan
    Irish director born in August 1978

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'neill, Pat
    born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 39
  • Mr Patrick O'neill
    Irish born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, CH5 2LR, Wales

      IIF 40
    • icon of address Walkers Industrial Estate, Ollerton Road Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 41
  • O'neill, Brendan
    Irish engineer born in August 1952

    Registered addresses and corresponding companies
    • icon of address 14 Darmonds Green, West Kirby, Wirral, Merseyside, L48 5DU

      IIF 42
    • icon of address 3 Meadow Road, West Kirby, Wirral, Merseyside, L48 9XL

      IIF 43
  • Mr Patrick O'neill
    Irish born in October 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 44
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 45
  • Mr Brendan O'neill
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Walkers Industrial Estate, Ollerton Road Tuxford, Newark, Nottinghamshire, NG22 0PQ

      IIF 46
  • O'neill, Brendan
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address 14 Darmonds Green, West Kirby, Wirral, Merseyside, L48 5DU

      IIF 47
  • O'neill, Brendan Patrick
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, CH5 2LR, Wales

      IIF 48
    • icon of address 55 Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 49 IIF 50 IIF 51
    • icon of address 55 Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 57
  • O'neill, Brendan
    United Kingdom engineer

    Registered addresses and corresponding companies
    • icon of address 21 Priory Road, Wirral, Merseyside, CH48 7ET

      IIF 58
  • Mr Brendan O'neill
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 59
  • Mr Brendan Patrick O'neill
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, CH5 2LR, Wales

      IIF 60
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 61
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 62
  • Mr Brendan O'neill
    United Kingdom born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Priory Road, Wirral, Merseyside, CH48 7ET

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 21 Priory Road, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-04-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 1993-04-28 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    COBCO 688 LIMITED - 2005-06-28
    ABM PRECON LIMITED - 2008-03-17
    icon of address Walkers Industrial Estate, Ollerton Road Tuxford, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,368,616 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 17 - Director → ME
    IIF 9 - Director → ME
  • 5
    GIFTBAND LIMITED - 1994-07-01
    MONARCH GLASS PROTECTION SERVICES LIMITED - 1995-06-06
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Walkers Industrial Estate,ollerton Road, Tuxford, Newark, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 14 - Director → ME
    IIF 2 - Director → ME
  • 11
    icon of address 55 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,326 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    DURAKERB MARKETING LIMITED - 2020-03-17
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,007 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 5 - Director → ME
    IIF 54 - Director → ME
  • 13
    BRABCO 1015 LIMITED - 2010-10-25
    ABM-DK HOLDINGS LIMITED - 2010-11-17
    icon of address 55 Hoghton Street, Southport, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    507,700 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 49 - Director → ME
    IIF 3 - Director → ME
  • 14
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,542 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 4 - Director → ME
    IIF 55 - Director → ME
  • 15
    POLYMER KERBS LIMITED - 2009-07-28
    DURAKERB LIMITED - 2010-11-17
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,901 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 56 - Director → ME
    IIF 6 - Director → ME
  • 16
    icon of address Mead Court 10 The Mead Business Centre, Berkhampstead Road, Chesham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,751 GBP2024-10-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 13a Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,980,266 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 1 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 55 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address 55 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,034 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 55 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 57 - Director → ME
  • 23
    AWAS (UK) LEASING THREE LIMITED - 2013-01-10
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 23
  • 1
    COBCO 688 LIMITED - 2005-06-28
    ABM PRECON LIMITED - 2008-03-17
    icon of address Walkers Industrial Estate, Ollerton Road Tuxford, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,368,616 GBP2023-10-31
    Officer
    icon of calendar 2005-06-10 ~ 2025-06-23
    IIF 15 - Director → ME
    IIF 7 - Director → ME
  • 2
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2019-02-17
    IIF 18 - Director → ME
  • 3
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 32 - Director → ME
  • 4
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2019-01-29
    IIF 23 - Director → ME
  • 5
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 26 - Director → ME
  • 6
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 38 - Director → ME
  • 7
    AWAS (UK) TWO LIMITED - 2011-03-03
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 35 - Director → ME
  • 8
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 30 - Director → ME
  • 9
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 25 - Director → ME
  • 10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 34 - Director → ME
  • 11
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 29 - Director → ME
  • 12
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 37 - Director → ME
  • 13
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 33 - Director → ME
  • 14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 28 - Director → ME
  • 15
    AWAS (UK) LEASING FOUR LIMITED - 2013-04-25
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 31 - Director → ME
  • 16
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-02 ~ 2020-04-24
    IIF 36 - Director → ME
  • 17
    SAS LIMITED - 2006-11-17
    SAFETY AIR (SERVICES) LIMITED - 1990-04-30
    icon of address Unit 410 Haydock Lane, Haydock, St. Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -709,375 GBP2024-12-31
    Officer
    icon of calendar 1995-01-26 ~ 1998-04-30
    IIF 42 - Director → ME
    icon of calendar 1995-01-26 ~ 1998-04-30
    IIF 47 - Secretary → ME
  • 18
    QUOLACE LIMITED - 1984-11-30
    CONSULTATIVE COMMITTEE OF ACCOUNTANCY BODIES LIMITED(THE) - 2011-10-20
    icon of address Chartered Accountants Hall, Moorgate Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2024-03-31
    IIF 10 - Director → ME
  • 19
    icon of address Millennium Court, William Street, Portadown, Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ 2023-11-20
    IIF 11 - Director → ME
  • 20
    JOSEPH SYKES & SONS LIMITED - 1981-12-31
    SYKES GROUP LIMITED - 2001-05-22
    icon of address Unit 8 Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,837,760 GBP2024-10-31
    Officer
    icon of calendar 2019-01-31 ~ 2024-07-24
    IIF 16 - Director → ME
    IIF 8 - Director → ME
  • 21
    icon of address 1 More London Place, London, England
    Active Corporate (830 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ 2024-08-30
    IIF 39 - LLP Member → ME
  • 22
    HOWARD DORIS ENGINEERING LIMITED - 1982-06-28
    OFFSHORE DESIGN ENGINEERING LIMITED - 1981-12-31
    PANREX LIMITED - 1980-12-31
    icon of address C/o Frp Trading Advisory Limited Kings Orchard, 1 Queen Street, Bristol
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    4,356,819 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-09-01
    IIF 43 - Director → ME
  • 23
    icon of address Unit 13a Deeside Industrial Estate (zone 1 Central), Drome Road, Deeside, Flintshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,980,266 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-07 ~ 2024-03-07
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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