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

Mr Gary O'neill

    Related profiles found in government register
  • Mr Gary O'neill
    Irish born in January 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161, 161 Charlestown Road, Portadown, BT66 5PT, Northern Ireland

      IIF 1
  • Mr Gary O'neill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 2 IIF 3
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 4
    • icon of address Unit 27, Sundon Industrial Estate, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 5
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 6
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • O'neill, Gary
    Irish joiner born in January 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Coleman Drive, Derrymacash, Lurgan, Co Armagh, BT66 6RR

      IIF 12
  • Gary O'neill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capability House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 13
  • O'neill, Gary
    British contracts manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 14
    • icon of address C/o Libertas Association 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 15
  • O'neill, Gary
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 16
    • icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 17
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 18
    • icon of address Unit 14 Premier Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP

      IIF 19
    • icon of address Unit 27, Sundon Industrial Estate, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 20
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 21 IIF 22
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • O'neill, Gary
    British electrical engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 27
  • O'neill, Gary
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 28
  • O'neill, Gary
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Premier Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 29
  • Oneill, Gary

    Registered addresses and corresponding companies
    • icon of address 9 Coleman Drive, Derrymacash, Lurgan, Armagh, BT66 6RR

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 161 161 Charlestown Road, Portadown, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIMRAM HOLDINGS LIMITED - 2012-08-03
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    14,083 GBP2024-09-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Libertas Association 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 15 - Director → ME
  • 4
    KARTEL CONSTRUCTION LIMITED - 2015-03-26
    icon of address C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,614 GBP2016-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (1 parent)
    Equity (Company account)
    401,556 GBP2022-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    824,728 GBP2016-03-31
    Officer
    icon of calendar 2002-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -263,182 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Capability House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,492 GBP2024-12-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    P. O'NEILL ELECTRICAL LIMITED - 2012-08-24
    icon of address C/o Libertas Associates Limited 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068,944 GBP2016-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 27, Sundon Industrial Estate, Dencora Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    P.O'NEILL ELECTRICAL LIMITED - 2016-02-25
    P O'NEILL ELECTRICAL & MECHANICAL LIMITED - 2012-08-24
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,803 GBP2020-12-31
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,258 GBP2024-01-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,761 GBP2016-03-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Unit 14 Premier Business Park, Dencora Way, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2017-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 19 - Director → ME
Ceased 2
  • 1
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    69,588 GBP2024-06-30
    Officer
    icon of calendar 2012-10-11 ~ 2023-09-22
    IIF 21 - Director → ME
  • 2
    icon of address C/o Libertas Association 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-06-05 ~ 2015-06-05
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.