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, Michael Charles

    Related profiles found in government register
  • O'neill, Michael Charles
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 1
    • icon of address Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, Warwickshire, CV10 0TU, England

      IIF 2
    • icon of address Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 3
    • icon of address Fountain House, Fountain House, Queens Walk, Reading, RG1 7QF, United Kingdom

      IIF 4
    • icon of address Fountain House, Queens Walk, Reading, RG1 7QF

      IIF 5
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 6
  • O'neill, Michael Charles
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Queens Wharf, 47 Queens Road, Reading, RG1 4QE, United Kingdom

      IIF 7
  • O'neill, Michael Charles
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW

      IIF 8
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB

      IIF 9
  • O'neill, Michael Charles
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soanepoint, 6-8 Market Place, Reading, RG1 2EG

      IIF 10
  • O'neill, Mike
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, United Kingdom

      IIF 11
    • icon of address 12, Romney Place, Maidstone, ME15 6LE, England

      IIF 12
    • icon of address Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 13
    • icon of address Offices 8 & 9, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 14
    • icon of address Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 15
    • icon of address Soanepoint, 6-8 Market Place, Reading, Berkshire, RG1 2EG, England

      IIF 16 IIF 17
    • icon of address Soanepoint, Market Place, Reading, RG1 2EG, United Kingdom

      IIF 18
  • O'neill, Michael
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Armour Lodge, 92 Armour Road, Reading, Berkshire, RG31 6HE

      IIF 19
  • Mr Michael Charles O'neill
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hooke Cottage, Stoney Bottom, Grayshott, Surrey, GU26 6HB, England

      IIF 20
    • icon of address Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 21
    • icon of address Soane Point, 6-8 Market Place, Reading, Berkshire, RG1 2EG, England

      IIF 22
  • Oneill, Michael
    British company director born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, RG1 2DE

      IIF 23
  • Mr Mike O'neill
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romney Place, Maidstone, ME15 6LE, United Kingdom

      IIF 24
    • icon of address Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 25
    • icon of address Soanepoint, 6-8 Market Place, Reading, United Kingdom

      IIF 26
    • icon of address Soanepoint, Market Place, Reading, RG1 2EG, United Kingdom

      IIF 27
  • O'neill, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Armour Lodge, 92 Armour Road, Reading, Berkshire, RG31 6HE

      IIF 28
  • Mr Michael Charles O'neill
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Offices 8 & 9 Burrough Court, Burrough On The Hill, Melton Mowbray, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -734,239 GBP2023-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 14 - Director → ME
  • 2
    RISKADVIZA LIMITED - 2016-12-19
    OPTIMAL RISK LEGAL LIMITED - 2016-01-13
    OPTIMAL RISK MARITIME LIMITED - 2014-01-23
    icon of address 4385, 07616574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1st Floor 49 Mowlem Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Fountain House, 2 Queens Walk, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,703 GBP2024-06-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    FORENSIC MOBILE SERVICES LIMITED - 2017-03-13
    icon of address Fountain House, Queens Walk, Reading
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    630 GBP2024-06-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Soanepoint, 6-8 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 7
    OPTIMAL RISK MANAGEMENT LIMITED - 2018-07-13
    GREYMANS SECURITY MANAGEMENT LIMITED - 2011-07-06
    IBEX AIR LIMITED - 2010-01-26
    FORENSIC RECRUITMENT LIMITED - 2005-12-14
    GREYMANS SECURITY MANAGEMENT LIMITED - 2005-08-22
    icon of address Fountain House Fountain House, Queens Walk, Reading, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    284,112 GBP2024-06-30
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Fountain House, Queens Walk, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address Fountain House, Queens Walk, Reading, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    13,065 GBP2024-06-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Mill, Taw Green, Okehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,924 GBP2020-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 2 Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 12
    VITALADMIN LIMITED - 2001-05-01
    icon of address 23-24 Market Place, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Mira Technology Park Technology Centre Nw05, Watling Street, Nuneaton, Warwickshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    229,112 GBP2023-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 12 Romney Place, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address Anbrian House, 1 The Tything, Worcester, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2016-06-30
    IIF 10 - Director → ME
  • 2
    icon of address The Mill, Taw Green, Okehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,924 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2018-07-18
    IIF 6 - Director → ME
  • 4
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2024-12-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Mira Technology Park Technology Centre Nw05, Watling Street, Nuneaton, Warwickshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    229,112 GBP2023-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2012-04-24
    IIF 9 - Director → ME
  • 6
    icon of address 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (8 parents)
    Equity (Company account)
    633,612 GBP2024-12-31
    Officer
    icon of calendar 1997-11-01 ~ 2000-03-21
    IIF 19 - Director → ME
    icon of calendar 1996-11-11 ~ 2000-03-21
    IIF 28 - Secretary → 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.