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

Oneill, Peter Thompson

    Related profiles found in government register
  • Oneill, Peter Thompson
    British co director born in July 1958

    Registered addresses and corresponding companies
    • C/o Mr C Mchugh 20 Holme Hill Court, Dunblane, Perthshire, FK15 0AF

      IIF 1
  • O'neill, Peter Thompson
    British chief executive born in July 1958

    Registered addresses and corresponding companies
    • Achmore, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 2 IIF 3
  • O'neill, Peter Thompson
    British consultant

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 4
  • O'neil, Peter Thompson
    British

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 5
  • O'neill, Peter Thompson
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 6
    • 64, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 7
    • 10, 10 Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 8
    • 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 9
  • O'neill, Peter Thompson
    British finance director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 10
  • O'neill, Peter Thompson
    British financial director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4e, Forties Campus, Barham Road, Rosyth Europarc, Rosyth, Fife, KY11 2XB, Uk

      IIF 11
  • O'neill, Peter
    British technical consultant born in July 1958

    Registered addresses and corresponding companies
    • 24 Orrok Park, Edinburgh, EH16 5UW

      IIF 12
  • O'neill, Peter Thompson

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 13
    • Unit 4e, Forties Campus, Barham Road, Rosyth Europarc, Rosyth, Fife, KY11 2XB, Uk

      IIF 14
  • O'neill, Peter Thompson
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Drymen Road, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 15
    • 10, Cant Crescent, St Andrews, Fife, KY16 8NF, United Kingdom

      IIF 16
    • 10 Cant Crescent, St Andrews, KY16 8NF, United Kingdom

      IIF 17
    • 10, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 18
  • O'neill, Sean Peter
    British

    Registered addresses and corresponding companies
    • 24 Orrok Park, Edinburgh, EH16 5UW

      IIF 19
  • O'neill, Peter

    Registered addresses and corresponding companies
    • 10, 10 Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 20
  • Mr Peter Thompson O'neill
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dudley Road, Fort William, Inverness-shire, PH33 6JB, United Kingdom

      IIF 21
    • 64, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 22
    • 10, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 23
  • O'neill, Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ord Bhan, Main Street, Newtonmore, PH20 1DR, United Kingdom

      IIF 24
  • Mr Peter Thompson O'neill
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cant Crescent, St Andrews, Fife, KY16 8NF, United Kingdom

      IIF 25
    • 10 Cant Crescent, St Andrews, KY16 8NF, United Kingdom

      IIF 26
  • Peter Thompson O'neill
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Drymen Road, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    64 Drymen Road Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SCOTBROKERS LTD. - 2010-08-13
    64 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    519 GBP2019-03-31
    Officer
    2012-04-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TC NEWCO 20152 LTD - 2016-06-22
    Dudley Road, Fort William, Inverness-shire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    112,416 GBP2024-10-31
    Officer
    2015-04-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    HANUS EQUITY LTD - 2019-01-17
    10 Cant Crescent, St. Andrews, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -250 GBP2020-04-30
    Officer
    2014-04-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    10 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-11-01 ~ dissolved
    IIF 24 - director → ME
  • 6
    10 Cant Crescent, St Andrews, Fife, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-28 ~ 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
Ceased 9
  • 1
    INDEPENDENT REPAIR CENTRES LTD - 2013-02-22
    LINKS MERGERS & ACQUISITIONS LTD. - 2012-09-04
    Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    28,920 GBP2018-03-31
    Officer
    2013-03-27 ~ 2013-12-09
    IIF 10 - director → ME
    2012-08-01 ~ 2013-02-01
    IIF 6 - director → ME
    2013-02-01 ~ 2013-12-09
    IIF 13 - secretary → ME
  • 2
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2012-05-17
    IIF 11 - director → ME
    2012-07-16 ~ 2012-12-15
    IIF 14 - secretary → ME
    2008-09-24 ~ 2009-06-15
    IIF 4 - secretary → ME
  • 3
    MOBILE ENTERTAINMENT CENTRES LIMITED - 1992-10-07
    DMWS 117 LIMITED - 1989-06-22
    C/o Aggreko Uk Ltd, Overburn Avenue, Broadmeadow, Industr, Dumbarton, Dunbartonshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-04-29
    IIF 1 - director → ME
  • 4
    FUNERAL PLANNING AUTHORITY LIMITED - 2017-05-31
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    125,281 GBP2016-03-31
    Officer
    2001-11-01 ~ 2002-04-30
    IIF 2 - director → ME
  • 5
    GOLDEN CHARTER (ENGLAND) LIMITED - 1993-12-08
    GOLDEN HERITAGE (ENGLAND) LIMITED - 1990-08-24
    One, Fleet Place, London, England
    Corporate (9 parents, 4 offsprings)
    Officer
    1999-01-01 ~ 2003-10-10
    IIF 3 - director → ME
  • 6
    SCOTBROKERS LTD. - 2010-08-13
    64 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    519 GBP2019-03-31
    Officer
    2010-02-09 ~ 2011-07-27
    IIF 9 - director → ME
    2010-02-09 ~ 2011-07-27
    IIF 5 - secretary → ME
  • 7
    TC NEWCO 20152 LTD - 2016-06-22
    Dudley Road, Fort William, Inverness-shire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    112,416 GBP2024-10-31
    Person with significant control
    2019-10-31 ~ 2025-01-06
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    4 Charlotte Street, Dumbarton, Dunbartonshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-14 ~ 2008-10-26
    IIF 12 - director → ME
    2003-12-14 ~ 2008-10-26
    IIF 19 - secretary → ME
  • 9
    GREEN CREMATION LTD. - 2016-08-08
    SIMPATICA LTD. - 2016-08-05
    HIRE RAMPS LIMITED - 2014-07-17
    10 Cant Crescent, St. Andrews, Fife
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ 2016-08-07
    IIF 8 - director → ME
    2012-10-03 ~ 2016-08-07
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.