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, Brian John

    Related profiles found in government register
  • O'neill, Brian John
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, Brian John
    British property agent born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crown Inn, 3 Stewart Street, Carluke, ML8 5DZ, United Kingdom

      IIF 4
  • O'neill, Brian John
    British publican born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Singers, Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG, Scotland

      IIF 5
    • icon of address 4, Bressay, East Kilbride, G74 4RZ, Scotland

      IIF 6
    • icon of address 4 Bressay, East Kilbride, G74 4RZ, United Kingdom

      IIF 7 IIF 8
    • icon of address 4 Bressay, Stewartfield, East Kilbride, G74 4RZ

      IIF 9
    • icon of address 285, Hamilton Road, Cambuslang, Glasgow, G72 7TG, Scotland

      IIF 10
    • icon of address Blue Square Offices Ltd, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • icon of address Burrell, 1534 Pollokshaws Road, Glasgow, G43 1RF, Scotland

      IIF 12
    • icon of address D Wren Ltd, 9 Victoria Crescent, Kilsyth, Glasgow, G65 9BJ, Scotland

      IIF 13
    • icon of address Sun Inn, Hamilton Road, Cambuslang, Glasgow, G72 7PJ, Scotland

      IIF 14
    • icon of address Bucks Head Hotel, 16 Townhead Street, Strathaven, ML10 6AB, Scotland

      IIF 15
    • icon of address Bucks Head Hotel, 16 Townhead Street, Strathaven, ML106AB, Scotland

      IIF 16
    • icon of address Bucks Head Hotel, Townhead Street, Strathaven, ML10 6AA, United Kingdom

      IIF 17
  • O'neill, Brian John
    British retail operator born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bucks Head Hotel, Townhead Street, Strathaven, ML10 6AA, United Kingdom

      IIF 18
  • O'neill, Brian John
    British hotelier born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Templehill, Troon, Ayrshire, KA10 6BQ, Scotland

      IIF 19
  • O'neill, Brian John
    British licensed trade consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 20
  • Brian O'neill
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 467, Aikenhead Road, Glasgow, G42 0PR, United Kingdom

      IIF 21
  • Mr Brian John O'neill
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 22
    • icon of address 4, Bressay, East Kilbride, Glasgow, G74 4RZ, United Kingdom

      IIF 23
    • icon of address 467, Aikenhead Road, Glasgow, G42 0PR

      IIF 24
  • O'neill, Brian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 25
  • Mr Brian John O'neill
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Templehill, Troon, Ayrshire, KA10 6BQ, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Burrell, 1534 Pollokshaws Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 467 Aikenhead Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    107,019 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Bressay, Stewartfield, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Bressay, Stewartfield, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 4 Bressay, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FROTHY TOP BOTHWELL LIMITED - 2010-10-29
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Bucks Head Hotel, Townhead Street, Strathaven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 4 Bressay, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Singers, Dumbarton Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 4 Bressay, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Sun Inn Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Bucks Head Hotel, Townhead Street, Strathaven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Blue Square Offices Ltd, 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2015-10-31
    IIF 11 - Director → ME
  • 2
    icon of address Douiglas Arms 42 Main Street, Bothwell, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -17,289 GBP2020-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-02
    IIF 7 - Director → ME
  • 3
    icon of address 285 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-02
    IIF 10 - Director → ME
  • 4
    icon of address Crown Inn, 3 Stewart Street, Carluke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2016-02-12
    IIF 4 - Director → ME
  • 5
    icon of address The Westwood Bar, 7 Redcliffe Drive, East Kilbride, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-15
    IIF 9 - Director → ME
  • 6
    icon of address Blue Square Offices, 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2016-01-11
    IIF 13 - Director → ME
  • 7
    icon of address 18 Kinross Park, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-07-23
    IIF 8 - Director → ME
  • 8
    icon of address Montford House, Curtis Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,060 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-02-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.