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 John O'neill

    Related profiles found in government register
  • Mr John O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23 Clarendon Street, Derry, BT48 7EP

      IIF 1
  • Mr John Joseph O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 2
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6DS

      IIF 3
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 4
  • Mr John Joseph O'neill
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Bothwell Street, Glasgow, G2 6NU

      IIF 5
    • 307, West George Street, Glasgow, G2 4LF

      IIF 6
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 7 IIF 8
  • O'neill, John Joseph
    Irish born in August 1957

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 81 Hatmore Park, Derry, BT48 0QR

      IIF 9
    • 81 Hatmore Park, Derry, Northern Ireland

      IIF 10
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 81 Hatmore Park, Derry, Northern Ireland

      IIF 11
    • Void Studio 1, Patrick Street, Derry, Derry, BT48 7EL, Northern Ireland

      IIF 12
  • O'neil, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lawn Park, Milngavie, Lanarkshire, G62 6HG

      IIF 13
  • O'neill, John Joseph
    British builder born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, John Joseph
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LF

      IIF 18
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 19 IIF 20
  • O'neill, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Bothwell Street, Glasgow, G2 6NU

      IIF 21
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 22
    • 4/1, 20 Novar Drive, Glasgow, G12 9PU, United Kingdom

      IIF 23
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 24 IIF 25 IIF 26
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 27
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 28
    • Per Asm Revovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 29
  • O'neill, John Joseph
    British managing director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 30
  • O'neill, John Joseph
    born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Penthouse Apartment, 20 Novar Drive, Hyndland, Glasgow, G12 9PU, United Kingdom

      IIF 31
  • O'neill, John Joseph
    Irish co-ordinator born in August 1957

    Registered addresses and corresponding companies
    • 3 Forest Park, Rosemount, Derry, Co Derry, BT48 0NJ

      IIF 32
  • O'neill, John
    British

    Registered addresses and corresponding companies
    • 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 33
  • O'neill, John
    British company director born in August 1957

    Registered addresses and corresponding companies
    • 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 34 IIF 35
  • O'neill, John Joseph

    Registered addresses and corresponding companies
    • 3 Forest Park, Rosemount, Derry, BT48 0NJ

      IIF 36
  • O'neill, John

    Registered addresses and corresponding companies
    • 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    ARGYLE HOMES LIMITED - 2016-04-15
    SMART HOMES SCOTLAND LIMITED - 2013-08-29
    307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278,975 GBP2016-12-31
    Officer
    2015-04-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 21 - Director → ME
  • 3
    4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Per Asm Revovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    MITRESHELF 390 LIMITED - 2006-10-12
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 7
    23 Clarendon Street, Derry
    Active Corporate (5 parents)
    Equity (Company account)
    238,407 GBP2024-11-30
    Officer
    2002-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 31 - LLP Member → ME
  • 9
    21-23 Clarendon Street, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 4 - Director → ME
    2022-11-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 26 - Director → ME
  • 12
    STRATHCLYDE ESTATES LIMITED - 1993-06-03
    W D SMITH HEATING SERVICES LIMITED - 1992-03-10
    19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1992-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 13
    TAILOR MADE HOMES LIMITED - 1990-05-22
    LOMONDSIDE HOMES LIMITED - 1988-11-15
    SHIFTMASTER LIMITED - 1988-06-09
    Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 14 - Director → ME
  • 14
    STRATHCLYDE HOMES RESIDENTIAL LETTING LIMITED - 2002-09-12
    PACIFIC SHELF 1038 LIMITED - 2001-05-31
    Deloitte Llp, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2001-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 15
    STRATHCLYDE HOMES (HAGGS ROAD) LIMITED - 2003-03-18
    MACROCOM (797) LIMITED - 2002-12-17
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2002-12-04 ~ dissolved
    IIF 30 - Director → ME
  • 16
    SUITE STREET APARTMENTS LTD - 2016-11-03
    18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2017-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    LOANCELL LIMITED - 1980-12-31
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    47,996 GBP2020-03-31
    Officer
    ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 18
    C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    391,174 GBP2024-03-31
    Officer
    ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ 2017-01-09
    IIF 27 - Director → ME
  • 2
    Unit 11, Rathmor Business Park, Derry
    Active Corporate (4 parents)
    Equity (Company account)
    10,901 GBP2024-04-05
    Officer
    1995-01-10 ~ 2007-10-01
    IIF 32 - Director → ME
    1995-01-10 ~ 2006-01-01
    IIF 36 - Secretary → ME
  • 3
    BOUNCE EDUCATION C.I.C. - 2016-04-26
    26 Laganvale Manor, Stranmillis, Belfast
    Active Corporate (6 parents)
    Officer
    2012-10-14 ~ 2016-06-28
    IIF 12 - Director → ME
  • 4
    CLARIDON SHIPPING (UK) LIMITED - 2005-10-12
    Claridon Group Ltd, Claridon House London Road, Stanford Le Hope, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    6,057,331 GBP2024-06-30
    Officer
    ~ 2004-08-05
    IIF 34 - Director → ME
    ~ 2004-08-05
    IIF 33 - Secretary → ME
  • 5
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    2003-05-09 ~ 2011-07-07
    IIF 16 - Director → ME
  • 6
    MAGNUM (FELIXSTOWE) LIMITED - 1991-04-15
    MAGNUM ORIENT (FELIXSTOWE) LIMITED - 1990-09-24
    EURO BOX LINE (UK) LIMITED - 1990-02-20
    Magnum House, 62 Leopold Road, Felixstowe, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    12,930 GBP2024-12-31
    Officer
    ~ 1993-03-15
    IIF 35 - Director → ME
  • 7
    CGM (WASHINGTON STREET) LIMITED - 2003-02-03
    CROSSCLOAK LIMITED - 2002-06-12
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ 2007-04-26
    IIF 19 - Director → ME
  • 8
    MM&S (5285) LIMITED - 2007-12-07
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ 2011-06-27
    IIF 13 - Director → ME
  • 9
    SF 2016 LIMITED - 2005-07-11
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ 2011-06-27
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.